About

Registered Number: 03914510
Date of Incorporation: 27/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 10 Merton Park Parade, Kingston Road London, SW19 3NT

 

Founded in 2000, Euforia Ltd has its registered office in the United Kingdom, it has a status of "Active". We do not know the number of employees at Euforia Ltd. There are 4 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RESTAINO, Paolo Anthony 27 January 2000 - 1
PENNEY, Christopher Adrian 27 January 2000 11 April 2012 1
TURCO, Sandro 12 November 2018 16 December 2019 1
Secretary Name Appointed Resigned Total Appointments
RESTAINO, Paolo Anthony 10 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 16 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 March 2019
AP01 - Appointment of director 14 November 2018
AA - Annual Accounts 29 September 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 09 March 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 06 March 2013
CH01 - Change of particulars for director 05 March 2013
AA - Annual Accounts 30 September 2012
TM01 - Termination of appointment of director 11 April 2012
AP03 - Appointment of secretary 10 April 2012
TM02 - Termination of appointment of secretary 10 April 2012
AR01 - Annual Return 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 03 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 22 December 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 24 June 2008
287 - Change in situation or address of Registered Office 21 October 2007
363a - Annual Return 15 March 2007
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 26 March 2003
395 - Particulars of a mortgage or charge 19 December 2002
395 - Particulars of a mortgage or charge 19 December 2002
287 - Change in situation or address of Registered Office 19 November 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 28 November 2001
225 - Change of Accounting Reference Date 29 October 2001
363s - Annual Return 05 April 2001
287 - Change in situation or address of Registered Office 12 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 December 2002 Fully Satisfied

N/A

Legal mortgage 10 December 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.