About

Registered Number: 03526671
Date of Incorporation: 13/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, HA1 1BE

 

Euro Army & Navy Stores Ltd was founded on 13 March 1998, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Javid, Hossein, Navadeh, Seyedah Azemat for the company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAVID, Hossein 13 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
NAVADEH, Seyedah Azemat 13 March 1998 01 March 2009 1

Filing History

Document Type Date
CS01 - N/A 13 March 2020
RESOLUTIONS - N/A 28 January 2020
SH01 - Return of Allotment of shares 28 January 2020
SH08 - Notice of name or other designation of class of shares 28 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 13 March 2019
RESOLUTIONS - N/A 10 September 2018
AA - Annual Accounts 21 August 2018
SH01 - Return of Allotment of shares 17 August 2018
CS01 - N/A 13 March 2018
PSC04 - N/A 27 November 2017
CH01 - Change of particulars for director 27 November 2017
AA - Annual Accounts 26 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 13 March 2014
MR01 - N/A 26 September 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 15 December 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
AA - Annual Accounts 07 November 2008
287 - Change in situation or address of Registered Office 02 October 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 13 March 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
AA - Annual Accounts 29 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
363a - Annual Return 22 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 20 November 2003
RESOLUTIONS - N/A 12 June 2003
RESOLUTIONS - N/A 12 June 2003
123 - Notice of increase in nominal capital 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2003
363s - Annual Return 22 March 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 19 March 2002
287 - Change in situation or address of Registered Office 10 December 2001
AA - Annual Accounts 16 November 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 15 April 2000
RESOLUTIONS - N/A 19 April 1999
RESOLUTIONS - N/A 19 April 1999
RESOLUTIONS - N/A 19 April 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 19 April 1999
288a - Notice of appointment of directors or secretaries 23 March 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 23 March 1998
NEWINC - New incorporation documents 13 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.