About

Registered Number: 03732640
Date of Incorporation: 15/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 156a Burnt Oak Broadway, Edgware, Middlesex, HA8 0AX

 

Established in 1999, Eurobabe Ltd have registered office in Middlesex, it has a status of "Active". We do not know the number of employees at Eurobabe Ltd. The companies directors are M N C Management Ltd, Mouhtari, Andreas, Mouhtari, Dora Maria, Mouhtari, Varnavas Manoli.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOUHTARI, Andreas 14 March 2018 - 1
MOUHTARI, Dora Maria 22 March 1999 08 May 2000 1
MOUHTARI, Varnavas Manoli 08 May 2000 13 August 2017 1
Secretary Name Appointed Resigned Total Appointments
M N C MANAGEMENT LTD 22 March 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
PSC04 - N/A 23 September 2020
PSC01 - N/A 07 September 2020
PSC09 - N/A 07 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 29 March 2018
CS01 - N/A 26 March 2018
PSC08 - N/A 26 March 2018
AP01 - Appointment of director 21 March 2018
PSC07 - N/A 21 March 2018
TM01 - Termination of appointment of director 21 March 2018
CS01 - N/A 28 March 2017
CH04 - Change of particulars for corporate secretary 20 March 2017
AA - Annual Accounts 17 March 2017
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 30 January 2014
SH01 - Return of Allotment of shares 28 March 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 26 March 2013
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH04 - Change of particulars for corporate secretary 09 April 2010
AA - Annual Accounts 04 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 17 April 2009
363s - Annual Return 03 April 2008
AA - Annual Accounts 02 April 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 28 March 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 17 January 2006
AA - Annual Accounts 06 April 2005
363s - Annual Return 18 March 2005
363s - Annual Return 24 March 2004
AA - Annual Accounts 15 March 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 20 March 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 28 March 2001
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
363s - Annual Return 20 March 2000
225 - Change of Accounting Reference Date 17 January 2000
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
287 - Change in situation or address of Registered Office 07 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 15 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.