About

Registered Number: 03795591
Date of Incorporation: 24/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: Crowe U.K. Llp Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH,

 

Based in Kent, Eurolever Architectural Hardware Ltd was founded on 24 June 1999. The organisation has 3 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATHICHE, Arpine Khatchik Tachjian 24 June 1999 20 June 2008 1
BATHICHE, Elias Georges 24 June 1999 06 October 2000 1
BATHICHE, Marie Elias 24 June 1999 17 June 2004 1

Filing History

Document Type Date
CH01 - Change of particulars for director 14 August 2020
AD01 - Change of registered office address 14 August 2020
CS01 - N/A 27 July 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 26 July 2018
PSC04 - N/A 18 July 2018
CH01 - Change of particulars for director 18 July 2018
AP01 - Appointment of director 14 June 2018
AD01 - Change of registered office address 07 December 2017
AA - Annual Accounts 13 October 2017
TM01 - Termination of appointment of director 01 September 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 12 July 2016
CH01 - Change of particulars for director 04 July 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 27 July 2015
AD01 - Change of registered office address 04 March 2015
AA - Annual Accounts 02 February 2015
TM02 - Termination of appointment of secretary 30 January 2015
AP01 - Appointment of director 27 October 2014
AR01 - Annual Return 01 August 2014
TM02 - Termination of appointment of secretary 08 July 2014
AP04 - Appointment of corporate secretary 08 July 2014
CH04 - Change of particulars for corporate secretary 14 May 2014
AA01 - Change of accounting reference date 20 March 2014
AA - Annual Accounts 18 March 2014
AP04 - Appointment of corporate secretary 16 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
TM01 - Termination of appointment of director 05 December 2013
AR01 - Annual Return 26 June 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 08 September 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 15 January 2009
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 11 April 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 30 April 2007
MEM/ARTS - N/A 13 February 2007
CERTNM - Change of name certificate 05 February 2007
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 15 July 2005
DISS40 - Notice of striking-off action discontinued 03 May 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 12 April 2005
GAZ1 - First notification of strike-off action in London Gazette 21 December 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
287 - Change in situation or address of Registered Office 06 April 2004
363s - Annual Return 14 August 2003
363s - Annual Return 07 August 2002
AA - Annual Accounts 07 August 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 08 November 2001
287 - Change in situation or address of Registered Office 07 August 2001
363s - Annual Return 31 August 2000
287 - Change in situation or address of Registered Office 09 September 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.