About

Registered Number: 05179102
Date of Incorporation: 14/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: 90 Barrowgate Road, London, W4 4QP,

 

Founded in 2004, Euromid Ltd have registered office in London. There are 6 directors listed as Curry, Lionel Gerald, Hanna, Sadek, Ghaly, Caroline, Ghaly, Christine, Ghaly, Sabry Abdel Malek, Lemon, Jonathan for this organisation in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRY, Lionel Gerald 09 July 2020 - 1
GHALY, Caroline 12 November 2004 31 October 2006 1
GHALY, Christine 14 July 2004 14 November 2008 1
GHALY, Sabry Abdel Malek 03 July 2006 29 March 2020 1
LEMON, Jonathan 30 March 2020 03 September 2020 1
Secretary Name Appointed Resigned Total Appointments
HANNA, Sadek 14 July 2004 11 November 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 24 August 2020
PSC04 - N/A 24 August 2020
PSC01 - N/A 24 August 2020
PSC07 - N/A 24 August 2020
AP01 - Appointment of director 15 July 2020
AP01 - Appointment of director 04 May 2020
TM01 - Termination of appointment of director 04 May 2020
CS01 - N/A 17 July 2019
PSC01 - N/A 15 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 14 March 2018
TM02 - Termination of appointment of secretary 10 October 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 April 2017
AD01 - Change of registered office address 22 February 2017
CS01 - N/A 27 July 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 10 June 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 09 August 2013
CH01 - Change of particulars for director 09 August 2013
CH03 - Change of particulars for secretary 09 August 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 08 June 2010
288b - Notice of resignation of directors or secretaries 22 September 2009
363a - Annual Return 05 August 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 25 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
287 - Change in situation or address of Registered Office 24 October 2008
AA - Annual Accounts 03 September 2008
363s - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
AA - Annual Accounts 24 July 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
363s - Annual Return 26 September 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
287 - Change in situation or address of Registered Office 11 July 2006
287 - Change in situation or address of Registered Office 25 May 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 02 November 2005
225 - Change of Accounting Reference Date 06 June 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 23 November 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.