About

Registered Number: 04980234
Date of Incorporation: 01/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Palladium House, 1- 4 Argyll Street, London, W1F 7LD

 

Based in London, Europe (Hs) Ltd was founded on 01 December 2003, it's status at Companies House is "Active". This business has one director listed as Margolin, James Sinclair. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARGOLIN, James Sinclair 12 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 10 October 2016
AA - Annual Accounts 14 March 2016
AA01 - Change of accounting reference date 29 February 2016
AR01 - Annual Return 20 January 2016
AP01 - Appointment of director 25 August 2015
AD01 - Change of registered office address 25 August 2015
TM01 - Termination of appointment of director 24 August 2015
TM02 - Termination of appointment of secretary 24 August 2015
MR04 - N/A 14 August 2015
MR04 - N/A 14 August 2015
MR05 - N/A 11 July 2015
MR05 - N/A 11 July 2015
TM01 - Termination of appointment of director 15 June 2015
TM01 - Termination of appointment of director 15 June 2015
AA - Annual Accounts 08 June 2015
AP01 - Appointment of director 15 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 08 October 2014
AA01 - Change of accounting reference date 15 August 2014
AD01 - Change of registered office address 09 May 2014
CH01 - Change of particulars for director 07 May 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 17 December 2013
DISS40 - Notice of striking-off action discontinued 23 November 2013
AA - Annual Accounts 22 November 2013
GAZ1 - First notification of strike-off action in London Gazette 19 November 2013
AA01 - Change of accounting reference date 05 February 2013
AR01 - Annual Return 05 December 2012
AR01 - Annual Return 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 21 February 2011
SH01 - Return of Allotment of shares 10 February 2011
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 06 December 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 07 June 2010
AD01 - Change of registered office address 23 March 2010
AR01 - Annual Return 09 March 2010
TM01 - Termination of appointment of director 22 January 2010
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 20 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
363a - Annual Return 28 January 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 November 2008
363s - Annual Return 25 July 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
AA - Annual Accounts 11 June 2007
395 - Particulars of a mortgage or charge 08 June 2007
363s - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
225 - Change of Accounting Reference Date 03 June 2006
288a - Notice of appointment of directors or secretaries 25 May 2006
395 - Particulars of a mortgage or charge 23 May 2006
395 - Particulars of a mortgage or charge 04 April 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 09 January 2006
287 - Change in situation or address of Registered Office 26 July 2005
395 - Particulars of a mortgage or charge 11 April 2005
363s - Annual Return 08 February 2005
225 - Change of Accounting Reference Date 23 September 2004
NEWINC - New incorporation documents 01 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 26 February 2009 Fully Satisfied

N/A

Legal charge 26 February 2009 Fully Satisfied

N/A

Deed of charge over credit balances 04 June 2007 Fully Satisfied

N/A

Legal charge 18 May 2006 Fully Satisfied

N/A

Legal charge 21 March 2006 Fully Satisfied

N/A

Debenture 08 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.