About

Registered Number: 04632754
Date of Incorporation: 10/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 33 Soho Square, London, W1D 3QU,

 

Established in 2003, Eurostaff Group Ltd has its registered office in London. This company has 4 directors listed as Twenty20 Midco 2 Limited, Capsomidis, George, Capsomidis, Alexia Fevronia, Wicks, David John. Currently we aren't aware of the number of employees at the Eurostaff Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWENTY20 MIDCO 2 LIMITED 02 March 2020 - 1
CAPSOMIDIS, Alexia Fevronia 10 January 2003 15 April 2008 1
WICKS, David John 06 February 2004 22 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CAPSOMIDIS, George 10 January 2003 30 April 2009 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 02 October 2020
CH01 - Change of particulars for director 04 September 2020
CH02 - Change of particulars for corporate director 04 September 2020
PSC05 - N/A 04 September 2020
AD01 - Change of registered office address 04 September 2020
AA - Annual Accounts 15 June 2020
PSC07 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
PSC02 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR04 - N/A 06 May 2020
MR01 - N/A 13 March 2020
MR01 - N/A 13 March 2020
TM01 - Termination of appointment of director 10 March 2020
AP01 - Appointment of director 10 March 2020
TM01 - Termination of appointment of director 10 March 2020
AP02 - Appointment of corporate director 10 March 2020
AD01 - Change of registered office address 10 March 2020
MR01 - N/A 09 March 2020
TM01 - Termination of appointment of director 05 March 2020
MR04 - N/A 21 February 2020
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 20 January 2020
AA01 - Change of accounting reference date 04 December 2019
AA01 - Change of accounting reference date 24 September 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 07 August 2018
MR01 - N/A 18 January 2018
CS01 - N/A 10 January 2018
PSC01 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
AA - Annual Accounts 11 August 2017
AA01 - Change of accounting reference date 12 July 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 23 January 2017
RP04AR01 - N/A 09 January 2017
MR01 - N/A 15 August 2016
MR01 - N/A 07 June 2016
AD01 - Change of registered office address 28 April 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 11 January 2016
AP01 - Appointment of director 30 September 2015
TM01 - Termination of appointment of director 04 August 2015
AUD - Auditor's letter of resignation 13 July 2015
AA01 - Change of accounting reference date 26 June 2015
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM01 - Termination of appointment of director 24 June 2015
TM02 - Termination of appointment of secretary 24 June 2015
AP01 - Appointment of director 24 June 2015
AP01 - Appointment of director 24 June 2015
AD01 - Change of registered office address 24 June 2015
RESOLUTIONS - N/A 23 June 2015
MR01 - N/A 15 June 2015
MR01 - N/A 12 June 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 15 May 2012
MG01 - Particulars of a mortgage or charge 06 March 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 17 October 2011
CH03 - Change of particulars for secretary 06 October 2011
AA - Annual Accounts 14 September 2011
AA01 - Change of accounting reference date 11 May 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AA - Annual Accounts 23 September 2010
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
MG01 - Particulars of a mortgage or charge 22 January 2010
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
363a - Annual Return 01 April 2009
169 - Return by a company purchasing its own shares 07 November 2008
395 - Particulars of a mortgage or charge 16 October 2008
AA - Annual Accounts 07 October 2008
RESOLUTIONS - N/A 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 July 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
395 - Particulars of a mortgage or charge 23 January 2008
363a - Annual Return 15 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
AA - Annual Accounts 30 November 2007
MEM/ARTS - N/A 27 October 2007
CERTNM - Change of name certificate 22 October 2007
287 - Change in situation or address of Registered Office 25 July 2007
287 - Change in situation or address of Registered Office 13 July 2007
395 - Particulars of a mortgage or charge 04 May 2007
363a - Annual Return 09 February 2007
AA - Annual Accounts 07 December 2006
287 - Change in situation or address of Registered Office 16 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
363s - Annual Return 08 February 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 03 March 2005
363s - Annual Return 14 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
363s - Annual Return 23 January 2004
287 - Change in situation or address of Registered Office 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
225 - Change of Accounting Reference Date 08 August 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
NEWINC - New incorporation documents 10 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2020 Outstanding

N/A

A registered charge 02 March 2020 Fully Satisfied

N/A

A registered charge 02 March 2020 Outstanding

N/A

A registered charge 12 January 2018 Fully Satisfied

N/A

A registered charge 15 August 2016 Fully Satisfied

N/A

A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

A registered charge 04 June 2015 Fully Satisfied

N/A

Guarantee and fixed and floating charge 24 February 2012 Fully Satisfied

N/A

Legal charge 08 January 2010 Fully Satisfied

N/A

Legal charge 14 October 2008 Fully Satisfied

N/A

Debenture 11 January 2008 Fully Satisfied

N/A

Debenture 27 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.