About

Registered Number: 03657731
Date of Incorporation: 28/10/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 310 High Road, London, N22 8JR,

 

Euston Building & Decorating Ltd was founded on 28 October 1998 with its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOKTAS, Guler 04 February 2019 - 1
GOKTAS, Eyup Salih 01 November 1998 31 May 2018 1
UYRUN, Ozgur 01 June 2018 04 February 2019 1
Secretary Name Appointed Resigned Total Appointments
CAN, Osman Dogan 01 November 1998 01 July 2005 1
GOKTAS, Nadia 01 July 2005 31 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 04 February 2019
PSC01 - N/A 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
PSC07 - N/A 04 February 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 29 July 2018
PSC04 - N/A 17 July 2018
CH01 - Change of particulars for director 17 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
AD01 - Change of registered office address 17 July 2018
AD01 - Change of registered office address 17 July 2018
PSC01 - N/A 16 July 2018
AP01 - Appointment of director 16 July 2018
PSC07 - N/A 16 July 2018
TM01 - Termination of appointment of director 16 July 2018
AD01 - Change of registered office address 20 June 2018
AD01 - Change of registered office address 20 June 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 14 July 2016
CH01 - Change of particulars for director 20 April 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 02 July 2014
CH01 - Change of particulars for director 07 January 2014
CH03 - Change of particulars for secretary 07 January 2014
AD01 - Change of registered office address 07 January 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 02 December 2008
363a - Annual Return 05 November 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 05 September 2007
363s - Annual Return 17 November 2006
AA - Annual Accounts 24 May 2006
288b - Notice of resignation of directors or secretaries 30 November 2005
363s - Annual Return 04 November 2005
AA - Annual Accounts 24 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 13 November 2002
AA - Annual Accounts 05 September 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 19 October 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 04 January 2000
288a - Notice of appointment of directors or secretaries 24 March 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
287 - Change in situation or address of Registered Office 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 16 November 1998
NEWINC - New incorporation documents 28 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.