Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPOINT CENTRE (LONDON) LIMITED
Company Information for

EUROPOINT CENTRE (LONDON) LIMITED

EUROPOINT CENTRE 5-11 LAVINGTON STREET, SOUTHWARK, LONDON, SE1 0NZ,
Company Registration Number
03178561
Private Limited Company
Active

Company Overview

About Europoint Centre (london) Ltd
EUROPOINT CENTRE (LONDON) LIMITED was founded on 1996-03-21 and has its registered office in London. The organisation's status is listed as "Active". Europoint Centre (london) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EUROPOINT CENTRE (LONDON) LIMITED
 
Legal Registered Office
EUROPOINT CENTRE 5-11 LAVINGTON STREET
SOUTHWARK
LONDON
SE1 0NZ
Other companies in SE1
 
Filing Information
Company Number 03178561
Company ID Number 03178561
Date formed 1996-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB675112150  GB338746564  
Last Datalog update: 2024-04-06 17:23:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPOINT CENTRE (LONDON) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPOINT CENTRE (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD MATTHEW TOYE GREEN
Company Secretary 1996-03-21
RAKESH KAPOOR
Director 2005-02-11
SHEETAL KAPOOR
Director 1996-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-03-21 1996-03-21
ACCESS NOMINEES LIMITED
Nominated Director 1996-03-21 1996-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MATTHEW TOYE GREEN HOTELWORLD LIMITED Company Secretary 2006-07-03 CURRENT 1990-12-21 Active
RICHARD MATTHEW TOYE GREEN EUROPOINT HOLDINGS LIMITED Company Secretary 1999-04-08 CURRENT 1999-04-08 Active
RAKESH KAPOOR WATERLOO HUB HOTEL LIMITED Director 2017-04-10 CURRENT 2017-04-10 Active
RAKESH KAPOOR HAYMARKET HUB HOTEL LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
RAKESH KAPOOR BLACKFRIARS WINE BAR LIMITED Director 2011-03-25 CURRENT 2011-03-25 Liquidation
RAKESH KAPOOR THE HOWARD HOTEL (EDINBURGH) LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
RAKESH KAPOOR CHANNINGS HOTEL LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
RAKESH KAPOOR EUROPOINT HOLDINGS LIMITED Director 2010-09-27 CURRENT 1999-04-08 Active
RAKESH KAPOOR HOLYROOD APARTHOTEL HOLDINGS LIMITED Director 2010-03-23 CURRENT 2005-11-02 Dissolved 2018-04-03
RAKESH KAPOOR THE ROBERTSON HOTEL COMPANY (DENNY) LIMITED Director 2010-03-22 CURRENT 1973-06-05 Dissolved 2018-04-03
RAKESH KAPOOR HOLYROOD APARTHOTEL (EDINBURGH) LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
RAKESH KAPOOR PALM HOLDINGS UK LIMITED Director 2007-11-06 CURRENT 2007-11-06 Active
RAKESH KAPOOR PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED Director 2005-02-11 CURRENT 1999-06-16 Active
RAKESH KAPOOR OLD WAVERLEY HOTEL LIMITED Director 2005-02-11 CURRENT 2003-01-13 Active
SHEETAL KAPOOR BLACKFRIARS WINE BAR LIMITED Director 2011-03-25 CURRENT 2011-03-25 Liquidation
SHEETAL KAPOOR HOLYROOD APARTHOTEL (EDINBURGH) LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
SHEETAL KAPOOR EUROPOINT HOLDINGS LIMITED Director 1999-04-08 CURRENT 1999-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-10-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES
2022-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES
2020-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031785610007
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 031785610007
2020-06-12PSC02Notification of Europoint Holdings Limited as a person with significant control on 2016-04-06
2020-06-12PSC02Notification of Europoint Holdings Limited as a person with significant control on 2016-04-06
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-03-27CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2020-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 031785610006
2019-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-29CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD MATTHEW TOYE GREEN on 2019-04-29
2019-04-29CH01Director's details changed for Mr Rakesh Kapoor on 2019-04-29
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2018-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-07-19RES01ADOPT ARTICLES 19/07/18
2018-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 031785610004
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2017-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 750000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 750000
2016-04-20AR0121/03/16 ANNUAL RETURN FULL LIST
2015-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 750000
2015-05-01AR0121/03/15 ANNUAL RETURN FULL LIST
2014-11-18AUDAUDITOR'S RESIGNATION
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 750000
2014-04-17AR0121/03/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM Klaco House 28-30 St Johns Square London EC1M 4DN
2013-04-15AR0121/03/13 ANNUAL RETURN FULL LIST
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-04-05AR0121/03/12 ANNUAL RETURN FULL LIST
2012-04-05CH01Director's details changed for Mr Sheetal Kapoor on 2012-03-21
2011-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-01CH01Director's details changed for Mr Rakesh Kapoor on 2011-07-05
2011-04-05AR0121/03/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-01AR0121/03/10 FULL LIST
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-03363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-15363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-14363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-31363sRETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS
2005-02-21288aNEW DIRECTOR APPOINTED
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-19363sRETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-20363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-18288cDIRECTOR'S PARTICULARS CHANGED
2002-03-22363sRETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-12363(287)REGISTERED OFFICE CHANGED ON 12/04/01
2001-04-12363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-23363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
1999-11-10288cDIRECTOR'S PARTICULARS CHANGED
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-15363sRETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-07225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-04-11363sRETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS
1998-03-31395PARTICULARS OF MORTGAGE/CHARGE
1998-03-31395PARTICULARS OF MORTGAGE/CHARGE
1998-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-27363sRETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS
1997-03-12395PARTICULARS OF MORTGAGE/CHARGE
1997-03-12395PARTICULARS OF MORTGAGE/CHARGE
1997-01-1388(2)RAD 29/03/96--------- £ SI 750000@1=750000 £ IC 2/750002
1996-11-19224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1996-04-02288DIRECTOR RESIGNED
1996-04-02288NEW SECRETARY APPOINTED
1996-04-02288NEW DIRECTOR APPOINTED
1996-04-02288SECRETARY RESIGNED
1996-04-02287REGISTERED OFFICE CHANGED ON 02/04/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1996-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPOINT CENTRE (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPOINT CENTRE (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-03-31 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1997-03-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-03-12 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of EUROPOINT CENTRE (LONDON) LIMITED registering or being granted any patents
Domain Names

EUROPOINT CENTRE (LONDON) LIMITED owns 1 domain names.

europointcentre.co.uk  

Trademarks
We have not found any records of EUROPOINT CENTRE (LONDON) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEPOSIT DEED 7

We have found 7 mortgage charges which are owed to EUROPOINT CENTRE (LONDON) LIMITED

Income
Government Income
We have not found government income sources for EUROPOINT CENTRE (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EUROPOINT CENTRE (LONDON) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROPOINT CENTRE (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPOINT CENTRE (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPOINT CENTRE (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.