Active
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 Name | |
---|---|
EUROPOINT CENTRE (LONDON) LIMITED | |
Legal Registered Office | |
EUROPOINT CENTRE 5-11 LAVINGTON STREET SOUTHWARK LONDON SE1 0NZ Other companies in SE1 | |
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 |
Last Datalog update: | 2024-04-06 17:23:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD MATTHEW TOYE GREEN |
||
RAKESH KAPOOR |
||
SHEETAL KAPOOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOTELWORLD LIMITED | Company Secretary | 2006-07-03 | CURRENT | 1990-12-21 | Active | |
EUROPOINT HOLDINGS LIMITED | Company Secretary | 1999-04-08 | CURRENT | 1999-04-08 | Active | |
WATERLOO HUB HOTEL LIMITED | Director | 2017-04-10 | CURRENT | 2017-04-10 | Active | |
HAYMARKET HUB HOTEL LIMITED | Director | 2017-04-06 | CURRENT | 2017-04-06 | Active | |
BLACKFRIARS WINE BAR LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Liquidation | |
THE HOWARD HOTEL (EDINBURGH) LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active | |
CHANNINGS HOTEL LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active | |
EUROPOINT HOLDINGS LIMITED | Director | 2010-09-27 | CURRENT | 1999-04-08 | Active | |
HOLYROOD APARTHOTEL HOLDINGS LIMITED | Director | 2010-03-23 | CURRENT | 2005-11-02 | Dissolved 2018-04-03 | |
THE ROBERTSON HOTEL COMPANY (DENNY) LIMITED | Director | 2010-03-22 | CURRENT | 1973-06-05 | Dissolved 2018-04-03 | |
HOLYROOD APARTHOTEL (EDINBURGH) LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
PALM HOLDINGS UK LIMITED | Director | 2007-11-06 | CURRENT | 2007-11-06 | Active | |
PROPERTY AND HOSPITALITY FINANCE (UK) LIMITED | Director | 2005-02-11 | CURRENT | 1999-06-16 | Active | |
OLD WAVERLEY HOTEL LIMITED | Director | 2005-02-11 | CURRENT | 2003-01-13 | Active | |
BLACKFRIARS WINE BAR LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Liquidation | |
HOLYROOD APARTHOTEL (EDINBURGH) LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
EUROPOINT HOLDINGS LIMITED | Director | 1999-04-08 | CURRENT | 1999-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/03/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031785610007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031785610007 | |
PSC02 | Notification of Europoint Holdings Limited as a person with significant control on 2016-04-06 | |
PSC02 | Notification of Europoint Holdings Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031785610006 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR RICHARD MATTHEW TOYE GREEN on 2019-04-29 | |
CH01 | Director's details changed for Mr Rakesh Kapoor on 2019-04-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
RES01 | ADOPT ARTICLES 19/07/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031785610004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 750000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 750000 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/13 FROM Klaco House 28-30 St Johns Square London EC1M 4DN | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sheetal Kapoor on 2012-03-21 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | Director's details changed for Mr Rakesh Kapoor on 2011-07-05 | |
AR01 | 21/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 21/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/04/01 | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 21/03/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98 | |
363s | RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 21/03/97; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 29/03/96--------- £ SI 750000@1=750000 £ IC 2/750002 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/04/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL MORTGAGE | Outstanding | MIDLAND BANK PLC |
EUROPOINT CENTRE (LONDON) LIMITED owns 1 domain names.
europointcentre.co.uk
Type of Charge Owed | Quantity |
---|---|
DEPOSIT DEED | 7 |
We have found 7 mortgage charges which are owed to EUROPOINT CENTRE (LONDON) LIMITED
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:
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. |