Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROBEAM ESTATES LTD
Company Information for

EUROBEAM ESTATES LTD

LONDON, E5,
Company Registration Number
04519958
Private Limited Company
Dissolved

Dissolved 2013-12-10

Company Overview

About Eurobeam Estates Ltd
EUROBEAM ESTATES LTD was founded on 2002-08-28 and had its registered office in London. The company was dissolved on the 2013-12-10 and is no longer trading or active.

Key Data
Company Name
EUROBEAM ESTATES LTD
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04519958
Date formed 2002-08-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-08-31
Date Dissolved 2013-12-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-01 05:58:25
Primary Source:Companies House
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 EUROBEAM ESTATES LTD

Current Directors
Officer Role Date Appointed
MICHAEL CHAIM BIBERFELD
Company Secretary 2002-10-30
JACOB MEISELS
Company Secretary 2006-04-01
JACOB MEISELS
Director 2006-04-01
MALKA MEISELS
Director 2011-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHAIM BIBERFELD
Director 2008-03-03 2011-06-29
HINDY BIBERFELD
Director 2006-04-01 2007-12-06
SARAH HALBERSTAM
Company Secretary 2005-01-26 2005-12-08
SARAH HALBERSTAM
Director 2005-01-26 2005-12-08
ASHER JUNGREIS
Director 2002-10-30 2005-08-08
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-08-28 2002-10-30
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2002-08-28 2002-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CHAIM BIBERFELD EUROSTAR ESTATES LTD Company Secretary 2009-09-02 CURRENT 2009-05-21 Dissolved 2014-06-03
MICHAEL CHAIM BIBERFELD LANDREGAL DOCKLANDS LTD Company Secretary 2008-07-28 CURRENT 2008-07-28 Active
MICHAEL CHAIM BIBERFELD EUROSTAR DEVELOPMENT LTD Company Secretary 2008-06-23 CURRENT 2001-01-15 Live but Receiver Manager on at least one charge
JACOB MEISELS MIGDAL ESTATES LTD Company Secretary 2006-04-01 CURRENT 2002-10-14 Dissolved 2015-07-14
JACOB MEISELS CONSOLIDATED EQUITIES UK LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Liquidation
JACOB MEISELS NEWEURO ESTATES LTD Company Secretary 2004-12-06 CURRENT 2001-06-20 Dissolved 2015-05-16
JACOB MEISELS TORAS CHAIM TRUST LTD Company Secretary 2004-12-06 CURRENT 2001-12-06 Dissolved 2015-05-19
JACOB MEISELS EUROSTAR PROPERTY MANAGEMENTS LIMITED Company Secretary 2004-12-06 CURRENT 1992-12-03 Active - Proposal to Strike off
JACOB MEISELS INTERNATIONAL TELEPHONE SERVICES LIMITED Company Secretary 1997-05-15 CURRENT 1995-11-23 Dissolved 2016-01-19
JACOB MEISELS FOSBOURNE ESTATES LIMITED Director 2008-01-24 CURRENT 2005-07-06 Active
JACOB MEISELS TORAS CHAIM TRUST LTD Director 2007-05-16 CURRENT 2001-12-06 Dissolved 2015-05-19
JACOB MEISELS CONSOLIDATED EQUITIES UK LIMITED Director 2005-05-20 CURRENT 2005-05-20 Liquidation
MALKA MEISELS GOLDTOP ESTATES LTD Director 2011-06-29 CURRENT 2007-06-27 Dissolved 2014-07-08
MALKA MEISELS EUROSTAR ESTATES LTD Director 2011-06-29 CURRENT 2009-05-21 Dissolved 2014-06-03
MALKA MEISELS OVERLEA PROPERTIES CORP LTD Director 2011-06-29 CURRENT 2009-08-04 Dissolved 2014-08-12
MALKA MEISELS GATEPOINT PROPERTIES LTD Director 2011-06-23 CURRENT 1999-03-17 Active
MALKA MEISELS LANDREGAL DOCKLANDS LTD Director 2011-03-14 CURRENT 2008-07-28 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
2013-12-10GAZ2STRUCK OFF AND DISSOLVED
2013-08-27GAZ1FIRST GAZETTE
2012-10-10LATEST SOC10/10/12 STATEMENT OF CAPITAL;GBP 1
2012-10-10AR0120/08/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION SMALL
2011-10-27AR0120/08/11 FULL LIST
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBERFELD
2011-08-09AP01DIRECTOR APPOINTED MALKA MEISELS
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-22AR0120/08/10 FULL LIST
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-24363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-03-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-20AA31/08/07 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL
2008-04-19DISS40DISS40 (DISS40(SOAD))
2008-04-18AA31/08/06 TOTAL EXEMPTION SMALL
2008-04-16288aDIRECTOR APPOINTED MICHAEL BIBERFELD
2008-02-28DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2008-02-01288bDIRECTOR RESIGNED
2008-01-29GAZ1FIRST GAZETTE
2006-12-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-21363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bSECRETARY RESIGNED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-12-12363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-08-17288bDIRECTOR RESIGNED
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-08-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-04395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03395PARTICULARS OF MORTGAGE/CHARGE
2005-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-03363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-09-19363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2003-09-1988(2)RAD 10/09/03--------- £ SI 299@1=299 £ IC 1/300
2002-12-10395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26287REGISTERED OFFICE CHANGED ON 26/11/02 FROM: 48 ALKHAM ROAD LONDON N16
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14288aNEW SECRETARY APPOINTED
2002-11-14288bSECRETARY RESIGNED
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2002-11-14288bDIRECTOR RESIGNED
2002-08-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EUROBEAM ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Proposal to Strike Off2008-01-29
Fines / Sanctions
No fines or sanctions have been issued against EUROBEAM ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT CHARGE AGREEMENT 2005-08-03 Outstanding EGT FINANCE LIMITED
LEGAL CHARGE 2005-08-03 Outstanding EGT FINANCE LIMITED
LEGAL CHARGE 2005-02-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER DEPOSIT 2005-02-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2005-02-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SECURITY OVER A DEPOSIT IN A BANK OR BUILDING SOCIETY 2005-02-03 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-01-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-06-18 Outstanding EGT FINANCE LIMITED
CHARGE DEED 2002-12-10 Outstanding NORTHERN ROCK PLC
Intangible Assets
Patents
We have not found any records of EUROBEAM ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROBEAM ESTATES LTD
Trademarks
We have not found any records of EUROBEAM ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROBEAM ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as EUROBEAM ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EUROBEAM ESTATES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEUROBEAM ESTATES LTDEvent Date2013-08-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROBEAM ESTATES LTDEvent Date2008-01-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROBEAM ESTATES LTD 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 EUROBEAM ESTATES LTD 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.