UKBizDB.co.uk

EUROCENT (LEE HIGH ROAD) LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurocent (lee High Road) Ltd. The company was founded 3 years ago and was given the registration number 12647936. The firm's registered office is in LONDON. You can find them at C/o 32 Castlewood Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EUROCENT (LEE HIGH ROAD) LTD
Company Number:12647936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o 32 Castlewood Road, London, United Kingdom, N16 6DW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O 32, Castlewood Road, London, United Kingdom, N16 6DW

Director08 August 2022Active
C/O 32, Castlewood Road, London, United Kingdom, N16 6DW

Secretary05 June 2020Active
C/O 32, Castlewood Road, London, United Kingdom, N16 6DW

Director17 August 2021Active
C/O 32, Castlewood Road, London, United Kingdom, N16 6DW

Director05 June 2020Active
C/O 32, Castlewood Road, London, United Kingdom, N16 6DW

Director14 December 2020Active
C/O 32, Castlewood Road, London, United Kingdom, N16 6DW

Director07 December 2020Active

People with Significant Control

Mr Zeev Dreyfuss
Notified on:08 August 2022
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:C/O 32, Castlewood Road, London, United Kingdom, N16 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Rivka Dreyfuss
Notified on:21 June 2021
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O 32, Castlewood Road, London, United Kingdom, N16 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Silver
Notified on:09 December 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:United Kingdom
Address:C/O 32, Castlewood Road, London, United Kingdom, N16 6DW
Nature of control:
  • Right to appoint and remove directors
Mr Jacob Meir Dreyfuss
Notified on:08 December 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:United Kingdom
Address:C/O 32, Castlewood Road, London, United Kingdom, N16 6DW
Nature of control:
  • Right to appoint and remove directors
Rivka Dreyfuss
Notified on:05 June 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:C/O 32, Castlewood Road, London, United Kingdom, N16 6DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type micro entity.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Persons with significant control

Change to a person with significant control.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.