UKBizDB.co.uk

EUROMILE INVESTMENTS LTD

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

This company is commonly known as Euromile Investments Ltd. The company was founded 25 years ago and was given the registration number 03735446. The firm's registered office is in . You can find them at 115 Craven Park Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EUROMILE INVESTMENTS LTD
Company Number:03735446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:115 Craven Park Road, London, N15 6BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Elm Park Avenue, London, N15 6AT

Secretary21 May 2001Active
4, Darenth Road, Stamford Hill, United Kingdom, N16 6EJ

Director01 April 2013Active
12 Elm Park Avenue, London, N15 6AT

Director18 March 1999Active
43 Darenth Road, London, N16 6ES

Secretary18 March 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary18 March 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director18 March 1999Active

People with Significant Control

Mr Solomon Kritzler
Notified on:01 March 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:4 Darenth Road, Stamford Hill, United Kingdom, N16 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gabriel Isaac Lubelsky
Notified on:01 March 2017
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:12 Elm Park Avenue, London, United Kingdom, N15 6AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-24Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-24Officers

Change person director company with change date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.