Company NameEuroneed Limited
DirectorGraeme Cameron Randall
Company StatusActive
Company Number02666015
CategoryPrivate Limited Company
Incorporation Date26 November 1991(32 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Graeme Cameron Randall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(28 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlue House Farm Office Brentwood Road
West Horndon
Essex
Cm134 3l
Director NameMr Bernard John Ancient
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 October 1997)
RoleCompany Director
Correspondence Address2 Freshfields Avenue
Upminster
Essex
RM14 2BZ
Director NameMrs Kathleen Ancient
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(2 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address2 Freshfields Avenue
Upminster
Essex
RM14 2BZ
Secretary NameMrs Kathleen Ancient
NationalityBritish
StatusResigned
Appointed29 January 1992(2 months after company formation)
Appointment Duration24 years, 8 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address63 Station Road
Upminster
Essex
RM14 2SU
Director NameMr Ian Ancient
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1992(4 months, 3 weeks after company formation)
Appointment Duration31 years, 8 months (resigned 31 December 2023)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address35 Progress Road Leigh-On-Sea
Southend-On-Sea
Essex
SS9 5PR
Director NameMrs Linda Karen Stockley-Ancient
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(25 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2021)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address35 Progress Road Leigh-On-Sea
Southend-On-Sea
Essex
SS9 5PR
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed26 November 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01708 226170
Telephone regionRomford

Location

Registered AddressBlue House Farm Office
Brentwood Road
West Horndon
Essex
CM13 3LX
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at £1Ian Ancient
80.00%
Ordinary
20 at £1Mrs Kathleen Ancient
20.00%
Ordinary

Financials

Year2014
Net Worth£97,315
Cash£2,599
Current Liabilities£76,471

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Charges

17 November 2006Delivered on: 30 November 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 63 station road upminster essex t/no egl 332227 and egl 345473.
Outstanding
24 October 2006Delivered on: 3 November 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 June 2005Delivered on: 3 September 2005
Satisfied on: 24 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 63 station road, upminster & premises to the rear of 63 station road, upminster, essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 May 2005Delivered on: 2 June 2005
Satisfied on: 24 October 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 May 2004Delivered on: 8 June 2004
Satisfied on: 24 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at the rear of 63 station road upminster essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 August 2003Delivered on: 15 August 2003
Satisfied on: 24 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 January 1995Delivered on: 6 February 1995
Satisfied on: 24 November 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-63 station road upminster essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

9 February 2024Confirmation statement made on 26 November 2023 with updates (4 pages)
31 December 2023Termination of appointment of Ian Ancient as a director on 31 December 2023 (1 page)
16 June 2023Satisfaction of charge 7 in full (1 page)
16 June 2023Satisfaction of charge 6 in full (1 page)
29 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 February 2023Compulsory strike-off action has been discontinued (1 page)
22 February 2023Confirmation statement made on 26 November 2022 with updates (4 pages)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
7 April 2022Registered office address changed from 35 Progress Road Leigh-on-Sea Southend-on-Sea Essex SS9 5PR England to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 7 April 2022 (1 page)
25 January 2022Confirmation statement made on 26 November 2021 with updates (4 pages)
10 November 2021Termination of appointment of Linda Karen Stockley-Ancient as a director on 1 October 2021 (1 page)
28 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (5 pages)
25 November 2020Compulsory strike-off action has been discontinued (1 page)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2020Confirmation statement made on 26 November 2019 with updates (4 pages)
15 October 2020Appointment of Mr Graeme Cameron Randall as a director on 1 October 2020 (2 pages)
5 March 2020Total exemption full accounts made up to 31 July 2018 (9 pages)
5 March 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
16 October 2019Total exemption full accounts made up to 31 July 2017 (10 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
13 December 2018Director's details changed for Mrs Linda Karen Stockley-Ancient on 27 November 2018 (2 pages)
12 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
16 October 2018Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS to 35 Progress Road Leigh-on-Sea Southend-on-Sea Essex SS9 5PR on 16 October 2018 (1 page)
16 October 2018Director's details changed for Mr Ian Ancient on 10 October 2018 (2 pages)
16 October 2018Change of details for Mr Ian Ancient as a person with significant control on 10 October 2018 (2 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2018Registered office address changed from 65a Station Road Upminster Essex RM14 2SU to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 18 April 2018 (2 pages)
29 March 2018Confirmation statement made on 26 November 2017 with updates (5 pages)
9 February 2018Registered office address changed from Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom to 65a Station Road Upminster Essex RM14 2SU on 9 February 2018 (2 pages)
27 April 2017Appointment of Mrs Linda Karen Stockley-Ancient as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Mrs Linda Karen Stockley-Ancient as a director on 26 April 2017 (2 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
8 November 2016Termination of appointment of Kathleen Ancient as a secretary on 30 September 2016 (1 page)
8 November 2016Termination of appointment of Kathleen Ancient as a secretary on 30 September 2016 (1 page)
25 October 2016Termination of appointment of Kathleen Ancient as a director on 30 September 2016 (1 page)
25 October 2016Termination of appointment of Kathleen Ancient as a director on 30 September 2016 (1 page)
14 September 2016Registered office address changed from The Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page)
14 September 2016Registered office address changed from The Mudd Partnership Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
27 February 2016Compulsory strike-off action has been discontinued (1 page)
24 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016First Gazette notice for compulsory strike-off (1 page)
28 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
28 October 2015Previous accounting period extended from 31 January 2015 to 31 July 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
11 February 2015Total exemption small company accounts made up to 31 January 2014 (8 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
25 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
19 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
12 January 2011Secretary's details changed for Mrs Kathleen Ancient on 1 November 2010 (2 pages)
12 January 2011Secretary's details changed for Mrs Kathleen Ancient on 1 November 2010 (2 pages)
12 January 2011Secretary's details changed for Mrs Kathleen Ancient on 1 November 2010 (2 pages)
12 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 February 2010Director's details changed for Ian Ancient on 18 January 2010 (2 pages)
9 February 2010Secretary's details changed for Mrs Kathleen Ancient on 18 January 2010 (1 page)
9 February 2010Secretary's details changed for Mrs Kathleen Ancient on 18 January 2010 (1 page)
9 February 2010Director's details changed for Ian Ancient on 18 January 2010 (2 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 February 2009Return made up to 26/11/08; full list of members (4 pages)
11 February 2009Return made up to 26/11/08; full list of members (4 pages)
10 December 2007Return made up to 26/11/07; full list of members (6 pages)
10 December 2007Return made up to 26/11/07; full list of members (6 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
11 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
24 November 2006Declaration of satisfaction of mortgage/charge (1 page)
3 November 2006Particulars of mortgage/charge (9 pages)
3 November 2006Particulars of mortgage/charge (9 pages)
18 July 2006Registered office changed on 18/07/06 from: the foundry 9 park lane puckeridge ware hertfordshire SG11 1RL (1 page)
18 July 2006Registered office changed on 18/07/06 from: the foundry 9 park lane puckeridge ware hertfordshire SG11 1RL (1 page)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2005 (8 pages)
3 March 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
8 December 2005Return made up to 26/11/05; full list of members (3 pages)
8 December 2005Return made up to 26/11/05; full list of members (3 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
2 June 2005Particulars of mortgage/charge (6 pages)
2 June 2005Particulars of mortgage/charge (6 pages)
31 January 2005Registered office changed on 31/01/05 from: 2 freshfields avenue upminster essex RM14 2BZ (1 page)
31 January 2005Registered office changed on 31/01/05 from: 2 freshfields avenue upminster essex RM14 2BZ (1 page)
24 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 January 2004 (5 pages)
10 January 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2005Return made up to 26/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004Particulars of mortgage/charge (3 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2003Return made up to 26/11/03; full list of members (8 pages)
15 December 2003Return made up to 26/11/03; full list of members (8 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
21 August 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Particulars of mortgage/charge (3 pages)
10 June 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
10 June 2003Total exemption small company accounts made up to 31 January 2002 (5 pages)
27 April 2003Ad 31/12/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
27 April 2003Ad 31/12/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
7 March 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 26/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2003Return made up to 26/11/01; full list of members (6 pages)
7 March 2003Return made up to 26/11/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
1 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 December 2000Return made up to 26/11/00; full list of members (6 pages)
6 December 2000Return made up to 26/11/00; full list of members (6 pages)
11 April 2000Full accounts made up to 31 January 2000 (6 pages)
11 April 2000Full accounts made up to 31 January 2000 (6 pages)
2 December 1999Return made up to 26/11/99; full list of members (6 pages)
2 December 1999Return made up to 26/11/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 January 1999 (6 pages)
30 March 1999Full accounts made up to 31 January 1999 (6 pages)
1 December 1998Return made up to 26/11/98; full list of members (6 pages)
1 December 1998Return made up to 26/11/98; full list of members (6 pages)
9 April 1998Full accounts made up to 31 January 1998 (7 pages)
9 April 1998Full accounts made up to 31 January 1998 (7 pages)
29 December 1997Return made up to 26/11/97; no change of members (8 pages)
29 December 1997Return made up to 26/11/97; no change of members (8 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
21 May 1997Full accounts made up to 31 January 1997 (8 pages)
21 May 1997Full accounts made up to 31 January 1997 (8 pages)
6 December 1996Return made up to 26/11/96; no change of members
  • 363(287) ‐ Registered office changed on 06/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1996Return made up to 26/11/96; no change of members
  • 363(287) ‐ Registered office changed on 06/12/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 March 1996Full accounts made up to 31 January 1996 (8 pages)
25 March 1996Full accounts made up to 31 January 1996 (8 pages)
20 December 1995Return made up to 26/11/95; full list of members (6 pages)
20 December 1995Return made up to 26/11/95; full list of members (6 pages)
20 April 1995Full accounts made up to 31 January 1995 (8 pages)
20 April 1995Full accounts made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
26 November 1991Incorporation (13 pages)
26 November 1991Incorporation (13 pages)