Company NameEurodeal Limited
DirectorPravin Vadher
Company StatusActive
Company Number02803953
CategoryPrivate Limited Company
Incorporation Date26 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Pravin Vadher
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1993(4 days after company formation)
Appointment Duration31 years, 1 month
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address295 High Street
Epping
Essex
CM16 4DA
Secretary NameNayna Vadher
NationalityBritish
StatusCurrent
Appointed01 August 1999(6 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address295 High Street
Epping
Essex
CM16 4DA
Director NameMr Sanjay Vadher
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(4 days after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1999)
RoleManager
Correspondence Address27 Netley Road
Birkingdale
Ilford
Essex
IG2 7NT
Secretary NameMr Pravin Vadher
NationalityBritish
StatusResigned
Appointed31 March 1993(4 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 July 1999)
RoleShop Manager
Correspondence Address90 Borders Lane
Loughton
Essex
IG10 3QX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 85320244
Telephone regionLondon

Location

Registered Address295 High Street
Epping
Essex
CM16 4DA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common
Built Up AreaEpping

Shareholders

1 at £1Mr Pravin Vadher
50.00%
Ordinary
1 at £1Mrs Nayna Vadher
50.00%
Ordinary

Financials

Year2014
Net Worth£81,658
Cash£323
Current Liabilities£11,584

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

26 August 2009Delivered on: 28 August 2009
Persons entitled: Punch Partnerships (Ptl) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £5,000.00 with interest and any monies.
Outstanding
12 May 1999Delivered on: 15 May 1999
Persons entitled: Midland 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.
Outstanding

Filing History

11 April 2024Micro company accounts made up to 30 June 2023 (3 pages)
29 February 2024Cessation of Salma Jawaid Patel as a person with significant control on 29 February 2024 (1 page)
28 February 2024Notification of Salma Jawaid Patel as a person with significant control on 20 February 2024 (2 pages)
29 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
8 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
26 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 June 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
4 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
7 November 2017Micro company accounts made up to 30 June 2017 (3 pages)
12 July 2017Satisfaction of charge 1 in full (4 pages)
12 July 2017Satisfaction of charge 1 in full (4 pages)
19 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
18 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 September 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(3 pages)
26 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(3 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
5 January 2015Total exemption small company accounts made up to 30 June 2014 (10 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
22 January 2014Total exemption small company accounts made up to 30 June 2013 (10 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
11 January 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (3 pages)
20 April 2011Registered office address changed from 35 Whitehills Road Loughton Essex IG10 1TS on 20 April 2011 (1 page)
20 April 2011Secretary's details changed for Nayna Vadher on 30 March 2011 (1 page)
20 April 2011Secretary's details changed for Nayna Vadher on 30 March 2011 (1 page)
20 April 2011Registered office address changed from 35 Whitehills Road Loughton Essex IG10 1TS on 20 April 2011 (1 page)
24 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
24 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
3 August 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
3 August 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Pravin Vadher on 26 March 2010 (2 pages)
12 May 2010Director's details changed for Mr Pravin Vadher on 26 March 2010 (2 pages)
12 May 2010Secretary's details changed for Nayna Vadher on 26 March 2010 (1 page)
12 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
12 May 2010Secretary's details changed for Nayna Vadher on 26 March 2010 (1 page)
28 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Return made up to 26/03/09; full list of members (3 pages)
22 May 2009Return made up to 26/03/09; full list of members (3 pages)
15 April 2009Registered office changed on 15/04/2009 from 90 borders lane loughton essex IG10 3QX (1 page)
15 April 2009Registered office changed on 15/04/2009 from 90 borders lane loughton essex IG10 3QX (1 page)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 December 2008Return made up to 26/03/08; full list of members (3 pages)
3 December 2008Return made up to 26/03/08; full list of members (3 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 February 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 January 2008Return made up to 26/03/07; full list of members (6 pages)
31 January 2008Return made up to 26/03/07; full list of members (6 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 June 2006Return made up to 26/03/06; full list of members (6 pages)
29 June 2006Return made up to 26/03/06; full list of members (6 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
4 January 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
21 July 2005Return made up to 26/03/05; full list of members (6 pages)
21 July 2005Return made up to 26/03/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
24 December 2004Total exemption full accounts made up to 30 June 2004 (6 pages)
5 April 2004Return made up to 26/03/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
5 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
5 April 2004Return made up to 26/03/04; full list of members (6 pages)
5 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 April 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
28 March 2003Return made up to 26/03/03; full list of members (6 pages)
28 March 2003Return made up to 26/03/03; full list of members (6 pages)
13 May 2002Return made up to 26/03/02; full list of members (6 pages)
13 May 2002Return made up to 26/03/02; full list of members (6 pages)
21 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
21 November 2001Total exemption full accounts made up to 30 June 2001 (6 pages)
26 April 2001Return made up to 26/03/01; full list of members (6 pages)
26 April 2001Return made up to 26/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 30 June 2000 (6 pages)
3 January 2001Full accounts made up to 30 June 2000 (6 pages)
23 May 2000Full accounts made up to 30 June 1999 (6 pages)
23 May 2000Full accounts made up to 30 June 1999 (6 pages)
4 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 May 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
10 August 1999Director resigned (1 page)
10 August 1999Return made up to 26/03/99; full list of members (4 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Return made up to 26/03/99; full list of members (4 pages)
10 August 1999Director resigned (1 page)
15 May 1999Particulars of mortgage/charge (3 pages)
15 May 1999Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 26/03/98; full list of members (6 pages)
17 February 1999Return made up to 26/03/97; full list of members (6 pages)
17 February 1999Return made up to 26/03/98; full list of members (6 pages)
17 February 1999Return made up to 26/03/97; full list of members (6 pages)
7 January 1999Full accounts made up to 30 June 1998 (9 pages)
7 January 1999Full accounts made up to 30 June 1998 (9 pages)
6 October 1998Full accounts made up to 30 June 1997 (9 pages)
6 October 1998Full accounts made up to 30 June 1997 (9 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
21 April 1997Registered office changed on 21/04/97 from: r vadher & co 14 sunbury avenue mill hill london NW7 3SJ (1 page)
21 April 1997Registered office changed on 21/04/97 from: r vadher & co 14 sunbury avenue mill hill london NW7 3SJ (1 page)
1 July 1996Full accounts made up to 30 June 1995 (10 pages)
1 July 1996Full accounts made up to 30 June 1995 (10 pages)
17 May 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 April 1995Return made up to 26/03/95; no change of members (4 pages)
7 April 1995Return made up to 26/03/95; no change of members (4 pages)