Company NameEurobase Consultancy Limited
DirectorsJohn Wilson and Peter Ian Morgan Hare
Company StatusActive
Company Number02849932
CategoryPrivate Limited Company
Incorporation Date2 September 1993(30 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(9 months after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE
Director NamePeter Ian Morgan Hare
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2006(13 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Richer Road Badwell Ash
Bury St Edmunds
Suffolk
IP31 3EU
Secretary NameMr Jonathan Grahame Moon
StatusCurrent
Appointed23 December 2015(22 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE
Secretary NamePeter William Tucker
NationalityBritish
StatusResigned
Appointed01 June 1994(9 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressMellis Lodge Drury Lane
Mellis
Eye
Suffolk
IP23 8ED
Secretary NameMr Christopher William Kirk
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 7 months after company formation)
Appointment Duration14 years (resigned 12 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingscourt Cottages
Cooksmill Green
Chelmsford
Essex
CM1 3SJ
Director NameIan Lewis Forwood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address12 Little Baddow Road
Danbury
Essex
CM3 4NT
Director NameJames Roy Hutchinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address24 Batchwood View
St. Albans
Hertfordshire
AL3 5TF
Director NameAlastair Neil Mair
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(7 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameMr David Christopher Ogden
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(8 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Morrison Park Road
West Haddon
Northampton
Northamptonshire
NN6 7BJ
Director NameThomas Fagan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 2008)
RoleCompany Director
Correspondence AddressRoseleigh
70 Court Road
Caterham On The Hill
Surrey
CR3 5RF
Director NameEdwin George Rogers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Balgores Lane
Gidea Park
Essex
RM2 6BT
Director NameRichard George West
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(13 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 August 2007)
RoleCompany Director
Correspondence Address62 Tringham Close
Knaphill
Surrey
GU21 2FB
Secretary NameMr Ian Christopher Little
StatusResigned
Appointed12 April 2013(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2015)
RoleCompany Director
Correspondence AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed02 September 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websiteeurobase.com
Email address[email protected]
Telephone07 481325180
Telephone regionMobile

Location

Registered AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Eurobase International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

21 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
8 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
16 December 2022Termination of appointment of Peter Ian Morgan Hare as a director on 1 December 2022 (1 page)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
13 January 2020Director's details changed for Mr John Wilson on 13 January 2020 (2 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 December 2015Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 1
(4 pages)
15 April 2013Termination of appointment of Christopher Kirk as a secretary (1 page)
15 April 2013Appointment of Mr Ian Christopher Little as a secretary (1 page)
15 April 2013Termination of appointment of Christopher Kirk as a secretary (1 page)
15 April 2013Appointment of Mr Ian Christopher Little as a secretary (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (2 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (2 pages)
15 September 2011Termination of appointment of Edwin Rogers as a director (1 page)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
15 September 2011Termination of appointment of Edwin Rogers as a director (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (2 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
25 September 2009Secretary's change of particulars / christopher kirk / 19/07/2009 (2 pages)
25 September 2009Return made up to 31/08/09; full list of members (4 pages)
25 September 2009Secretary's change of particulars / christopher kirk / 19/07/2009 (2 pages)
25 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 September 2008Appointment terminated director thomas fagan (1 page)
11 September 2008Appointment terminated director thomas fagan (1 page)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
26 September 2006Return made up to 31/08/06; full list of members (2 pages)
3 October 2005Return made up to 02/09/05; full list of members (2 pages)
3 October 2005Return made up to 02/09/05; full list of members (2 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
1 September 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
15 September 2004Return made up to 02/09/04; full list of members (8 pages)
15 September 2004Return made up to 02/09/04; full list of members (8 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
11 September 2003Return made up to 02/09/03; full list of members (8 pages)
11 September 2003Return made up to 02/09/03; full list of members (8 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
11 September 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
9 September 2002Return made up to 02/09/02; full list of members (8 pages)
9 September 2002Return made up to 02/09/02; full list of members (8 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
11 September 2001Return made up to 02/09/01; full list of members (7 pages)
11 September 2001Return made up to 02/09/01; full list of members (7 pages)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 April 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
10 April 2001New director appointed (2 pages)
20 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
2 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 2001Accounts for a dormant company made up to 31 March 2000 (4 pages)
18 September 2000Return made up to 02/09/00; full list of members (6 pages)
18 September 2000Return made up to 02/09/00; full list of members (6 pages)
7 December 1999Full accounts made up to 31 March 1999 (5 pages)
7 December 1999Full accounts made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 02/09/99; no change of members (4 pages)
7 September 1999Return made up to 02/09/99; no change of members (4 pages)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (5 pages)
10 November 1998Return made up to 02/09/98; no change of members (4 pages)
10 November 1998Return made up to 02/09/98; no change of members (4 pages)
7 January 1998Full accounts made up to 31 March 1997 (5 pages)
7 January 1998Full accounts made up to 31 March 1997 (5 pages)
3 October 1997Return made up to 02/09/97; full list of members (6 pages)
3 October 1997Return made up to 02/09/97; full list of members (6 pages)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
6 September 1996Return made up to 02/09/96; no change of members (4 pages)
6 September 1996Return made up to 02/09/96; no change of members (4 pages)
29 August 1995Return made up to 02/09/95; no change of members (4 pages)
29 August 1995Return made up to 02/09/95; no change of members (4 pages)
27 June 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
27 June 1995Accounting reference date extended from 30/09 to 31/03 (1 page)
27 June 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
27 June 1995Accounts for a dormant company made up to 30 September 1994 (2 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 March 1995Registered office changed on 24/03/95 from: bell house bell street great baddow chelmsford essex CM2 7JS (1 page)
24 March 1995Registered office changed on 24/03/95 from: bell house bell street great baddow chelmsford essex CM2 7JS (1 page)
11 December 1994Return made up to 02/09/94; full list of members (5 pages)
11 December 1994Return made up to 02/09/94; full list of members (5 pages)