Company NameEuropa I.T. Consultants Limited
Company StatusDissolved
Company Number03196995
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NameTamborito Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Linda Jane Pennington
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(1 month after company formation)
Appointment Duration26 years, 11 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Churchfield Road
Walton On Thames
Surrey
KT12 2SY
Secretary NameMs Linda Jane Pennington
NationalityBritish
StatusClosed
Appointed10 March 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 2 months (closed 16 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Churchfield Road
Walton On Thames
Surrey
KT12 2SY
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Gordon Rees
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(1 month after company formation)
Appointment Duration13 years (resigned 06 July 2009)
RoleCompany Director
Correspondence Address5 Mount Pleasant Crescent
Hastings
East Sussex
TN34 3SG
Secretary NameLinda Jane Pennington
NationalityBritish
StatusResigned
Appointed14 June 1996(1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 1999)
RoleCompany Director
Correspondence Address54 Montague Close
Walton On Thames
Surrey
KT12 2NQ
Secretary NameSarah Knapp
NationalityBritish
StatusResigned
Appointed16 February 1999(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressCampbell Cottage
12 Gomer Place
Teddington
Middlesex
TW11 9AR

Contact

Telephone01932 252795
Telephone regionWeybridge

Location

Registered Address10 Towerfield Road
Shoeburyness
Essex
SS3 9QE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Linda Jane Pennington
100.00%
Ordinary

Financials

Year2014
Net Worth-£96,528
Cash£7
Current Liabilities£98,133

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

5 July 1996Delivered on: 10 July 1996
Satisfied on: 7 July 2009
Persons entitled: Venture Factors PLC

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All debts the subject of an agreement for the factoring of debts or discounting of debts between the company and the security holder. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
20 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
15 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
16 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (9 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Linda Jane Pennington on 10 May 2010 (2 pages)
27 July 2010Director's details changed for Linda Jane Pennington on 10 May 2010 (2 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 July 2009Appointment terminated director gordon rees (1 page)
16 July 2009Appointment terminated director gordon rees (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 June 2009Return made up to 10/05/09; full list of members (3 pages)
22 June 2009Return made up to 10/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
30 May 2008Return made up to 10/05/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 June 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
12 June 2007Return made up to 10/05/07; full list of members (2 pages)
12 June 2007Return made up to 10/05/07; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
6 June 2006Return made up to 10/05/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 May 2005Return made up to 10/05/05; full list of members (2 pages)
16 May 2005Return made up to 10/05/05; full list of members (2 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
14 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
27 July 2004Return made up to 10/05/04; full list of members (7 pages)
27 July 2004Return made up to 10/05/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
18 October 2003Registered office changed on 18/10/03 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
18 October 2003Registered office changed on 18/10/03 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
29 May 2003Return made up to 10/05/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
2 July 2002Accounts for a small company made up to 31 May 2001 (5 pages)
2 July 2002Accounts for a small company made up to 31 May 2001 (5 pages)
27 May 2002Return made up to 10/05/02; full list of members (7 pages)
27 May 2002Return made up to 10/05/02; full list of members (7 pages)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
30 May 2000Return made up to 10/05/00; full list of members (7 pages)
30 May 2000Return made up to 10/05/00; full list of members (7 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
15 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
2 December 1999Director's particulars changed (1 page)
2 December 1999Secretary's particulars changed (1 page)
2 December 1999Director's particulars changed (1 page)
2 December 1999Secretary's particulars changed (1 page)
4 June 1999Return made up to 10/05/99; no change of members (4 pages)
4 June 1999Return made up to 10/05/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
8 March 1999Registered office changed on 08/03/99 from: brassey house new zealand avenue walton on thames surrey KT12 1RF (1 page)
8 March 1999Registered office changed on 08/03/99 from: brassey house new zealand avenue walton on thames surrey KT12 1RF (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: 49 havelock road hastings east sussex TN34 1BE (1 page)
27 October 1998Registered office changed on 27/10/98 from: 49 havelock road hastings east sussex TN34 1BE (1 page)
13 May 1998Return made up to 10/05/98; no change of members (4 pages)
13 May 1998Return made up to 10/05/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
11 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
29 May 1997Return made up to 10/05/97; full list of members (6 pages)
29 May 1997Return made up to 10/05/97; full list of members (6 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
10 July 1996Particulars of mortgage/charge (3 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996New secretary appointed;new director appointed (2 pages)
9 July 1996Secretary resigned (1 page)
9 July 1996Registered office changed on 09/07/96 from: 3 falmer court london road uckfield E. sussex. TN22 1HX (1 page)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
9 July 1996Registered office changed on 09/07/96 from: 3 falmer court london road uckfield E. sussex. TN22 1HX (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996New secretary appointed;new director appointed (2 pages)
20 June 1996Company name changed tamborito LIMITED\certificate issued on 21/06/96 (3 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 June 1996Company name changed tamborito LIMITED\certificate issued on 21/06/96 (3 pages)
20 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1996Incorporation (15 pages)
10 May 1996Incorporation (15 pages)