Chelmsford
Essex
CM2 0RE
Secretary Name | Mr Jonathan Grahame Moon |
---|---|
Status | Current |
Appointed | 23 December 2015(15 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | Essex House 2 County Place Chelmsford Essex CM2 0RE |
Secretary Name | Mr Christopher William Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingscourt Cottages Cooksmill Green Chelmsford Essex CM1 3SJ |
Director Name | Thomas Fagan |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 7 years (resigned 04 April 2008) |
Role | Sales Director |
Correspondence Address | 87 Hilltop Lane Chaldon Surrey CR3 5BL |
Director Name | Clive Charles Newton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(1 year, 1 month after company formation) |
Appointment Duration | 12 years, 1 month (resigned 17 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parklands Hadleigh Road Ipswich IP2 0DE |
Secretary Name | Mr Ian Christopher Little |
---|---|
Status | Resigned |
Appointed | 12 April 2013(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2015) |
Role | Company Director |
Correspondence Address | Essex House 2 County Place Chelmsford Essex CM2 0RE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | eurobase.com |
---|---|
Telephone | 01245 496706 |
Telephone region | Chelmsford |
Registered Address | Essex House 2 County Place Chelmsford Essex CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Eurobase International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 4 weeks from now) |
21 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
8 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
2 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
12 March 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
13 January 2020 | Director's details changed for Mr John Wilson on 13 January 2020 (2 pages) |
29 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 December 2015 | Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
18 September 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (2 pages) |
20 September 2013 | Termination of appointment of Clive Newton as a director (1 page) |
20 September 2013 | Termination of appointment of Clive Newton as a director (1 page) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 April 2013 | Termination of appointment of Christopher Kirk as a secretary (1 page) |
15 April 2013 | Appointment of Mr Ian Christopher Little as a secretary (1 page) |
15 April 2013 | Appointment of Mr Ian Christopher Little as a secretary (1 page) |
15 April 2013 | Termination of appointment of Christopher Kirk as a secretary (1 page) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Director's details changed for Clive Charles Newton on 31 August 2010 (2 pages) |
9 September 2010 | Director's details changed for Clive Charles Newton on 31 August 2010 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 September 2009 | Secretary's change of particulars / christopher kirk / 19/07/2009 (2 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
25 September 2009 | Secretary's change of particulars / christopher kirk / 19/07/2009 (2 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
7 April 2008 | Appointment terminated director thomas fagan (1 page) |
7 April 2008 | Appointment terminated director thomas fagan (1 page) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
24 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 December 2007 | Director's particulars changed (1 page) |
14 December 2007 | Director's particulars changed (1 page) |
11 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
3 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
3 October 2005 | Return made up to 31/08/05; full list of members (3 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
20 October 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
5 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 14/02/04; full list of members (7 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members
|
25 February 2003 | Return made up to 14/02/03; full list of members
|
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
20 December 2002 | Accounts for a dormant company made up to 31 March 2002 (4 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
26 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
27 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 April 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
10 April 2001 | New director appointed (2 pages) |
26 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
2 January 2001 | Resolutions
|
2 January 2001 | Resolutions
|
28 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 March 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 2000 | Incorporation (14 pages) |
14 February 2000 | Incorporation (14 pages) |