Great Woodcote Park
Loughton
Essex
IG10 4QP
Director Name | Ms Georgina Mela |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Cypriot |
Status | Current |
Appointed | 13 March 2012(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Fallow Fields Great Woodcote Park Loughton Essex IG10 4QP |
Director Name | Mr Panayiotis Pastou |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 8 Longfield Loughton Essex IG10 4EE |
Director Name | Mr Michael Pastou |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 289 High Road Loughton Essex IG10 1AH |
Director Name | Mr Panayiotis Pastou |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Regents Place Great Woodcote Park Loughton Essex IG10 4PP |
Director Name | Miss Natasha Kitallides |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 July 2011) |
Role | Managing Agent |
Country of Residence | United Kingdom |
Correspondence Address | 22 Belsize Avenue Palmers Green London N13 4TJ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | eurostars.co.uk |
---|---|
Telephone | 020 88825500 |
Telephone region | London |
Registered Address | Unit 9, Netherhouse Farm Sewardstone Road Chingford London E4 7RJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 7 other UK companies use this postal address |
34 at £1 | Georgina Mela 34.00% Ordinary |
---|---|
33 at £1 | Michael Pastou 33.00% Ordinary |
33 at £1 | Panayiotis Pastou 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £286,990 |
Cash | £1,733 |
Current Liabilities | £84,076 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
12 March 2020 | Delivered on: 13 March 2020 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
---|---|
13 October 2008 | Delivered on: 15 October 2008 Persons entitled: Marfin Popular Bank Public Co LTD 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
2 February 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with updates (4 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
13 March 2020 | Registration of charge 047996700002, created on 12 March 2020 (19 pages) |
17 June 2019 | Confirmation statement made on 16 June 2019 with updates (4 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 July 2018 | Satisfaction of charge 1 in full (1 page) |
18 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 August 2017 | Change of details for Mrs Georgina Mela as a person with significant control on 1 August 2017 (2 pages) |
31 August 2017 | Change of details for Mrs Georgina Mela as a person with significant control on 1 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mrs Georgina Mela on 1 August 2017 (2 pages) |
31 August 2017 | Director's details changed for Mrs Georgina Mela on 1 August 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Director's details changed for Mr Panayiotis Pastou on 1 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Panayiotis Pastou on 1 March 2015 (2 pages) |
3 March 2015 | Director's details changed for Mr Panayiotis Pastou on 1 March 2015 (2 pages) |
16 October 2014 | Director's details changed for Mrs Georgina Mela on 16 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Mrs Georgina Mela on 16 October 2014 (2 pages) |
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
15 January 2014 | Appointment of Mr Panayiotis Pastou as a director (2 pages) |
15 January 2014 | Appointment of Mr Panayiotis Pastou as a director (2 pages) |
19 December 2013 | Termination of appointment of Panayiotis Pastou as a director (1 page) |
19 December 2013 | Termination of appointment of Michael Pastou as a director (1 page) |
19 December 2013 | Termination of appointment of Panayiotis Pastou as a director (1 page) |
19 December 2013 | Termination of appointment of Michael Pastou as a director (1 page) |
20 June 2013 | Director's details changed for Mr Michael Pastou on 20 February 2013 (2 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Director's details changed for Mr Michael Pastou on 20 February 2013 (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Appointment of Mrs Georgina Mela as a director (2 pages) |
21 March 2012 | Appointment of Mrs Georgina Mela as a director (2 pages) |
16 March 2012 | Secretary's details changed for Georgina Pastou on 10 December 2011 (3 pages) |
16 March 2012 | Secretary's details changed for Georgina Pastou on 10 December 2011 (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 December 2011 | Registered office address changed from 543 Green Lanes London N13 4DR on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 543 Green Lanes London N13 4DR on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from 543 Green Lanes London N13 4DR on 1 December 2011 (1 page) |
16 November 2011 | Change of name notice (2 pages) |
16 November 2011 | Company name changed euro stars letting LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Company name changed euro stars letting LIMITED\certificate issued on 16/11/11
|
16 November 2011 | Change of name notice (2 pages) |
10 August 2011 | Termination of appointment of Natasha Kitallides as a director (1 page) |
10 August 2011 | Termination of appointment of Natasha Kitallides as a director (1 page) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
15 September 2008 | Return made up to 16/06/08; full list of members (4 pages) |
8 September 2008 | Director's change of particulars / michael pastou / 05/02/2008 (1 page) |
8 September 2008 | Director's change of particulars / michael pastou / 05/02/2008 (1 page) |
15 October 2007 | Return made up to 16/06/07; full list of members (3 pages) |
15 October 2007 | Return made up to 16/06/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
26 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 16/06/06; full list of members (3 pages) |
1 September 2005 | Return made up to 16/06/05; full list of members (3 pages) |
1 September 2005 | Return made up to 16/06/05; full list of members (3 pages) |
31 August 2005 | Secretary's particulars changed (1 page) |
31 August 2005 | Secretary's particulars changed (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 136 green lanes palmers green london N13 5UN (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 136 green lanes palmers green london N13 5UN (1 page) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
15 July 2004 | Return made up to 16/06/04; full list of members
|
15 July 2004 | Return made up to 16/06/04; full list of members
|
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 2003 | Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: sterling house fulbourne road london E17 4EE (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: sterling house fulbourne road london E17 4EE (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
26 June 2003 | Secretary resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Director resigned (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
16 June 2003 | Incorporation (14 pages) |
16 June 2003 | Incorporation (14 pages) |