Company NameEURO Stars Housing & Accommodation Limited
DirectorsGeorgina Mela and Panayiotis Pastou
Company StatusActive
Company Number04799670
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Previous NameEURO Stars Letting Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Georgina Mela
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Fallow Fields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Director NameMs Georgina Mela
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCypriot
StatusCurrent
Appointed13 March 2012(8 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Fallow Fields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Director NameMr Panayiotis Pastou
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(10 years, 7 months after company formation)
Appointment Duration10 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Longfield
Loughton
Essex
IG10 4EE
Director NameMr Michael Pastou
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address289 High Road
Loughton
Essex
IG10 1AH
Director NameMr Panayiotis Pastou
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Regents Place
Great Woodcote Park
Loughton
Essex
IG10 4PP
Director NameMiss Natasha Kitallides
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed01 April 2005(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 2011)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address22 Belsize Avenue
Palmers Green
London
N13 4TJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteeurostars.co.uk
Telephone020 88825500
Telephone regionLondon

Location

Registered AddressUnit 9, Netherhouse Farm
Sewardstone Road
Chingford
London
E4 7RJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches7 other UK companies use this postal address

Shareholders

34 at £1Georgina Mela
34.00%
Ordinary
33 at £1Michael Pastou
33.00%
Ordinary
33 at £1Panayiotis Pastou
33.00%
Ordinary

Financials

Year2014
Net Worth£286,990
Cash£1,733
Current Liabilities£84,076

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

12 March 2020Delivered on: 13 March 2020
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
13 October 2008Delivered 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

Filing History

2 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 March 2020Registration of charge 047996700002, created on 12 March 2020 (19 pages)
17 June 2019Confirmation statement made on 16 June 2019 with updates (4 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
31 July 2018Satisfaction of charge 1 in full (1 page)
18 June 2018Confirmation statement made on 16 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 August 2017Change of details for Mrs Georgina Mela as a person with significant control on 1 August 2017 (2 pages)
31 August 2017Change of details for Mrs Georgina Mela as a person with significant control on 1 August 2017 (2 pages)
31 August 2017Director's details changed for Mrs Georgina Mela on 1 August 2017 (2 pages)
31 August 2017Director's details changed for Mrs Georgina Mela on 1 August 2017 (2 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Director's details changed for Mr Panayiotis Pastou on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Panayiotis Pastou on 1 March 2015 (2 pages)
3 March 2015Director's details changed for Mr Panayiotis Pastou on 1 March 2015 (2 pages)
16 October 2014Director's details changed for Mrs Georgina Mela on 16 October 2014 (2 pages)
16 October 2014Director's details changed for Mrs Georgina Mela on 16 October 2014 (2 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
15 January 2014Appointment of Mr Panayiotis Pastou as a director (2 pages)
15 January 2014Appointment of Mr Panayiotis Pastou as a director (2 pages)
19 December 2013Termination of appointment of Panayiotis Pastou as a director (1 page)
19 December 2013Termination of appointment of Michael Pastou as a director (1 page)
19 December 2013Termination of appointment of Panayiotis Pastou as a director (1 page)
19 December 2013Termination of appointment of Michael Pastou as a director (1 page)
20 June 2013Director's details changed for Mr Michael Pastou on 20 February 2013 (2 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (6 pages)
20 June 2013Director's details changed for Mr Michael Pastou on 20 February 2013 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
18 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (6 pages)
21 March 2012Appointment of Mrs Georgina Mela as a director (2 pages)
21 March 2012Appointment of Mrs Georgina Mela as a director (2 pages)
16 March 2012Secretary's details changed for Georgina Pastou on 10 December 2011 (3 pages)
16 March 2012Secretary's details changed for Georgina Pastou on 10 December 2011 (3 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 December 2011Registered office address changed from 543 Green Lanes London N13 4DR on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 543 Green Lanes London N13 4DR on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 543 Green Lanes London N13 4DR on 1 December 2011 (1 page)
16 November 2011Change of name notice (2 pages)
16 November 2011Company name changed euro stars letting LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
(2 pages)
16 November 2011Company name changed euro stars letting LIMITED\certificate issued on 16/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
(2 pages)
16 November 2011Change of name notice (2 pages)
10 August 2011Termination of appointment of Natasha Kitallides as a director (1 page)
10 August 2011Termination of appointment of Natasha Kitallides as a director (1 page)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
14 July 2009Return made up to 16/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 October 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 September 2008Return made up to 16/06/08; full list of members (4 pages)
15 September 2008Return made up to 16/06/08; full list of members (4 pages)
8 September 2008Director's change of particulars / michael pastou / 05/02/2008 (1 page)
8 September 2008Director's change of particulars / michael pastou / 05/02/2008 (1 page)
15 October 2007Return made up to 16/06/07; full list of members (3 pages)
15 October 2007Return made up to 16/06/07; full list of members (3 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 July 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 July 2006Return made up to 16/06/06; full list of members (3 pages)
26 July 2006Return made up to 16/06/06; full list of members (3 pages)
1 September 2005Return made up to 16/06/05; full list of members (3 pages)
1 September 2005Return made up to 16/06/05; full list of members (3 pages)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
15 June 2005Registered office changed on 15/06/05 from: 136 green lanes palmers green london N13 5UN (1 page)
15 June 2005Registered office changed on 15/06/05 from: 136 green lanes palmers green london N13 5UN (1 page)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
15 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 July 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 2003Ad 16/06/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: sterling house fulbourne road london E17 4EE (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003Registered office changed on 18/08/03 from: sterling house fulbourne road london E17 4EE (1 page)
18 August 2003New secretary appointed (2 pages)
18 August 2003New secretary appointed (2 pages)
26 June 2003Secretary resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
26 June 2003Secretary resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Registered office changed on 26/06/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
16 June 2003Incorporation (14 pages)
16 June 2003Incorporation (14 pages)