Company NameEurostars Lodge Limited
DirectorsGeorgina Mela and Panayiotis Pastou
Company StatusActive
Company Number05381688
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 2 months ago)

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

Director NameMs Georgina Mela
Date of BirthJuly 1955 (Born 68 years ago)
NationalityCypriot
StatusCurrent
Appointed30 March 2012(7 years 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(8 years, 10 months after company formation)
Appointment Duration10 years, 3 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address8 Longfield
Loughton
Essex
IG10 4EE
Director NameMiss Natasha Kitallides
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Belsize Avenue
Palmers Green
London
N13 4TJ
Director NameMr Panayiotis Pastou
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Regents Place
Great Woodcote Park
Loughton
Essex
IG10 4PP
Secretary NameMiss Natasha Kitallides
NationalitySouth African
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Belsize Avenue
Palmers Green
London
N13 4TJ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed03 March 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed03 March 2005(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

40 at £1Georgina Mela
40.00%
Ordinary
30 at £1Michael Pastou
30.00%
Ordinary
30 at £1Panayiotis Pastou
30.00%
Ordinary

Financials

Year2014
Net Worth£58,749
Cash£90
Current Liabilities£2,309

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Filing History

1 February 2024Registered office address changed from Hale House Unit 5 296a Green Lanes Palmers Green London N13 5TP to Unit 9, Netherhouse Farm Sewardstone Road Chingford London E4 7RJ on 1 February 2024 (1 page)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 November 2022Change of details for Ms Georgina Mela as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Confirmation statement made on 1 November 2022 with updates (5 pages)
3 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 September 2021Director's details changed for Mr Panayiotis Pastou on 10 September 2021 (2 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
25 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
9 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (7 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 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)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 March 2016Annual return made up to 3 March 2016
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 3 March 2016
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
24 February 2016Director's details changed for Mr Panayiotis Pastou on 3 November 2015 (2 pages)
24 February 2016Director's details changed for Mr Panayiotis Pastou on 3 November 2015 (2 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 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 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(4 pages)
3 March 2015Director's details changed for Mr Panayiotis Pastou on 1 March 2015 (2 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 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)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 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 Panayiotis Pastou as a director (1 page)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Appointment of Mrs Georgina Mela as a director (2 pages)
2 May 2012Appointment of Mrs Georgina Mela as a director (2 pages)
25 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 543 Green Lanes Palmers Green London N13 4DR on 1 December 2011 (1 page)
10 August 2011Termination of appointment of Natasha Kitallides as a director (1 page)
10 August 2011Termination of appointment of Natasha Kitallides as a secretary (1 page)
10 August 2011Termination of appointment of Natasha Kitallides as a director (1 page)
10 August 2011Termination of appointment of Natasha Kitallides as a secretary (1 page)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 March 2009Return made up to 03/03/09; full list of members (4 pages)
25 March 2009Return made up to 03/03/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2008Return made up to 03/03/08; full list of members (4 pages)
18 December 2008Return made up to 03/03/08; full list of members (4 pages)
27 October 2008Director and secretary's change of particulars / natasha kitallides / 15/06/2007 (1 page)
27 October 2008Director and secretary's change of particulars / natasha kitallides / 15/06/2007 (1 page)
24 October 2008Director and secretary's change of particulars / natasha kitalides / 15/06/2007 (1 page)
24 October 2008Director and secretary's change of particulars / natasha kitalides / 15/06/2007 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 May 2007Return made up to 03/03/07; full list of members (3 pages)
2 May 2007Return made up to 03/03/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 03/03/06; full list of members (3 pages)
7 June 2006Return made up to 03/03/06; full list of members (3 pages)
31 August 2005Registered office changed on 31/08/05 from: sterling house, fulbourne road, london, E17 4EE (1 page)
31 August 2005Registered office changed on 31/08/05 from: sterling house, fulbourne road, london, E17 4EE (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
17 June 2005New secretary appointed;new director appointed (2 pages)
17 June 2005Ad 20/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 June 2005New secretary appointed;new director appointed (2 pages)
17 June 2005Ad 20/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2005Registered office changed on 09/03/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
9 March 2005Registered office changed on 09/03/05 from: the studio, st nicholas close, elstree, herts., WD6 3EW (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
3 March 2005Incorporation (14 pages)
3 March 2005Incorporation (14 pages)