Euro Hotels (leyton) Limited LONDON


Founded in 2002, Euro Hotels (leyton), classified under reg no. 04607545 is an active company. Currently registered at 54 Clapham Common South Side SW4 9BX, London the company has been in the business for twenty two years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Meher N., Gauhar N.. Of them, Gauhar N. has been with the company the longest, being appointed on 3 December 2002 and Meher N. has been with the company for the least time - from 10 January 2019. Currenlty, the company lists one former director, whose name is Athar N. and who left the the company on 14 December 2018. In addition, there is one former secretary - Athar N. who worked with the the company until 14 December 2018.

Euro Hotels (leyton) Limited Address / Contact

Office Address 54 Clapham Common South Side
Town London
Post code SW4 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04607545
Date of Incorporation Tue, 3rd Dec 2002
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Meher N.

Position: Director

Appointed: 10 January 2019

Gauhar N.

Position: Director

Appointed: 03 December 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 2002

Resigned: 03 December 2002

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 December 2002

Resigned: 03 December 2002

Athar N.

Position: Secretary

Appointed: 03 December 2002

Resigned: 14 December 2018

Athar N.

Position: Director

Appointed: 03 December 2002

Resigned: 14 December 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Gauhar N. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Gauhar Nawab that entered London, England as the address. This PSC has a legal form of "a ltd", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Gauhar N.

Notified on 1 May 2021
Nature of control: 75,01-100% shares

Gauhar Nawab

54 Clapham Common South Side, London, SW4 9BX, England

Legal authority Company Act 06/04/2016
Legal form Ltd
Notified on 9 January 2017
Ceased on 1 May 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand63 43314 39821 77742 75542 75542 755
Current Assets1 233 5783 012 0073 802 9156 001 6336 001 6336 001 633
Debtors1 170 1452 997 6093 781 1385 958 8785 958 8785 958 878
Net Assets Liabilities-936 074-781 98615 803251 805251 805251 805
Other Debtors 17 8472 314   
Property Plant Equipment1 914 951213 570203 684286 205286 205286 205
Other
Accumulated Depreciation Impairment Property Plant Equipment 511 668674 580674 580674 580674 580
Additions Other Than Through Business Combinations Property Plant Equipment  153 02682 521  
Amounts Owed By Group Undertakings Participating Interests 2 877 1753 736 9645 914 2265 914 2265 914 226
Amounts Owed To Group Undertakings Participating Interests 3 489 9213 661 7815 419 9745 419 9745 419 974
Average Number Employees During Period 14121212 
Creditors291 716517 642329 015616 059616 059616 059
Increase From Depreciation Charge For Year Property Plant Equipment  162 912   
Net Current Assets Liabilities941 8622 494 3653 473 9005 385 5745 385 5745 385 574
Other Creditors 81 87160 109300 000300 000300 000
Property Plant Equipment Gross Cost 725 238878 264960 785960 785960 785
Taxation Social Security Payable 130 444135 711242 879242 879242 879
Total Assets Less Current Liabilities2 856 8132 707 9353 677 5845 671 7795 671 7795 671 779
Trade Creditors Trade Payables 305 327133 19873 18073 18073 180
Trade Debtors Trade Receivables 102 58741 86044 65244 65244 652

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 11th, December 2023
Free Download (6 pages)

Company search

Advertisements