Euro Hotels (thornton Heath) Limited


Euro Hotels (thornton Heath) started in year 2006 as Private Limited Company with registration number 06031781. The Euro Hotels (thornton Heath) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in at 54 Clapham Common South Side. Postal code: SW4 9BX. Since 9th January 2007 Euro Hotels (thornton Heath) Limited is no longer carrying the name Euro Hotels (thronton Heath).

The firm has 2 directors, namely Meher N., Gauhar N.. Of them, Gauhar N. has been with the company the longest, being appointed on 18 December 2006 and Meher N. has been with the company for the least time - from 10 January 2019. Currenlty, the firm lists one former director, whose name is Athar N. and who left the the firm on 14 December 2018. In addition, there is one former secretary - Athar N. who worked with the the firm until 14 December 2018.

Euro Hotels (thornton Heath) Limited Address / Contact

Office Address 54 Clapham Common South Side
Office Address2 London
Town
Post code SW4 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06031781
Date of Incorporation Mon, 18th Dec 2006
Industry Hotels and similar accommodation
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Meher N.

Position: Director

Appointed: 10 January 2019

Gauhar N.

Position: Director

Appointed: 18 December 2006

Athar N.

Position: Director

Appointed: 18 December 2006

Resigned: 14 December 2018

Athar N.

Position: Secretary

Appointed: 18 December 2006

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 BizStats established, there is Gauhar N. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Eurogroup Of Companies Ltd that put London, England as the official 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

Eurogroup Of Companies Ltd

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

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

Company previous names

Euro Hotels (thronton Heath) January 9, 2007

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 Hand38 84649 71425 97223 13123 13123 131
Current Assets641 7752 023 407989 5712 153 8422 153 8422 153 842
Debtors602 9291 973 6931 413 5992 130 7112 130 7112 130 711
Net Assets Liabilities-482 536-450 959-412 74287 69187 69187 691
Other Debtors 6 51913 540   
Property Plant Equipment566 578115 382709 599755 203755 203755 203
Other
Accumulated Depreciation Impairment Property Plant Equipment 22 01350 69379 37479 37479 374
Additions Other Than Through Business Combinations Property Plant Equipment  622 89774 285  
Amounts Owed By Group Undertakings Participating Interests 1 377 481921 4881 846 5161 846 5161 846 516
Amounts Owed To Group Undertakings Participating Interests 2 254 8331 954 5802 550 6502 550 6502 550 650
Average Number Employees During Period 66711
Bank Borrowings   50 00050 00050 000
Creditors1 690 8892 589 7482 111 9122 771 3542 771 3542 771 354
Increase From Depreciation Charge For Year Property Plant Equipment  28 68028 681  
Net Current Assets Liabilities-1 049 114-566 341-672 341-617 512-617 512-617 512
Other Creditors 3 6238 68810 84110 84110 841
Property Plant Equipment Gross Cost 137 395760 292834 577834 577834 577
Taxation Social Security Payable 31 74061 582143 497143 497143 497
Total Assets Less Current Liabilities  37 258137 691137 691137 691
Trade Creditors Trade Payables 299 55287 06266 36666 36666 366
Trade Debtors Trade Receivables 589 693478 571284 195284 195284 195

Company filings

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

Company search

Advertisements