Euroglade Ltd LONDON


Euroglade started in year 1996 as Private Limited Company with registration number 03186827. The Euroglade company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 15 Winchester Street. Postal code: SW1V 4PA.

The company has one director. Zaid A., appointed on 18 February 2021. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Barry B. and who left the the company on 18 February 2021. In addition, there is one former secretary - Jennifer B. who worked with the the company until 18 February 2021.

Euroglade Ltd Address / Contact

Office Address 15 Winchester Street
Town London
Post code SW1V 4PA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186827
Date of Incorporation Tue, 16th Apr 1996
Industry Other letting and operating of own or leased real estate
Industry Development of building projects
End of financial Year 29th September
Company age 28 years old
Account next due date Sat, 29th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Zaid A.

Position: Director

Appointed: 18 February 2021

Jennifer B.

Position: Secretary

Appointed: 23 May 1996

Resigned: 18 February 2021

Barry B.

Position: Director

Appointed: 23 May 1996

Resigned: 18 February 2021

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1996

Resigned: 23 May 1996

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 16 April 1996

Resigned: 23 May 1996

People with significant control

The list of PSCs who own or control the company includes 3 names. As we researched, there is Emaar Holdings Ltd from London, England. The abovementioned PSC is classified as "a limited company by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jennifer B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Barry B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Emaar Holdings Ltd

15 Winchester Street, London, SW1V 4PA, England

Legal authority Companies Act 2006
Legal form Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 11951792
Notified on 18 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer B.

Notified on 6 April 2016
Ceased on 18 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Barry B.

Notified on 6 April 2016
Ceased on 18 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-09-302021-09-302022-09-30
Net Worth1 265 8151 278 3451 310 9531 341 856      
Balance Sheet
Cash Bank On Hand   530 718547 693553 231563 600607 09430 
Net Assets Liabilities   1 094 5761 274 4441 300 9811 328 3271 732 1001 637 7001 615 875
Property Plant Equipment   1 400 0001 600 0001 600 0001 600 0002 100 0002 262 4902 298 380
Cash Bank In Hand411 011450 749492 881530 718      
Current Assets477 808500 861526 986567 865581 840586 683616 383607 094  
Debtors66 79750 11234 10537 14734 14733 45252 783   
Net Assets Liabilities Including Pension Asset Liability1 265 8151 278 3451 310 9531 341 856      
Tangible Fixed Assets1 400 0001 400 0001 400 0001 400 000      
Reserves/Capital
Called Up Share Capital4444      
Profit Loss Account Reserve29 41141 94174 549105 452      
Shareholder Funds1 265 8151 278 3451 310 9531 341 856      
Other
Additions Other Than Through Business Combinations Property Plant Equipment        162 49035 890
Amounts Owed To Group Undertakings Participating Interests        253 299308 626
Bank Overdrafts       600 000  
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment       163 600163 600163 600
Creditors   600 000600 000600 000600 000607 0783 605314 589
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       500 000  
Income Tax Expense Credit On Components Other Comprehensive Income       95 000  
Net Current Assets Liabilities465 815478 345510 953541 856561 724573 897601 24316-3 575-314 589
Other Creditors       3 2613 3653 365
Property Plant Equipment Gross Cost   1 400 0001 600 0001 600 0001 600 0002 100 0002 262 4902 298 380
Provisions For Liabilities Balance Sheet Subtotal   247 280287 280272 916272 916367 916367 916367 916
Taxation Social Security Payable       3 817  
Total Assets Less Current Liabilities1 865 8151 878 3451 910 9531 941 8562 161 7242 173 8972 201 2432 100 0162 258 9151 983 791
Trade Creditors Trade Payables        2402 598
Accrued Liabilities Deferred Income   13 4357 6495 2685 1593 261  
Additional Provisions Increase From New Provisions Recognised    40 000-14 364 95 000  
Bank Borrowings   600 000600 000600 000600 000600 000  
Bank Borrowings Overdrafts   600 000600 000600 000600 000600 000  
Corporation Tax Payable   10 52511 2175 2016 4153 817  
Creditors Due After One Year600 000600 000600 000600 000      
Creditors Due Within One Year11 99322 51616 03326 009      
Number Shares Allotted 111      
Number Shares Issued Fully Paid    1111  
Par Value Share 1111111  
Provisions   247 280287 280272 916272 916367 916  
Revaluation Reserve1 236 4001 236 4001 236 4001 236 400      
Secured Debts600 000600 000600 000600 000      
Share Capital Allotted Called Up Paid1111      
Tangible Fixed Assets Cost Or Valuation1 400 0001 400 0001 400 000       
Total Increase Decrease From Revaluations Property Plant Equipment    200 000  500 000  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 27th, September 2023
Free Download (7 pages)

Company search