Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROTRADE, PROPERTY & FINANCE LIMITED
Company Information for

EUROTRADE, PROPERTY & FINANCE LIMITED

103 HIGH STREET, WALTHAM CROSS, EN8 7AN,
Company Registration Number
02716153
Private Limited Company
Active

Company Overview

About Eurotrade, Property & Finance Ltd
EUROTRADE, PROPERTY & FINANCE LIMITED was founded on 1992-05-19 and has its registered office in Waltham Cross. The organisation's status is listed as "Active". Eurotrade, Property & Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROTRADE, PROPERTY & FINANCE LIMITED
 
Legal Registered Office
103 HIGH STREET
WALTHAM CROSS
EN8 7AN
Other companies in N20
 
Previous Names
EUROTRADE FINANCE LIMITED29/06/2007
Filing Information
Company Number 02716153
Company ID Number 02716153
Date formed 1992-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 06:48:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROTRADE, PROPERTY & FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRINDLEY GOLDSTEIN LIMITED   SIMPL ACCOUNTANTS AND BUSINESS ADVISORY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROTRADE, PROPERTY & FINANCE LIMITED

Current Directors
Officer Role Date Appointed
SHIRLEY MIRIAM SHEBSON
Company Secretary 2002-05-18
HANNAH RONIT ANSBACHER
Director 2014-08-23
JACK HYMAN SHEBSON
Director 1992-05-20
SHIRLEY MIRIAM SHEBSON
Director 1993-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN SAMUEL SHEBSON
Company Secretary 1994-06-01 2002-05-18
SHIRLEY MIRIAM SHEBSON
Company Secretary 1992-05-20 1994-06-01
SEMKEN LIMITED
Nominated Secretary 1992-05-19 1992-05-20
LUFMER LIMITED
Nominated Director 1992-05-19 1992-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-30Change of details for Mrs Shirley Shebson as a person with significant control on 2023-05-01
2023-05-30Director's details changed for Shirley Miriam Shebson on 2023-05-01
2023-05-30Director's details changed for Jack Hyman Shebson on 2023-05-01
2023-05-30Change of details for Mrs Hannah Ronit Hansbacher as a person with significant control on 2023-05-01
2023-05-30Director's details changed for Hannah Ronit Ansbacher on 2023-05-01
2023-05-30CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-05-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/22 FROM C/O Niren Blake Llp 2nd Floor, Solar House 915 High Road London N12 8QJ England
2022-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Brook Point 1412 High Road London N20 9BH
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-15AR0119/05/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 3
2015-06-03AR0119/05/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18SH0129/08/14 STATEMENT OF CAPITAL GBP 3
2014-09-08AP01DIRECTOR APPOINTED HANNAH RONIT ANSBACHER
2014-06-13AR0119/05/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0119/05/13 ANNUAL RETURN FULL LIST
2012-08-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0119/05/12 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-14AR0119/05/11 ANNUAL RETURN FULL LIST
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK HYMAN SHEBSON / 16/05/2011
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MIRIAM SHEBSON / 19/05/2011
2010-09-17AA30/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-30AR0119/05/10 ANNUAL RETURN FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MIRIAM SHEBSON / 19/05/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK HYMAN SHEBSON / 19/05/2010
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY MIRIAM SHEBSON / 19/05/2010
2009-10-27AA30/12/08 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-09-12AA30/12/07 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY SHEBSON / 11/07/2006
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / JACK SHEBSON / 11/07/2006
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/06
2007-07-16363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-06-29CERTNMCOMPANY NAME CHANGED EUROTRADE FINANCE LIMITED CERTIFICATE ISSUED ON 29/06/07
2006-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/05
2006-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-28288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04
2005-09-07363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/03
2004-05-17363sRETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS
2003-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/02
2003-07-22363sRETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS
2002-11-28225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/12/02
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA
2002-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/02
2002-06-28363sRETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS
2002-06-25288bSECRETARY RESIGNED
2002-06-25288aNEW SECRETARY APPOINTED
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-10363sRETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-06-26363sRETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS
1999-06-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-08363sRETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS
1999-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-06-19363(288)SECRETARY'S PARTICULARS CHANGED
1998-06-19363sRETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS
1997-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-11395PARTICULARS OF MORTGAGE/CHARGE
1997-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-16363sRETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS
1997-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-05-14363sRETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-11-22363aRETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS; AMEND
1995-06-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-07363sRETURN MADE UP TO 19/05/95; NO CHANGE OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-07-07363sRETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS
1994-06-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROTRADE, PROPERTY & FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROTRADE, PROPERTY & FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1997-09-11 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-02-27 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 23,979
Creditors Due Within One Year 2011-12-31 £ 23,979

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROTRADE, PROPERTY & FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of EUROTRADE, PROPERTY & FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROTRADE, PROPERTY & FINANCE LIMITED
Trademarks
We have not found any records of EUROTRADE, PROPERTY & FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROTRADE, PROPERTY & FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EUROTRADE, PROPERTY & FINANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EUROTRADE, PROPERTY & FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROTRADE, PROPERTY & FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROTRADE, PROPERTY & FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3