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

EUROSHORE LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
02889086
Private Limited Company
Active

Company Overview

About Euroshore Ltd
EUROSHORE LIMITED was founded on 1994-01-19 and has its registered office in . The organisation's status is listed as "Active". Euroshore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EUROSHORE LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 02889086
Company ID Number 02889086
Date formed 1994-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:14:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROSHORE 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.
Companies with same name EUROSHORE LIMITED
The following companies were found which have the same name as EUROSHORE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROSHORE TRADE PTE LTD TEMASEK BOULEVARD Singapore 038986 Dissolved Company formed on the 2008-09-11

Company Officers of EUROSHORE LIMITED

Current Directors
Officer Role Date Appointed
NATHAN SCHWARTZ
Company Secretary 2002-04-15
MORDECHAI AKSLER
Director 2002-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
EVE GOLD
Company Secretary 2000-08-29 2002-04-15
SAUL GOLD
Director 1994-02-03 2002-04-15
STEVEN LIPTON
Company Secretary 1994-02-03 2000-08-29
NOTEHOLD LIMITED
Nominated Secretary 1994-01-19 1994-02-03
NOTEHURST LIMITED
Nominated Director 1994-01-19 1994-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATHAN SCHWARTZ VIEWHILL LTD Company Secretary 2007-11-07 CURRENT 2007-09-21 Active
NATHAN SCHWARTZ TIMETOWER ESTATES LTD Company Secretary 2003-11-28 CURRENT 2003-07-23 Active
NATHAN SCHWARTZ FIRSTVIEW ESTATES LTD Company Secretary 2002-04-10 CURRENT 2002-04-10 Active
NATHAN SCHWARTZ VIEWMASTER LTD Company Secretary 1998-12-21 CURRENT 1998-12-14 Active
MORDECHAI AKSLER SAM DOVEPALM MANAGEMENT LTD Director 2016-03-15 CURRENT 2016-03-15 Active
MORDECHAI AKSLER WHISTLER ENTERPRISES LTD Director 2014-08-01 CURRENT 2013-10-09 Active
MORDECHAI AKSLER HAYFORD LTD Director 2006-01-31 CURRENT 2004-07-06 Active
MORDECHAI AKSLER PATHONE LTD Director 2004-02-01 CURRENT 2004-01-09 Active
MORDECHAI AKSLER PATHFIELD ESTATES LTD Director 2003-03-05 CURRENT 2001-06-06 Active
MORDECHAI AKSLER REGALPATH LTD Director 2002-07-09 CURRENT 2001-07-12 Active

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
2024-03-0530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-12CONFIRMATION STATEMENT MADE ON 19/01/24, WITH UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH UPDATES
2022-03-17AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES
2021-02-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2019-02-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-03-30AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-04AR0119/01/16 ANNUAL RETURN FULL LIST
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0119/01/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0119/01/14 ANNUAL RETURN FULL LIST
2014-03-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-20AR0119/01/13 ANNUAL RETURN FULL LIST
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0119/01/12 ANNUAL RETURN FULL LIST
2011-03-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0119/01/11 ANNUAL RETURN FULL LIST
2010-03-25AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02AR0119/01/10 ANNUAL RETURN FULL LIST
2009-05-05AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-05363aReturn made up to 19/01/09; full list of members
2009-04-06363aReturn made up to 19/01/08; full list of members
2008-04-21AA30/06/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-08-24395Particulars of mortgage/charge
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-06363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-08363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-03-08363aRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-08225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04
2004-05-08363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2004-04-08363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-11-11288aNEW DIRECTOR APPOINTED
2003-11-11288bDIRECTOR RESIGNED
2003-11-11288aNEW SECRETARY APPOINTED
2003-11-11288bSECRETARY RESIGNED
2003-11-11287REGISTERED OFFICE CHANGED ON 11/11/03 FROM: 75 BROOKDALE ROAD LONDON E17 6QH
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-01-25363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2001-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2001-01-19288aNEW SECRETARY APPOINTED
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-12-19288bSECRETARY RESIGNED
2000-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 9 CORNWALL GARDENS CLIFTONVILLE MARGATE KENT
2000-03-01363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-02-15363sRETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-04-17AAFULL ACCOUNTS MADE UP TO 31/01/97
1998-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-04-07363sRETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS
1997-03-24363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1996-12-03AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-04-01363sRETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS
1995-11-22AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-04-04363sRETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1994-02-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-20287REGISTERED OFFICE CHANGED ON 20/02/94 FROM: 49 GREEN LANES LONDON N16 9BU
1994-02-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EUROSHORE 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 EUROSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due Within One Year 2013-06-30 £ 10,026
Creditors Due Within One Year 2012-06-30 £ 9,782
Creditors Due Within One Year 2012-06-30 £ 9,782
Creditors Due Within One Year 2011-06-30 £ 9,568

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 EUROSHORE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Debtors 2013-06-30 £ 106,126
Debtors 2012-06-30 £ 106,126
Debtors 2012-06-30 £ 106,126
Debtors 2011-06-30 £ 106,126
Shareholder Funds 2013-06-30 £ 104,903
Shareholder Funds 2012-06-30 £ 105,147
Shareholder Funds 2012-06-30 £ 105,147
Shareholder Funds 2011-06-30 £ 105,361
Tangible Fixed Assets 2013-06-30 £ 8,803
Tangible Fixed Assets 2012-06-30 £ 8,803
Tangible Fixed Assets 2012-06-30 £ 8,803
Tangible Fixed Assets 2011-06-30 £ 8,803

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROSHORE LIMITED
Trademarks
We have not found any records of EUROSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROSHORE 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 (68209 - Other letting and operating of own or leased real estate) as EUROSHORE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EUROSHORE 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 EUROSHORE 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 EUROSHORE 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.