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

EUROGUILD LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
03111767
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Euroguild Ltd
EUROGUILD LIMITED was founded on 1995-10-10 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Euroguild Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EUROGUILD LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 03111767
Company ID Number 03111767
Date formed 1995-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2012
Account next due 24/06/2014
Latest return 10/10/2013
Return next due 07/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2024-01-05 06:22:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROGUILD 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 EUROGUILD LIMITED

Current Directors
Officer Role Date Appointed
ETELKA NOE
Company Secretary 1995-10-12
PHILIP MARTIN NOE
Director 1995-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
SALOMON NOE
Director 1995-10-12 2017-03-14
NOTEHOLD LIMITED
Nominated Secretary 1995-10-10 1995-10-12
NOTEHURST LIMITED
Nominated Director 1995-10-10 1995-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ETELKA NOE NASHWEST LTD Company Secretary 2009-02-16 CURRENT 2008-12-09 Active
ETELKA NOE STRONGPARK LTD Company Secretary 2008-01-16 CURRENT 2007-11-27 Liquidation
ETELKA NOE NEXTBOURNE LTD Company Secretary 2007-10-29 CURRENT 2007-10-02 Active
ETELKA NOE LANDMOOR ESTATES LTD Company Secretary 2007-07-03 CURRENT 2007-06-19 Dissolved 2015-02-24
ETELKA NOE BRENTZEST LTD Company Secretary 2007-03-20 CURRENT 2007-01-09 Active
ETELKA NOE REDDINGFORD LTD Company Secretary 2006-12-04 CURRENT 2006-11-02 Dissolved 2015-03-17
ETELKA NOE RAINLEX LTD Company Secretary 2006-11-28 CURRENT 2006-09-20 Active - Proposal to Strike off
ETELKA NOE NORMINGTON LTD Company Secretary 2006-11-15 CURRENT 2006-11-14 Dissolved 2015-03-17
ETELKA NOE HILLINGTON LTD Company Secretary 2006-08-08 CURRENT 2006-07-17 Active
ETELKA NOE STRONGEAGLE LTD Company Secretary 2005-11-21 CURRENT 2005-11-03 Active
ETELKA NOE HALECRAFT LIMITED Company Secretary 2005-11-02 CURRENT 2005-07-22 Active
ETELKA NOE IVERLEX LTD Company Secretary 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
ETELKA NOE LANDMASTER PROPERTIES LTD Company Secretary 2005-07-28 CURRENT 1997-02-03 Active
ETELKA NOE HAVENLEA ESTATES LTD Company Secretary 2005-06-02 CURRENT 2005-05-11 Dissolved 2014-12-23
ETELKA NOE CLOVERPARK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE WICKERTON LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE CEDARPORT LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Dissolved 2014-10-14
ETELKA NOE ELMBRECK LTD Company Secretary 2003-09-03 CURRENT 2003-06-10 Active - Proposal to Strike off
ETELKA NOE BELLERTON LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE MEADOWBURN LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE CHILTONWOOD LTD Company Secretary 2003-08-01 CURRENT 2003-07-11 Dissolved 2014-11-18
ETELKA NOE KLAYMEAD LTD Company Secretary 2003-08-01 CURRENT 2003-07-25 Dissolved 2014-11-18
ETELKA NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Company Secretary 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
ETELKA NOE REISEL TRUST Company Secretary 2002-04-15 CURRENT 2002-04-15 Active
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 72 THE MOOR SHEFFIELD (NO. 2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Active - Proposal to Strike off
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 52 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-17 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 157/159 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 50 HIGH STREET (HAWICK) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 71/73 HIGH STREET (DUMBARTON) (NO.1) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Company Secretary 2002-04-12 CURRENT 2001-12-12 Liquidation
ETELKA NOE KEWBRIDGE LTD Company Secretary 2002-03-27 CURRENT 2002-03-27 Active
ETELKA NOE ULTRAGRANGE LIMITED Company Secretary 2001-10-08 CURRENT 2001-07-24 Active - Proposal to Strike off
ETELKA NOE HAVENSTONE PROPERTIES LIMITED Company Secretary 1999-02-18 CURRENT 1998-07-15 Dissolved 2014-11-18
ETELKA NOE TENBEST LIMITED Company Secretary 1997-01-26 CURRENT 1996-03-27 Active
ETELKA NOE RICEMAN ESTATES LIMITED Company Secretary 1996-08-21 CURRENT 1973-08-14 Active
ETELKA NOE PASSGUILD LIMITED Company Secretary 1996-08-21 CURRENT 1989-02-06 Active - Proposal to Strike off
ETELKA NOE ROSEBEAM LIMITED Company Secretary 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
ETELKA NOE AGRA LIMITED Company Secretary 1996-05-07 CURRENT 1983-06-23 Liquidation
ETELKA NOE CARONSTYLE LIMITED Company Secretary 1996-04-18 CURRENT 1996-03-12 Dissolved 2016-10-05
ETELKA NOE UNELLA LIMITED Company Secretary 1996-02-26 CURRENT 1996-02-15 Active - Proposal to Strike off
ETELKA NOE DENSTAR LIMITED Company Secretary 1995-08-01 CURRENT 1995-07-25 Active
ETELKA NOE FACTCROFT LIMITED Company Secretary 1994-05-24 CURRENT 1993-07-13 Active - Proposal to Strike off
ETELKA NOE BROOKWIDE LIMITED Company Secretary 1994-01-01 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
ETELKA NOE ASTROVILLE LIMITED Company Secretary 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
ETELKA NOE CRESTAWORTH LIMITED Company Secretary 1992-10-08 CURRENT 1992-10-02 Dissolved 2017-02-28
ETELKA NOE HEADSTATES LIMITED Company Secretary 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
ETELKA NOE CHILGRANGE LIMITED Company Secretary 1992-04-19 CURRENT 1983-10-03 Active
ETELKA NOE GABLEHOLT LIMITED Company Secretary 1991-09-25 CURRENT 1978-06-06 Active - Proposal to Strike off
ETELKA NOE PLACEHOLD LIMITED Company Secretary 1991-01-15 CURRENT 1987-07-29 Dissolved 2016-05-10
PHILIP MARTIN NOE ASHTON OLD ROAD, MANCHESTER LTD Director 2015-02-14 CURRENT 2001-02-13 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE SANDGROVE LTD Director 2014-06-30 CURRENT 2014-06-30 Active
PHILIP MARTIN NOE PARKGRADE LTD Director 2014-06-27 CURRENT 2014-06-27 Active
PHILIP MARTIN NOE GRANGEHALL ESTATES LTD Director 2014-02-14 CURRENT 2002-10-03 Active - Proposal to Strike off
PHILIP MARTIN NOE ELTER LIMITED Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2015-08-04
PHILIP MARTIN NOE BOUNTYFORD LIMITED Director 2013-12-18 CURRENT 2013-12-18 Dissolved 2015-08-04
PHILIP MARTIN NOE STOCKRULE LIMITED Director 2013-11-22 CURRENT 1995-12-13 Active - Proposal to Strike off
PHILIP MARTIN NOE FINEPACE LTD Director 2013-11-07 CURRENT 2013-11-07 Dissolved 2015-06-23
PHILIP MARTIN NOE ALFAN PROPERTIES LTD Director 2012-07-20 CURRENT 2012-07-19 Active - Proposal to Strike off
PHILIP MARTIN NOE ELMBRECK LTD Director 2012-06-28 CURRENT 2003-06-10 Active - Proposal to Strike off
PHILIP MARTIN NOE FAREWELL PROPERTIES LTD Director 2012-06-12 CURRENT 2012-06-11 Active - Proposal to Strike off
PHILIP MARTIN NOE ETONHILL CORPORATION LTD Director 2012-05-14 CURRENT 2012-05-14 Active - Proposal to Strike off
PHILIP MARTIN NOE FLATHOST LIMITED Director 2011-07-31 CURRENT 2001-07-31 Active - Proposal to Strike off
PHILIP MARTIN NOE FAIRFINE LTD Director 2010-12-13 CURRENT 2004-02-12 Active
PHILIP MARTIN NOE COUNTYSEAT PROPERTIES LTD Director 2008-04-01 CURRENT 2007-09-11 Dissolved 2017-02-28
PHILIP MARTIN NOE NEXTBOURNE LTD Director 2007-10-29 CURRENT 2007-10-02 Active
PHILIP MARTIN NOE FACTCROFT LIMITED Director 2007-09-26 CURRENT 1993-07-13 Active - Proposal to Strike off
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.1) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE 126/132 HIGH STREET (ELGIN) (NO.2) LIMITED Director 2007-09-25 CURRENT 2001-12-12 Liquidation
PHILIP MARTIN NOE BRENTZEST LTD Director 2007-03-20 CURRENT 2007-01-09 Active
PHILIP MARTIN NOE STRONGEAGLE LTD Director 2005-11-21 CURRENT 2005-11-03 Active
PHILIP MARTIN NOE HALECRAFT LIMITED Director 2005-11-02 CURRENT 2005-07-22 Active
PHILIP MARTIN NOE IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
PHILIP MARTIN NOE AGRA (FREEMAN DEVELOPMENT,GRIMSBY) LTD Director 2003-05-09 CURRENT 2003-05-08 Dissolved 2014-12-23
PHILIP MARTIN NOE LANDMASTER PROPERTIES LTD Director 2002-11-19 CURRENT 1997-02-03 Active
PHILIP MARTIN NOE REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
PHILIP MARTIN NOE KEWBRIDGE LTD Director 2002-03-27 CURRENT 2002-03-27 Active
PHILIP MARTIN NOE BENYIMO LIMITED Director 2000-12-05 CURRENT 2000-12-05 Active
PHILIP MARTIN NOE SABENO LIMITED Director 1999-06-02 CURRENT 1999-06-02 Active
PHILIP MARTIN NOE LINKFIELD INVESTMENTS LIMITED Director 1999-05-04 CURRENT 1999-02-26 Active
PHILIP MARTIN NOE HOUSEBRICK LTD Director 1998-12-31 CURRENT 1998-12-21 Active
PHILIP MARTIN NOE DALEREADY LTD Director 1997-08-04 CURRENT 1997-07-03 Active
PHILIP MARTIN NOE ROSEBEAM LIMITED Director 1996-06-06 CURRENT 1996-06-05 Active - Proposal to Strike off
PHILIP MARTIN NOE TENBEST LIMITED Director 1996-04-03 CURRENT 1996-03-27 Active
PHILIP MARTIN NOE DENWORLD LIMITED Director 1995-12-01 CURRENT 1995-06-15 Active
PHILIP MARTIN NOE GABLEHOLT LIMITED Director 1995-04-01 CURRENT 1978-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE BROOKWIDE LIMITED Director 1994-02-18 CURRENT 1994-02-10 Live but Receiver Manager on at least one charge
PHILIP MARTIN NOE ASTROVILLE LIMITED Director 1992-12-20 CURRENT 1987-09-16 Active - Proposal to Strike off
PHILIP MARTIN NOE AGRA LIMITED Director 1992-11-27 CURRENT 1983-06-23 Liquidation
PHILIP MARTIN NOE CRESTAWORTH LIMITED Director 1992-11-09 CURRENT 1992-10-02 Dissolved 2017-02-28
PHILIP MARTIN NOE HEADSTATES LIMITED Director 1992-06-27 CURRENT 1990-06-27 Active - Proposal to Strike off
PHILIP MARTIN NOE PASSGUILD LIMITED Director 1992-06-18 CURRENT 1989-02-06 Active - Proposal to Strike off
PHILIP MARTIN NOE STATEMOST LIMITED Director 1992-06-06 CURRENT 1990-06-06 Active - Proposal to Strike off
PHILIP MARTIN NOE GREENCIRCLE LIMITED Director 1991-12-12 CURRENT 1984-06-08 Active - Proposal to Strike off

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
2022-09-13Compulsory strike-off action has been suspended
2022-09-13DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-09REC2Liquidation. Receiver abstract of receipts and payments to 2021-03-05
2021-08-09RM02Notice of ceasing to act as receiver or manager
2020-08-10AP02Appointment of Noe Group (Corporate Services) Limited as director on 2020-08-10
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2015-02-193.6Receiver abstract summary of receipts and payments brought down to 2014-06-18
2014-12-233.6Receiver abstract summary of receipts and payments brought down to 2014-10-31
2014-12-223.6Receiver abstract summary of receipts and payments brought down to 2014-10-31
2014-12-01RM01Liquidation appointment of receiver
2014-11-19RM02Notice of ceasing to act as receiver or manager
2014-10-293.6Receiver abstract summary of receipts and payments brought down to 2014-06-18
2014-09-22RM02Notice of ceasing to act as receiver or manager
2014-03-26RM01Liquidation appointment of receiver
2014-03-20RM01Liquidation appointment of receiver
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-03AR0110/10/13 ANNUAL RETURN FULL LIST
2013-12-04AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AA01Current accounting period shortened from 25/09/12 TO 24/09/12
2013-06-26AA01Previous accounting period shortened from 26/09/12 TO 25/09/12
2012-11-21AR0110/10/12 ANNUAL RETURN FULL LIST
2012-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/11
2012-06-27AA01Previous accounting period shortened from 27/09/11 TO 26/09/11
2011-10-31AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2011-06-28AA01Previous accounting period shortened from 28/09/10 TO 27/09/10
2010-10-14AR0110/10/10 ANNUAL RETURN FULL LIST
2010-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2010-06-29AA01Previous accounting period shortened from 29/09/09 TO 28/09/09
2010-01-06AR0110/10/09 ANNUAL RETURN FULL LIST
2009-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/08
2008-11-21363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-03363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-24225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 29/09/06
2007-04-30363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-05363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-07-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2004-10-28363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-11363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-29363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-12-05363sRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2000-11-24363sRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-12-06363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-11-12363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-16363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-10-16287REGISTERED OFFICE CHANGED ON 16/10/97 FROM: 189 REGENT STREET LONDON W1R 8AT
1997-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-22363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-10-16395PARTICULARS OF MORTGAGE/CHARGE
1996-02-29395PARTICULARS OF MORTGAGE/CHARGE
1995-11-18395PARTICULARS OF MORTGAGE/CHARGE
1995-10-25224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-10-24288NEW DIRECTOR APPOINTED
1995-10-24288SECRETARY RESIGNED
1995-10-24288DIRECTOR RESIGNED
1995-10-24288NEW DIRECTOR APPOINTED
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 EUROGUILD 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 EUROGUILD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT 2005-06-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL MORTGAGE 2005-06-22 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
SUPPLEMENTAL DEED 2005-06-07 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2005-06-07 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
MORTGAGE DEED 1996-10-03 Satisfied PORTMAN BUILDING SOCIETY
LEGAL MORTGAGE 1996-02-28 Satisfied PORTMAN BUILDING SOCIETY
LEGAL MORTGAGE 1995-11-16 Satisfied PORTMAN BUILDING SOCIETY
Creditors
Creditors Due After One Year 2012-09-30 £ 6,514,433
Creditors Due After One Year 2011-09-30 £ 6,556,628
Creditors Due Within One Year 2012-09-30 £ 6,354,580
Creditors Due Within One Year 2011-09-30 £ 3,955,462

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 EUROGUILD LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-09-30 £ 7,056,512
Current Assets 2011-09-30 £ 5,018,034
Debtors 2012-09-30 £ 7,056,512
Debtors 2011-09-30 £ 5,018,030
Secured Debts 2012-09-30 £ 5,241,933
Secured Debts 2011-09-30 £ 5,284,128
Shareholder Funds 2012-09-30 £ 313,348
Shareholder Funds 2011-09-30 £ 631,793
Tangible Fixed Assets 2012-09-30 £ 6,125,849
Tangible Fixed Assets 2011-09-30 £ 6,125,849

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROGUILD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROGUILD LIMITED
Trademarks
We have not found any records of EUROGUILD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROGUILD 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 EUROGUILD 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 EUROGUILD 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 EUROGUILD 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 EUROGUILD 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.