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

EUROLEVER ARCHITECTURAL HARDWARE LIMITED

CROWE U.K. LLP RIVERSIDE HOUSE, 40-46 HIGH STREET, MAIDSTONE, KENT, ME14 1JH,
Company Registration Number
03795591
Private Limited Company
Active

Company Overview

About Eurolever Architectural Hardware Ltd
EUROLEVER ARCHITECTURAL HARDWARE LIMITED was founded on 1999-06-24 and has its registered office in Maidstone. The organisation's status is listed as "Active". Eurolever Architectural Hardware Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EUROLEVER ARCHITECTURAL HARDWARE LIMITED
 
Legal Registered Office
CROWE U.K. LLP RIVERSIDE HOUSE
40-46 HIGH STREET
MAIDSTONE
KENT
ME14 1JH
Other companies in W1J
 
Previous Names
THE SILVER SHORE MARKETING COMPANY LIMITED05/02/2007
Filing Information
Company Number 03795591
Company ID Number 03795591
Date formed 1999-06-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-06 03:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROLEVER ARCHITECTURAL HARDWARE 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 EUROLEVER ARCHITECTURAL HARDWARE LIMITED
The following companies were found which have the same name as EUROLEVER ARCHITECTURAL HARDWARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Eurolever Architectural Hardware Asia Limited Active Company formed on the 2007-11-14

Company Officers of EUROLEVER ARCHITECTURAL HARDWARE LIMITED

Current Directors
Officer Role Date Appointed
NADIM ELIAS BATHICHE
Director 1999-06-24
DAVID ANTHONY MARTIN
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY JAMES WHISTON-DEW
Director 2014-10-22 2017-08-31
INTERTRUST (UK) LIMITED
Company Secretary 2014-05-15 2015-01-30
INTERTRUST HOLDINGS (UK) LIMITED
Company Secretary 2013-12-06 2014-05-15
NADIM ELIAS BATHICHE
Company Secretary 1999-06-24 2013-12-06
RODNEY JAMES WHISTON-DEW
Director 2007-03-22 2013-12-05
ARPINE KHATCHIK TACHJIAN BATHICHE
Director 1999-06-24 2008-06-20
MARIE ELIAS BATHICHE
Director 1999-06-24 2004-06-17
ELIAS GEORGES BATHICHE
Director 1999-06-24 2000-10-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-06-24 1999-06-24
LONDON LAW SERVICES LIMITED
Nominated Director 1999-06-24 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY MARTIN EUROLEVER MANUFACTURING LIMITED Director 2013-10-21 CURRENT 2013-04-18 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
2024-08-14DIRECTOR APPOINTED MR PAUL MATTHEW MARTIN
2024-08-14APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY MARTIN
2023-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-07CONFIRMATION STATEMENT MADE ON 24/06/23, WITH NO UPDATES
2022-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 24/06/22, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-08-14CH01Director's details changed for Mr David Anthony Martin on 2020-08-14
2020-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/20 FROM Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME17 1JH England
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2019-08-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2018-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 2
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-07-18PSC04Change of details for Mr Nadim Elias Bathiche as a person with significant control on 2018-07-13
2018-07-18CH01Director's details changed for Mr Nadim Elias Bathiche on 2018-07-13
2018-06-14AP01DIRECTOR APPOINTED MR DAVID ANTHONY MARTIN
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM 10 Palace Avenue Maidstone Kent ME15 6NF
2017-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY JAMES WHISTON-DEW
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NADIM ELIAS BATHICHE
2016-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-12AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-04CH01Director's details changed for Mr Rodney James Whiston-Dew on 2016-01-14
2015-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0124/06/15 ANNUAL RETURN FULL LIST
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/15 FROM Mayfair Chambers 2 Charles Street Mayfair London W1J 5DB
2015-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2015-01-30TM02Termination of appointment of Intertrust (Uk) Limited on 2015-01-30
2014-10-27AP01DIRECTOR APPOINTED MR RODNEY JAMES WHISTON-DEW
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-01AR0124/06/14 ANNUAL RETURN FULL LIST
2014-07-08AP04Appointment of corporate company secretary Intertrust (Uk) Limited
2014-07-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY INTERTRUST HOLDINGS (UK) LIMITED
2014-05-14CH04SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2014-05-13
2014-03-20AA01Current accounting period shortened from 30/06/14 TO 31/03/14
2014-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-12-16AP04CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED
2013-12-16TM02APPOINTMENT TERMINATED, SECRETARY NADIM BATHICHE
2013-12-16AD02SAIL ADDRESS CREATED
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY WHISTON-DEW
2013-06-26AR0124/06/13 FULL LIST
2013-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-09-26AR0124/06/12 FULL LIST
2012-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-27AR0124/06/11 FULL LIST
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-07-07AR0124/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NADIM ELIAS BATHICHE / 24/06/2010
2010-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-09-08363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR ARPINE BATHICHE
2008-06-23288aDIRECTOR APPOINTED RODNEY JAMES WHISTON-DEW
2008-06-03363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2008-04-11363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2007-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-05CERTNMCOMPANY NAME CHANGED THE SILVER SHORE MARKETING COMPA NY LIMITED CERTIFICATE ISSUED ON 05/02/07
2006-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-07-15363sRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-05-03DISS40STRIKE-OFF ACTION DISCONTINUED
2005-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2005-04-12363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-12-21GAZ1FIRST GAZETTE
2004-08-26288bDIRECTOR RESIGNED
2004-04-06287REGISTERED OFFICE CHANGED ON 06/04/04 FROM: C/O MAYFAIR CHAMBERS, 2 CHARLES STREET, LONDON W1J 5DE
2003-08-14363(287)REGISTERED OFFICE CHANGED ON 14/08/03
2003-08-14363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-07363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2002-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-11-08363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/01
2001-11-08363(288)DIRECTOR RESIGNED
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 8 WIGMORE STREET, LONDON, W1H 9DA
2000-08-31363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
1999-09-09287REGISTERED OFFICE CHANGED ON 09/09/99 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
1999-08-27288bSECRETARY RESIGNED
1999-08-27288bDIRECTOR RESIGNED
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-27288aNEW DIRECTOR APPOINTED
1999-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25120 - Manufacture of doors and windows of metal

25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.


Licences & Regulatory approval
We could not find any licences issued to EUROLEVER ARCHITECTURAL HARDWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-12-21
Fines / Sanctions
No fines or sanctions have been issued against EUROLEVER ARCHITECTURAL HARDWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROLEVER ARCHITECTURAL HARDWARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.229
MortgagesNumMortOutstanding0.818
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.409

This shows the max and average number of mortgages for companies with the same SIC code of 25120 - Manufacture of doors and windows of metal

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 EUROLEVER ARCHITECTURAL HARDWARE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-07-01 £ 2
Shareholder Funds 2011-07-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROLEVER ARCHITECTURAL HARDWARE LIMITED registering or being granted any patents
Domain Names

EUROLEVER ARCHITECTURAL HARDWARE LIMITED owns 1 domain names.

eurolever.co.uk  

Trademarks
We have not found any records of EUROLEVER ARCHITECTURAL HARDWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROLEVER ARCHITECTURAL HARDWARE 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 (25120 - Manufacture of doors and windows of metal) as EUROLEVER ARCHITECTURAL HARDWARE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EUROLEVER ARCHITECTURAL HARDWARE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEUROLEVER ARCHITECTURAL HARDWARE LIMITEDEvent Date2004-12-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROLEVER ARCHITECTURAL HARDWARE 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 EUROLEVER ARCHITECTURAL HARDWARE 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.