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

EUROBEAM LTD

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
04345941
Private Limited Company
Active

Company Overview

About Eurobeam Ltd
EUROBEAM LTD was founded on 2001-12-31 and has its registered office in . The organisation's status is listed as "Active". Eurobeam Ltd 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
EUROBEAM LTD
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 04345941
Company ID Number 04345941
Date formed 2001-12-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 22/03/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:13:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROBEAM LTD
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 EUROBEAM LTD
The following companies were found which have the same name as EUROBEAM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EUROBEAM ESTATES LTD 150 CLAPTON COMMON LONDON E5 9AG Dissolved Company formed on the 2002-08-28
EUROBEAM SERVICES LTD 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN Active Company formed on the 2002-02-18
EUROBEAM SERVICES ONE LIMITED 106 Geldeston Road London E5 8RS Active Company formed on the 2022-06-22
EUROBEAMAX UK LTD 352 FULHAM ROAD LONDON UNITED KINGDOM SW10 9UH Dissolved Company formed on the 2016-06-07

Company Officers of EUROBEAM LTD

Current Directors
Officer Role Date Appointed
ABRAHAM SCHREIBER
Company Secretary 2017-07-05
ABRAHAM SCHREIBER
Director 2017-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MORDECHAI SCHREIBER
Director 2017-05-26 2017-09-30
PINCHAS SCHREIBER
Director 2002-01-20 2017-09-30
REISEL BLECH
Company Secretary 2012-05-09 2017-05-26
MALKE SCHREIBER
Company Secretary 2002-01-30 2012-05-09
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2001-12-31 2002-01-20
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2001-12-31 2002-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM SCHREIBER RINGTROP LIMITED Director 2017-03-01 CURRENT 1978-03-22 Active
ABRAHAM SCHREIBER SIESTA PROPERTIES LIMITED Director 2017-02-28 CURRENT 1982-10-12 Active
ABRAHAM SCHREIBER PALMPARK ESTATES LIMITED Director 2014-05-01 CURRENT 2012-05-30 Active
ABRAHAM SCHREIBER TALMUD TORAH D'CHASIDEI GUR LIMITED Director 2010-07-21 CURRENT 2010-07-21 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
2024-02-07CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-22Previous accounting period shortened from 25/12/22 TO 24/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23AA01Previous accounting period shortened from 26/12/21 TO 25/12/21
2022-03-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-23DISS40Compulsory strike-off action has been discontinued
2022-03-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-12-24Previous accounting period shortened from 27/12/20 TO 26/12/20
2021-12-24AA01Previous accounting period shortened from 27/12/20 TO 26/12/20
2021-09-27AA01Previous accounting period shortened from 28/12/20 TO 27/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-03-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-27AA01Previous accounting period shortened from 29/12/19 TO 28/12/19
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-12-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA01Previous accounting period shortened from 30/12/17 TO 29/12/17
2018-04-14DISS40Compulsory strike-off action has been discontinued
2018-04-11LATEST SOC11/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-03-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-02AP01DIRECTOR APPOINTED MR ABRAHAM SCHREIBER
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PINCHAS SCHREIBER
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MORDECHAI SCHREIBER
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19AP03Appointment of Mr Abraham Schreiber as company secretary on 2017-07-05
2017-06-07AP01DIRECTOR APPOINTED MR MORDECHAI SCHREIBER
2017-06-07TM02Termination of appointment of Reisel Blech on 2017-05-26
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-16AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-30AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-15AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-12AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-09AP03Appointment of Mrs Reisel Blech as company secretary
2012-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MALKE SCHREIBER
2012-02-28AR0131/12/11 FULL LIST
2011-09-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01AR0131/12/10 FULL LIST
2010-09-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-17AR0131/12/09 FULL LIST
2009-11-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-28363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-29225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: 149 ALBION ROAD LONDON N16 9JU
2002-03-12288aNEW SECRETARY APPOINTED
2002-03-12287REGISTERED OFFICE CHANGED ON 12/03/02 FROM: 149 ALBION ROAD LONDON N16 9JU
2002-03-12225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-02-22288aNEW DIRECTOR APPOINTED
2002-02-22288bSECRETARY RESIGNED
2002-02-22287REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2002-02-22288bDIRECTOR RESIGNED
2001-12-31NEWINCINCORPORATION 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 EUROBEAM LTD 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 EUROBEAM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-07-07 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2005-01-11 Outstanding EGT FINANCE LIMITED
DEBENTURE (FLOATING CHARGE) 2003-03-05 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-03-05 Outstanding NATIONWIDE BUILDING SOCIETY
Creditors
Creditors Due After One Year 2011-12-31 £ 151,682
Creditors Due Within One Year 2012-12-31 £ 329,687
Creditors Due Within One Year 2011-12-31 £ 320,761

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
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 EUROBEAM LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 86,467
Current Assets 2012-12-31 £ 547,467
Current Assets 2011-12-31 £ 461,000
Debtors 2012-12-31 £ 461,000
Debtors 2011-12-31 £ 461,000
Secured Debts 2011-12-31 £ 154,219
Shareholder Funds 2012-12-31 £ 217,780
Shareholder Funds 2011-12-31 £ 225,065
Tangible Fixed Assets 2011-12-31 £ 236,508

Debtors and other cash assets

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