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

EURBAN LIMITED

59 LAFONE STREET, LONDON, SE1 2LX,
Company Registration Number
04746601
Private Limited Company
Active

Company Overview

About Eurban Ltd
EURBAN LIMITED was founded on 2003-04-28 and has its registered office in London. The organisation's status is listed as "Active". Eurban 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
EURBAN LIMITED
 
Legal Registered Office
59 LAFONE STREET
LONDON
SE1 2LX
Other companies in SE1
 
Filing Information
Company Number 04746601
Company ID Number 04746601
Date formed 2003-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB820828730  
Last Datalog update: 2025-01-05 12:27:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURBAN 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 EURBAN LIMITED
The following companies were found which have the same name as EURBAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Eurban Art Company, LLC 1050 S. Monaco Pkwy #135 Denver CO 80224 Delinquent Company formed on the 2006-10-30
EURBAN BOWEN PLUMBING, INC. 2459 CHENEY HIGHWAY TITUSVILLE FL 32780 Inactive Company formed on the 2004-04-06
EURBAN CONSTRUCTION LIMITED 59 LAFONE STREET LONDON SE1 2LX Active Company formed on the 2020-03-27
EURBAN FASHIONS LLC Georgia Unknown
EURBANK CORP 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1998-09-08

Company Officers of EURBAN LIMITED

Current Directors
Officer Role Date Appointed
LIAM DEWAR
Director 2005-04-29
JONATHAN FOVARGUE
Director 2003-04-28
PHILIPP ZUMBRUNNEN
Director 2013-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LIAM DEWAR
Company Secretary 2003-04-28 2018-05-18
AT SECRETARIES LIMITED
Nominated Secretary 2003-04-28 2003-04-28
AT DIRECTORS LIMITED
Nominated Director 2003-04-28 2003-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LIAM DEWAR CARBON BUILDER LTD Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2018-06-19
LIAM DEWAR RIGGERMATS LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2015-02-13
LIAM DEWAR CARBON ENG LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2016-11-01
LIAM DEWAR WOOD FORCE ( UK ) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Liquidation
JONATHAN FOVARGUE RIGGERMATS LIMITED Director 2011-10-14 CURRENT 2011-10-14 Dissolved 2015-02-13
JONATHAN FOVARGUE CARBON ENG LIMITED Director 2011-02-14 CURRENT 2011-02-14 Dissolved 2016-11-01
JONATHAN FOVARGUE WOOD FORCE ( UK ) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Liquidation

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
2024-12-1630/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-04CESSATION OF LIAM DEWAR AS A PERSON OF SIGNIFICANT CONTROL
2024-11-04CESSATION OF JONATHAN PAUL FOVARGUE AS A PERSON OF SIGNIFICANT CONTROL
2024-11-04Notification of Zdf Holding Limited as a person with significant control on 2020-06-07
2024-04-30CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 047466010002
2024-03-2830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-02-22DIRECTOR APPOINTED MR EOIN MCCOOEY
2023-02-21DIRECTOR APPOINTED MISS SARA CLAIR HUNTER
2023-02-21DIRECTOR APPOINTED MRS ADEDAYO SHITTU-BALOGUN
2022-12-1930/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-02-0230/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-02AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2020-09-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28AA01Previous accounting period extended from 30/04/20 TO 30/06/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES
2020-05-11CH01Director's details changed for Mr Jonathan Fovargue on 2020-05-11
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31SH0131/01/19 STATEMENT OF CAPITAL GBP 17.00
2019-10-30RES10Resolutions passed:
  • Resolution of allotment of securities
2019-07-24DISS40Compulsory strike-off action has been discontinued
2019-07-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES
2019-07-17CH01Director's details changed for Mr Liam Dewar on 2019-07-17
2019-07-17PSC04Change of details for Mr Liam Dewar as a person with significant control on 2016-06-01
2019-01-30AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-18TM02Termination of appointment of Liam Dewar on 2018-05-18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 15
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16SH08Change of share class name or designation
2016-06-15SH0129/07/12 STATEMENT OF CAPITAL GBP 15.00
2016-06-14SH02Sub-division of shares on 2012-07-29
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 15
2016-06-13AR0128/04/16 ANNUAL RETURN FULL LIST
2016-06-02RES13SHARE CAPITAL 29/07/2012
2016-06-02RES01ADOPT ARTICLES 29/07/2012
2016-06-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
  • Share capital 29/07/2012
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047466010001
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 15
2015-05-13AR0128/04/15 ANNUAL RETURN FULL LIST
2015-02-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 15
2014-06-12AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-25AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27CH01Director's details changed for Mr Jonathan Fovargue on 2013-09-27
2013-09-27CH03SECRETARY'S DETAILS CHNAGED FOR MR LIAM DEWAR on 2013-09-27
2013-09-27AP01DIRECTOR APPOINTED MR PHILIPP ZUMBRUNNEN
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/13 FROM Unit 2 33 Waterson Street London E2 8HT
2013-09-27REGISTERED OFFICE CHANGED ON 27/09/13 FROM , Unit 2 33 Waterson Street, London, E2 8HT
2013-07-23AR0128/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-02AR0128/04/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-14AR0128/04/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-02AR0128/04/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FOVARGUE / 01/04/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM UNIT 1 33 WATERSON STREET LONDON E2 8HT
2009-02-19Registered office changed on 19/02/2009 from, unit 1 33 waterson street, london, E2 8HT
2009-02-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-22363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-03-20AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-02363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: UNIT 5, 151-153 BERMONDSEY STREET, LONDON SE1 3HA
2006-09-29Registered office changed on 29/09/06 from:\unit 5, 151-153 bermondsey, street, london, SE1 3HA
2006-05-02363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28287REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 8 TRESSILLIAN CRESCENT LONDON SE4 1JQ
2006-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-04-28Registered office changed on 28/04/06 from:\8 tressillian crescent, london, SE4 1JQ
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-03363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-03363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-20ELRESS366A DISP HOLDING AGM 09/08/04
2004-08-20363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-08-20ELRESS252 DISP LAYING ACC 09/08/04
2004-08-20ELRESS386 DISP APP AUDS 09/08/04
2004-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-2088(2)RAD 02/08/04--------- £ SI 9@1=9 £ IC 1/10
2003-09-20288aNEW SECRETARY APPOINTED
2003-09-20288aNEW DIRECTOR APPOINTED
2003-05-04288bDIRECTOR RESIGNED
2003-05-04288bSECRETARY RESIGNED
2003-04-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to EURBAN 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 EURBAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EURBAN LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-05-01 £ 773,805

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
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 EURBAN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 15
Called Up Share Capital 2012-04-30 £ 15
Called Up Share Capital 2011-04-30 £ 10
Cash Bank In Hand 2012-05-01 £ 163,956
Cash Bank In Hand 2012-04-30 £ 80,798
Cash Bank In Hand 2011-04-30 £ 669,520
Current Assets 2012-05-01 £ 1,311,020
Current Assets 2012-04-30 £ 792,085
Current Assets 2011-04-30 £ 1,357,534
Debtors 2012-05-01 £ 501,995
Debtors 2012-04-30 £ 344,031
Debtors 2011-04-30 £ 662,924
Fixed Assets 2011-04-30 £ 6,910
Shareholder Funds 2012-05-01 £ 537,215
Shareholder Funds 2012-04-30 £ 433,087
Shareholder Funds 2011-04-30 £ 11,652
Stocks Inventory 2012-05-01 £ 645,069
Stocks Inventory 2012-04-30 £ 367,256
Stocks Inventory 2011-04-30 £ 25,090
Tangible Fixed Assets 2011-04-30 £ 6,910

Debtors and other cash assets

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

EURBAN LIMITED owns 33 domain names.

carbonrenewables.co.uk   carbonstores.co.uk   carbonstructures.co.uk   carboneng.co.uk   carbonfacades.co.uk   carbon-cube.co.uk   carbon-eng.co.uk   carbon-facades.co.uk   carbon-offices.co.uk   carbon-renewables.co.uk   carbon-structures.co.uk   carbonoffices.co.uk   carbonplus.co.uk   carbonconstruct.co.uk   clt-system.co.uk   clta.co.uk   dataholz.co.uk   crosslam.co.uk   etpa.co.uk   eurban.co.uk   eurbank.co.uk   lenotec.co.uk   modulam.co.uk   realcarbon.co.uk   lignotrend.co.uk   multilam.co.uk   source2site.co.uk   swisslam.co.uk   proholz.co.uk   buildingcarbon.co.uk   schilliger.co.uk   carbon-construct.co.uk   steko.co.uk  

Trademarks
We have not found any records of EURBAN LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EURBAN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-03-11 GBP £1,550 Other Contractors (not Main / Term)
Dorset County Council 2013-06-26 GBP £12,375 Building Works
Bath & North East Somerset Council 2011-12-08 GBP £10,325 External Fees
Bath & North East Somerset Council 2011-11-29 GBP £7,375 External Fees
Bath & North East Somerset Council 2011-08-26 GBP £11,800 External Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EURBAN 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.
Import/Export of Goods
Goods imported/exported by EURBAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0194060020Prefabricated buildings made entirely or mainly of wood, whether or not complete or already assembled (excl. mobile homes)
2015-04-0194060020Prefabricated buildings made entirely or mainly of wood, whether or not complete or already assembled (excl. mobile homes)
2015-04-0194060038Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses)
2013-09-0144219098Articles of wood, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
EURBAN LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 10,000

CategoryAward Date Award/Grant
BALEHAUS: the manufacture of sustainable prefabricated housing from renewable materials : Collaborative Research and Development 2008-10-01 £ 10,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EURBAN 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.