Company Information for EURBAN LIMITED
59 LAFONE STREET, LONDON, SE1 2LX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EURBAN LIMITED | |
Legal Registered Office | |
59 LAFONE STREET LONDON SE1 2LX Other companies in SE1 | |
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 |
Companies House |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
LIAM DEWAR |
||
JONATHAN FOVARGUE |
||
PHILIPP ZUMBRUNNEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIAM DEWAR |
Company Secretary | ||
AT SECRETARIES LIMITED |
Nominated Secretary | ||
AT DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARBON BUILDER LTD | Director | 2015-04-29 | CURRENT | 2015-04-29 | Dissolved 2018-06-19 | |
RIGGERMATS LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Dissolved 2015-02-13 | |
CARBON ENG LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Dissolved 2016-11-01 | |
WOOD FORCE ( UK ) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Liquidation | |
RIGGERMATS LIMITED | Director | 2011-10-14 | CURRENT | 2011-10-14 | Dissolved 2015-02-13 | |
CARBON ENG LIMITED | Director | 2011-02-14 | CURRENT | 2011-02-14 | Dissolved 2016-11-01 | |
WOOD FORCE ( UK ) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
30/06/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CESSATION OF LIAM DEWAR AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JONATHAN PAUL FOVARGUE AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Zdf Holding Limited as a person with significant control on 2020-06-07 | ||
CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 047466010002 | ||
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR EOIN MCCOOEY | ||
DIRECTOR APPOINTED MISS SARA CLAIR HUNTER | ||
DIRECTOR APPOINTED MRS ADEDAYO SHITTU-BALOGUN | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/04/20 TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Jonathan Fovargue on 2020-05-11 | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 31/01/19 STATEMENT OF CAPITAL GBP 17.00 | |
RES10 | Resolutions passed:
| |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Liam Dewar on 2019-07-17 | |
PSC04 | Change of details for Mr Liam Dewar as a person with significant control on 2016-06-01 | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Liam Dewar on 2018-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
SH01 | 29/07/12 STATEMENT OF CAPITAL GBP 15.00 | |
SH02 | Sub-division of shares on 2012-07-29 | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
RES13 | SHARE CAPITAL 29/07/2012 | |
RES01 | ADOPT ARTICLES 29/07/2012 | |
RES10 | Resolutions passed:
| |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 047466010001 | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jonathan Fovargue on 2013-09-27 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR LIAM DEWAR on 2013-09-27 | |
AP01 | DIRECTOR APPOINTED MR PHILIPP ZUMBRUNNEN | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/13 FROM Unit 2 33 Waterson Street London E2 8HT | |
REGISTERED OFFICE CHANGED ON 27/09/13 FROM , Unit 2 33 Waterson Street, London, E2 8HT | ||
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FOVARGUE / 01/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM UNIT 1 33 WATERSON STREET LONDON E2 8HT | |
Registered office changed on 19/02/2009 from, unit 1 33 waterson street, london, E2 8HT | ||
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: UNIT 5, 151-153 BERMONDSEY STREET, LONDON SE1 3HA | |
Registered office changed on 29/09/06 from:\unit 5, 151-153 bermondsey, street, london, SE1 3HA | ||
363a | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/04/06 FROM: 8 TRESSILLIAN CRESCENT LONDON SE4 1JQ | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
Registered office changed on 28/04/06 from:\8 tressillian crescent, london, SE4 1JQ | ||
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
ELRES | S366A DISP HOLDING AGM 09/08/04 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 09/08/04 | |
ELRES | S386 DISP APP AUDS 09/08/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 02/08/04--------- £ SI 9@1=9 £ IC 1/10 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-05-01 | £ 773,805 |
---|
Creditors and other liabilities
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
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Other Contractors (not Main / Term) |
Dorset County Council | |
|
Building Works |
Bath & North East Somerset Council | |
|
External Fees |
Bath & North East Somerset Council | |
|
External Fees |
Bath & North East Somerset Council | |
|
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 94060020 | Prefabricated buildings made entirely or mainly of wood, whether or not complete or already assembled (excl. mobile homes) | ||
![]() | 94060020 | Prefabricated buildings made entirely or mainly of wood, whether or not complete or already assembled (excl. mobile homes) | ||
![]() | 94060038 | Buildings, prefabricated, whether or not complete or already assembled, made entirely or mainly of iron or steel (excl. mobile homes and greenhouses) | ||
![]() | 44219098 | Articles of wood, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Category | 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.
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. |