Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROCENT (LONDON 1) LTD
Company Information for

EUROCENT (LONDON 1) LTD

C/O 32 CASTLEWOOD ROAD, LONDON, N16 6DW,
Company Registration Number
07195596
Private Limited Company
Active

Company Overview

About Eurocent (london 1) Ltd
EUROCENT (LONDON 1) LTD was founded on 2010-03-19 and has its registered office in London. The organisation's status is listed as "Active". Eurocent (london 1) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROCENT (LONDON 1) LTD
 
Legal Registered Office
C/O 32 CASTLEWOOD ROAD
LONDON
N16 6DW
Other companies in N16
 
Previous Names
DFS LLOYDS2 LTD13/02/2019
Filing Information
Company Number 07195596
Company ID Number 07195596
Date formed 2010-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 29/10/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROCENT (LONDON 1) LTD
The accountancy firm based at this address is PRECISION 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.

Company Officers of EUROCENT (LONDON 1) LTD

Current Directors
Officer Role Date Appointed
JACOB SILVER
Company Secretary 2011-03-20
JACK FRANKEL
Director 2010-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2010-03-19 2010-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK FRANKEL EDGEWATER (BRIGHTON) SUB LTD Director 2018-04-27 CURRENT 2018-04-27 Active
JACK FRANKEL WATEREDGE (ROMFORD) LTD Director 2017-07-28 CURRENT 2017-07-28 Active
JACK FRANKEL EDGEWATER (WOKINGHAM) SUB LTD Director 2017-05-09 CURRENT 2017-01-05 Active
JACK FRANKEL EDGEWATER (HAMPSHIRE) LTD Director 2016-12-05 CURRENT 2016-12-05 Active
JACK FRANKEL DF (WOKINGHAM) LTD Director 2016-11-18 CURRENT 2016-11-18 Active
JACK FRANKEL DF (GODALMING) LTD Director 2016-11-08 CURRENT 2016-03-23 Active - Proposal to Strike off
JACK FRANKEL DF (BRIGHTON) LTD Director 2016-05-26 CURRENT 2016-05-26 Active
JACK FRANKEL EDGEWATER (GODALMING) LTD Director 2016-04-01 CURRENT 2015-12-11 Active - Proposal to Strike off
JACK FRANKEL DF (WEYBRIDGE) LTD Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (WEYBRIDGE) LTD Director 2015-11-11 CURRENT 2015-11-11 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (EAST GRINSTEAD) LTD Director 2015-08-16 CURRENT 2014-11-25 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (GOLDINGTON) LTD Director 2015-08-15 CURRENT 2014-02-25 Active - Proposal to Strike off
JACK FRANKEL KINGFISHER WALTON LIMITED Director 2015-07-01 CURRENT 2014-12-16 Active - Proposal to Strike off
JACK FRANKEL DF (KINGFISHER) LTD Director 2015-06-01 CURRENT 2009-12-30 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (STEVENAGE) LTD Director 2015-01-30 CURRENT 2014-07-08 Active - Proposal to Strike off
JACK FRANKEL DFS THREE LTD Director 2014-12-15 CURRENT 2013-11-19 Active - Proposal to Strike off
JACK FRANKEL DF (STEVENAGE) LTD Director 2014-08-01 CURRENT 2014-08-01 Active - Proposal to Strike off
JACK FRANKEL DF (GOLDINGTON) LTD Director 2014-06-11 CURRENT 2014-06-11 Active
JACK FRANKEL DF (POOLE) LTD Director 2014-03-05 CURRENT 2011-10-04 Active
JACK FRANKEL DF (PHOENIX HEIGHTS) LTD Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (PHOENIX HEIGHTS) LTD Director 2013-11-22 CURRENT 2013-11-22 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (POOLE) LTD Director 2013-10-25 CURRENT 2013-10-25 Active
JACK FRANKEL EDGEWATER (WESTGATE) LTD Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2015-12-08
JACK FRANKEL EDGEWATER (NORTH CIRCULAR) LTD Director 2013-07-15 CURRENT 2013-07-15 Active
JACK FRANKEL EDGEWATER (HAMMERSMITH) LTD Director 2013-05-13 CURRENT 2013-05-13 Active - Proposal to Strike off
JACK FRANKEL EDGEWATER (BROWNHILL) LTD Director 2013-05-07 CURRENT 2013-05-07 Dissolved 2016-12-27
JACK FRANKEL WATERPEAK LTD Director 2013-01-28 CURRENT 2010-04-15 Active
JACK FRANKEL FD BURDETT ROAD LTD Director 2012-03-15 CURRENT 2012-03-15 Active
JACK FRANKEL FRANCES W LTD Director 2012-01-19 CURRENT 2012-01-19 Dissolved 2015-09-01
JACK FRANKEL STREATHAM RD LTD Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2015-07-07
JACK FRANKEL DASSET ROAD LTD Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
JACK FRANKEL NORWOOD 58 RTM COMPANY LTD Director 2011-11-08 CURRENT 2011-11-08 Active
JACK FRANKEL BRIDGE LANE PROPERTIES LTD Director 2011-10-11 CURRENT 2011-10-11 Dissolved 2015-09-01
JACK FRANKEL GAVEWELL LTD Director 2011-10-04 CURRENT 2002-10-03 Active
JACK FRANKEL DRAYTON PARK LTD Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2015-01-13
JACK FRANKEL EVERING ROAD LTD Director 2011-08-03 CURRENT 2011-08-03 Active - Proposal to Strike off
JACK FRANKEL DFS ARCHWAY LTD Director 2010-12-08 CURRENT 2003-02-19 Dissolved 2016-05-31
JACK FRANKEL MAPLE CT LTD Director 2010-12-07 CURRENT 2010-11-09 Dissolved 2017-05-16
JACK FRANKEL LIME & WILLOW LTD Director 2010-12-07 CURRENT 2010-10-21 Dissolved 2017-05-16
JACK FRANKEL DF MAPLE CT LTD Director 2010-12-07 CURRENT 2010-11-18 Dissolved 2018-05-29
JACK FRANKEL NEWRAY LTD Director 2010-11-23 CURRENT 2002-11-19 Dissolved 2017-05-02
JACK FRANKEL DF LIME & WILLOW LTD Director 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-10-24
JACK FRANKEL DFS WHITEHORSE LTD Director 2010-10-11 CURRENT 2010-10-11 Active
JACK FRANKEL LANGHAM 15-18 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 20-24 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 21-22 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 23-4 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL LANGHAM 3-12A-19 LTD Director 2010-09-01 CURRENT 2010-02-10 Dissolved 2016-07-26
JACK FRANKEL GROSVENOR PLACE 12 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACK FRANKEL GROSVENOR PLACE 10 LTD Director 2010-08-01 CURRENT 2010-03-18 Dissolved 2015-03-10
JACK FRANKEL DFS ILFORD LTD Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2017-08-29
JACK FRANKEL DFS PORTSMOUTH LTD Director 2010-04-01 CURRENT 2010-03-11 Dissolved 2016-08-30
JACK FRANKEL FEDERAL PROPERTY W&G LTD Director 2010-04-01 CURRENT 2010-02-15 Active
JACK FRANKEL STAMFORD HILL LTD Director 2010-03-17 CURRENT 2010-03-12 Active - Proposal to Strike off
JACK FRANKEL CENTURION COURT LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL CHURCHILL COURT WOOLWICH LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL DFS W&G LTD Director 2010-03-15 CURRENT 2009-12-17 Dissolved 2016-05-31
JACK FRANKEL DFS VENTURES LIMITED Director 2010-03-01 CURRENT 2010-02-17 Active - Proposal to Strike off
JACK FRANKEL DFSGROVE LTD Director 2010-01-18 CURRENT 2009-12-21 Active
JACK FRANKEL DFS BROMLEY LTD Director 2010-01-18 CURRENT 2009-12-22 Active
JACK FRANKEL GAVEHALL PROPERTY LTD Director 2009-10-01 CURRENT 2009-09-17 Active - Proposal to Strike off
JACK FRANKEL PARRYTOWN LTD Director 2009-10-01 CURRENT 2009-08-12 Active - Proposal to Strike off
JACK FRANKEL AMBERHALL PROPERTY LTD Director 2009-06-19 CURRENT 2009-04-28 Dissolved 2018-06-19
JACK FRANKEL DFS LLOYDS 1 LTD Director 2009-06-01 CURRENT 2005-12-12 Active - Proposal to Strike off
JACK FRANKEL FEDERAL PROPERTY INVESTMENTS LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active
JACK FRANKEL DFS PROPERTIES LIMITED Director 2009-02-24 CURRENT 2009-01-07 Active
JACK FRANKEL CABLEWELL ESTATES LTD Director 2008-11-20 CURRENT 2008-05-29 Active
JACK FRANKEL EDGEWATER (CHILDS HILL) LIMITED Director 2008-09-11 CURRENT 2008-09-11 Active
JACK FRANKEL CALLALOT INVESTMENT CO.LIMITED Director 2001-03-27 CURRENT 1959-08-26 Active
JACK FRANKEL PORTLAND LIMITED Director 1997-02-12 CURRENT 1997-01-27 Active
JACK FRANKEL ASPERN LIMITED Director 1997-02-12 CURRENT 1997-01-24 Active
JACK FRANKEL BALSTRAW LIMITED Director 1996-02-06 CURRENT 1971-02-09 Active
JACK FRANKEL LESBRIDGE ESTATES LIMITED Director 1995-05-09 CURRENT 1992-04-16 Active
JACK FRANKEL KEYTHORPE PROPERTIES LIMITED Director 1995-05-09 CURRENT 1992-04-23 Active
JACK FRANKEL WORLDHOLD LIMITED Director 1995-05-09 CURRENT 1991-10-18 Active
JACK FRANKEL SBH PROPERTIES LIMITED Director 1995-05-09 CURRENT 1992-03-27 Active
JACK FRANKEL SCOPERULE LIMITED Director 1995-05-09 CURRENT 1993-09-17 Active
JACK FRANKEL PRIMECASTLE LIMITED Director 1995-05-09 CURRENT 1992-08-06 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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-02-14CESSATION OF JACOB SILVER AS A PERSON OF SIGNIFICANT CONTROL
2022-02-14CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2022-02-14PSC07CESSATION OF JACOB SILVER AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SILVER
2021-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2021-01-20AP01DIRECTOR APPOINTED MR JACOB MEIR DREYFUSS
2020-12-14PSC04Change of details for Mr Jacob Silver as a person with significant control on 2020-12-14
2020-12-14AP01DIRECTOR APPOINTED MR JACOB SILVER
2020-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB SILVER
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SILVER
2020-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB MEIR DREYFUSS
2020-12-08PSC07CESSATION OF RIVKA DREYFUSS AS A PERSON OF SIGNIFICANT CONTROL
2020-12-08TM02Termination of appointment of Jacob Silver on 2020-12-08
2020-03-04AP01DIRECTOR APPOINTED MR JACOB SILVER
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 071955960012
2019-12-05TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SILVER
2019-11-21AP01DIRECTOR APPOINTED MR JACOB SILVER
2019-10-29AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13RES15CHANGE OF COMPANY NAME 13/02/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM C/O 30 Castlewood Road London N16 6DW England
2019-02-13AP01DIRECTOR APPOINTED MRS RIVKA DREYFUSS
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JACK FRANKEL
2019-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVKA DREYFUSS
2019-02-13PSC07CESSATION OF JACK FRANKEL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2018-11-27AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2018-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/18 FROM 214 Stamford Hill London N16 6RA
2018-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-10-30AA01Previous accounting period shortened from 31/01/17 TO 30/01/17
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0119/03/16 ANNUAL RETURN FULL LIST
2015-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0119/03/15 ANNUAL RETURN FULL LIST
2014-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-19AR0119/03/14 ANNUAL RETURN FULL LIST
2013-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-04-11AR0119/03/13 ANNUAL RETURN FULL LIST
2012-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-03-20AR0119/03/12 ANNUAL RETURN FULL LIST
2011-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-03-21AR0119/03/11 ANNUAL RETURN FULL LIST
2011-03-21AP03Appointment of Mr Jacob Silver as company secretary
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-07-06MG01Particulars of a mortgage or charge / charge no: 8
2010-07-02MG01Particulars of a mortgage or charge / charge no: 7
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-05-24MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-28AA01CURRSHO FROM 31/03/2011 TO 31/01/2011
2010-04-12AP01DIRECTOR APPOINTED MR JACKY FRANKEL
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 EUROCENT (LONDON 1) 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 EUROCENT (LONDON 1) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-07-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-07 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-07-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-06-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-06-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-06-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-06-24 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2010-05-21 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 EUROCENT (LONDON 1) LTD

Intangible Assets
Patents
We have not found any records of EUROCENT (LONDON 1) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EUROCENT (LONDON 1) LTD
Trademarks
We have not found any records of EUROCENT (LONDON 1) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROCENT (LONDON 1) 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 EUROCENT (LONDON 1) 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 EUROCENT (LONDON 1) 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 EUROCENT (LONDON 1) 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 EUROCENT (LONDON 1) 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.