Company NameEurogold Estates Ltd
DirectorsPaul Rothschild and Osher Zelig Jung
Company StatusActive
Company Number03908936
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Rothschild
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address3 Saltire Gardens
Salford
Manchester
M7 4BG
Director NameMr Osher Zelig Jung
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years, 2 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address19 Segal Close
Salford
Greater Manchester
M7 4SW
Secretary NameMrs Rose Rothschild
NationalityBritish
StatusCurrent
Appointed03 February 2000(2 weeks, 2 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Saltire Gardens
Salford
Manchester
M7 4BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Osher Zelig Jung
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

5 October 2000Delivered on: 11 October 2000
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The right to receive all payments reserved as rent under the lease dated 5/3/98. see the mortgage charge document for full details.
Outstanding
5 October 2000Delivered on: 11 October 2000
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
5 October 2000Delivered on: 11 October 2000
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a harbour lites queen street bridlington east yorkshire - HS113383 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
27 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
1 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 February 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
22 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
2 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
16 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester Lancashire M1 6NP on 14 November 2013 (1 page)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
11 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 18/01/09; full list of members (3 pages)
21 April 2009Return made up to 18/01/09; full list of members (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 February 2008Return made up to 18/01/08; no change of members (7 pages)
15 February 2008Return made up to 18/01/08; no change of members (7 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
24 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
9 February 2007Return made up to 18/01/07; full list of members (7 pages)
9 February 2007Return made up to 18/01/07; full list of members (7 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
12 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
24 March 2006Return made up to 18/01/06; full list of members (7 pages)
24 March 2006Return made up to 18/01/06; full list of members (7 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 February 2005Return made up to 18/01/05; full list of members (7 pages)
24 February 2005Return made up to 18/01/05; full list of members (7 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 April 2004Return made up to 18/01/04; full list of members (7 pages)
26 April 2004Return made up to 18/01/04; full list of members (7 pages)
6 August 2003Return made up to 18/01/03; full list of members (7 pages)
6 August 2003Return made up to 18/01/03; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
1 August 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 October 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 June 2002Return made up to 18/01/02; full list of members (6 pages)
5 June 2002Return made up to 18/01/02; full list of members (6 pages)
27 December 2001Director's particulars changed (1 page)
27 December 2001Director's particulars changed (1 page)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
21 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
29 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 March 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 February 2001Return made up to 18/01/01; full list of members (6 pages)
15 February 2001Return made up to 18/01/01; full list of members (6 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (7 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (7 pages)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
15 February 2000Registered office changed on 15/02/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 January 2000Incorporation (12 pages)
18 January 2000Incorporation (12 pages)