Company NameEuropa Management Limited
DirectorMysore Netaji
Company StatusActive
Company Number03469147
CategoryPrivate Limited Company
Incorporation Date21 November 1997(26 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameMr Mysore Netaji
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1998(1 month, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleMedical Doctor
Country of ResidenceIndia
Correspondence AddressA-303 Adarsha Gardens 47th Cross, 8th Block
Jayanagar
Bangalore
560 070
Secretary NameMr Philip Anthony Cowman
StatusResigned
Appointed28 September 2006(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address597 Stretford Road
Old Trafford
Manchester
M16 9BX
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 1997(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameAthene House Management Limited (Corporation)
StatusResigned
Appointed05 January 1998(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 28 July 2000)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameMill Hill Administration Limited (Corporation)
StatusResigned
Appointed28 July 2000(2 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2000)
Correspondence AddressAthene House
The Broadway
London
NW7 3TB
Secretary NameBenwood Cleveland Limited (Corporation)
StatusResigned
Appointed21 November 2000(3 years after company formation)
Appointment Duration5 years, 10 months (resigned 28 September 2006)
Correspondence Address10 Yarm Road
Stockton On Tees
Cleveland
TS18 3NA
Secretary NameBenson Wood Consultancy Ltd (Corporation)
StatusResigned
Appointed01 April 2008(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 April 2012)
Correspondence Address10 Yarm Road
Stockton On Tees
TS18 8NA
Secretary NameHGC Accountancy Services Ltd (Corporation)
StatusResigned
Appointed01 April 2012(14 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 October 2015)
Correspondence AddressFirst Floor 30 London Road
Sawbridgeworth
Hertfordshire
CM21 9JS

Location

Registered AddressUnit 21 Belasis Court
Belasis Hall Technology Park
Billingham
TS23 4AZ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr Mysore Netaji
100.00%
Ordinary

Financials

Year2014
Net Worth£65,153
Cash£75,190
Current Liabilities£10,037

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
25 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (7 pages)
13 July 2022Confirmation statement made on 11 July 2022 with updates (5 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
16 July 2021Confirmation statement made on 11 July 2021 with updates (5 pages)
12 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
15 September 2020Confirmation statement made on 11 July 2020 with updates (4 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
25 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
29 April 2019Registered office address changed from Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA United Kingdom to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on 29 April 2019 (1 page)
8 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 July 2017Change of details for Mr Mysore Netaji as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Change of details for Mr Mysore Netaji as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Director's details changed for Mysore Netaji on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
20 July 2017Director's details changed for Mysore Netaji on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Change of details for Mr Mysore Netaji as a person with significant control on 22 August 2016 (2 pages)
13 July 2017Change of details for Mr Mysore Netaji as a person with significant control on 22 August 2016 (2 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 11 July 2016 with updates (4 pages)
7 December 2015Termination of appointment of Hgc Accountancy Services Ltd as a secretary on 2 October 2015 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 December 2015Termination of appointment of Hgc Accountancy Services Ltd as a secretary on 2 October 2015 (1 page)
4 November 2015Registered office address changed from 30 London Road 1st Floor Sawbridgeworth Hertfordshire CM21 9JS to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 30 London Road 1st Floor Sawbridgeworth Hertfordshire CM21 9JS to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from 30 London Road 1st Floor Sawbridgeworth Hertfordshire CM21 9JS to Cleveland House 10 Yarm Road Stockton on Tees Cleveland TS18 3NA on 4 November 2015 (1 page)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Appointment of Hgc Accountancy Services Ltd as a secretary (2 pages)
5 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Appointment of Hgc Accountancy Services Ltd as a secretary (2 pages)
5 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-05
(4 pages)
5 September 2013Termination of appointment of Benson Wood Consultancy Ltd as a secretary (1 page)
5 September 2013Termination of appointment of Benson Wood Consultancy Ltd as a secretary (1 page)
6 August 2013Registered office address changed from 40 East Park Old Harlow Essex CM17 0SE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 40 East Park Old Harlow Essex CM17 0SE on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 40 East Park Old Harlow Essex CM17 0SE on 6 August 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
10 October 2012Director's details changed for Mysore Netaji on 10 October 2012 (2 pages)
10 October 2012Director's details changed for Mysore Netaji on 10 October 2012 (2 pages)
10 October 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
26 January 2012Registered office address changed from 16 Redgrove House Stonards Hill Epping Essex CM16 4QQ on 26 January 2012 (2 pages)
26 January 2012Registered office address changed from 16 Redgrove House Stonards Hill Epping Essex CM16 4QQ on 26 January 2012 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
27 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (14 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Return made up to 15/06/09; full list of members (5 pages)
24 June 2009Return made up to 15/06/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Secretary appointed benson wood consultancy LTD (2 pages)
16 October 2008Secretary appointed benson wood consultancy LTD (2 pages)
2 May 2008Appointment terminated secretary philip cowman (1 page)
2 May 2008Appointment terminated secretary philip cowman (1 page)
2 May 2008Registered office changed on 02/05/2008 from 597 stretford road old trafford manchester M16 9BX (1 page)
2 May 2008Registered office changed on 02/05/2008 from 597 stretford road old trafford manchester M16 9BX (1 page)
14 February 2008Return made up to 21/11/07; full list of members (2 pages)
14 February 2008Return made up to 21/11/07; full list of members (2 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
15 June 2007Return made up to 21/11/06; full list of members (2 pages)
15 June 2007Return made up to 21/11/06; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
16 November 2006Registered office changed on 16/11/06 from: 597 stretford road old trafford manchester M16 9BX (1 page)
16 November 2006Registered office changed on 16/11/06 from: 597 stretford road old trafford manchester M16 9BX (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New secretary appointed (1 page)
6 October 2006Registered office changed on 06/10/06 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Registered office changed on 06/10/06 from: 10 yarm road stockton on tees cleveland TS18 3NA (1 page)
6 October 2006New secretary appointed (1 page)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Return made up to 21/11/05; full list of members (6 pages)
2 February 2006Return made up to 21/11/05; full list of members (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 2005Return made up to 21/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2003Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 January 2003Return made up to 21/11/02; full list of members (6 pages)
24 January 2003Return made up to 21/11/02; full list of members (6 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Return made up to 21/11/01; full list of members (6 pages)
19 December 2001Return made up to 21/11/01; full list of members (6 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 March 2001Return made up to 21/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001New secretary appointed (2 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
31 January 2001New secretary appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: athene house the broadway london NW7 3TB (1 page)
23 November 2000Registered office changed on 23/11/00 from: athene house the broadway london NW7 3TB (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
24 November 1999Return made up to 21/11/99; full list of members (6 pages)
24 November 1999Return made up to 21/11/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
5 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
20 April 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
20 April 1999Accounting reference date shortened from 31/12/99 to 31/03/99 (1 page)
3 December 1998Return made up to 21/11/98; full list of members (6 pages)
3 December 1998Return made up to 21/11/98; full list of members (6 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998Secretary resigned (1 page)
10 March 1998Secretary resigned (1 page)
10 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
10 March 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998New director appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New director appointed (2 pages)
21 November 1997Incorporation (14 pages)
21 November 1997Incorporation (14 pages)