Euro Hotels (Leyton) Limited

DataGardener
live
Micro

Euro Hotels (leyton) Limited

04607545Private Limited With Share Capital

54 Clapham Common South Side, London, SW49BX
Incorporated

03/12/2002

Company Age

23 years

Directors

2

Employees

1

SIC Code

55100

Risk

low risk

Company Overview

Registration, classification & business activity

Euro Hotels (leyton) Limited (04607545) is a private limited with share capital incorporated on 03/12/2002 (23 years old) and registered in london, SW49BX. The company operates under SIC code 55100 - hotels and similar accommodation.

Private Limited With Share Capital
SIC: 55100
Micro
Incorporated 03/12/2002
SW49BX
1 employees

Financial Overview

Total Assets

£6.29M

Liabilities

£6.04M

Net Assets

£251.8K

Est. Turnover

£1.19M

AI Estimated
Unreported
Cash

£0

Key Metrics

1

Employees

2

Directors

1

Shareholders

Board of Directors

2
director
director

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

89
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-01-2026
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2024
Gazette Notice Compulsory
Category:Gazette
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2021
Legacy
Category:Capital
Date:18-10-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-10-2021
Legacy
Category:Insolvency
Date:18-10-2021
Resolution
Category:Resolution
Date:18-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:10-07-2018
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Auditors Resignation Limited Company
Category:Auditors
Date:02-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2016
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:06-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2009
Legacy
Category:Annual Return
Date:27-02-2009
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:20-05-2008
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Legacy
Category:Mortgage
Date:14-09-2007
Legacy
Category:Mortgage
Date:14-09-2007
Legacy
Category:Annual Return
Date:09-03-2007
Accounts Amended With Made Up Date
Category:Accounts
Date:08-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2006
Accounts With Accounts Type Small
Category:Accounts
Date:25-05-2006
Legacy
Category:Annual Return
Date:19-05-2006
Legacy
Category:Annual Return
Date:15-04-2005
Accounts Amended With Made Up Date
Category:Accounts
Date:23-02-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2005
Legacy
Category:Annual Return
Date:26-02-2004
Legacy
Category:Annual Return
Date:26-01-2004
Legacy
Category:Address
Date:26-01-2004
Legacy
Category:Officers
Date:19-12-2002
Legacy
Category:Officers
Date:19-12-2002
Legacy
Category:Officers
Date:19-12-2002
Legacy
Category:Officers
Date:19-12-2002
Incorporation Company
Category:Incorporation
Date:03-12-2002

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date10/12/2025
Latest Accounts31/03/2025

Trading Addresses

Lynton House, 54 Clapham Common South Side, London, SW49BXRegistered

Contact

02086737218
www.eurohotelslondon.co.uk
54 Clapham Common South Side, London, SW49BX