Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROSTAR PROPERTY MANAGEMENTS LIMITED
Company Information for

EUROSTAR PROPERTY MANAGEMENTS LIMITED

150 CLAPTON COMMON, LONDON, E5 9AG,
Company Registration Number
02770654
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eurostar Property Managements Ltd
EUROSTAR PROPERTY MANAGEMENTS LIMITED was founded on 1992-12-03 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Eurostar Property Managements Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EUROSTAR PROPERTY MANAGEMENTS LIMITED
 
Legal Registered Office
150 CLAPTON COMMON
LONDON
E5 9AG
Other companies in E5
 
Filing Information
Company Number 02770654
Company ID Number 02770654
Date formed 1992-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 21:26:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROSTAR PROPERTY MANAGEMENTS LIMITED
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 EUROSTAR PROPERTY MANAGEMENTS LIMITED

Current Directors
Officer Role Date Appointed
JACOB MEISELS
Company Secretary 2004-12-06
JACOB MEISELS
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH GINSBERG
Director 2008-01-31 2017-12-11
HINDY BIBERFELD
Director 2006-01-20 2007-12-06
SARAH HALBERSTAM
Director 2004-12-06 2006-01-20
JOSHUA VILMOS MEISELS
Company Secretary 2005-06-15 2005-06-16
JOSHUA VILMOS MEISELS
Director 2005-06-15 2005-06-16
SARAH HALBERSTAM
Company Secretary 2001-10-23 2004-12-06
MINIA MEISELS
Director 2000-08-22 2004-12-06
MINDY BIBERFIELD
Company Secretary 2000-08-22 2001-10-22
JACOB MEISELS
Director 1992-12-04 2001-02-20
JOSHUA WILLIAM MEISELS
Company Secretary 1995-05-12 2000-08-22
HANNAH LUDMIR
Company Secretary 1992-12-04 1997-04-01
MOISHE MEISELS
Company Secretary 1993-11-25 1997-04-01
MOISHE MEISELS
Director 1995-03-01 1997-04-01
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1992-12-03 1992-12-04
M & K NOMINEE SECRETARIES LIMITED
Nominated Director 1992-12-03 1992-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB MEISELS EUROBEAM ESTATES LTD Company Secretary 2006-04-01 CURRENT 2002-08-28 Dissolved 2013-12-10
JACOB MEISELS MIGDAL ESTATES LTD Company Secretary 2006-04-01 CURRENT 2002-10-14 Dissolved 2015-07-14
JACOB MEISELS CONSOLIDATED EQUITIES UK LIMITED Company Secretary 2005-05-20 CURRENT 2005-05-20 Liquidation
JACOB MEISELS NEWEURO ESTATES LTD Company Secretary 2004-12-06 CURRENT 2001-06-20 Dissolved 2015-05-16
JACOB MEISELS TORAS CHAIM TRUST LTD Company Secretary 2004-12-06 CURRENT 2001-12-06 Dissolved 2015-05-19
JACOB MEISELS INTERNATIONAL TELEPHONE SERVICES LIMITED Company Secretary 1997-05-15 CURRENT 1995-11-23 Dissolved 2016-01-19

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
2018-07-03GAZ1FIRST GAZETTE
2018-02-17DISS40DISS40 (DISS40(SOAD))
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES
2018-02-13GAZ1FIRST GAZETTE
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GINSBERG
2017-08-09DISS40DISS40 (DISS40(SOAD))
2017-08-08LATEST SOC08/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2017-08-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB MEISELS
2017-07-25GAZ1FIRST GAZETTE
2016-07-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027706540015
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027706540016
2016-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 027706540017
2016-03-24AA31/12/14 TOTAL EXEMPTION SMALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-23AR0103/12/15 FULL LIST
2016-03-23AP01DIRECTOR APPOINTED MR JACOB MEISELS
2016-03-23AR0103/12/15 FULL LIST
2016-03-23AP01DIRECTOR APPOINTED MR JACOB MEISELS
2016-01-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009008
2016-01-11RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009285
2016-01-113.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015
2015-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027706540015
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-07RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009285,00009008
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-10AR0103/12/14 FULL LIST
2015-02-10AR0103/12/13 FULL LIST
2015-02-10AR0103/12/12 FULL LIST
2015-02-10AA31/12/13 TOTAL EXEMPTION SMALL
2015-02-10AA31/12/12 TOTAL EXEMPTION SMALL
2015-02-10AA31/12/11 TOTAL EXEMPTION SMALL
2015-02-10RT01COMPANY RESTORED ON 10/02/2015
2014-03-18GAZ2STRUCK OFF AND DISSOLVED
2013-10-01GAZ1FIRST GAZETTE
2013-03-12DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-08GAZ1FIRST GAZETTE
2012-02-14LATEST SOC14/02/12 STATEMENT OF CAPITAL;GBP 1000
2012-02-14AR0103/12/11 FULL LIST
2011-11-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2011-01-18AR0103/12/10 FULL LIST
2011-01-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-08AR0103/12/09 FULL LIST
2009-12-02AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-18363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-08-12363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 115 CRAVEN PARK ROAD LONDON N15 6BL
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM, 115 CRAVEN PARK ROAD, LONDON, N15 6BL
2008-05-13AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-13AA31/12/06 TOTAL EXEMPTION SMALL
2008-04-21AA31/12/04 TOTAL EXEMPTION SMALL
2008-04-21AA31/12/05 TOTAL EXEMPTION SMALL
2008-02-01288bDIRECTOR RESIGNED
2008-02-01288aNEW DIRECTOR APPOINTED
2007-05-02288bDIRECTOR RESIGNED
2007-04-12363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-07-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-06-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-30288bDIRECTOR RESIGNED
2006-01-04363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-07-19DISS40STRIKE-OFF ACTION DISCONTINUED
2005-07-14363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2005-05-31GAZ1FIRST GAZETTE
2004-12-16288aNEW SECRETARY APPOINTED
2004-12-16288bSECRETARY RESIGNED
2004-12-15288aNEW DIRECTOR APPOINTED
2004-12-15288bDIRECTOR RESIGNED
2004-01-29363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-06-20395PARTICULARS OF MORTGAGE/CHARGE
2003-01-24363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 150 CLAPTON COMMON LONDON E5 9AG
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 150 CLAPTON COMMON, LONDON, E5 9AG
2002-10-25363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 150 CLAPTON COMMON LONDON E5 9AG
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 150 CLAPTON COMMON, LONDON, E5 9AG
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 115 CRAVEN PARK ROAD LONDON N15 6BL
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 115 CRAVEN PARK ROAD, LONDON, N15 6BL
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-10288aNEW SECRETARY APPOINTED
2001-11-06288bSECRETARY RESIGNED
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/99
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/98
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-09-04395PARTICULARS OF MORTGAGE/CHARGE
2001-09-04395PARTICULARS OF MORTGAGE/CHARGE
2001-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-21288bDIRECTOR RESIGNED
2001-05-21288bDIRECTOR RESIGNED
2000-12-12363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-11-08288aNEW DIRECTOR APPOINTED
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 EUROSTAR PROPERTY MANAGEMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-01
Proposal to Strike Off2013-01-08
Proposal to Strike Off2005-05-31
Fines / Sanctions
No fines or sanctions have been issued against EUROSTAR PROPERTY MANAGEMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-12 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2016-07-12 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-09-25 Satisfied DAVID LANDAU
LEGAL CHARGE 2006-05-24 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2003-06-20 Satisfied EGT FINANCE LIMITED
DEBENTURE 2003-06-20 Satisfied EGT FINANCE LIMITED
RENT CHARGE AGREEMENT 2003-06-20 Satisfied EGT FINANCE LIMITED
LEGAL CHARGE 2001-09-04 Satisfied COMMERCIAL ACCEPTANCES LIMITED
FLOATING CHARGE 2001-09-04 Satisfied COMMERCIAL ACCEPTANCES LIMITED
LEGAL CHARGE 1993-12-17 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1993-12-17 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1993-12-17 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1993-12-17 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1993-12-17 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1993-12-17 Satisfied GRANVILLE TRUST LIMITED
FLOATING CHARGE 1993-12-09 Satisfied GRANVILLE TRUST LIMITED
LEGAL CHARGE 1993-10-27 Satisfied COMMERCIAL ACCEPTANCES LIMITED
Intangible Assets
Patents
We have not found any records of EUROSTAR PROPERTY MANAGEMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROSTAR PROPERTY MANAGEMENTS LIMITED
Trademarks
We have not found any records of EUROSTAR PROPERTY MANAGEMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROSTAR PROPERTY MANAGEMENTS LIMITED. 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 EUROSTAR PROPERTY MANAGEMENTS LIMITED 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 EUROSTAR PROPERTY MANAGEMENTS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEUROSTAR PROPERTY MANAGEMENTS LIMITEDEvent Date2013-10-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROSTAR PROPERTY MANAGEMENTS LIMITEDEvent Date2013-01-08
 
Initiating party Event TypeProposal to Strike Off
Defending partyEUROSTAR PROPERTY MANAGEMENTS LIMITEDEvent Date2005-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROSTAR PROPERTY MANAGEMENTS LIMITED 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 EUROSTAR PROPERTY MANAGEMENTS LIMITED 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.