CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
EUFORIA LIMITED
Company
EUFORIA
Phone:
02085 450 106
E
rating
KEY FINANCES
Year
2016
Assets
£62.35k
▲ £0.22k (0.35 %)
Cash
£13.53k
▲ £0.94k (7.46 %)
Liabilities
£1320.12k
▲ £1292.18k (4,626.01 %)
Net Worth
£-1257.76k
▼ £-1291.97k (-3,777.46 %)
Download Balance Sheet for 2005-2016
REGISTRATION INFO
Check the company
UK
Merton
Company name
EUFORIA LIMITED
Company number
03914510
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Jan 2000
Age - 26 years
Home Country
United Kingdom
CONTACTS
Website
www.pizzaeuforia.co.uk
Phones
02085 450 106
Registered Address
10 MERTON PARK PARADE,
KINGSTON ROAD LONDON,
SW19 3NT
ECONOMIC ACTIVITIES
56101
Licensed restaurants
LAST EVENTS
09 Mar 2017
Confirmation statement made on 28 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 100,000
CHARGES
10 December 2002
Status
Satisfied on 4 August 2009
Delivered
19 December 2002
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 199-203 high street beckenham kent. With…
10 December 2002
Status
Outstanding
Delivered
19 December 2002
Persons entitled
Hsbc Bank PLC
Description
F/H property k/a 10 merton park parade kingston road…
See Also
EU45 ANTIFOUL LTD
EUC CONSULTING LTD
EULOGICA LIMITED
EUPHORIUM LIMITED
EURACCESS LIMITED
EURAMCO LIMITED
Last update 2018
EUFORIA LIMITED DIRECTORS
Paolo Anthony Restaino
Acting
PSC
Appointed
10 April 2012
Role
Secretary
Address
10 Merton Park Parade, Kingston Road London, SW19 3NT
Name
RESTAINO, Paolo Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Paolo Anthony Restaino
Acting
Appointed
27 January 2000
Occupation
Company Director
Role
Director
Age
67
Nationality
Italian
Address
Edmundsbury, Beverley Lane, Kingston Upon Thames, Surrey, United Kingdom, KT2 7EE
Country Of Residence
England
Name
RESTAINO, Paolo Anthony
Suzanne Brewer
Resigned
Appointed
27 January 2000
Resigned
27 January 2000
Role
Nominee Secretary
Address
Somerset House, 40-49 Price Street, Birmingham, B2 5DN
Name
BREWER, Suzanne
Christopher Adrian Penney
Resigned
Appointed
27 January 2000
Resigned
10 April 2012
Role
Secretary
Address
10 Merton Park Parade, Kingston Road London, SW19 3NT
Name
PENNEY, Christopher Adrian
Charles Andrew Baker
Resigned
Appointed
27 January 2000
Resigned
01 October 2005
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
481 South Ordnance Road, Enfield, Middlesex, EN3 6HR
Name
BAKER, Charles Andrew
Brewer Kevin Dr
Resigned
Appointed
27 January 2000
Resigned
27 January 2000
Role
Nominee Director
Age
74
Nationality
British
Address
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ
Country Of Residence
England
Name
BREWER, Kevin, Dr
Christopher Adrian Penney
Resigned
Appointed
27 January 2000
Resigned
11 April 2012
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
10 Merton Park Parade, Kingston Road London, SW19 3NT
Country Of Residence
United Kingdom
Name
PENNEY, Christopher Adrian
REVIEWS
Check The Company
Bad according to the company’s financial health.