Background WavePink WaveYellow Wave

EURORULE LIMITED (02880232)

EURORULE LIMITED (02880232) is an active UK company. incorporated on 14 December 1993. with registered office in 23 Filey Avenue. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EURORULE LIMITED has been registered for 32 years. Current directors include ZWIEBEL, Berthe, ZWIEBEL, Joel.

Company Number
02880232
Status
active
Type
ltd
Incorporated
14 December 1993
Age
32 years
Address
23 Filey Avenue, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ZWIEBEL, Berthe, ZWIEBEL, Joel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURORULE LIMITED

EURORULE LIMITED is an active company incorporated on 14 December 1993 with the registered office located in 23 Filey Avenue. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EURORULE LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02880232

LTD Company

Age

32 Years

Incorporated 14 December 1993

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

23 Filey Avenue London , N16 6JL,

Timeline

3 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
May 20
Director Left
Nov 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ZWIEBEL, Joel

Active
23 Filey Avenue, LondonN16 6SL
Secretary
Appointed 05 Jan 1993

ZWIEBEL, Berthe

Active
23 Filey AvenueN16 6JL
Born May 1948
Director
Appointed 18 May 2020

ZWIEBEL, Joel

Active
23 Filey Avenue, LondonN16 6SL
Born January 1949
Director
Appointed 05 Jan 1993

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 14 Dec 1993
Resigned 05 Jan 1994

GEFILHAUS, Abraham

Resigned
90 Princes Park, LondonNW11
Born February 1953
Director
Appointed 05 Jan 1994
Resigned 12 Nov 2024

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 14 Dec 1993
Resigned 05 Jan 1994

Persons with significant control

1

Mr Joel Emmanuel Zwiebel

Active
23 Filey AvenueN16 6JL
Born January 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
20 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
7 February 2007
363aAnnual Return
Legacy
23 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
23 December 2005
287Change of Registered Office
Legacy
7 June 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
17 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
9 February 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 1996
AAAnnual Accounts
Legacy
20 March 1996
400400
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
15 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 September 1994
224224
Legacy
3 March 1994
400400
Legacy
3 March 1994
395Particulars of Mortgage or Charge
Legacy
28 January 1994
287Change of Registered Office
Legacy
28 January 1994
288288
Legacy
28 January 1994
288288
Incorporation Company
14 December 1993
NEWINCIncorporation