Background WavePink WaveYellow Wave

EUROGRAND LIMITED (03165346)

EUROGRAND LIMITED (03165346) is an active UK company. incorporated on 28 February 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROGRAND LIMITED has been registered for 30 years. Current directors include FRANKL, Avigdor, FRANKL, Rachel.

Company Number
03165346
Status
active
Type
ltd
Incorporated
28 February 1996
Age
30 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRANKL, Avigdor, FRANKL, Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROGRAND LIMITED

EUROGRAND LIMITED is an active company incorporated on 28 February 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROGRAND LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03165346

LTD Company

Age

30 Years

Incorporated 28 February 1996

Size

N/A

Accounts

ARD: 28/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 28 February 1996To: 12 February 2018
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Feb 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FRANKL, Rachel

Active
48 Moresby Road, LondonE5 9LF
Secretary
Appointed 07 Mar 1996

FRANKL, Avigdor

Active
48 Moresby Road, LondonE5 9LF
Born June 1968
Director
Appointed 07 Mar 1996

FRANKL, Rachel

Active
48 Moresby Road, LondonE5 9LF
Born April 1968
Director
Appointed 26 Jun 2006

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 28 Feb 1996
Resigned 07 Mar 1996

FRIEDMAN, Isaac

Resigned
41 Chardmore Road, LondonN16 6JA
Born April 1962
Director
Appointed 18 Mar 1996
Resigned 28 Feb 2004

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 28 Feb 1996
Resigned 07 Mar 1996

Persons with significant control

2

Mrs Rachel Frankl

Active
Moresby Road, LondonE5 9LF
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017

Mr Avigdor Frankl

Active
Moresby Road, LondonE5 9LF
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2010
AR01AR01
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
28 February 2006
363sAnnual Return (shuttle)
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
28 February 2004
288bResignation of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
287Change of Registered Office
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 March 2002
AAAnnual Accounts
Legacy
27 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 April 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 1998
AAAnnual Accounts
Legacy
1 October 1998
225Change of Accounting Reference Date
Legacy
19 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1998
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
287Change of Registered Office
Legacy
8 August 1996
224224
Legacy
22 April 1996
395Particulars of Mortgage or Charge
Legacy
28 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
287Change of Registered Office
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Incorporation Company
28 February 1996
NEWINCIncorporation