Background WavePink WaveYellow Wave

EUROGLADE LTD (03186827)

EUROGLADE LTD (03186827) is an active UK company. incorporated on 16 April 1996. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EUROGLADE LTD has been registered for 29 years. Current directors include AL-KHAFAJI, Zaid Abbas.

Company Number
03186827
Status
active
Type
ltd
Incorporated
16 April 1996
Age
29 years
Address
10 Sale Place, London, W2 1PX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AL-KHAFAJI, Zaid Abbas
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROGLADE LTD

EUROGLADE LTD is an active company incorporated on 16 April 1996 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EUROGLADE LTD was registered 29 years ago.(SIC: 41100, 68209)

Status

active

Active since 29 years ago

Company No

03186827

LTD Company

Age

29 Years

Incorporated 16 April 1996

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

10 Sale Place London, W2 1PX,

Previous Addresses

15 Winchester Street London SW1V 4PA England
From: 20 February 2021To: 14 October 2024
Meriden House Great Cornbow Halesowen West Midlands B63 3AB
From: 2 October 2014To: 20 February 2021
10 Bridge Street Christchurch Dorset BH23 1EF
From: 16 April 1996To: 2 October 2014
Timeline

8 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Apr 96
Loan Cleared
Oct 15
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Cleared
Feb 21
Loan Secured
Sept 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AL-KHAFAJI, Zaid Abbas

Active
Sale Place, LondonW2 1PX
Born October 1969
Director
Appointed 18 Feb 2021

BULL, Jennifer

Resigned
Winchester Street, LondonSW1V 4PA
Secretary
Appointed 23 May 1996
Resigned 18 Feb 2021

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 16 Apr 1996
Resigned 23 May 1996

BULL, Barry Frederick

Resigned
Winchester Street, LondonSW1V 4PA
Born February 1947
Director
Appointed 23 May 1996
Resigned 18 Feb 2021

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 16 Apr 1996
Resigned 23 May 1996

Persons with significant control

3

1 Active
2 Ceased
Winchester Street, LondonSW1V 4PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2021

Mrs Jennifer Bull

Ceased
6 Great Cornbow, HalesowenB63 3AB
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2021

Mr Barry Frederick Bull

Ceased
6 Great Cornbow, HalesowenB63 3AB
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 February 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Memorandum Articles
15 December 2020
MAMA
Resolution
15 December 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
15 December 2020
CC04CC04
Resolution
12 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
8 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Change Person Director Company With Change Date
11 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
3 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
10 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
88(2)R88(2)R
Resolution
8 April 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
1 February 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2001
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Resolution
28 April 1997
RESOLUTIONSResolutions
Legacy
27 April 1997
363sAnnual Return (shuttle)
Legacy
17 July 1996
225Change of Accounting Reference Date
Legacy
24 June 1996
88(2)R88(2)R
Legacy
12 June 1996
288288
Legacy
12 June 1996
288288
Legacy
12 June 1996
287Change of Registered Office
Legacy
2 June 1996
288288
Legacy
2 June 1996
288288
Incorporation Company
16 April 1996
NEWINCIncorporation