Background WavePink WaveYellow Wave

EUROBEAM SERVICES LTD (04376063)

EUROBEAM SERVICES LTD (04376063) is an active UK company. incorporated on 18 February 2002. with registered office in Hertfordshire. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EUROBEAM SERVICES LTD has been registered for 24 years. Current directors include PERLMAN, Miklos.

Company Number
04376063
Status
active
Type
ltd
Incorporated
18 February 2002
Age
24 years
Address
103 High Street, Hertfordshire, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERLMAN, Miklos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROBEAM SERVICES LTD

EUROBEAM SERVICES LTD is an active company incorporated on 18 February 2002 with the registered office located in Hertfordshire. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EUROBEAM SERVICES LTD was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04376063

LTD Company

Age

24 Years

Incorporated 18 February 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

30 days left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026
Contact
Address

103 High Street Waltham Cross Hertfordshire, EN8 7AN,

Timeline

28 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Apr 19
Loan Secured
Jun 19
New Owner
May 20
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Owner Exit
May 21
Owner Exit
May 21
New Owner
May 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Feb 22
Loan Secured
Jul 22
Director Joined
Feb 23
Director Left
May 23
Loan Secured
May 23
Loan Secured
Aug 23
Loan Secured
Dec 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Apr 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Cleared
Mar 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PERLMAN, Miklos

Active
103 High Street, HertfordshireEN8 7AN
Born January 1955
Director
Appointed 23 Jan 2019

ROTH, Rifkah

Resigned
103 High Street, HertfordshireEN8 7AN
Secretary
Appointed 10 Jun 2003
Resigned 12 May 2021

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 18 Feb 2002
Resigned 10 Mar 2003

PERLMAN, Chayim

Resigned
103 High Street, HertfordshireEN8 7AN
Born May 1982
Director
Appointed 07 Feb 2023
Resigned 10 May 2023

ROTH, Boruch

Resigned
Kyverdale Road, LondonN16 6PJ
Born November 1974
Director
Appointed 10 Jun 2003
Resigned 23 Jan 2019

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 18 Feb 2002
Resigned 10 Mar 2003

Persons with significant control

4

1 Active
3 Ceased

Mr Miklos Perlman

Active
103 High Street, HertfordshireEN8 7AN
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2021

Mr Miklos Perlman

Ceased
103 High Street, HertfordshireEN8 7AN
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2018
Ceased 12 May 2021

Ms Rifkah Roth

Ceased
Kyverdale Road, LondonN16 6PS
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 May 2021

Mr Boruch Roth

Ceased
103 High Street, HertfordshireEN8 7AN
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2018
Fundings
Financials
Latest Activities

Filing History

92

Mortgage Satisfy Charge Full
27 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 May 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 February 2021
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
20 May 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
11 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 April 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
9 April 2009
363aAnnual Return
Legacy
9 April 2009
288cChange of Particulars
Legacy
9 April 2009
288cChange of Particulars
Gazette Notice Compulsary
27 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 March 2008
288cChange of Particulars
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
288cChange of Particulars
Legacy
12 August 2007
88(2)R88(2)R
Legacy
12 August 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
287Change of Registered Office
Legacy
27 February 2007
363aAnnual Return
Legacy
20 February 2006
363aAnnual Return
Legacy
20 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
17 October 2005
287Change of Registered Office
Legacy
1 July 2005
363aAnnual Return
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
287Change of Registered Office
Legacy
23 August 2003
287Change of Registered Office
Legacy
12 August 2003
287Change of Registered Office
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
363sAnnual Return (shuttle)
Incorporation Company
18 February 2002
NEWINCIncorporation