Background WavePink WaveYellow Wave

EUROWEST INVESTMENTS LTD (09065618)

EUROWEST INVESTMENTS LTD (09065618) is an active UK company. incorporated on 2 June 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. EUROWEST INVESTMENTS LTD has been registered for 11 years. Current directors include LUDMIR, Shmuel.

Company Number
09065618
Status
active
Type
ltd
Incorporated
2 June 2014
Age
11 years
Address
22 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUDMIR, Shmuel
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROWEST INVESTMENTS LTD

EUROWEST INVESTMENTS LTD is an active company incorporated on 2 June 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. EUROWEST INVESTMENTS LTD was registered 11 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 11 years ago

Company No

09065618

LTD Company

Age

11 Years

Incorporated 2 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

22 Overlea Road London, E5 9BG,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB England
From: 1 December 2019To: 6 June 2021
57 Ravensdale Road Stamford Hill London N16 6TJ
From: 24 July 2014To: 1 December 2019
57 Ravensdale Road London N16 6TJ United Kingdom
From: 17 June 2014To: 24 July 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 2 June 2014To: 17 June 2014
Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jun 14
Director Joined
Dec 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LUDMIR, Shmuel

Active
Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 17 Jun 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 02 Jun 2014
Resigned 17 Jun 2014

Persons with significant control

1

Mr Samuel Ludmir

Active
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2017
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
27 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 February 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Gazette Notice Compulsory
6 October 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 June 2014
AD01Change of Registered Office Address
Incorporation Company
2 June 2014
NEWINCIncorporation