Background WavePink WaveYellow Wave

EUROCENT (GREEN LANES) LTD (12622995)

EUROCENT (GREEN LANES) LTD (12622995) is an active UK company. incorporated on 26 May 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EUROCENT (GREEN LANES) LTD has been registered for 5 years. Current directors include DREYFUSS, Yispoel.

Company Number
12622995
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DREYFUSS, Yispoel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCENT (GREEN LANES) LTD

EUROCENT (GREEN LANES) LTD is an active company incorporated on 26 May 2020 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. EUROCENT (GREEN LANES) LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12622995

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

EUROCENT (GEORGE LANE) LTD
From: 26 May 2020To: 17 September 2020
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Timeline

34 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Jan 21
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
New Owner
Jun 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 21
New Owner
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
New Owner
May 22
Owner Exit
Jun 22
Director Left
Jun 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
0
Funding
14
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DREYFUSS, Yispoel

Active
Castlewood Road, LondonN16 6DW
Born August 1992
Director
Appointed 31 May 2022

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Secretary
Appointed 26 May 2020
Resigned 08 Dec 2020

DREYFUSS, Bina Angela

Resigned
Castlewood Road, LondonN16 6DW
Born January 2003
Director
Appointed 14 Jan 2022
Resigned 07 Jun 2022

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 27 Aug 2021
Resigned 14 Jan 2022

DREYFUSS, Rivkah

Resigned
Castlewood Road, LondonN16 6DW
Born November 1968
Director
Appointed 26 May 2020
Resigned 27 Aug 2021

DREYFUSS, Zeev

Resigned
Castlewood Road, LondonN16 6DW
Born December 1994
Director
Appointed 14 Jan 2022
Resigned 31 May 2022

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 27 Jan 2021
Resigned 08 Nov 2021

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 14 Dec 2020
Resigned 13 Jan 2021

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 07 Dec 2020
Resigned 09 Dec 2020

Persons with significant control

8

1 Active
7 Ceased

Mr Yispoel Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born August 1992

Nature of Control

Right to appoint and remove directors
Notified 31 May 2022

Mr Zeev Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born December 1994

Nature of Control

Right to appoint and remove directors
Notified 13 May 2022
Ceased 31 May 2022

Miss Bina Angela Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born January 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2022
Ceased 07 Jun 2022

Mrs Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Ceased 14 Jan 2022

Mr Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 27 Jan 2021
Ceased 14 Jan 2022

Mr Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 13 Jan 2021

Mr Jacob Meir Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 08 Dec 2020
Ceased 14 Jan 2022

Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 June 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
31 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 May 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
5 February 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
8 December 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Resolution
17 September 2020
RESOLUTIONSResolutions
Incorporation Company
26 May 2020
NEWINCIncorporation