Background WavePink WaveYellow Wave

EUROCENT (BEATTY) LTD (13574637)

EUROCENT (BEATTY) LTD (13574637) is an active UK company. incorporated on 19 August 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EUROCENT (BEATTY) LTD has been registered for 4 years. Current directors include DREYFUSS, Zeev.

Company Number
13574637
Status
active
Type
ltd
Incorporated
19 August 2021
Age
4 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, Zeev
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCENT (BEATTY) LTD

EUROCENT (BEATTY) LTD is an active company incorporated on 19 August 2021 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 (BEATTY) LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13574637

LTD Company

Age

4 Years

Incorporated 19 August 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 25 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

EUROCENT (HOPTON) LTD
From: 19 August 2021To: 20 December 2021
Contact
Address

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

Timeline

15 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Nov 21
New Owner
Jan 22
Owner Exit
Jan 22
Loan Secured
Feb 22
Loan Secured
Feb 22
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DREYFUSS, Zeev

Active
Castlewood Road, LondonN16 6DW
Born December 1994
Director
Appointed 22 Mar 2022

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 19 Aug 2021
Resigned 22 Mar 2022

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 19 Aug 2021
Resigned 08 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Zeev Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born December 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022

Mr Jacob Meir Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 29 Jan 2022
Ceased 22 Mar 2022

Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021
Ceased 29 Jan 2022
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Incorporation Company
19 August 2021
NEWINCIncorporation