Company NameEuropean Fishing Tackle Trade Association Limited
Company StatusDissolved
Company Number01632590
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 April 1982(42 years ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLars Erik Svendsen
Date of BirthDecember 1958 (Born 65 years ago)
NationalityDanish
StatusClosed
Appointed30 June 1996(14 years, 2 months after company formation)
Appointment Duration25 years, 7 months (closed 01 February 2022)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressOkseholm 19
Roskilde
4000
Director NameRudi Heger
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityGerman
StatusClosed
Appointed29 June 2002(20 years, 2 months after company formation)
Appointment Duration19 years, 7 months (closed 01 February 2022)
RoleManager
Country of ResidenceGermany
Correspondence AddressHauptstrasse 4
Siegsdorf
83313 Bavaria
Germany
Director NameGennadi Zharkow
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityRussian
StatusClosed
Appointed03 July 2004(22 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 01 February 2022)
RoleLotta Olt General Director
Country of ResidenceRussia
Correspondence AddressBajov St 15-2-132
Moscow
129128
Russia
Director NameMontserrat Calico
Date of BirthMay 1964 (Born 60 years ago)
NationalitySpanish
StatusClosed
Appointed03 July 2004(22 years, 2 months after company formation)
Appointment Duration17 years, 7 months (closed 01 February 2022)
RolePurchasing Manager
Country of ResidenceSpain
Correspondence AddressC/ Nav Santa Maria 5, 1 1
Barcelona
Catalonia 08017
Spain
Director NameMr Robin Keith Morley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2009(27 years, 1 month after company formation)
Appointment Duration12 years, 7 months (closed 01 February 2022)
RoleManager
Country of ResidenceScotland
Correspondence Address10 Lynebank Place
Newton Mearns
Glasgow
Lanarkshire
G77 5GA
Scotland
Director NameMr Jari Kokkonen
Date of BirthApril 1966 (Born 58 years ago)
NationalityFinnish
StatusClosed
Appointed14 October 2009(27 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 01 February 2022)
RoleManager
Country of ResidenceFinland
Correspondence AddressUnit 1.21 East London Works 75 Whitechapel Road
London
E1 1DU
Director NameMr Ciro Esposito
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed12 June 2010(28 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 01 February 2022)
RoleBusiness Owner
Country of ResidenceItaly
Correspondence AddressUnit 1.21 East London Works 75 Whitechapel Road
London
E1 1DU
Director NameMr Bernard Leveque
Date of BirthApril 1973 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed13 June 2013(31 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 01 February 2022)
RoleManager
Country of ResidenceFrance
Correspondence AddressUnit 1.21 East London Works 75 Whitechapel Road
London
E1 1DU
Director NameMr Leif Sven Gunnar Collin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySwedish
StatusClosed
Appointed12 June 2015(33 years, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 01 February 2022)
RoleManager
Country of ResidenceSweden
Correspondence AddressUnit 1.21 East London Works 75 Whitechapel Road
London
E1 1DU
Director NameMs Katrin Sanger
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusClosed
Appointed16 June 2016(34 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 01 February 2022)
RoleManager
Country of ResidenceGermany
Correspondence AddressUnit 1.21 East London Works 75 Whitechapel Road
London
E1 1DU
Director NameMr Istvan Pal
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityHungarian
StatusClosed
Appointed01 February 2020(37 years, 9 months after company formation)
Appointment Duration2 years (closed 01 February 2022)
RoleManager
Country of ResidenceHungary
Correspondence AddressUnit 1.21 East London Works 75 Whitechapel Road
London
E1 1DU
Director NameMr Ermanno Adinolfi
Date of BirthJuly 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed11 August 1991(9 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 17 June 2011)
RolePresident
Country of ResidenceItaly
Correspondence AddressVia Brennero 10
Monza 20052
Foreign
Director NameFrancois Deboissy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed11 August 1991(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 June 1996)
RoleManager
Correspondence AddressZone Industrial Sud
Chalon/Saone 71640
Foreign
Director NameMr Leif Erich Doerfell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNorwegian
StatusResigned
Appointed11 August 1991(9 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 June 2003)
RoleMarketing Manager
Correspondence AddressJoh Castbergsgt 34
Gjovik 2800
Foreign
Director NameVincent Paul Lister
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 1994)
RoleMarketing Consultant
Correspondence Address23 Southdown Road
Thatcham
Newbury
Berkshire
RG13 3AG
Director NameMr Anthony Hernandez-Aynes
Date of BirthApril 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed11 August 1991(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 June 1994)
RoleAdmin Director
Correspondence AddressPujada 77-79 6
Barcelona 08005
Foreign
Secretary NameCaroline Constance Thomas
NationalityBritish
StatusResigned
Appointed11 August 1991(9 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2003)
RoleCompany Director
Correspondence Address18 Parkthorne Road
Clapham Park
London
SW12 0JW
Director NameKarl Brumann
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySwiss
StatusResigned
Appointed26 June 1992(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 June 1996)
RolePresident
Correspondence AddressKarl Brumann
Zurcherstr 285 8645 Jona
Foreign
Director NameUlrike Krome
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed25 June 1993(11 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSoldhofstr 9
Munchen 81245
Germany
Director NameJohan Hendrik Korten
Date of BirthDecember 1951 (Born 72 years ago)
NationalityNetherlander
StatusResigned
Appointed25 June 1993(11 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 16 June 2007)
RoleManager
Correspondence AddressMachineweg 16
Nederhorst Den Berg 1397au
Holland
Foreign
Director NameAlan Apthorp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(13 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 June 1999)
RoleCommercial Director
Correspondence Address2 Ter Rue De Nanterre
Paris
92150
Director NameMichael Ward Duckworth
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 1995(13 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressLittleton House Crawley Ridge
Camberley
Surrey
GU15 2AD
Director NameDr Lelio Nahum
Date of BirthMarch 1947 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed28 June 1996(14 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 15 June 2010)
RoleManaging Director
Country of ResidenceItaly
Correspondence AddressVia Matteotti 29
Parabiago
Milan
20015
Director NameMr Andrew Robert England Kerr
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Richmond Hill Road
Birmingham
West Midlands
B15 3RR
Director NameJean Philippe Nicolle
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(18 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 July 2006)
RoleDeputy General Manager
Correspondence Address51 Rue General Quinivet
56 Pontivy
Morbihan 56300
France
Director NameDavid Coates Adams
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2001(19 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 2002)
RoleChif Executive Sports Equipmen
Correspondence Address15 Warwick Place
Leamington Spa
Warwickshire
CV32 5BS
Director NameMr Gregg Charles Holloway
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2002(20 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2008)
RoleManaging Director
Correspondence Address7 Nightingale Close
Great Alne
Alcester
Warwickshire
B49 6PE
Secretary NameJanet Geraldine Doyle
NationalityIrish
StatusResigned
Appointed01 February 2003(20 years, 9 months after company formation)
Appointment Duration18 years, 9 months (resigned 02 November 2021)
RoleManager
Correspondence AddressUnit 1.21 East London Works 75 Whitechapel Road
London
E1 1DU
Director NameChristian Hedlov Engh
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNorwegian
StatusResigned
Appointed28 June 2003(21 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 June 2005)
RoleSales & Marketing Director
Correspondence AddressC/O Arild Engh
Kapp
2849
Norway
Director NameMr Ole Bjerke
Date of BirthDecember 1951 (Born 72 years ago)
NationalityNorwegian
StatusResigned
Appointed14 June 2009(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 15 June 2013)
RoleManager
Country of ResidenceNorway
Correspondence Address9 Johan Bojersveg
Gjoevik
Norway
Director NameMr Michele Adinolfi
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed17 June 2011(29 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 14 June 2014)
RoleManager
Country of ResidenceItaly
Correspondence AddressUnit 2i Ashley Works 25 Ashley Road
Tottenham Hale
London
N17 9LF
Director NameMr Ken Brewster
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2012(30 years, 1 month after company formation)
Appointment Duration2 years (resigned 14 June 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2i Ashley Works 25 Ashley Road
Tottenham Hale
London
N17 9LF
Director NameMr Cor Ax
Date of BirthJune 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed16 June 2016(34 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 10 August 2018)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressUnit 2i Ashley Works 25 Ashley Road
Tottenham Hale
London
N17 9LF
Director NameMr Erik Naberman
Date of BirthJuly 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2020(37 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 August 2020)
RoleManager
Country of ResidenceNetherlands
Correspondence AddressUnit 2i Ashley Works 25 Ashley Road
Tottenham Hale
London
N17 9LF

Contact

Websiteefttalinecharter.co.uk/en/

Location

Registered AddressUnit 1.21 East London Works
75 Whitechapel Road
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2014
Turnover£591,335
Net Worth£484,375
Cash£273,544
Current Liabilities£59,040

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

2 November 2020Registered office address changed from Unit 2I Ashley Works 25 Ashley Road Tottenham Hale London N17 9LF to Unit 1.21 East London Works 75 Whitechapel Road London E1 1DU on 2 November 2020 (1 page)
18 August 2020Termination of appointment of Erik Naberman as a director on 14 August 2020 (1 page)
18 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
10 June 2020Memorandum and Articles of Association (14 pages)
10 June 2020Resolutions
  • RES13 ‐ Recommend the reappointment of auditors 21/05/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
9 April 2020Accounts for a small company made up to 30 September 2019 (7 pages)
14 February 2020Appointment of Mr Istvan Pal as a director on 1 February 2020 (2 pages)
14 February 2020Appointment of Mr Erik Naberman as a director on 1 February 2020 (2 pages)
23 August 2019Termination of appointment of Lucio Sirotti as a director on 15 August 2019 (1 page)
23 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
18 April 2019Accounts for a small company made up to 30 September 2018 (7 pages)
20 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
20 August 2018Termination of appointment of Cor Ax as a director on 10 August 2018 (1 page)
4 July 2018Accounts for a small company made up to 30 September 2017 (7 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
23 August 2017Termination of appointment of Jacques Prallet as a director on 30 June 2017 (1 page)
23 August 2017Termination of appointment of Jacques Prallet as a director on 30 June 2017 (1 page)
5 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (7 pages)
16 May 2017Appointment of Mr Jari Kokkonen as a director on 14 October 2009 (2 pages)
16 May 2017Appointment of Mr Jari Kokkonen as a director on 14 October 2009 (2 pages)
15 May 2017Appointment of Mr Cor Ax as a director on 16 June 2016 (2 pages)
15 May 2017Appointment of Ms Katrin Sanger as a director on 16 June 2016 (2 pages)
15 May 2017Appointment of Ms Katrin Sanger as a director on 16 June 2016 (2 pages)
15 May 2017Appointment of Mr Cor Ax as a director on 16 June 2016 (2 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
23 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
23 August 2016Termination of appointment of Hans Juergen Saenger as a director on 18 June 2016 (1 page)
23 August 2016Confirmation statement made on 12 August 2016 with updates (4 pages)
23 August 2016Termination of appointment of Hans Juergen Saenger as a director on 18 June 2016 (1 page)
23 August 2016Termination of appointment of Pierangelo Zanetta as a director on 18 June 2016 (1 page)
23 August 2016Termination of appointment of Pierangelo Zanetta as a director on 18 June 2016 (1 page)
28 April 2016Accounts for a small company made up to 30 September 2015 (5 pages)
28 April 2016Accounts for a small company made up to 30 September 2015 (5 pages)
8 March 2016Appointment of Mr Lucio Sirotti as a director on 13 June 2014 (2 pages)
8 March 2016Appointment of Mr Lucio Sirotti as a director on 13 June 2014 (2 pages)
25 August 2015Annual return made up to 12 August 2015 no member list (11 pages)
25 August 2015Termination of appointment of Per Westerlund as a director on 12 June 2015 (1 page)
25 August 2015Appointment of Mr Leif Sven Gunnar Collin as a director on 12 June 2015 (2 pages)
25 August 2015Annual return made up to 12 August 2015 no member list (11 pages)
25 August 2015Termination of appointment of Per Westerlund as a director on 12 June 2015 (1 page)
25 August 2015Appointment of Mr Leif Sven Gunnar Collin as a director on 12 June 2015 (2 pages)
4 June 2015Accounts for a small company made up to 30 September 2014 (12 pages)
4 June 2015Accounts for a small company made up to 30 September 2014 (12 pages)
22 August 2014Termination of appointment of Michele Adinolfi as a director on 14 June 2014 (1 page)
22 August 2014Termination of appointment of Ken Brewster as a director on 14 June 2014 (1 page)
22 August 2014Termination of appointment of Michele Adinolfi as a director on 14 June 2014 (1 page)
22 August 2014Annual return made up to 12 August 2014 no member list (13 pages)
22 August 2014Termination of appointment of Ken Brewster as a director on 14 June 2014 (1 page)
22 August 2014Annual return made up to 12 August 2014 no member list (13 pages)
22 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
22 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
23 April 2014Auditor's resignation (1 page)
23 April 2014Auditor's resignation (1 page)
9 October 2013Appointment of Mr Bernard Leveque as a director (2 pages)
9 October 2013Appointment of Mr Bernard Leveque as a director (2 pages)
4 September 2013Termination of appointment of Ole Bjerke as a director (1 page)
4 September 2013Annual return made up to 12 August 2013 no member list (13 pages)
4 September 2013Termination of appointment of Ole Bjerke as a director (1 page)
4 September 2013Annual return made up to 12 August 2013 no member list (13 pages)
17 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
17 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
21 September 2012Appointment of Pierangelo Zanetta as a director (2 pages)
21 September 2012Appointment of Pierangelo Zanetta as a director (2 pages)
21 September 2012Appointment of Lars Erik Svendsen as a director (2 pages)
21 September 2012Appointment of Lars Erik Svendsen as a director (2 pages)
29 August 2012Appointment of Mr Ken Brewster as a director (2 pages)
29 August 2012Appointment of Mr Ken Brewster as a director (2 pages)
28 August 2012Annual return made up to 12 August 2012 no member list (11 pages)
28 August 2012Annual return made up to 12 August 2012 no member list (11 pages)
13 June 2012Full accounts made up to 30 September 2011 (13 pages)
13 June 2012Full accounts made up to 30 September 2011 (13 pages)
9 January 2012Termination of appointment of Antony Sanderson as a director (1 page)
9 January 2012Termination of appointment of Antony Sanderson as a director (1 page)
7 September 2011Annual return made up to 12 August 2011 no member list (11 pages)
7 September 2011Annual return made up to 12 August 2011 no member list (11 pages)
6 September 2011Appointment of Mr Michele Adinolfi as a director (2 pages)
6 September 2011Appointment of Mr Michele Adinolfi as a director (2 pages)
25 August 2011Termination of appointment of Ulrike Krome as a director (1 page)
25 August 2011Termination of appointment of Lelio Nahum as a director (1 page)
25 August 2011Termination of appointment of Lelio Nahum as a director (1 page)
25 August 2011Termination of appointment of Ermanno Adinolfi as a director (1 page)
25 August 2011Termination of appointment of Ermanno Adinolfi as a director (1 page)
25 August 2011Termination of appointment of Ulrike Krome as a director (1 page)
30 June 2011Full accounts made up to 30 September 2010 (13 pages)
30 June 2011Full accounts made up to 30 September 2010 (13 pages)
27 August 2010Director's details changed for Gennadi Zharkow on 12 August 2010 (2 pages)
27 August 2010Annual return made up to 12 August 2010 no member list (13 pages)
27 August 2010Director's details changed for Gennadi Zharkow on 12 August 2010 (2 pages)
27 August 2010Annual return made up to 12 August 2010 no member list (13 pages)
26 August 2010Director's details changed for Jacques Prallet on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Ulrike Krome on 12 August 2010 (2 pages)
26 August 2010Appointment of Mr Ciro Esposito as a director (2 pages)
26 August 2010Director's details changed for Antony Richard Sanderson on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Mr per Westerlund on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Ole Bjerke on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Mr per Westerlund on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Rudi Heger on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Montserrat Calico on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Ermanno Adinolfi on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Mr Ole Bjerke on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Jacques Prallet on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Rudi Heger on 12 August 2010 (2 pages)
26 August 2010Secretary's details changed for Janet Geraldine Doyle on 12 August 2010 (1 page)
26 August 2010Director's details changed for Ulrike Krome on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Dr Lelio Nahum on 12 August 2010 (2 pages)
26 August 2010Secretary's details changed for Janet Geraldine Doyle on 12 August 2010 (1 page)
26 August 2010Appointment of Mr Hans Juergen Saenger as a director (2 pages)
26 August 2010Director's details changed for Mr Ermanno Adinolfi on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Montserrat Calico on 12 August 2010 (2 pages)
26 August 2010Appointment of Mr Ciro Esposito as a director (2 pages)
26 August 2010Appointment of Mr Hans Juergen Saenger as a director (2 pages)
26 August 2010Director's details changed for Antony Richard Sanderson on 12 August 2010 (2 pages)
26 August 2010Director's details changed for Dr Lelio Nahum on 12 August 2010 (2 pages)
28 June 2010Full accounts made up to 30 September 2009 (11 pages)
28 June 2010Full accounts made up to 30 September 2009 (11 pages)
2 September 2009Director appointed mr robin morley (1 page)
2 September 2009Appointment terminated director anders thomassen (1 page)
2 September 2009Registered office changed on 02/09/2009 from 71-73 saint john street london EC1M 4NJ (1 page)
2 September 2009Annual return made up to 12/08/09 (5 pages)
2 September 2009Appointment terminated director aku valta (1 page)
2 September 2009Appointment terminated director aku valta (1 page)
2 September 2009Director appointed mr ole bjerke (1 page)
2 September 2009Annual return made up to 12/08/09 (5 pages)
2 September 2009Appointment terminated director anders thomassen (1 page)
2 September 2009Director appointed mr robin morley (1 page)
2 September 2009Director appointed mr ole bjerke (1 page)
2 September 2009Registered office changed on 02/09/2009 from 71-73 saint john street london EC1M 4NJ (1 page)
3 April 2009Full accounts made up to 30 September 2008 (12 pages)
3 April 2009Full accounts made up to 30 September 2008 (12 pages)
12 August 2008Annual return made up to 12/08/08 (5 pages)
12 August 2008Appointment terminated director gregg holloway (1 page)
12 August 2008Annual return made up to 12/08/08 (5 pages)
12 August 2008Appointment terminated director gregg holloway (1 page)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
31 July 2008Full accounts made up to 30 September 2007 (11 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Annual return made up to 12/08/07 (3 pages)
17 August 2007Annual return made up to 12/08/07 (3 pages)
17 August 2007Director resigned (1 page)
16 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
16 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
22 August 2006Annual return made up to 12/08/06 (3 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Annual return made up to 12/08/06 (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
2 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
2 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
26 August 2005Annual return made up to 12/08/05 (3 pages)
26 August 2005Annual return made up to 12/08/05 (3 pages)
3 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
14 September 2004Annual return made up to 12/08/04 (8 pages)
14 September 2004Annual return made up to 12/08/04 (8 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
25 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
25 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003New secretary appointed (2 pages)
1 September 2003Annual return made up to 12/08/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
1 September 2003Annual return made up to 12/08/03
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(8 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003New director appointed (2 pages)
6 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
6 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
3 September 2002Annual return made up to 11/08/02
  • 363(288) ‐ Director resigned
(8 pages)
3 September 2002Annual return made up to 11/08/02
  • 363(288) ‐ Director resigned
(8 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Annual return made up to 11/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Annual return made up to 11/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 August 2001New director appointed (2 pages)
30 August 2001New director appointed (2 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
13 December 2000Registered office changed on 13/12/00 from: forde house 51 cloth fair london EC1A 7JQ (1 page)
13 December 2000Registered office changed on 13/12/00 from: forde house 51 cloth fair london EC1A 7JQ (1 page)
17 August 2000Annual return made up to 11/08/00 (6 pages)
17 August 2000Annual return made up to 11/08/00 (6 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
20 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 September 1999Annual return made up to 11/08/99
  • 363(288) ‐ Director resigned
(6 pages)
6 September 1999Annual return made up to 11/08/99
  • 363(288) ‐ Director resigned
(6 pages)
23 March 1999Memorandum and Articles of Association (22 pages)
23 March 1999Memorandum and Articles of Association (22 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 March 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
8 March 1999Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
8 September 1998Annual return made up to 11/08/98
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1998Annual return made up to 11/08/98
  • 363(288) ‐ Director resigned
(8 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
10 September 1997Annual return made up to 11/08/97
  • 363(288) ‐ Director resigned
(8 pages)
10 September 1997Annual return made up to 11/08/97
  • 363(288) ‐ Director resigned
(8 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
6 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 September 1996Annual return made up to 11/08/96
  • 363(288) ‐ Director resigned
(8 pages)
8 September 1996Annual return made up to 11/08/96
  • 363(288) ‐ Director resigned
(8 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
20 May 1996Accounts for a small company made up to 31 December 1995 (9 pages)
11 September 1995New director appointed (2 pages)
11 September 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Annual return made up to 11/08/95 (6 pages)
31 August 1995New director appointed (2 pages)
31 August 1995Annual return made up to 11/08/95 (6 pages)
31 August 1995New director appointed (2 pages)
31 August 1995New director appointed (2 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
18 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
6 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 April 1982Incorporation (28 pages)
30 April 1982Incorporation (28 pages)