Company NameAmerican European Business Association Limited
Company StatusActive
Company Number01716719
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 April 1983(41 years ago)
Previous NamesAmerican-European Community Association Limited and America-European Community Association Limited

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ronald Joseph Carlson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2002(19 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Campden Hill Square
London
W8 7LB
Director NameMr Paul Jonathan Kensit Staples
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2010(26 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Harewood Avenue
London
NW1 6AA
Director NameMr Adrian Frost
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2017(33 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaynes Farm West End
Stanton Harcourt
Witney
OX29 5AS
Secretary NameMrs Charlotte Laycock
StatusCurrent
Appointed04 October 2017(34 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressC/O Jq Accountants Ltd Building 7 Fifth Floor (Sou
Chiswick Park
London
W4 5YG
Director NameMs Jenni Susan Hibbert
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(36 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressC/O Boxwood Accountants And Tax Advisers Ltd Wenta
1 Electric Avenue
London
EN3 7XU
Director NameMs Kathryn Herrington
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(36 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Administrative Officer
Country of ResidenceEngland
Correspondence AddressCls Group, Exchange Tower 1, Harbour Exchange Squa
London
E14 9GE
Director NameMs Fiona Gordon
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(39 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Jq Accountants Ltd Building 7 Fifth Floor (Sou
Chiswick Park
London
W4 5YG
Director NameMs Claire Faulkner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(40 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jq Accountants Ltd Building 7 Fifth Floor (Sou
Chiswick Park
London
W4 5YG
Director NameSir David Lancaster Nicolson
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 July 1996)
RoleCompany Director
Correspondence AddressChurch House Bale
Fakenham
Norfolk
NR21 0QR
Director NameMr David Stannard Jenkins
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 2 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 May 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Little New Street
London
EC4A 3TR
Director NameIain Ernest Filshill Hope
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressWalnut Tree Westbrook Street
Blewbury
Didcot
Oxfordshire
OX11 9QA
Secretary NameAlison Prince
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address136 Leigh Hunt Drive
Southgate
London
N14 6DJ
Director NameMr Ian Macpherson Arnott
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityScottish
StatusResigned
Appointed11 June 1997(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 July 2002)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressLonghill
Maybole
Ayrshire
KA19 7QU
Scotland
Director NameMrs Patricia Webb Robinson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1997(14 years, 5 months after company formation)
Appointment Duration17 years (resigned 31 October 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Shenstone
9-11 Culmington Road Ealing
London
W13 9NL
Secretary NamePatricia Webb-Robinson
NationalityBritish
StatusResigned
Appointed09 October 1997(14 years, 5 months after company formation)
Appointment Duration16 years, 12 months (resigned 30 September 2014)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Shenstone
9-11 Culmington Road Ealing
London
W13 9NL
Director NameTrevor Gordon Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 June 2000)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address12 Luckley Wood
Wokingham
Berkshire
RG41 2EW
Director NameMr John Vernon Harry Robins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(17 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 07 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Duncan Terrace
London
N1 8AG
Director NameDavid Edmund Shellard
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(18 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 June 2013)
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCourtleet 3 Cranley Road
Burwood Park
Walton On Thames
Surrey
KT12 5BZ
Director NameMr Richard Simon Gubbins
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(19 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 31 March 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBroadwalk House 5 Appold Street
London
EC2A 2AA
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 23 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameDouglas John King
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2004(21 years after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address180 Strand
London
WC2R 1BL
Director NameStephen Charles Burrard-Lucas
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(23 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Rise
Sevenoaks
Kent
TN13 1RL
Director NameMr Brian Michael Puffer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(28 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 January 2014)
RoleGroup Controller
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 566 Chiswick High Road
London
W4 5YA
Director NameMr Mark Alexander Wippell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(29 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 November 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fma Accountants Ltd Building 3 Chiswick Busine
566 Chiswick High Road
London
W4 5YA
Director NameMrs Sarah Brunson Elliott
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2014(31 years, 5 months after company formation)
Appointment Duration4 years (resigned 08 October 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Boxwood Accountants And Tax Advisers Ltd Wenta
1 Electric Avenue
London
EN3 7XU
Secretary NameMs Sarah Brunson Elliott
StatusResigned
Appointed01 October 2014(31 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 October 2017)
RoleCompany Director
Correspondence AddressFlat 702, Courtenay House 9 New Park Road
London
SW2 4DP
Director NameMr Paul Simon O'Donnell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(33 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address5 Montpelier Row Montpelier Row
London
SE3 0RL

Contact

Telephone020 85663355
Telephone regionLondon

Location

Registered AddressC/O Jq Accountants Ltd Building 7 Fifth Floor (South)
Chiswick Park
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£33,929
Cash£84,825
Current Liabilities£52,454

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Richard Simon Gubbins as a director on 31 March 2020 (1 page)
30 March 2020Appointment of Ms Kathryn Herrington as a director on 16 March 2020 (2 pages)
13 February 2020Micro company accounts made up to 30 September 2019 (4 pages)
7 January 2020Director's details changed for Mrs Jennifer Susan Miller on 6 January 2020 (2 pages)
25 July 2019Appointment of Mrs Jennifer Susan Miller as a director on 10 July 2019 (2 pages)
19 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 September 2018 (4 pages)
28 January 2019Termination of appointment of Sarah Brunson Elliott as a director on 8 October 2018 (1 page)
7 January 2019Registered office address changed from Boxwood Accountants and Tax Advisors Ltd Wenta Business Centre 1 Electric Avenue London London EN3 7XU United Kingdom to C/O Boxwood Accountants and Tax Advisers Ltd Wenta Business Centre 1 Electric Avenue London EN3 7XU on 7 January 2019 (1 page)
19 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
2 January 2018Micro company accounts made up to 30 September 2017 (4 pages)
15 October 2017Registered office address changed from C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW to Boxwood Accountants and Tax Advisors Ltd Wenta Business Centre 1 Electric Avenue London London EN3 7XU on 15 October 2017 (1 page)
15 October 2017Registered office address changed from C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW to Boxwood Accountants and Tax Advisors Ltd Wenta Business Centre 1 Electric Avenue London London EN3 7XU on 15 October 2017 (1 page)
15 October 2017Termination of appointment of Sarah Brunson Elliott as a secretary on 4 October 2017 (1 page)
15 October 2017Appointment of Mrs Charlotte Laycock as a secretary on 4 October 2017 (2 pages)
15 October 2017Termination of appointment of Sarah Brunson Elliott as a secretary on 4 October 2017 (1 page)
15 October 2017Appointment of Mrs Charlotte Laycock as a secretary on 4 October 2017 (2 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
12 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 January 2017Appointment of Mr Paul O'donnell as a director on 19 January 2017 (2 pages)
30 January 2017Appointment of Mr Adrian Frost as a director on 19 January 2017 (2 pages)
30 January 2017Appointment of Mr Adrian Frost as a director on 19 January 2017 (2 pages)
30 January 2017Appointment of Mr Paul O'donnell as a director on 19 January 2017 (2 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
23 June 2016Annual return made up to 8 June 2016 no member list (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 June 2015Director's details changed for Mrs Sarah Brunson Elliott on 17 June 2015 (2 pages)
17 June 2015Annual return made up to 8 June 2015 no member list (8 pages)
17 June 2015Director's details changed for Mrs Sarah Brunson Elliott on 17 June 2015 (2 pages)
17 June 2015Register inspection address has been changed from Building 3 566 Chiswick High Road London London W4 5YA England to C/O Mark Wippell Wippell Residence Cheyne Row London SW3 5HL (1 page)
17 June 2015Annual return made up to 8 June 2015 no member list (8 pages)
17 June 2015Register inspection address has been changed from Building 3 566 Chiswick High Road London London W4 5YA England to C/O Mark Wippell Wippell Residence Cheyne Row London SW3 5HL (1 page)
17 June 2015Annual return made up to 8 June 2015 no member list (8 pages)
17 June 2015Secretary's details changed for Ms Sarah Brunson Elliott on 17 December 2014 (1 page)
17 June 2015Secretary's details changed for Ms Sarah Brunson Elliott on 17 December 2014 (1 page)
5 February 2015Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW on 5 February 2015 (1 page)
5 February 2015Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW on 5 February 2015 (1 page)
5 November 2014Appointment of Mrs Sarah Brunson Elliott as a director on 1 October 2014 (2 pages)
5 November 2014Appointment of Mrs Sarah Brunson Elliott as a director on 1 October 2014 (2 pages)
5 November 2014Appointment of Mrs Sarah Brunson Elliott as a director on 1 October 2014 (2 pages)
4 November 2014Termination of appointment of Patricia Webb Robinson as a director on 31 October 2014 (1 page)
4 November 2014Termination of appointment of Patricia Webb Robinson as a director on 31 October 2014 (1 page)
8 October 2014Appointment of Ms Sarah Brunson Elliott as a secretary on 1 October 2014 (2 pages)
8 October 2014Appointment of Ms Sarah Brunson Elliott as a secretary on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Patricia Webb-Robinson as a secretary on 30 September 2014 (1 page)
8 October 2014Appointment of Ms Sarah Brunson Elliott as a secretary on 1 October 2014 (2 pages)
8 October 2014Termination of appointment of Patricia Webb-Robinson as a secretary on 30 September 2014 (1 page)
16 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
16 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
16 June 2014Annual return made up to 8 June 2014 no member list (8 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
6 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 January 2014Termination of appointment of Brian Puffer as a director (1 page)
28 January 2014Termination of appointment of Brian Puffer as a director (1 page)
25 June 2013Termination of appointment of David Shellard as a director (1 page)
25 June 2013Registered office address changed from Park House 111 Uxbridge Road London London W5 5LB Uk on 25 June 2013 (1 page)
25 June 2013Termination of appointment of David Shellard as a director (1 page)
25 June 2013Registered office address changed from Park House 111 Uxbridge Road London London W5 5LB Uk on 25 June 2013 (1 page)
25 June 2013Annual return made up to 8 June 2013 no member list (10 pages)
25 June 2013Annual return made up to 8 June 2013 no member list (10 pages)
25 June 2013Register inspection address has been changed from 111 Uxbridge Road Ealing London London W5 5LB England (1 page)
25 June 2013Register inspection address has been changed from 111 Uxbridge Road Ealing London London W5 5LB England (1 page)
25 June 2013Annual return made up to 8 June 2013 no member list (10 pages)
20 March 2013Appointment of Mr. Mark Alexander Wippell as a director (2 pages)
20 March 2013Appointment of Mr. Mark Alexander Wippell as a director (2 pages)
18 March 2013Director's details changed for Patricia Webb-Robinson on 18 March 2013 (2 pages)
18 March 2013Director's details changed for Patricia Webb-Robinson on 18 March 2013 (2 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
14 June 2012Annual return made up to 8 June 2012 no member list (9 pages)
14 June 2012Annual return made up to 8 June 2012 no member list (9 pages)
14 June 2012Annual return made up to 8 June 2012 no member list (9 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 August 2011Appointment of Mr Brian Michael Puffer as a director (2 pages)
11 August 2011Appointment of Mr Brian Michael Puffer as a director (2 pages)
8 August 2011Termination of appointment of Stephen Burrard-Lucas as a director (1 page)
8 August 2011Termination of appointment of Stephen Burrard-Lucas as a director (1 page)
9 June 2011Director's details changed for Richard Simon Gubbins on 9 June 2011 (3 pages)
9 June 2011Director's details changed for Richard Simon Gubbins on 9 June 2011 (3 pages)
9 June 2011Director's details changed for Richard Simon Gubbins on 9 June 2011 (3 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (9 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (9 pages)
8 June 2011Annual return made up to 8 June 2011 no member list (9 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (6 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (6 pages)
9 June 2010Annual return made up to 8 June 2010 no member list (6 pages)
8 June 2010Director's details changed for Stephen Charles Burrard-Lucas on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Patricia Webb-Robinson on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Douglas John King on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Douglas John King on 8 June 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for Patricia Webb-Robinson on 8 June 2010 (2 pages)
8 June 2010Director's details changed for David Edmund Shellard on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Stephen Charles Burrard-Lucas on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Patricia Webb-Robinson on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Stephen Charles Burrard-Lucas on 8 June 2010 (2 pages)
8 June 2010Director's details changed for Douglas John King on 8 June 2010 (2 pages)
8 June 2010Register inspection address has been changed (1 page)
8 June 2010Director's details changed for David Edmund Shellard on 8 June 2010 (2 pages)
8 June 2010Director's details changed for David Edmund Shellard on 8 June 2010 (2 pages)
28 May 2010Appointment of Paul Jonathan Kensit Staples as a director (3 pages)
28 May 2010Appointment of Paul Jonathan Kensit Staples as a director (3 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 January 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
25 September 2009Appointment terminated director jonathan hagger (1 page)
25 September 2009Appointment terminated director jonathan hagger (1 page)
31 July 2009Location of register of members (1 page)
31 July 2009Annual return made up to 08/06/09 (4 pages)
31 July 2009Annual return made up to 08/06/09 (4 pages)
31 July 2009Location of register of members (1 page)
31 July 2009Registered office changed on 31/07/2009 from office F12 northumbrland house 11 the pavement popes lane ealing london W5 4NG (1 page)
31 July 2009Location of debenture register (1 page)
31 July 2009Registered office changed on 31/07/2009 from office F12 northumbrland house 11 the pavement popes lane ealing london W5 4NG (1 page)
31 July 2009Location of debenture register (1 page)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 January 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 July 2008Annual return made up to 08/06/08 (6 pages)
9 July 2008Annual return made up to 08/06/08 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 June 2007Annual return made up to 08/06/07 (6 pages)
20 June 2007Annual return made up to 08/06/07 (6 pages)
5 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
20 January 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
16 June 2006Annual return made up to 08/06/06 (6 pages)
16 June 2006Annual return made up to 08/06/06 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
19 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
7 September 2005Memorandum and Articles of Association (16 pages)
7 September 2005Memorandum and Articles of Association (16 pages)
1 September 2005Company name changed america-european community assoc iation LIMITED\certificate issued on 01/09/05 (29 pages)
1 September 2005Company name changed america-european community assoc iation LIMITED\certificate issued on 01/09/05 (29 pages)
17 June 2005Annual return made up to 08/06/05 (6 pages)
17 June 2005Annual return made up to 08/06/05 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
3 May 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
23 June 2004New director appointed (6 pages)
23 June 2004New director appointed (6 pages)
15 June 2004Director resigned (1 page)
15 June 2004Annual return made up to 08/06/04 (6 pages)
15 June 2004Director resigned (1 page)
15 June 2004Annual return made up to 08/06/04 (6 pages)
9 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
9 December 2003Total exemption small company accounts made up to 30 September 2003 (3 pages)
9 July 2003Annual return made up to 26/06/03 (6 pages)
9 July 2003Annual return made up to 26/06/03 (6 pages)
19 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 September 2002New director appointed (2 pages)
3 September 2002New director appointed (2 pages)
15 July 2002Annual return made up to 26/06/02 (5 pages)
15 July 2002Annual return made up to 26/06/02 (5 pages)
29 June 2002Director resigned (1 page)
29 June 2002Director resigned (1 page)
27 June 2002New secretary appointed;new director appointed (2 pages)
27 June 2002New secretary appointed;new director appointed (2 pages)
12 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
12 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
2 October 2001New director appointed (2 pages)
2 October 2001New director appointed (2 pages)
25 June 2001Annual return made up to 26/06/01
  • 363(288) ‐ Director resigned
(4 pages)
25 June 2001Annual return made up to 26/06/01
  • 363(288) ‐ Director resigned
(4 pages)
22 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
22 December 2000Accounts for a small company made up to 30 September 2000 (4 pages)
10 August 2000New director appointed (6 pages)
10 August 2000New director appointed (6 pages)
16 June 2000Annual return made up to 26/06/00 (4 pages)
16 June 2000Annual return made up to 26/06/00 (4 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
22 March 2000Accounts for a small company made up to 30 September 1999 (3 pages)
25 June 1999Annual return made up to 26/06/99 (4 pages)
25 June 1999Annual return made up to 26/06/99 (4 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
10 March 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 September 1998Registered office changed on 25/09/98 from: 3 st james's square london SW1Y 4JU (1 page)
25 September 1998Registered office changed on 25/09/98 from: 3 st james's square london SW1Y 4JU (1 page)
19 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: hill house 1 little new street london EC4A 3TR (1 page)
9 February 1998Registered office changed on 09/02/98 from: hill house 1 little new street london EC4A 3TR (1 page)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 January 1998New secretary appointed;new director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
23 July 1997Annual return made up to 26/06/97 (4 pages)
23 July 1997Annual return made up to 26/06/97 (4 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
29 January 1997Accounts for a small company made up to 30 September 1996 (3 pages)
29 January 1997Accounts for a small company made up to 30 September 1996 (3 pages)
2 December 1996Registered office changed on 02/12/96 from: hill house 1 little new street london EC4A 3TR (1 page)
2 December 1996Registered office changed on 02/12/96 from: hill house 1 little new street london EC4A 3TR (1 page)
13 September 1996Annual return made up to 26/06/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
13 September 1996Annual return made up to 26/06/96
  • 363(288) ‐ Secretary's particulars changed;director resigned
(4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
27 March 1996Accounts for a small company made up to 30 September 1995 (4 pages)
4 July 1995Annual return made up to 26/06/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 July 1995Annual return made up to 26/06/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 September 1985Company name changed\certificate issued on 26/09/85 (2 pages)
26 September 1985Company name changed\certificate issued on 26/09/85 (2 pages)