Company NameThe European Business Foundation
Company StatusActive
Company Number02453251
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 December 1989(34 years, 4 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Secretary NameMs Angela Loader
NationalityBritish
StatusCurrent
Appointed28 June 1992(2 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address12 Nassau Road
London
SW13 9QE
Director NameMs Isobel Alsbury
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2010(20 years, 7 months after company formation)
Appointment Duration13 years, 9 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 Nassau Road
London
SW13 9QE
Director NameAngela Dolores Loader
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2017(27 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bush High Street
Brentford
TW8 0DX
Director NameMrs Catherine Chapman Racadio
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(28 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleTeacher
Country of ResidenceEngland
Correspondence Address12 Nassau Road
London
SW13 9QE
Director NameMs Claire Daniels
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 1994)
RoleGerman Adviser
Correspondence Address6 Cherry Wood Way
London
W5 3AG
Director NameMrs Francoise Sartain
Date of BirthJune 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed28 June 1992(2 years, 6 months after company formation)
Appointment Duration15 years (resigned 30 June 2007)
RoleFrench Adviser
Correspondence Address42 Cleveland Road
London
W13 8AL
Director NameMr Colin Emmins
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(2 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 24 October 2016)
RoleAdviser
Country of ResidenceUnited Kingdom
Correspondence Address12 Nassau Road
London
SW13 9QE
Director NameKarin Margaret Elisa Hayes
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(5 years, 6 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 March 2018)
RoleHead Of German
Country of ResidenceEngland
Correspondence Address12 Nassau Road
London
SW13 9QE
Director NameTiphaine Vernon
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2007(17 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 June 2010)
RoleTeacher
Country of ResidenceEngland
Correspondence Address14 Manor Court Road
London
W7 3EL

Location

Registered Address12 Nassau Road
London
SW13 9QE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardBarnes
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£11,246
Net Worth-£13,678
Cash£9,068
Current Liabilities£22,747

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

29 December 2023Micro company accounts made up to 30 April 2023 (5 pages)
28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
24 November 2022Micro company accounts made up to 30 April 2022 (8 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
20 January 2022Micro company accounts made up to 30 April 2021 (8 pages)
9 August 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 30 April 2020 (10 pages)
19 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 April 2019 (7 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
16 January 2019Micro company accounts made up to 30 April 2018 (7 pages)
3 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
1 May 2018Appointment of Mrs Catherine Chapman Racadio as a director on 1 March 2018 (2 pages)
30 April 2018Termination of appointment of Karin Margaret Elisa Hayes as a director on 1 March 2018 (1 page)
16 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
16 November 2017Micro company accounts made up to 30 April 2017 (6 pages)
31 August 2017Notification of a person with significant control statement (2 pages)
31 August 2017Notification of a person with significant control statement (2 pages)
19 July 2017Appointment of Angela Dolores Loader as a director on 25 February 2017 (2 pages)
19 July 2017Appointment of Angela Dolores Loader as a director on 25 February 2017 (2 pages)
18 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
10 April 2017Termination of appointment of Colin Emmins as a director on 24 October 2016 (1 page)
10 April 2017Termination of appointment of Colin Emmins as a director on 24 October 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 June 2016Register inspection address has been changed to 38 Culmington Road London W13 9NH (1 page)
28 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
28 June 2016Annual return made up to 28 June 2016 no member list (4 pages)
28 June 2016Register inspection address has been changed to 38 Culmington Road London W13 9NH (1 page)
8 March 2016Registered office address changed from 38 Culmington Road London W13 9NH to 12 Nassau Road London SW13 9QE on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 38 Culmington Road London W13 9NH to 12 Nassau Road London SW13 9QE on 8 March 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 November 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
6 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
25 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
13 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
13 January 2014Total exemption full accounts made up to 30 April 2013 (8 pages)
14 July 2013Director's details changed for Mr Colin Emmins on 14 July 2013 (2 pages)
14 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
14 July 2013Director's details changed for Karin Margaret Elisa Hayes on 14 July 2013 (2 pages)
14 July 2013Director's details changed for Karin Margaret Elisa Hayes on 14 July 2013 (2 pages)
14 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
14 July 2013Director's details changed for Mr Colin Emmins on 14 July 2013 (2 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
1 July 2012Annual return made up to 28 June 2012 no member list (4 pages)
1 July 2012Annual return made up to 28 June 2012 no member list (4 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
12 January 2012Total exemption full accounts made up to 30 April 2011 (7 pages)
26 July 2011Annual return made up to 28 June 2011 no member list (4 pages)
26 July 2011Annual return made up to 28 June 2011 no member list (4 pages)
28 September 2010Appointment of Mrs Isobel Alsbury as a director (2 pages)
28 September 2010Appointment of Mrs Isobel Alsbury as a director (2 pages)
28 September 2010Annual return made up to 28 June 2010 no member list (3 pages)
28 September 2010Annual return made up to 28 June 2010 no member list (3 pages)
27 September 2010Secretary's details changed for Ms Angela Loader on 28 June 2010 (1 page)
27 September 2010Secretary's details changed for Ms Angela Loader on 28 June 2010 (1 page)
27 September 2010Termination of appointment of Tiphaine Vernon as a director (1 page)
27 September 2010Termination of appointment of Tiphaine Vernon as a director (1 page)
17 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
17 August 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
20 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
20 September 2009Total exemption full accounts made up to 30 April 2009 (7 pages)
18 July 2009Annual return made up to 28/06/09 (3 pages)
18 July 2009Annual return made up to 28/06/09 (3 pages)
3 September 2008Director appointed tiphaine vernon (2 pages)
3 September 2008Director appointed tiphaine vernon (2 pages)
19 August 2008Annual return made up to 28/06/08
  • 363(287) ‐ Registered office changed on 19/08/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
19 August 2008Annual return made up to 28/06/08
  • 363(287) ‐ Registered office changed on 19/08/08
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 2008Total exemption full accounts made up to 30 April 2008 (7 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
17 July 2007Annual return made up to 28/06/07
  • 363(288) ‐ Director resigned
(4 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Annual return made up to 28/06/07
  • 363(288) ‐ Director resigned
(4 pages)
20 January 2007Registered office changed on 20/01/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page)
20 January 2007Registered office changed on 20/01/07 from: st andrews house 18-20 st andrew street london EC4A 3AJ (1 page)
19 September 2006Annual return made up to 28/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
19 September 2006Registered office changed on 19/09/06 from: 29-31 greville street london EC1 8RB (1 page)
19 September 2006Registered office changed on 19/09/06 from: 29-31 greville street london EC1 8RB (1 page)
19 September 2006Annual return made up to 28/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
13 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
13 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
30 July 2005Annual return made up to 28/06/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 July 2005Annual return made up to 28/06/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
4 October 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
10 September 2004Annual return made up to 28/06/04 (4 pages)
10 September 2004Annual return made up to 28/06/04 (4 pages)
17 December 2003Accounts made up to 30 April 2003 (1 page)
17 December 2003Accounts made up to 30 April 2003 (1 page)
16 September 2003Annual return made up to 28/06/03 (4 pages)
16 September 2003Annual return made up to 28/06/03 (4 pages)
20 September 2002Amended accounts made up to 30 April 2002 (1 page)
20 September 2002Amended accounts made up to 30 April 2002 (1 page)
10 July 2002Annual return made up to 28/06/02
  • 363(287) ‐ Registered office changed on 10/07/02
(4 pages)
10 July 2002Accounts made up to 30 April 2002 (1 page)
10 July 2002Annual return made up to 28/06/02
  • 363(287) ‐ Registered office changed on 10/07/02
(4 pages)
10 July 2002Accounts made up to 30 April 2002 (1 page)
28 December 2001Accounts made up to 30 April 2001 (1 page)
28 December 2001Accounts made up to 30 April 2001 (1 page)
26 July 2001Annual return made up to 28/06/01 (4 pages)
26 July 2001Annual return made up to 28/06/01 (4 pages)
16 February 2001Accounts made up to 30 April 2000 (1 page)
16 February 2001Accounts made up to 30 April 2000 (1 page)
7 September 2000Annual return made up to 28/06/00 (4 pages)
7 September 2000Annual return made up to 28/06/00 (4 pages)
4 November 1999Accounts made up to 30 April 1999 (1 page)
4 November 1999Accounts made up to 30 April 1999 (1 page)
20 August 1999Annual return made up to 28/06/99 (4 pages)
20 August 1999Annual return made up to 28/06/99 (4 pages)
27 August 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director resigned
(4 pages)
27 August 1998Annual return made up to 28/06/98
  • 363(288) ‐ Director resigned
(4 pages)
27 August 1998Accounts made up to 30 April 1998 (1 page)
27 August 1998Accounts made up to 30 April 1998 (1 page)
20 August 1997Annual return made up to 28/06/97 (4 pages)
20 August 1997Accounts made up to 30 April 1997 (1 page)
20 August 1997Accounts made up to 30 April 1997 (1 page)
20 August 1997Annual return made up to 28/06/97 (4 pages)
3 December 1996Registered office changed on 03/12/96 from: 29-31 greville street london EC1N 8RB (1 page)
3 December 1996Registered office changed on 03/12/96 from: 29-31 greville street london EC1N 8RB (1 page)
29 August 1996Accounts made up to 30 April 1996 (1 page)
29 August 1996Annual return made up to 28/06/96 (4 pages)
29 August 1996Annual return made up to 28/06/96 (4 pages)
29 August 1996Accounts made up to 30 April 1996 (1 page)
30 August 1995Accounts made up to 30 April 1995 (1 page)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995Accounts made up to 30 April 1995 (1 page)
30 August 1995Annual return made up to 28/06/95 (4 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Annual return made up to 28/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)