Company NameEuropean Trade And Exhibition Services Limited
Company StatusActive
Company Number02800522
CategoryPrivate Limited Company
Incorporation Date17 March 1993(31 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Matthew Edward Benyon
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(30 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Benoit Jean Bernard Marie David
Date of BirthJune 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed04 January 2024(30 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSecond Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Eric Patrick Christian Ettenne Everard
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBelgian
StatusCurrent
Appointed04 January 2024(30 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCEO
Country of ResidenceBelgium
Correspondence AddressSecond Floor Regal House 70 London Road
Twickenham
TW1 3QS
Director NameMr Philip John Valentine
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ
Secretary NameJoelle Louise Katherine Valentine
NationalityBritish
StatusResigned
Appointed17 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAshcombe Court Woolsack Way
Godalming
Surrey
GU7 1LQ
Director NameStewart Edward Graydon Scott
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(2 months, 4 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 21 February 1994)
RoleMarketing Manager
Correspondence Address72 The Beeches
Holly Green
Upton Upon Severn
Worcestershire
WR8 0QQ
Director NameTom Valentine
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(25 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor Regal House 70 London Road
Twickenham
TW1 3QS

Contact

Websitewww.industrysouth.co.uk

Location

Registered AddressSecond Floor Regal House
70 London Road
Twickenham
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Philip Valentine
90.00%
Ordinary
10 at £1Joelle Valentine
10.00%
Ordinary

Financials

Year2014
Net Worth£986,800
Cash£426,180
Current Liabilities£1,952,698

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

10 April 2024Confirmation statement made on 17 March 2024 with updates (8 pages)
7 March 2024Amended total exemption full accounts made up to 30 June 2023 (9 pages)
1 March 2024Termination of appointment of Tom Valentine as a director on 29 February 2024 (1 page)
1 March 2024Termination of appointment of Philip John Valentine as a director on 29 February 2024 (1 page)
1 March 2024Termination of appointment of Joelle Louise Katherine Valentine as a secretary on 29 February 2024 (1 page)
12 January 2024Appointment of Mr Matthew Edward Benyon as a director on 4 January 2024 (2 pages)
12 January 2024Appointment of Mr Benoit Jean Bernard Marie David as a director on 4 January 2024 (2 pages)
12 January 2024Cessation of Philip John Valentine as a person with significant control on 4 January 2024 (1 page)
12 January 2024Notification of Easyfairs Uk Limited as a person with significant control on 4 January 2024 (2 pages)
12 January 2024Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ England to Second Floor Regal House 70 London Road Twickenham TW1 3QS on 12 January 2024 (1 page)
12 January 2024Appointment of Mr Eric Patrick Christian Ettenne Everard as a director on 4 January 2024 (2 pages)
12 January 2024Director's details changed for Mr Eric Patrick Christian Ettenne Everard on 4 January 2024 (2 pages)
14 December 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
13 December 2023Cessation of Joelle Louise Katherine Valentine as a person with significant control on 4 October 2023 (1 page)
11 December 2023Change of share class name or designation (2 pages)
30 November 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
25 October 2023Change of details for Mr Philip John Valentine as a person with significant control on 8 March 2019 (2 pages)
25 October 2023Notification of Joelle Louise Katherine Valentine as a person with significant control on 8 March 2019 (2 pages)
7 June 2023Compulsory strike-off action has been discontinued (1 page)
31 May 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
28 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
23 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
22 April 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
31 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 February 2021Registered office address changed from Suite 2, 1st Floor, Unit K, Alpha 319 Chobham Business Centre, Chobham Woking GU24 8JB United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 17 February 2021 (1 page)
20 January 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
18 January 2021Registered office address changed from 9-11 High Street Staines Middlesex TW18 4QY to Suite 2, 1st Floor, Unit K, Alpha 319 Chobham Business Centre, Chobham Woking GU24 8JB on 18 January 2021 (1 page)
30 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
26 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 17 March 2019 with updates (8 pages)
11 April 2019Particulars of variation of rights attached to shares (2 pages)
11 April 2019Particulars of variation of rights attached to shares (2 pages)
11 April 2019Particulars of variation of rights attached to shares (2 pages)
11 April 2019Particulars of variation of rights attached to shares (2 pages)
11 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 April 2019Particulars of variation of rights attached to shares (2 pages)
11 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2019Particulars of variation of rights attached to shares (2 pages)
11 April 2019Change of share class name or designation (2 pages)
23 January 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
3 July 2018Appointment of Tom Valentine as a director on 19 June 2018 (2 pages)
30 May 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
6 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
6 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
23 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 April 2011Secretary's details changed for Joelle Louise Katherine Valentine on 17 March 2011 (2 pages)
26 April 2011Director's details changed for Philip John Valentine on 17 March 2011 (2 pages)
26 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
26 April 2011Secretary's details changed for Joelle Louise Katherine Valentine on 17 March 2011 (2 pages)
26 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
26 April 2011Director's details changed for Philip John Valentine on 17 March 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
29 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
19 March 2008Return made up to 17/03/08; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
23 March 2007Return made up to 17/03/07; full list of members (2 pages)
13 June 2006Secretary's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Secretary's particulars changed (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 March 2006Return made up to 17/03/06; full list of members (2 pages)
30 March 2006Return made up to 17/03/06; full list of members (2 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
7 April 2005Return made up to 17/03/05; full list of members (2 pages)
7 April 2005Return made up to 17/03/05; full list of members (2 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
8 April 2004Return made up to 17/03/04; full list of members (6 pages)
8 April 2004Return made up to 17/03/04; full list of members (6 pages)
19 June 2003Return made up to 17/03/03; full list of members (6 pages)
19 June 2003Return made up to 17/03/03; full list of members (6 pages)
13 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
13 April 2003Accounts for a small company made up to 30 June 2002 (8 pages)
2 April 2002Return made up to 17/03/02; full list of members (6 pages)
2 April 2002Return made up to 17/03/02; full list of members (6 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
27 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
21 March 2001Return made up to 17/03/01; full list of members (6 pages)
21 March 2001Return made up to 17/03/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 January 2001Accounts for a small company made up to 30 June 2000 (8 pages)
18 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
18 April 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/04/00
(6 pages)
21 December 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
21 December 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
21 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
21 December 1999Accounts for a small company made up to 31 May 1999 (8 pages)
11 June 1999Return made up to 17/03/99; no change of members
  • 363(287) ‐ Registered office changed on 11/06/99
(5 pages)
11 June 1999Return made up to 17/03/99; no change of members
  • 363(287) ‐ Registered office changed on 11/06/99
(5 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
24 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
24 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
17 March 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
20 December 1996Accounts for a small company made up to 31 May 1996 (7 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
22 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
19 March 1996Return made up to 17/03/96; no change of members (4 pages)
19 March 1996Return made up to 17/03/96; no change of members (4 pages)
22 July 1993Memorandum and Articles of Association (8 pages)
17 March 1993Incorporation (14 pages)
17 March 1993Incorporation (14 pages)