Eindhoven
5657 En
Director Name | Ingrid Dobber |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 04 June 2019(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 11 April 2023) |
Role | Business Woman |
Country of Residence | Netherlands |
Correspondence Address | Jade House, 67 Park Royal Road London NW10 7JJ |
Director Name | Eilert Dubbelboer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 1994(4 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 August 2001) |
Role | Vice President |
Correspondence Address | Hooge Zijde 30 5626 Dc Eindhoven Netherlands Foreign |
Secretary Name | Mr Adri Verhagen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(4 weeks after company formation) |
Appointment Duration | 4 years (resigned 24 March 1998) |
Role | Secretary |
Correspondence Address | Flat 4 Airlie Gardens Campden Hill Road Kensington London W8 7BE |
Secretary Name | Onno Verleg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 August 2007) |
Role | Company Director |
Correspondence Address | 298 Old Brompton Road London SW5 9JF |
Director Name | Mrs Yvonne Petronela Dubbelboer-Van Hout |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 August 2001(7 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 26 March 2012) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Rietvinklaan 4 Best 5683 Rn Netherlands |
Secretary Name | Mr Aqeel Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 July 2013) |
Role | Company Director |
Correspondence Address | 50 Mora Road Cricklewood London NW2 6TG |
Director Name | Mr Robert Antoon Johanna Van Stiphout |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 February 2012(18 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 June 2019) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Unit 1 Abercorn Commercial Centre Manor Farm Road Alperton Wembley HA0 1AN |
Secretary Name | Mr Angelo Casella |
---|---|
Status | Resigned |
Appointed | 23 January 2013(18 years, 12 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 08 April 2019) |
Role | Company Director |
Correspondence Address | Unit 1 Abercorn Commercial Centre Manor Farm Road Alperton Wembley HA0 1AN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1994(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.euro-optics.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 89029700 |
Telephone region | London |
Registered Address | Jade House 67 Park Royal Road London NW10 7JJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
10k at £1 | R J A Van Stiphout Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,200 |
Cash | £91,349 |
Current Liabilities | £155,569 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
31 August 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 September 2019 | Registered office address changed from Unit 1 Abercorn Commercial Centre Manor Farm Road Alperton Wembley HA0 1AN to Jade House, 67 Park Royal Road London NW10 7JJ on 30 September 2019 (1 page) |
4 June 2019 | Termination of appointment of Robert Antoon Johanna Van Stiphout as a director on 4 June 2019 (1 page) |
4 June 2019 | Cessation of Robert Antoon Johanna Van Stiphout as a person with significant control on 17 October 2018 (1 page) |
4 June 2019 | Notification of Ingrid Dobber as a person with significant control on 17 October 2018 (2 pages) |
4 June 2019 | Appointment of Ingrid Dobber as a director on 4 June 2019 (2 pages) |
9 April 2019 | Termination of appointment of Angelo Casella as a secretary on 8 April 2019 (1 page) |
26 March 2019 | Unaudited abridged accounts made up to 31 August 2018 (7 pages) |
8 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
30 May 2018 | Appointment of Mrs Johanna Maria Gertruda Vogels E/V Van De Ven as a secretary on 30 May 2018 (2 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
22 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
22 November 2017 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 December 2016 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
5 December 2016 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
11 July 2013 | Termination of appointment of Aqeel Bashir as a secretary (1 page) |
11 July 2013 | Termination of appointment of Aqeel Bashir as a secretary (1 page) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
20 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
24 January 2013 | Appointment of Mr Angelo Casella as a secretary (1 page) |
24 January 2013 | Appointment of Mr Angelo Casella as a secretary (1 page) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 April 2012 | Termination of appointment of Yvonne Dubbelboer-Van Hout as a director (1 page) |
16 April 2012 | Termination of appointment of Yvonne Dubbelboer-Van Hout as a director (1 page) |
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Appointment of Mr. Robert Antoon Johanna Van Stiphout as a director (2 pages) |
14 February 2012 | Appointment of Mr. Robert Antoon Johanna Van Stiphout as a director (2 pages) |
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Yvonne Petronela Dubbelboer-Van Hout on 6 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Director's details changed for Yvonne Petronela Dubbelboer-Van Hout on 6 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Yvonne Petronela Dubbelboer-Van Hout on 6 January 2010 (2 pages) |
15 February 2010 | Registered office address changed from Unit 1 Abercorn Commercial Centre Manor Farm Road Alpenton Wembley London HA0 1AN on 15 February 2010 (1 page) |
15 February 2010 | Registered office address changed from Unit 1 Abercorn Commercial Centre Manor Farm Road Alpenton Wembley London HA0 1AN on 15 February 2010 (1 page) |
6 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
6 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
16 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 06/01/08; full list of members (3 pages) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Secretary resigned (1 page) |
22 September 2007 | New secretary appointed (2 pages) |
22 September 2007 | Secretary resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
26 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
26 February 2007 | Return made up to 06/01/07; full list of members (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 9 gorst road london NW10 6LA (1 page) |
24 January 2006 | Registered office changed on 24/01/06 from: 9 gorst road london NW10 6LA (1 page) |
13 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
13 January 2006 | Return made up to 06/01/06; full list of members (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
16 December 2005 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
20 January 2005 | Return made up to 22/01/05; full list of members (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
20 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
20 January 2004 | Return made up to 22/01/04; full list of members (6 pages) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 June 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
13 April 2003 | Return made up to 22/01/03; full list of members
|
13 April 2003 | Return made up to 22/01/03; full list of members
|
25 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
25 April 2002 | £ nc 1000/10000 09/04/02 (1 page) |
25 April 2002 | £ nc 1000/10000 09/04/02 (1 page) |
25 April 2002 | Resolutions
|
25 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
25 April 2002 | Ad 09/04/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 April 2002 | Ad 09/04/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 April 2002 | Resolutions
|
11 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
11 March 2002 | Return made up to 22/01/02; full list of members (6 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | Director resigned (1 page) |
24 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
24 July 2001 | Total exemption small company accounts made up to 31 August 2000 (8 pages) |
24 January 2001 | Return made up to 22/01/01; full list of members
|
24 January 2001 | Return made up to 22/01/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
20 January 2001 | Accounts for a small company made up to 31 August 1999 (7 pages) |
25 February 2000 | Return made up to 01/02/00; full list of members
|
25 February 2000 | Registered office changed on 25/02/00 from: 245A kenton lane harrow middlesex HA3 8RP (1 page) |
25 February 2000 | Return made up to 01/02/00; full list of members
|
25 February 2000 | Registered office changed on 25/02/00 from: 245A kenton lane harrow middlesex HA3 8RP (1 page) |
5 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
5 July 1999 | Full accounts made up to 31 August 1998 (11 pages) |
7 April 1999 | Return made up to 01/02/99; full list of members (6 pages) |
7 April 1999 | Return made up to 01/02/99; full list of members (6 pages) |
10 August 1998 | Full accounts made up to 31 August 1997 (11 pages) |
10 August 1998 | Full accounts made up to 31 August 1997 (11 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Secretary resigned (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
20 April 1998 | Return made up to 01/02/98; no change of members (4 pages) |
20 April 1998 | Return made up to 01/02/98; no change of members (4 pages) |
3 October 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
3 October 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
22 April 1997 | Return made up to 01/02/97; no change of members (4 pages) |
22 April 1997 | Return made up to 01/02/97; no change of members (4 pages) |
11 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
11 June 1996 | Full accounts made up to 31 August 1995 (10 pages) |
14 February 1996 | Return made up to 01/02/96; full list of members
|
14 February 1996 | Return made up to 01/02/96; full list of members
|
9 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
9 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
15 August 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
15 August 1995 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |