Company NameKentops (Europe) Limited
Company StatusActive
Company Number02957272
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Timothy Winston Haas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMrs Eva Brigitte Haas
NationalityBritish
StatusCurrent
Appointed15 January 1998(3 years, 5 months after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMr Anthony Stephen Haas
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(28 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMr David Milton Haas
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(28 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks
RoleSenior Community Development Manager
Country of ResidenceScotland
Correspondence AddressWester Foregin Farm Wester Foregin Farm
Carr-Bridge
Inverness-Shire
PH23 3AY
Scotland
Director NameMrs Eva Brigitte Haas
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Director NameMr Timothy Winston Haas
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMrs Eva Brigitte Haas
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS
Secretary NameMr Timothy Winston Haas
NationalityBritish
StatusResigned
Appointed21 July 1995(11 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bancroft Avenue
London
N2 0AS

Location

Registered Address14 Bancroft Avenue, London
14 Bancroft Avenue
London
N2 0AS
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardFortis Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Timothy W. Haas
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,975
Current Liabilities£24,975

Accounts

Latest Accounts9 August 2023 (8 months, 2 weeks ago)
Next Accounts Due9 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End09 August

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

30 September 2017Total exemption full accounts made up to 9 August 2017 (2 pages)
24 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
22 October 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 9 August 2016 (2 pages)
4 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-04
  • GBP 1
(4 pages)
3 September 2015Total exemption small company accounts made up to 9 August 2015 (2 pages)
3 September 2015Total exemption small company accounts made up to 9 August 2015 (2 pages)
3 October 2014Total exemption small company accounts made up to 9 August 2014 (2 pages)
3 October 2014Total exemption small company accounts made up to 9 August 2014 (2 pages)
23 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
(4 pages)
13 November 2013Total exemption small company accounts made up to 9 August 2013 (2 pages)
13 November 2013Total exemption small company accounts made up to 9 August 2013 (2 pages)
23 October 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
30 October 2012Total exemption small company accounts made up to 9 August 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 9 August 2012 (2 pages)
13 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 9 August 2011 (3 pages)
16 April 2012Total exemption small company accounts made up to 9 August 2011 (3 pages)
11 January 2012Annual return made up to 10 August 2011 (13 pages)
9 January 2012Registered office address changed from Suite 272 78 Marylebone High Street London W1U 5AP on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from Suite 272 78 Marylebone High Street London W1U 5AP on 9 January 2012 (2 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011Total exemption small company accounts made up to 9 August 2010 (2 pages)
7 June 2011Total exemption small company accounts made up to 9 August 2010 (2 pages)
22 November 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
27 April 2010Accounts for a dormant company made up to 9 August 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 9 August 2009 (2 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Annual return made up to 10 August 2009 with a full list of shareholders (3 pages)
20 May 2009Accounts for a dormant company made up to 9 August 2008 (3 pages)
20 May 2009Accounts for a dormant company made up to 9 August 2008 (3 pages)
5 January 2009Return made up to 10/08/08; full list of members (3 pages)
29 May 2008Accounts for a dormant company made up to 9 August 2007 (3 pages)
29 May 2008Accounts for a dormant company made up to 9 August 2007 (3 pages)
11 February 2008Return made up to 10/08/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 9 August 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 9 August 2006 (2 pages)
31 May 2007Return made up to 10/08/06; full list of members (2 pages)
8 June 2006Accounts for a dormant company made up to 9 August 2005 (2 pages)
8 June 2006Accounts for a dormant company made up to 9 August 2005 (2 pages)
12 April 2006Return made up to 10/08/05; full list of members (6 pages)
31 May 2005Accounts for a dormant company made up to 9 August 2004 (2 pages)
31 May 2005Accounts for a dormant company made up to 9 August 2004 (2 pages)
30 March 2005Return made up to 10/08/04; full list of members (6 pages)
8 June 2004Accounts for a dormant company made up to 9 August 2003 (2 pages)
8 June 2004Accounts for a dormant company made up to 9 August 2003 (2 pages)
10 May 2004Return made up to 10/08/03; full list of members (6 pages)
1 June 2003Accounts for a dormant company made up to 9 August 2002 (3 pages)
1 June 2003Accounts for a dormant company made up to 9 August 2002 (3 pages)
1 November 2002Return made up to 10/08/02; full list of members (6 pages)
19 April 2002Accounts for a dormant company made up to 9 August 2001 (2 pages)
19 April 2002Accounts for a dormant company made up to 9 August 2001 (2 pages)
23 October 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
(6 pages)
25 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 May 2001Accounts for a dormant company made up to 9 August 2000 (2 pages)
25 May 2001Accounts for a dormant company made up to 9 August 2000 (2 pages)
15 November 2000Return made up to 10/08/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 9 August 1999 (2 pages)
19 May 2000Accounts for a small company made up to 9 August 1999 (2 pages)
12 November 1999Return made up to 10/08/99; no change of members (4 pages)
28 May 1999Registered office changed on 28/05/99 from: 110 gloucester avenue london NW1 8HX (1 page)
20 May 1999Accounts for a dormant company made up to 9 August 1998 (2 pages)
20 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1999Accounts for a dormant company made up to 9 August 1998 (2 pages)
21 October 1998Return made up to 10/08/98; full list of members (6 pages)
7 July 1998Registered office changed on 07/07/98 from: 2 park gate east finchley london N2 8DJ (1 page)
24 May 1998Accounts for a dormant company made up to 9 August 1997 (3 pages)
24 May 1998Accounts for a dormant company made up to 9 August 1997 (3 pages)
27 January 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Director resigned (1 page)
27 January 1998New director appointed (2 pages)
3 December 1997Return made up to 10/08/97; no change of members (4 pages)
25 May 1997Accounts for a dormant company made up to 9 August 1996 (2 pages)
25 May 1997Accounts for a dormant company made up to 9 August 1996 (2 pages)
25 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Return made up to 10/08/96; no change of members (4 pages)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1995Accounts for a dormant company made up to 10 February 1995 (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995New secretary appointed (2 pages)
20 September 1995Return made up to 10/08/95; full list of members (6 pages)
15 August 1995Secretary resigned (2 pages)
19 April 1995Accounting reference date notified as 10/02 (1 page)
10 August 1994Incorporation (17 pages)