Company NameEuropean Trade And Finance (Asset Management) Ltd
DirectorPrakash Dahylal Bhundia
Company StatusActive - Proposal to Strike off
Company Number03475909
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)
Previous NamesAshwood Support Services Limited and Agrid International Limited

Business Activity

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

Directors

Director NameMr Prakash Dahylal Bhundia
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1998(1 month after company formation)
Appointment Duration26 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Secretary NameMr Prakash Dahylal Bhundia
NationalityBritish
StatusCurrent
Appointed12 February 2001(3 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Secretary NameAngelo Corbosiero
NationalityItalian
StatusResigned
Appointed06 January 1998(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2001)
RoleCompany Director
Correspondence AddressVia Ferdinando Di Savoia 3
00196
Rome
Foreign
Director NameMr Minesh Dahylal Bhundia
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(3 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 April 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressQuantum House 22/24 Red Lion Court
London
EC4A 3EB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressQuantum House
22/24 Red Lion Court
London
EC4A 3EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Henley Reeds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,004,612
Current Liabilities£1,181,147

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return3 December 2021 (2 years, 4 months ago)
Next Return Due17 December 2022 (overdue)

Filing History

24 February 2021Micro company accounts made up to 31 January 2021 (3 pages)
21 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
2 March 2020Micro company accounts made up to 31 January 2020 (2 pages)
6 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
21 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
24 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 February 2017Micro company accounts made up to 31 January 2017 (2 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000,000
(3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000,000
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
24 April 2015Termination of appointment of Minesh Dahylal Bhundia as a director on 13 April 2015 (1 page)
24 April 2015Termination of appointment of Minesh Dahylal Bhundia as a director on 13 April 2015 (1 page)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000,000
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000,000
(4 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000,000
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000,000
(4 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000,000
(4 pages)
6 January 2014Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000,000
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
14 October 2010Registered office address changed from 22-24 Red Lion Court London EC4A 2EJ United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 22-24 Red Lion Court London EC4A 2EJ United Kingdom on 14 October 2010 (1 page)
14 October 2010Company name changed agrid international LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2010Company name changed agrid international LIMITED\certificate issued on 14/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2010Registered office address changed from 6 Queens Gate London SW7 5EH on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 6 Queens Gate London SW7 5EH on 5 July 2010 (1 page)
5 July 2010Registered office address changed from 6 Queens Gate London SW7 5EH on 5 July 2010 (1 page)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Prakash Bhundia on 23 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Minesh Bhundia on 23 October 2009 (2 pages)
23 October 2009Secretary's details changed for Mr Prakash Bhundia on 23 October 2009 (1 page)
23 October 2009Secretary's details changed for Mr Prakash Bhundia on 23 October 2009 (1 page)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 January 2009Return made up to 03/12/08; full list of members (3 pages)
13 January 2009Return made up to 03/12/08; full list of members (3 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
3 November 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
21 December 2007Return made up to 03/12/07; full list of members (2 pages)
21 December 2007Return made up to 03/12/07; full list of members (2 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
8 December 2006Return made up to 03/12/06; full list of members (2 pages)
8 December 2006Return made up to 03/12/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
9 March 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 31 January 2005 (4 pages)
8 February 2006Nc inc already adjusted 28/01/06 (2 pages)
8 February 2006Nc inc already adjusted 28/01/06 (2 pages)
22 December 2005Return made up to 03/12/05; full list of members (7 pages)
22 December 2005Return made up to 03/12/05; full list of members (7 pages)
16 December 2004Return made up to 03/12/04; full list of members (7 pages)
16 December 2004Return made up to 03/12/04; full list of members (7 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
10 June 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
23 January 2004Return made up to 03/12/03; full list of members (8 pages)
23 January 2004Return made up to 03/12/03; full list of members (8 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
27 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
31 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 December 2002Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2002Nc inc already adjusted 25/01/02 (1 page)
17 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2002Ad 25/01/02--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages)
17 August 2002Ad 25/01/02--------- £ si 490000@1=490000 £ ic 10000/500000 (2 pages)
17 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 August 2002Nc inc already adjusted 25/01/02 (1 page)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
7 August 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
2 July 2002Total exemption small company accounts made up to 31 January 2001 (8 pages)
2 July 2002Total exemption small company accounts made up to 31 January 2001 (8 pages)
7 February 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Secretary resigned
(6 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Return made up to 03/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
  • 363(288) ‐ Secretary resigned
(6 pages)
8 March 2001Ad 12/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
8 March 2001Ad 12/02/01--------- £ si 9998@1=9998 £ ic 2/10000 (4 pages)
8 March 2001Nc inc already adjusted 01/02/01 (1 page)
8 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 March 2001Nc inc already adjusted 01/02/01 (1 page)
8 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 February 2001New director appointed (2 pages)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (2 pages)
19 February 2001Director resigned (2 pages)
15 February 2001Return made up to 03/12/00; full list of members (6 pages)
15 February 2001Return made up to 03/12/00; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
8 February 2001Accounts for a small company made up to 31 January 2000 (5 pages)
20 January 2001Full accounts made up to 31 January 1999 (5 pages)
20 January 2001Full accounts made up to 31 January 1999 (5 pages)
21 December 1999Return made up to 03/12/99; full list of members (6 pages)
21 December 1999Return made up to 03/12/99; full list of members (6 pages)
22 January 1999Return made up to 03/12/98; full list of members (10 pages)
22 January 1999Return made up to 03/12/98; full list of members (10 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998New secretary appointed (2 pages)
28 January 1998Company name changed ashwood support services LIMITED\certificate issued on 29/01/98 (2 pages)
28 January 1998Company name changed ashwood support services LIMITED\certificate issued on 29/01/98 (2 pages)
16 January 1998Secretary resigned (1 page)
16 January 1998Secretary resigned (1 page)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
11 January 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
11 January 1998Ad 06/01/98--------- £ si 9@9=81 £ ic 1/82 (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Registered office changed on 11/01/98 from: 152 city road london EC1V 2NX (1 page)
11 January 1998Ad 06/01/98--------- £ si 9@9=81 £ ic 1/82 (2 pages)
11 January 1998Registered office changed on 11/01/98 from: 152 city road london EC1V 2NX (1 page)
3 December 1997Incorporation (8 pages)
3 December 1997Incorporation (8 pages)