Harrow
Middlesex
HA1 1RA
Director Name | Nameer Nasri |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 The Ridings London W5 3BU |
Director Name | Ramez Nasri |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Business Development Executive |
Country of Residence | England |
Correspondence Address | 6 The Ridings London W5 3BU |
Secretary Name | Ramez Nasri |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Role | Business Development Executive |
Country of Residence | England |
Correspondence Address | 6 The Ridings London W5 3BU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Charterhouse Secretarial Services (Harrow) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 February 2011) |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Website | www.europeantobacco.net |
---|---|
Email address | [email protected] |
Registered Address | 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4.2k at £1 | Nameer Nasri 33.34% Ordinary |
---|---|
4.2k at £1 | Nizar Nasri 33.34% Ordinary |
4.2k at £1 | Ramez Nasri 33.32% Ordinary |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
16 January 2024 | Second filing of Confirmation Statement dated 11 August 2023 (3 pages) |
---|---|
11 January 2024 | Cessation of Ramez Nasri as a person with significant control on 10 August 2023 (1 page) |
11 January 2024 | Cessation of Nameer Nasri as a person with significant control on 10 August 2023 (1 page) |
11 January 2024 | Termination of appointment of Nameer Nasri as a director on 9 August 2023 (1 page) |
11 January 2024 | Cessation of Nizar Nasri as a person with significant control on 10 August 2023 (1 page) |
11 January 2024 | Termination of appointment of Ramez Nasri as a director on 9 August 2023 (1 page) |
11 January 2024 | Notification of Samir Raheb Khelo as a person with significant control on 10 August 2023 (2 pages) |
11 January 2024 | Termination of appointment of Ramez Nasri as a secretary on 9 August 2023 (1 page) |
11 January 2024 | Appointment of Mr Mohamad Sabra as a director on 9 August 2023 (2 pages) |
23 October 2023 | Confirmation statement made on 11 August 2023 with updates
|
28 November 2022 | Total exemption full accounts made up to 31 August 2022 (6 pages) |
1 September 2022 | Confirmation statement made on 11 August 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
12 August 2021 | Confirmation statement made on 11 August 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
14 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
18 March 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
28 August 2019 | Confirmation statement made on 11 August 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
12 September 2018 | Confirmation statement made on 11 August 2018 with no updates (3 pages) |
23 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
17 August 2017 | Notification of Nizar Nasri as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
17 August 2017 | Notification of Nizar Nasri as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Ramez Nasri as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Nameer Nasri as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Notification of Nameer Nasri as a person with significant control on 6 April 2016 (2 pages) |
17 August 2017 | Confirmation statement made on 11 August 2017 with no updates (3 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Notification of Ramez Nasri as a person with significant control on 6 April 2016 (2 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
16 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 11 August 2016 with updates (5 pages) |
18 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 18 July 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
28 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
7 March 2013 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
7 March 2013 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Full accounts made up to 31 August 2010 (14 pages) |
1 March 2011 | Full accounts made up to 31 August 2010 (14 pages) |
14 February 2011 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
14 February 2011 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
13 January 2011 | Annual return made up to 11 August 2010 with a full list of shareholders (14 pages) |
13 January 2011 | Annual return made up to 11 August 2010 with a full list of shareholders (14 pages) |
29 November 2010 | Director's details changed for Nameer Nasri on 1 October 2009 (2 pages) |
29 November 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Ramez Nasri on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Nameer Nasri on 1 October 2009 (2 pages) |
29 November 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Nameer Nasri on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Ramez Nasri on 1 October 2009 (2 pages) |
29 November 2010 | Director's details changed for Ramez Nasri on 1 October 2009 (2 pages) |
29 November 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
6 October 2010 | Registered office address changed from 6 the Ridings London W5 3BU on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 6 the Ridings London W5 3BU on 6 October 2010 (2 pages) |
6 October 2010 | Registered office address changed from 6 the Ridings London W5 3BU on 6 October 2010 (2 pages) |
9 September 2010 | Re-registration of Memorandum and Articles (24 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 2010 | Re-registration from a public company to a private limited company (1 page) |
9 September 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 September 2010 | Resolutions
|
9 September 2010 | Re-registration from a public company to a private limited company (1 page) |
9 September 2010 | Re-registration of Memorandum and Articles (24 pages) |
6 September 2010 | Full accounts made up to 31 August 2009 (14 pages) |
6 September 2010 | Full accounts made up to 31 August 2009 (14 pages) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 11 August 2009 with a full list of shareholders (4 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
26 March 2009 | Accounts for a dormant company made up to 31 August 2008 (3 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
11 March 2008 | Return made up to 11/08/07; full list of members; amend (6 pages) |
11 March 2008 | Return made up to 11/08/07; full list of members; amend (6 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 31 August 2007 (3 pages) |
1 February 2008 | Return made up to 11/08/07; full list of members
|
1 February 2008 | Return made up to 11/08/07; full list of members
|
10 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
10 April 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
26 October 2006 | Return made up to 11/08/06; full list of members (3 pages) |
26 October 2006 | Return made up to 11/08/06; full list of members (3 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
18 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
18 November 2005 | Return made up to 11/08/05; full list of members (7 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 11/08/04; full list of members (7 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 August 2003 (3 pages) |
6 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
6 October 2003 | Return made up to 11/08/03; full list of members (7 pages) |
2 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
2 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
24 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
24 October 2002 | Return made up to 11/08/02; full list of members (7 pages) |
5 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
5 April 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
27 March 2002 | Return made up to 11/08/01; full list of members
|
27 March 2002 | Return made up to 11/08/01; full list of members
|
9 March 2001 | New secretary appointed (2 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
9 March 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
9 March 2001 | New secretary appointed (2 pages) |
30 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
30 October 2000 | Return made up to 11/08/00; full list of members (6 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Ad 11/08/99--------- £ si 12598@1=12598 £ ic 2/12600 (2 pages) |
17 August 1999 | Ad 11/08/99--------- £ si 12598@1=12598 £ ic 2/12600 (2 pages) |
17 August 1999 | New secretary appointed;new director appointed (2 pages) |
17 August 1999 | Secretary resigned;director resigned (1 page) |
11 August 1999 | Incorporation (31 pages) |
11 August 1999 | Incorporation (31 pages) |