Company NameEuropean Tobacco Limited
DirectorMohamad Sabra
Company StatusActive
Company Number03823835
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)
Previous NameEuropean Tobacco Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mohamad Sabra
Date of BirthJuly 1979 (Born 44 years ago)
NationalityLebanese
StatusCurrent
Appointed09 August 2023(24 years after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceLebanon
Correspondence Address166 College Road
Harrow
Middlesex
HA1 1RA
Director NameNameer Nasri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityLebanese
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 The Ridings
London
W5 3BU
Director NameRamez Nasri
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityLebanese
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence Address6 The Ridings
London
W5 3BU
Secretary NameRamez Nasri
NationalityLebanese
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleBusiness Development Executive
Country of ResidenceEngland
Correspondence Address6 The Ridings
London
W5 3BU
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusResigned
Appointed06 March 2001(1 year, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 February 2011)
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA

Contact

Websitewww.europeantobacco.net
Email address[email protected]

Location

Registered Address166 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4.2k at £1Nameer Nasri
33.34%
Ordinary
4.2k at £1Nizar Nasri
33.34%
Ordinary
4.2k at £1Ramez Nasri
33.32%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

16 January 2024Second filing of Confirmation Statement dated 11 August 2023 (3 pages)
11 January 2024Cessation of Ramez Nasri as a person with significant control on 10 August 2023 (1 page)
11 January 2024Cessation of Nameer Nasri as a person with significant control on 10 August 2023 (1 page)
11 January 2024Termination of appointment of Nameer Nasri as a director on 9 August 2023 (1 page)
11 January 2024Cessation of Nizar Nasri as a person with significant control on 10 August 2023 (1 page)
11 January 2024Termination of appointment of Ramez Nasri as a director on 9 August 2023 (1 page)
11 January 2024Notification of Samir Raheb Khelo as a person with significant control on 10 August 2023 (2 pages)
11 January 2024Termination of appointment of Ramez Nasri as a secretary on 9 August 2023 (1 page)
11 January 2024Appointment of Mr Mohamad Sabra as a director on 9 August 2023 (2 pages)
23 October 2023Confirmation statement made on 11 August 2023 with updates
  • ANNOTATION Clarification a second filed CS01 ( shareholder information) was registered on 16/01/2024
(5 pages)
28 November 2022Total exemption full accounts made up to 31 August 2022 (6 pages)
1 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 August 2021 (6 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
14 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
28 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
12 September 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 August 2017Notification of Nizar Nasri as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 August 2017Notification of Nizar Nasri as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Ramez Nasri as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of Nameer Nasri as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Nameer Nasri as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
17 August 2017Withdrawal of a person with significant control statement on 17 August 2017 (2 pages)
17 August 2017Notification of Ramez Nasri as a person with significant control on 6 April 2016 (2 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
16 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
18 July 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 12,598
(5 pages)
28 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 12,598
(5 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 March 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12,598
(5 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 12,598
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 12,598
(5 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 12,598
(5 pages)
7 March 2013Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
7 March 2013Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
15 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
1 March 2011Full accounts made up to 31 August 2010 (14 pages)
1 March 2011Full accounts made up to 31 August 2010 (14 pages)
14 February 2011Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
14 February 2011Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
13 January 2011Annual return made up to 11 August 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 11 August 2010 with a full list of shareholders (14 pages)
29 November 2010Director's details changed for Nameer Nasri on 1 October 2009 (2 pages)
29 November 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Ramez Nasri on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Nameer Nasri on 1 October 2009 (2 pages)
29 November 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Nameer Nasri on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Ramez Nasri on 1 October 2009 (2 pages)
29 November 2010Director's details changed for Ramez Nasri on 1 October 2009 (2 pages)
29 November 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
6 October 2010Registered office address changed from 6 the Ridings London W5 3BU on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 6 the Ridings London W5 3BU on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 6 the Ridings London W5 3BU on 6 October 2010 (2 pages)
9 September 2010Re-registration of Memorandum and Articles (24 pages)
9 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2010Re-registration from a public company to a private limited company (1 page)
9 September 2010Certificate of re-registration from Public Limited Company to Private (1 page)
9 September 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
9 September 2010Re-registration from a public company to a private limited company (1 page)
9 September 2010Re-registration of Memorandum and Articles (24 pages)
6 September 2010Full accounts made up to 31 August 2009 (14 pages)
6 September 2010Full accounts made up to 31 August 2009 (14 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
6 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 11 August 2009 with a full list of shareholders (4 pages)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
26 March 2009Accounts for a dormant company made up to 31 August 2008 (3 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
5 September 2008Return made up to 11/08/08; full list of members (4 pages)
11 March 2008Return made up to 11/08/07; full list of members; amend (6 pages)
11 March 2008Return made up to 11/08/07; full list of members; amend (6 pages)
20 February 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
20 February 2008Accounts for a dormant company made up to 31 August 2007 (3 pages)
1 February 2008Return made up to 11/08/07; full list of members
  • 363(287) ‐ Registered office changed on 01/02/08
(7 pages)
1 February 2008Return made up to 11/08/07; full list of members
  • 363(287) ‐ Registered office changed on 01/02/08
(7 pages)
10 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
10 April 2007Accounts for a dormant company made up to 31 August 2006 (3 pages)
26 October 2006Return made up to 11/08/06; full list of members (3 pages)
26 October 2006Return made up to 11/08/06; full list of members (3 pages)
22 November 2005Accounts for a dormant company made up to 31 August 2005 (3 pages)
22 November 2005Accounts for a dormant company made up to 31 August 2005 (3 pages)
18 November 2005Return made up to 11/08/05; full list of members (7 pages)
18 November 2005Return made up to 11/08/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
3 March 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
18 August 2004Return made up to 11/08/04; full list of members (7 pages)
18 August 2004Return made up to 11/08/04; full list of members (7 pages)
1 April 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
1 April 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
6 October 2003Return made up to 11/08/03; full list of members (7 pages)
6 October 2003Return made up to 11/08/03; full list of members (7 pages)
2 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
2 April 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
24 October 2002Return made up to 11/08/02; full list of members (7 pages)
24 October 2002Return made up to 11/08/02; full list of members (7 pages)
5 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
5 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
27 March 2002Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(8 pages)
27 March 2002Return made up to 11/08/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/02
(8 pages)
9 March 2001New secretary appointed (2 pages)
9 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 March 2001New secretary appointed (2 pages)
30 October 2000Return made up to 11/08/00; full list of members (6 pages)
30 October 2000Return made up to 11/08/00; full list of members (6 pages)
17 August 1999Registered office changed on 17/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Registered office changed on 17/08/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Secretary resigned;director resigned (1 page)
17 August 1999Director resigned (1 page)
17 August 1999Ad 11/08/99--------- £ si 12598@1=12598 £ ic 2/12600 (2 pages)
17 August 1999Ad 11/08/99--------- £ si 12598@1=12598 £ ic 2/12600 (2 pages)
17 August 1999New secretary appointed;new director appointed (2 pages)
17 August 1999Secretary resigned;director resigned (1 page)
11 August 1999Incorporation (31 pages)
11 August 1999Incorporation (31 pages)