Company NameFunds Europe Limited
Company StatusDissolved
Company Number04350860
CategoryPrivate Limited Company
Incorporation Date10 January 2002(22 years, 3 months ago)
Dissolution Date23 April 2019 (5 years ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Steven Paul Butler
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 23 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Strand
London
WC2N 5HR
Secretary NameMr Ian Nash
StatusClosed
Appointed14 December 2017(15 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 23 April 2019)
RoleCompany Director
Correspondence Address11 Strand
London
WC2N 5HR
Director NameAlan David Chalmers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Secretary NameJohn Avelino Mendes
NationalityBritish
StatusResigned
Appointed10 January 2002(same day as company formation)
RoleAccountant
Correspondence Address21 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Director NameMr Anthony Greatrex Hawser
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(1 week after company formation)
Appointment Duration6 years (resigned 01 February 2008)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Place
London
SW1X 8AE
Secretary NameAlan David Chalmers
NationalityBritish
StatusResigned
Appointed24 May 2002(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address39 Drayton Gardens
London
W13 0LG
Secretary NameMr Anthony Greatrex Hawser
NationalityBritish
StatusResigned
Appointed31 December 2007(5 years, 11 months after company formation)
Appointment Duration1 month (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Place
London
SW1X 8AE
Director NameAndrew William Chesney
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years after company formation)
Appointment Duration4 years, 6 months (resigned 26 August 2012)
RoleAssociate Publisher
Country of ResidenceEngland
Correspondence Address6 Waters Place
Hempstead
Gillingham
Kent
ME7 3PG
Director NameMr Alan David Chalmers
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Windsor Road
London
E7 0QX
Secretary NameMr Alan David Chalmers
NationalityBritish
StatusResigned
Appointed01 February 2008(6 years after company formation)
Appointment Duration9 years, 10 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Windsor Road
London
E7 0QX
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed10 January 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitefunds-europe.com
Telephone020 31785875
Telephone regionLondon

Location

Registered Address11 Strand
London
WC2N 5HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Media Research & Events LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,688
Cash£20,868
Current Liabilities£477,259

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

29 February 2008Delivered on: 4 March 2008
Persons entitled: Igf Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 April 2002Delivered on: 11 May 2002
Satisfied on: 19 June 2008
Persons entitled: A G Hawser

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 October 2017Accounts for a small company made up to 31 December 2016 (10 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 January 2015Secretary's details changed for Mr Alan David Chalmers on 4 March 2014 (1 page)
21 January 2015Director's details changed for Mr Alan David Chalmers on 4 March 2014 (2 pages)
21 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Secretary's details changed for Mr Alan David Chalmers on 4 March 2014 (1 page)
21 January 2015Director's details changed for Mr Alan David Chalmers on 4 March 2014 (2 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 100
(4 pages)
30 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
15 January 2013Director's details changed for Mr Alan David Chalmers on 1 October 2012 (2 pages)
15 January 2013Secretary's details changed for Mr Alan David Chalmers on 1 October 2012 (2 pages)
15 January 2013Director's details changed for Mr Alan David Chalmers on 1 October 2012 (2 pages)
15 January 2013Secretary's details changed for Mr Alan David Chalmers on 1 October 2012 (2 pages)
27 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 September 2012Termination of appointment of Andrew Chesney as a director (1 page)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 May 2011Registered office address changed from Suite 9 Stirling House Breasy Place, 9 Burroughs Gardens London NW4 4AU on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 9a Burroughs Gardens London NW4 4AU United Kingdom on 5 May 2011 (1 page)
5 May 2011Registered office address changed from Suite 9 Stirling House Breasy Place, 9 Burroughs Gardens London NW4 4AU on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 9a Burroughs Gardens London NW4 4AU United Kingdom on 5 May 2011 (1 page)
10 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
17 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 January 2010Director's details changed for Alan David Chalmers on 10 January 2010 (2 pages)
13 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Andrew William Chesney on 10 January 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
14 January 2009Return made up to 10/01/09; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Director and secretary's change of particulars / alan chalmers / 25/06/2008 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
18 February 2008New secretary appointed;new director appointed (2 pages)
18 February 2008New director appointed (2 pages)
11 February 2008Secretary resigned;director resigned (1 page)
7 February 2008Registered office changed on 07/02/08 from: units 222-3 30 great guildford street london SE1 0HS (1 page)
16 January 2008Return made up to 10/01/08; full list of members (2 pages)
17 December 2007Secretary resigned;director resigned (1 page)
17 December 2007New secretary appointed (2 pages)
28 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 10/01/07; full list of members (2 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 January 2006Return made up to 10/01/06; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 10/01/05; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: lower ground floor 5 jubilee place london SW3 3TD (1 page)
27 February 2004Accounts for a small company made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 10/01/04; full list of members (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
16 January 2003Return made up to 10/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
21 May 2002Registered office changed on 21/05/02 from: first floor 100 city road london EC1Y 2BP (1 page)
11 May 2002Particulars of mortgage/charge (3 pages)
4 February 2002New director appointed (3 pages)
4 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
4 February 2002Ad 17/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (3 pages)
24 January 2002New secretary appointed (2 pages)
24 January 2002Secretary resigned (1 page)
24 January 2002Registered office changed on 24/01/02 from: 229 nether street london N3 1NT (1 page)
10 January 2002Incorporation (12 pages)