Company NameEuropean Tourism Industry Network Limited
DirectorsMathias Jean Mariezcurrena and Serguei Malychev
Company StatusActive
Company Number05114315
CategoryPrivate Limited Company
Incorporation Date28 April 2004(20 years ago)
Previous NameBrentlay Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMathias Jean Mariezcurrena
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed06 May 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Rue Du Docteur Paquelin
Paris 7520
France
Director NameMr Serguei Malychev
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed06 May 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameKurt Heinz Dorsey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed06 May 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 12 July 2007)
RoleCompany Director
Correspondence Address55 Rue Raymond Losserand
Paris
75014
Foreign
Director NameOlga Dorsey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed06 May 2004(1 week, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 06 June 2007)
RoleCompany Director
Correspondence Address55 Rue Raymond Losserand
Paris
75014
Foreign
Secretary NameKurt Heinz Dorsey
NationalityFrench
StatusResigned
Appointed06 May 2004(1 week, 1 day after company formation)
Appointment Duration2 years, 12 months (resigned 03 May 2007)
RoleCompany Director
Correspondence Address55 Rue Raymond Losserand
Paris
75014
Foreign
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 2004(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

300 at £1Olga Dorsey
30.00%
Ordinary
300 at £1Sergui Malychev
30.00%
Ordinary
200 at £1Kurt Heinz Dorsey
20.00%
Ordinary
200 at £1Mathias Jean Mariezcurrena
20.00%
Ordinary

Financials

Year2014
Net Worth£4,752
Cash£336,169
Current Liabilities£448,256

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Filing History

2 May 2023Micro company accounts made up to 30 April 2023 (3 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 April 2022 (3 pages)
30 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
8 April 2022Micro company accounts made up to 30 April 2021 (3 pages)
25 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
1 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 April 2020 (2 pages)
20 March 2020Change of details for Ms Olga Dorsey as a person with significant control on 6 April 2016 (2 pages)
20 March 2020Change of details for Mr Serguei Malychev as a person with significant control on 6 April 2016 (2 pages)
20 March 2020Director's details changed for Mr Serguei Malychev on 18 March 2020 (2 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
14 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
21 June 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
10 April 2017Director's details changed for Sergui Malychev on 10 April 2017 (2 pages)
10 April 2017Director's details changed for Sergui Malychev on 10 April 2017 (2 pages)
18 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
29 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000
(4 pages)
29 May 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 29 May 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 July 2014Registered office address changed from 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Director's details changed for Sergui Malychev on 15 January 2014 (2 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000
(4 pages)
15 May 2014Director's details changed for Sergui Malychev on 15 January 2014 (2 pages)
15 May 2014Director's details changed for Mathias Jean Mariezcurrena on 15 January 2014 (3 pages)
15 May 2014Director's details changed for Mathias Jean Mariezcurrena on 15 January 2014 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 March 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 August 2010Director's details changed for Mathias Jean Mariezcurrena on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mathias Jean Mariezcurrena on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mathias Jean Mariezcurrena on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
5 May 2009Director's change of particulars / sergui malychev / 01/03/2009 (1 page)
5 May 2009Director's change of particulars / sergui malychev / 01/03/2009 (1 page)
5 May 2009Return made up to 28/04/09; full list of members (4 pages)
14 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
7 April 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
14 May 2008Return made up to 28/04/08; full list of members (4 pages)
14 May 2008Return made up to 28/04/08; full list of members (4 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
22 May 2007Return made up to 28/04/07; full list of members (3 pages)
22 May 2007Return made up to 28/04/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Secretary resigned (1 page)
23 April 2007Registered office changed on 23/04/07 from: 5-7 john prince's street london W16 0JN (1 page)
23 April 2007Registered office changed on 23/04/07 from: 5-7 john prince's street london W16 0JN (1 page)
19 April 2007Return made up to 28/04/06; full list of members (3 pages)
19 April 2007Return made up to 28/04/06; full list of members (3 pages)
7 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 December 2005Return made up to 28/04/05; full list of members (8 pages)
6 December 2005Return made up to 28/04/05; full list of members (8 pages)
17 November 2005Registered office changed on 17/11/05 from: 1 bickenhall mansions bickenhall street london W10 6BP (1 page)
17 November 2005Registered office changed on 17/11/05 from: 1 bickenhall mansions bickenhall street london W10 6BP (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
8 June 2004Ad 06/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 June 2004Ad 06/05/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
1 June 2004Nc inc already adjusted 06/05/04 (1 page)
1 June 2004Nc inc already adjusted 06/05/04 (1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
19 May 2004Director resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: 31 corsham street london N1 6DR (1 page)
19 May 2004Registered office changed on 19/05/04 from: 31 corsham street london N1 6DR (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Secretary resigned (1 page)
11 May 2004Company name changed brentlay LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed brentlay LIMITED\certificate issued on 11/05/04 (2 pages)
28 April 2004Incorporation (18 pages)
28 April 2004Incorporation (18 pages)