Croydon Park
Beckenham
Kent
BR3 4DW
Director Name | Mr Ola Tengroth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | CEO |
Country of Residence | Sweden |
Correspondence Address | Chaffinch Business Park Croydon Park Beckenham Kent BR3 4DW |
Director Name | Mr Michael John Limpenny |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2008) |
Role | Accountant |
Correspondence Address | Delaware Farmhouse Hever Road Edenbridge Kent TN8 7LD |
Director Name | Robin Philip Moore |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 May 2008) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Applegarth High Drive Woldingham Surrey CR3 7ED |
Secretary Name | Hilary Ann Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2006(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 15 February 2007) |
Role | Company Director |
Correspondence Address | Applegarth High Drive Woldingham Surrey CR3 7ED |
Director Name | Roland Bergt Gustafsson |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 February 2007(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 July 2018) |
Role | Chief Financial Officer |
Correspondence Address | Chaffinch Business Park Croydon Park Beckenham Kent BR3 4DW |
Director Name | Kjell-Arne Gunnar Lindback |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 February 2007(2 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 December 2019) |
Role | CEO |
Correspondence Address | Chaffinch Business Park Croydon Park Beckenham Kent BR3 4DW |
Secretary Name | Mr Michael John Limpenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 May 2008) |
Role | Company Director |
Correspondence Address | Delaware Farmhouse Hever Road Edenbridge Kent TN8 7LD |
Director Name | C H H Formations Limited (2685084) (Corporation) |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Cripps Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Wallside House 12 Mount Ephram Road Tunbridge Wells Kent TN1 1EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | europeansprings.com |
---|
Registered Address | Chaffinch Business Park Croydon Park Beckenham Kent BR3 4DW |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £0.5 | Lesjofors Ab 41.67% Ordinary B |
---|---|
500 at £0.5 | Lesjofors Ab 41.67% Ordinary C |
100 at £1 | Lesjofors Ab 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £600 |
Current Liabilities | £600 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
19 February 2024 | Confirmation statement made on 10 February 2024 with updates (7 pages) |
---|---|
12 October 2023 | Accounts for a small company made up to 31 December 2022 (97 pages) |
28 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
12 October 2022 | Full accounts made up to 31 December 2021 (80 pages) |
21 February 2022 | Confirmation statement made on 10 February 2022 with updates (6 pages) |
13 September 2021 | Full accounts made up to 31 December 2020 (17 pages) |
23 February 2021 | Confirmation statement made on 10 February 2021 with updates (6 pages) |
15 December 2020 | Full accounts made up to 31 December 2019 (17 pages) |
17 February 2020 | Confirmation statement made on 10 February 2020 with updates (6 pages) |
20 January 2020 | Notification of Ola Tengroth as a person with significant control on 2 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Kjell-Arne Gunnar Lindback as a director on 31 December 2019 (1 page) |
20 January 2020 | Appointment of Mr Ola Tengroth as a director on 2 January 2020 (2 pages) |
20 January 2020 | Cessation of Kjell-Arne Gunnar Lindback as a person with significant control on 31 December 2019 (1 page) |
24 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
19 February 2019 | Confirmation statement made on 10 February 2019 with updates (6 pages) |
13 February 2019 | Termination of appointment of Roland Bergt Gustafsson as a director on 31 July 2018 (1 page) |
28 September 2018 | Full accounts made up to 31 December 2017 (16 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with updates (6 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (17 pages) |
24 February 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
24 February 2017 | Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
23 February 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
23 February 2017 | Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB (1 page) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
22 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 April 2015 | Director's details changed for Kjell-Arne Gunnar Lindback on 10 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Kjell-Arne Gunnar Lindback on 10 April 2015 (2 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
17 October 2014 | Director's details changed for Roland Bergt Gustafsson on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Kjell-Arne Gunnar Lindback on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Kjell-Arne Gunnar Lindback on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Stuart Patrick Mcsheehy on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Roland Bergt Gustafsson on 17 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Stuart Patrick Mcsheehy on 17 October 2014 (2 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
3 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
20 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
27 October 2008 | Director appointed mr stuart patrick mcsheehy (1 page) |
27 October 2008 | Director appointed mr stuart patrick mcsheehy (1 page) |
4 June 2008 | Appointment terminated director robin moore (1 page) |
4 June 2008 | Appointment terminated director and secretary michael limpenny (1 page) |
4 June 2008 | Appointment terminated director and secretary michael limpenny (1 page) |
4 June 2008 | Appointment terminated director robin moore (1 page) |
28 February 2008 | Return made up to 12/02/08; full list of members (5 pages) |
28 February 2008 | Return made up to 12/02/08; full list of members (5 pages) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
11 December 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
26 November 2007 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
26 November 2007 | Accounting reference date shortened from 31/07/07 to 31/01/07 (1 page) |
26 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
11 October 2007 | Secretary resigned (1 page) |
11 October 2007 | Secretary resigned (1 page) |
27 September 2007 | Return made up to 10/02/07; full list of members (7 pages) |
27 September 2007 | Return made up to 10/02/07; full list of members (7 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
25 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
25 January 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
23 November 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
23 November 2006 | Accounting reference date extended from 28/02/06 to 31/07/06 (1 page) |
5 July 2006 | Ad 22/06/06--------- £ si 99@1=99 £ si [email protected]=500 £ ic 1/600 (2 pages) |
5 July 2006 | Ad 22/06/06--------- £ si 99@1=99 £ si [email protected]=500 £ ic 1/600 (2 pages) |
4 July 2006 | Director resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG (1 page) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | S-div 22/06/06 (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | New secretary appointed (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Registered office changed on 04/07/06 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EG (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Resolutions
|
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | S-div 22/06/06 (1 page) |
4 July 2006 | Secretary resigned (1 page) |
4 July 2006 | New director appointed (2 pages) |
4 July 2006 | Director resigned (1 page) |
27 March 2006 | Return made up to 10/02/06; full list of members
|
27 March 2006 | Return made up to 10/02/06; full list of members
|
22 February 2005 | New secretary appointed (10 pages) |
22 February 2005 | New secretary appointed (10 pages) |
22 February 2005 | New director appointed (4 pages) |
22 February 2005 | New director appointed (4 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Incorporation (17 pages) |
10 February 2005 | Incorporation (17 pages) |