Company NameEuropean Express Enterprises Limited
DirectorsAmalia Rodriguez Cosmen and Felipe Cosmen Menendez Castenedo
Company StatusActive
Company Number05564243
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Previous NameEuropean Express Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAmalia Rodriguez Cosmen
NationalitySpanish
StatusCurrent
Appointed07 October 2005(3 weeks, 2 days after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Correspondence AddressFifth Floor, Building 7 566 Chiswick High Road
London
W4 5YG
Director NameAmalia Rodriguez Cosmen
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed13 March 2006(6 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor, Building 7 566 Chiswick High Road
London
W4 5YG
Director NameFelipe Cosmen Menendez Castenedo
Date of BirthMay 1973 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed01 April 2009(3 years, 6 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressFifth Floor, Building 7 566 Chiswick High Road
London
W4 5YG
Director NameJorge Cosmen Menendez Castanedo
Date of BirthApril 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed07 October 2005(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 2009)
RoleCompany Director
Correspondence AddressCalle Serrano 112
2nd Floor
Madrid
28006
Foreign
Director NameMr Norman Tovey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(1 year, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Devonshire Square
Office 02.15
London
EC2M 4YF
Director NameCovadonga Cosmen Menendez Castanedo
Date of BirthMarch 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed01 January 2012(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address9 Devonshire Square
Office 02.15
London
EC2M 4YF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFifth Floor, Building 7
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.8m at £0.5Cmc Xxi Sl
5.01%
Ordinary B
13.5m at £1Cofinex Sa
47.81%
Ordinary A
17.5m at £0.5Cofinex Sa
31.06%
Ordinary B
9.1m at £0.5Northern Express Enterprises LTD
16.12%
Ordinary B

Financials

Year2014
Net Worth£105,642,669
Cash£445,130
Current Liabilities£44,258,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

27 July 2017Delivered on: 9 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
29 May 2013Delivered on: 6 June 2013
Persons entitled: Ubs Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

3 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
25 July 2023Accounts for a small company made up to 31 December 2022 (14 pages)
19 October 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
22 July 2022Accounts for a small company made up to 31 December 2021 (12 pages)
29 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
15 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
5 February 2021Registered office address changed from 3 Chiswick Park London W4 5YA to Fifth Floor, Building 7 566 Chiswick High Road London W4 5YG on 5 February 2021 (1 page)
17 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 31 December 2019 (14 pages)
9 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (14 pages)
8 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
9 August 2017Registration of charge 055642430002, created on 27 July 2017 (26 pages)
9 August 2017Registration of charge 055642430002, created on 27 July 2017 (26 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
11 October 2016Full accounts made up to 31 December 2015 (12 pages)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Compulsory strike-off action has been discontinued (1 page)
28 January 2016Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 13,503,608
(4 pages)
28 January 2016Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 13,503,608
(4 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
2 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
21 November 2014Termination of appointment of Norman Tovey as a director on 3 July 2013 (2 pages)
21 November 2014Termination of appointment of Norman Tovey as a director on 3 July 2013 (2 pages)
21 November 2014Termination of appointment of Norman Tovey as a director on 3 July 2013 (2 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 28,245,000
(5 pages)
24 September 2014Registered office address changed from 9 Devonshire Square Office 02.15 London EC2M 4YF to 3 Chiswick Park London W4 5YA on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Norman Tovey as a director on 3 July 2013 (1 page)
24 September 2014Termination of appointment of Covadonga Cosmen Menendez Castanedo as a director on 1 December 2013 (1 page)
24 September 2014Termination of appointment of Norman Tovey as a director on 3 July 2013 (1 page)
24 September 2014Termination of appointment of Covadonga Cosmen Menendez Castanedo as a director on 1 December 2013 (1 page)
24 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 28,245,000
(5 pages)
24 September 2014Registered office address changed from 9 Devonshire Square Office 02.15 London EC2M 4YF to 3 Chiswick Park London W4 5YA on 24 September 2014 (1 page)
24 September 2014Termination of appointment of Covadonga Cosmen Menendez Castanedo as a director on 1 December 2013 (1 page)
24 September 2014Termination of appointment of Norman Tovey as a director on 3 July 2013 (1 page)
5 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 28,245,000
(6 pages)
5 December 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 28,245,000
(6 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
20 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
6 June 2013Registration of charge 055642430001 (22 pages)
6 June 2013Registration of charge 055642430001 (22 pages)
15 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
15 December 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
11 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 June 2012Appointment of Covadonga Cosmen Menendez Castanedo as a director (2 pages)
28 June 2012Appointment of Covadonga Cosmen Menendez Castanedo as a director (2 pages)
7 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 October 2010Director's details changed for Mr Norman Tovey on 14 September 2010 (2 pages)
21 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Amalia Rodriguez Cosmen on 14 September 2010 (2 pages)
21 October 2010Secretary's details changed for Amalia Rodriguez Cosmen on 14 September 2010 (1 page)
21 October 2010Secretary's details changed for Amalia Rodriguez Cosmen on 14 September 2010 (1 page)
21 October 2010Director's details changed for Felipe Cosmen Menendez Castenedo on 14 September 2010 (2 pages)
21 October 2010Director's details changed for Mr Norman Tovey on 14 September 2010 (2 pages)
21 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
21 October 2010Director's details changed for Felipe Cosmen Menendez Castenedo on 14 September 2010 (2 pages)
21 October 2010Director's details changed for Amalia Rodriguez Cosmen on 14 September 2010 (2 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 February 2010Registered office address changed from Suite 319a 1 Berkeley Street London W1J 8DJ on 22 February 2010 (2 pages)
22 February 2010Registered office address changed from Suite 319a 1 Berkeley Street London W1J 8DJ on 22 February 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
1 November 2009Full accounts made up to 31 December 2008 (11 pages)
28 September 2009Return made up to 14/09/09; full list of members (6 pages)
28 September 2009Return made up to 14/09/09; full list of members (6 pages)
14 May 2009Director appointed felipe cosmen menendez castenedo (2 pages)
14 May 2009Particulars of contract relating to shares (2 pages)
14 May 2009Amending 88(2) (2 pages)
14 May 2009Director appointed felipe cosmen menendez castenedo (2 pages)
14 May 2009Amending 88(2) (2 pages)
14 May 2009Particulars of contract relating to shares (2 pages)
8 April 2009Appointment terminated director jorge cosmen menendez castanedo (1 page)
8 April 2009Appointment terminated director jorge cosmen menendez castanedo (1 page)
12 December 2008Return made up to 14/09/08; no change of members (5 pages)
12 December 2008Return made up to 14/09/08; no change of members (5 pages)
11 December 2008Director and secretary's change of particulars / amalia rodriguez cosmen / 14/09/2008 (1 page)
11 December 2008Director and secretary's change of particulars / amalia rodriguez cosmen / 14/09/2008 (1 page)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
3 November 2008Full accounts made up to 31 December 2007 (12 pages)
26 November 2007Return made up to 14/09/07; no change of members (5 pages)
26 November 2007Return made up to 14/09/07; no change of members (5 pages)
20 July 2007Full accounts made up to 31 December 2006 (11 pages)
20 July 2007Full accounts made up to 31 December 2006 (11 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
22 February 2007Particulars of contract relating to shares (2 pages)
22 February 2007Ad 29/11/05--------- £ si 13503600@1 (2 pages)
22 February 2007Ad 29/11/05--------- £ si 13503600@1 (2 pages)
22 February 2007Particulars of contract relating to shares (2 pages)
14 February 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
14 February 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
30 October 2006Return made up to 14/09/06; full list of members (9 pages)
30 October 2006Return made up to 14/09/06; full list of members (9 pages)
8 June 2006Registered office changed on 08/06/06 from: 4TH floor 15 hanover square london W1S 1HS (1 page)
8 June 2006Registered office changed on 08/06/06 from: 4TH floor 15 hanover square london W1S 1HS (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2006Ad 21/03/06--------- £ si [email protected]=2329792 £ ic 25915208/28245000 (2 pages)
28 March 2006Nc inc already adjusted 21/03/06 (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 March 2006Nc inc already adjusted 21/03/06 (1 page)
28 March 2006Ad 21/03/06--------- £ si [email protected]=2329792 £ ic 25915208/28245000 (2 pages)
11 January 2006Particulars of contract relating to shares (2 pages)
11 January 2006Particulars of contract relating to shares (2 pages)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 January 2006£ nc 500000000/512411600 27/12/05 (1 page)
11 January 2006Ad 27/12/05--------- £ si [email protected]=12411600 £ ic 13503608/25915208 (2 pages)
11 January 2006£ nc 500000000/512411600 27/12/05 (1 page)
11 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 January 2006Ad 27/12/05--------- £ si [email protected]=12411600 £ ic 13503608/25915208 (2 pages)
5 January 2006Particulars of contract relating to shares (2 pages)
5 January 2006Ad 29/11/05--------- £ si 13503600@1=13503600 £ ic 8/13503608 (2 pages)
5 January 2006Ad 29/11/05--------- £ si 13503600@1=13503600 £ ic 8/13503608 (2 pages)
5 January 2006Particulars of contract relating to shares (2 pages)
30 November 2005Ad 21/10/05--------- £ si 7@1=7 £ ic 1/8 (2 pages)
30 November 2005Ad 21/10/05--------- £ si 7@1=7 £ ic 1/8 (2 pages)
25 November 2005Nc inc already adjusted 21/10/05 (2 pages)
25 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 November 2005Memorandum and Articles of Association (12 pages)
25 November 2005Memorandum and Articles of Association (12 pages)
25 November 2005Nc inc already adjusted 21/10/05 (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
19 October 2005New director appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005Secretary resigned (1 page)
18 October 2005Director resigned (1 page)
13 October 2005Memorandum and Articles of Association (12 pages)
13 October 2005Memorandum and Articles of Association (12 pages)
6 October 2005Company name changed european express investments lim ited\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed european express investments lim ited\certificate issued on 06/10/05 (2 pages)
30 September 2005Nc inc already adjusted 14/09/05 (1 page)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2005Nc inc already adjusted 14/09/05 (1 page)
30 September 2005Memorandum and Articles of Association (12 pages)
30 September 2005Memorandum and Articles of Association (12 pages)
30 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Incorporation (16 pages)
14 September 2005Incorporation (16 pages)