AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01716719

Incorporation date

20/04/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London W4 5YACopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1985)
dot icon16/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon25/11/2025
Director's details changed for Ms Jenni Susan Hibbert on 2025-11-25
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon08/04/2025
Termination of appointment of Joyce Renney as a secretary on 2025-03-28
dot icon08/04/2025
Appointment of Ms Suzanne Gordon-Brown as a secretary on 2025-03-28
dot icon04/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon02/08/2024
Termination of appointment of Ronald Joseph Carlson as a director on 2024-07-31
dot icon01/07/2024
Appointment of Ms Joyce Renney as a secretary on 2024-06-25
dot icon26/06/2024
Appointment of Mr Simon Tristan Bax as a director on 2024-06-25
dot icon26/06/2024
Termination of appointment of Charlotte Laycock as a secretary on 2024-06-25
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon28/05/2024
Director's details changed for Ms Fiona Gordon on 2024-05-28
dot icon28/05/2024
Registered office address changed from C/O Jq Accountants Ltd Building 7 Fifth Floor (South) Chiswick Park London W4 5YG England to C/O Fma Online Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2024-05-28
dot icon28/05/2024
Change of details for Mr Paul Jonathan Kensit Staples as a person with significant control on 2024-05-28
dot icon28/05/2024
Secretary's details changed for Mrs Charlotte Laycock on 2024-05-28
dot icon28/05/2024
Director's details changed for Ms Claire Faulkner on 2024-05-28
dot icon19/02/2024
Director's details changed for Ms Claire Faulkner on 2024-02-01
dot icon15/02/2024
Director's details changed for Ms Fiona Gordon on 2024-02-01
dot icon15/02/2024
Secretary's details changed for Mrs Charlotte Laycock on 2024-02-01
dot icon15/02/2024
Registered office address changed from C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Jq Accountants Ltd Building 7 Fifth Floor (South) Chiswick Park London W4 5YG on 2024-02-15
dot icon15/02/2024
Change of details for Mr Paul Jonathan Kensit Staples as a person with significant control on 2024-02-01
dot icon06/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/01/2024
Appointment of Ms Claire Faulkner as a director on 2024-01-01
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon03/04/2023
Termination of appointment of Douglas John King as a director on 2023-03-31
dot icon22/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon03/01/2023
Termination of appointment of Paul Simon O'donnell as a director on 2022-12-31
dot icon03/01/2023
Appointment of Ms Fiona Gordon as a director on 2022-12-31
dot icon14/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon14/06/2022
Notification of Paul Jonathan Kensit Staples as a person with significant control on 2022-06-08
dot icon14/06/2022
Cessation of Mark Alexander Wippell as a person with significant control on 2022-06-08
dot icon01/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon04/01/2022
Termination of appointment of Mark Alexander Wippell as a director on 2021-11-30
dot icon22/06/2021
Micro company accounts made up to 2020-09-30
dot icon16/06/2021
Registered office address changed from C/O Boxwood Accountants and Tax Advisers Ltd Wenta Business Centre 1 Electric Avenue London EN3 7XU United Kingdom to C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA on 2021-06-16
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon19/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon01/04/2020
Termination of appointment of Richard Simon Gubbins as a director on 2020-03-31
dot icon30/03/2020
Appointment of Ms Kathryn Herrington as a director on 2020-03-16
dot icon13/02/2020
Micro company accounts made up to 2019-09-30
dot icon07/01/2020
Director's details changed for Mrs Jennifer Susan Miller on 2020-01-06
dot icon25/07/2019
Appointment of Mrs Jennifer Susan Miller as a director on 2019-07-10
dot icon19/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon28/01/2019
Micro company accounts made up to 2018-09-30
dot icon28/01/2019
Termination of appointment of Sarah Brunson Elliott as a director on 2018-10-08
dot icon07/01/2019
Registered office address changed from Boxwood Accountants and Tax Advisors Ltd Wenta Business Centre 1 Electric Avenue London London EN3 7XU United Kingdom to C/O Boxwood Accountants and Tax Advisers Ltd Wenta Business Centre 1 Electric Avenue London EN3 7XU on 2019-01-07
dot icon19/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon02/01/2018
Micro company accounts made up to 2017-09-30
dot icon15/10/2017
Appointment of Mrs Charlotte Laycock as a secretary on 2017-10-04
dot icon15/10/2017
Termination of appointment of Sarah Brunson Elliott as a secretary on 2017-10-04
dot icon15/10/2017
Registered office address changed from C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW to Boxwood Accountants and Tax Advisors Ltd Wenta Business Centre 1 Electric Avenue London London EN3 7XU on 2017-10-15
dot icon19/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon12/05/2017
Micro company accounts made up to 2016-09-30
dot icon30/01/2017
Appointment of Mr Adrian Frost as a director on 2017-01-19
dot icon30/01/2017
Appointment of Mr Paul O'donnell as a director on 2017-01-19
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/06/2016
Annual return made up to 2016-06-08 no member list
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/06/2015
Annual return made up to 2015-06-08 no member list
dot icon17/06/2015
Director's details changed for Mrs Sarah Brunson Elliott on 2015-06-17
dot icon17/06/2015
Secretary's details changed for Ms Sarah Brunson Elliott on 2014-12-17
dot icon17/06/2015
Register inspection address has been changed from Building 3 566 Chiswick High Road London London W4 5YA England to C/O Mark Wippell Wippell Residence Cheyne Row London SW3 5HL
dot icon05/02/2015
Registered office address changed from Building 3 566 Chiswick High Road London W4 5YA to C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW on 2015-02-05
dot icon05/11/2014
Appointment of Mrs Sarah Brunson Elliott as a director on 2014-10-01
dot icon04/11/2014
Termination of appointment of Patricia Webb Robinson as a director on 2014-10-31
dot icon08/10/2014
Appointment of Ms Sarah Brunson Elliott as a secretary on 2014-10-01
dot icon08/10/2014
Termination of appointment of Patricia Webb-Robinson as a secretary on 2014-09-30
dot icon16/06/2014
Annual return made up to 2014-06-08 no member list
dot icon06/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/01/2014
Termination of appointment of Brian Puffer as a director
dot icon25/06/2013
Annual return made up to 2013-06-08 no member list
dot icon25/06/2013
Registered office address changed from Park House 111 Uxbridge Road London London W5 5LB Uk on 2013-06-25
dot icon25/06/2013
Register inspection address has been changed from 111 Uxbridge Road Ealing London London W5 5LB England
dot icon25/06/2013
Termination of appointment of David Shellard as a director
dot icon20/03/2013
Appointment of Mr. Mark Alexander Wippell as a director
dot icon18/03/2013
Director's details changed for Patricia Webb-Robinson on 2013-03-18
dot icon08/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/06/2012
Annual return made up to 2012-06-08 no member list
dot icon11/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon11/08/2011
Appointment of Mr Brian Michael Puffer as a director
dot icon08/08/2011
Termination of appointment of Stephen Burrard-Lucas as a director
dot icon09/06/2011
Director's details changed for Richard Simon Gubbins on 2011-06-09
dot icon08/06/2011
Annual return made up to 2011-06-08 no member list
dot icon26/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/06/2010
Annual return made up to 2010-06-08 no member list
dot icon08/06/2010
Director's details changed for Douglas John King on 2010-06-08
dot icon08/06/2010
Register inspection address has been changed
dot icon08/06/2010
Director's details changed for Stephen Charles Burrard-Lucas on 2010-06-08
dot icon08/06/2010
Director's details changed for David Edmund Shellard on 2010-06-08
dot icon08/06/2010
Director's details changed for Patricia Webb-Robinson on 2010-06-08
dot icon28/05/2010
Appointment of Paul Jonathan Kensit Staples as a director
dot icon12/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon25/09/2009
Appointment terminated director jonathan hagger
dot icon31/07/2009
Annual return made up to 08/06/09
dot icon31/07/2009
Location of register of members
dot icon31/07/2009
Registered office changed on 31/07/2009 from office F12 northumbrland house 11 the pavement popes lane ealing london W5 4NG
dot icon31/07/2009
Location of debenture register
dot icon16/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon09/07/2008
Annual return made up to 08/06/08
dot icon12/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon20/06/2007
Annual return made up to 08/06/07
dot icon05/02/2007
New director appointed
dot icon20/01/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/09/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon16/06/2006
Annual return made up to 08/06/06
dot icon19/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon07/09/2005
Memorandum and Articles of Association
dot icon01/09/2005
Certificate of change of name
dot icon17/06/2005
Annual return made up to 08/06/05
dot icon03/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon08/07/2004
New director appointed
dot icon23/06/2004
New director appointed
dot icon15/06/2004
Annual return made up to 08/06/04
dot icon15/06/2004
Director resigned
dot icon09/12/2003
Total exemption small company accounts made up to 2003-09-30
dot icon09/07/2003
Annual return made up to 26/06/03
dot icon19/11/2002
Total exemption small company accounts made up to 2002-09-30
dot icon03/09/2002
New director appointed
dot icon15/07/2002
Annual return made up to 26/06/02
dot icon29/06/2002
Director resigned
dot icon27/06/2002
New secretary appointed;new director appointed
dot icon12/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon02/10/2001
New director appointed
dot icon25/06/2001
Annual return made up to 26/06/01
dot icon22/12/2000
Accounts for a small company made up to 2000-09-30
dot icon10/08/2000
New director appointed
dot icon16/06/2000
Annual return made up to 26/06/00
dot icon22/03/2000
Accounts for a small company made up to 1999-09-30
dot icon25/06/1999
Annual return made up to 26/06/99
dot icon10/03/1999
Accounts for a small company made up to 1998-09-30
dot icon25/09/1998
Registered office changed on 25/09/98 from: 3 st james's square london SW1Y 4JU
dot icon01/07/1998
Annual return made up to 26/06/98
dot icon19/06/1998
Accounts for a small company made up to 1997-09-30
dot icon05/03/1998
New director appointed
dot icon09/02/1998
Registered office changed on 09/02/98 from: hill house 1 little new street london EC4A 3TR
dot icon28/01/1998
New secretary appointed;new director appointed
dot icon28/10/1997
New director appointed
dot icon23/07/1997
Annual return made up to 26/06/97
dot icon30/06/1997
New director appointed
dot icon29/01/1997
Accounts for a small company made up to 1996-09-30
dot icon02/12/1996
Registered office changed on 02/12/96 from: hill house 1 little new street london EC4A 3TR
dot icon13/09/1996
Annual return made up to 26/06/96
dot icon27/03/1996
Accounts for a small company made up to 1995-09-30
dot icon04/07/1995
Annual return made up to 26/06/95
dot icon05/02/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/06/1994
Annual return made up to 26/06/94
dot icon25/03/1994
Accounts for a small company made up to 1993-09-30
dot icon01/07/1993
Annual return made up to 26/06/93
dot icon29/03/1993
Full accounts made up to 1992-09-30
dot icon14/09/1992
Annual return made up to 26/06/92
dot icon11/02/1992
Full accounts made up to 1991-09-30
dot icon04/07/1991
Annual return made up to 26/06/91
dot icon03/06/1991
Director resigned
dot icon03/06/1991
Full accounts made up to 1990-09-30
dot icon19/07/1990
Annual return made up to 26/06/90
dot icon19/07/1990
Director resigned
dot icon19/07/1990
Secretary resigned;new secretary appointed
dot icon29/06/1990
Full accounts made up to 1989-09-30
dot icon07/11/1989
New director appointed
dot icon24/08/1989
Annual return made up to 08/08/89
dot icon29/06/1989
Full accounts made up to 1988-09-30
dot icon29/06/1988
Annual return made up to 20/06/88
dot icon29/01/1987
Full accounts made up to 1986-09-30
dot icon29/01/1987
Return made up to 23/01/87; full list of members
dot icon26/09/1985
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-14.02 % *

* during past year

Cash in Bank

£52,483.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
53.17K
-
0.00
72.24K
-
2022
1
38.93K
-
0.00
61.04K
-
2023
2
29.20K
-
0.00
52.48K
-
2023
2
29.20K
-
0.00
52.48K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

29.20K £Descended-25.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.48K £Descended-14.02 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bax, Simon Tristan
Director
25/06/2024 - Present
28
Carlson, Ronald Joseph
Director
01/08/2002 - 31/07/2024
9
O'donnell, Paul Simon
Director
19/01/2017 - 31/12/2022
7
Staples, Paul Jonathan Kensit
Director
30/03/2010 - Present
2
Gordon, Fiona
Director
31/12/2022 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED

AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED is an(a) Active company incorporated on 20/04/1983 with the registered office located at C/O Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London W4 5YA. There are currently 8 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED?

toggle

AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED is currently Active. It was registered on 20/04/1983 .

Where is AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED located?

toggle

AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED is registered at C/O Fma Online Ltd Building 3 Chiswick Business Park, 566 Chiswick High Road, London W4 5YA.

What does AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED do?

toggle

AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

How many employees does AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED have?

toggle

AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED had 2 employees in 2023.

What is the latest filing for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-09-30.