EUROPEAN HOSPITALITY AND EVENTS LIMITED

Register to unlock more data on OkredoRegister

EUROPEAN HOSPITALITY AND EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02602040

Incorporation date

16/04/1991

Size

Dormant

Contacts

Registered address

Registered address

30-31 St. James Place, Mangotsfield, Bristol BS16 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/1991)
dot icon29/09/2020
Final Gazette dissolved via voluntary strike-off
dot icon31/03/2020
First Gazette notice for voluntary strike-off
dot icon24/03/2020
Application to strike the company off the register
dot icon15/09/2019
Director's details changed for Mr Christopher Victor Palmer Jeffery on 2019-09-02
dot icon30/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon07/03/2019
Director's details changed for Mr Christopher Victor Palmer Jeffery on 2019-03-01
dot icon07/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon11/07/2018
Confirmation statement made on 2018-07-09 with no updates
dot icon31/05/2018
Registered office address changed from Laughern Hill Wichenford Worcester WR6 6YB England to 30-31 st. James Place Mangotsfield Bristol BS16 9JB on 2018-05-31
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon09/07/2017
Confirmation statement made on 2017-07-09 with no updates
dot icon30/05/2017
Micro company accounts made up to 2016-08-31
dot icon14/07/2016
Registered office address changed from 19 Hereward Rise Halesowen West Midlands B62 8AN to Laughern Hill Wichenford Worcester WR6 6YB on 2016-07-14
dot icon09/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon30/05/2016
Micro company accounts made up to 2015-08-31
dot icon09/08/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon31/05/2015
Micro company accounts made up to 2014-08-31
dot icon09/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon09/07/2014
Registered office address changed from 19 Hereward Rise Halesowen West Midlands B62 8AN England on 2014-07-09
dot icon09/07/2014
Registered office address changed from Laughern Hill Wichenford Worcester WR6 6YB United Kingdom on 2014-07-09
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/01/2013
Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ United Kingdom on 2013-01-10
dot icon09/01/2013
Termination of appointment of Martin Davies as a secretary
dot icon25/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon31/05/2011
Appointment of Mrs Jennifer Mary Palmer-Jeffery as a director
dot icon26/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/11/2010
Termination of appointment of Kirsten Palmer-Jeffery as a director
dot icon09/07/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon02/07/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/05/2010
Termination of appointment of Paul Southern as a director
dot icon21/04/2010
Appointment of Mrs Kirsten Lee Palmer-Jeffery as a director
dot icon21/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon21/04/2010
Director's details changed for Paul John Southern on 2010-04-16
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon14/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/09/2009
Registered office changed on 21/09/2009 from 71 duke street mayfair london W1M 5DH
dot icon18/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon24/07/2009
Return made up to 17/04/09; full list of members
dot icon24/06/2008
Return made up to 17/04/08; full list of members
dot icon07/05/2008
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon22/05/2007
Return made up to 17/04/07; full list of members
dot icon06/07/2006
Return made up to 17/04/06; full list of members
dot icon29/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon11/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon24/05/2005
Ad 27/04/04--------- £ si 90@1
dot icon23/05/2005
Return made up to 17/04/05; full list of members
dot icon30/07/2004
Secretary resigned
dot icon30/07/2004
New secretary appointed
dot icon15/06/2004
Return made up to 17/04/04; full list of members
dot icon15/03/2004
Accounts for a small company made up to 2003-08-31
dot icon04/06/2003
Return made up to 17/04/03; full list of members
dot icon08/11/2002
Accounts for a small company made up to 2002-08-31
dot icon17/06/2002
Accounts for a small company made up to 2001-08-31
dot icon07/05/2002
Return made up to 17/04/02; full list of members
dot icon07/05/2002
New secretary appointed
dot icon07/05/2002
Secretary resigned
dot icon07/05/2002
Registered office changed on 07/05/02 from: 1/3 sterling court loddington kettering northamptonshire NN14 1RZ
dot icon19/03/2002
Particulars of mortgage/charge
dot icon27/11/2001
Director resigned
dot icon27/04/2001
Return made up to 17/04/01; full list of members
dot icon26/04/2001
Accounts for a small company made up to 2000-08-31
dot icon10/10/2000
Ad 04/10/00--------- £ si 150@1=150 £ ic 1000/1150
dot icon15/08/2000
New director appointed
dot icon14/07/2000
New director appointed
dot icon19/05/2000
Accounts for a small company made up to 1999-08-31
dot icon18/04/2000
Return made up to 17/04/00; full list of members
dot icon20/04/1999
Return made up to 17/04/99; full list of members
dot icon27/01/1999
Full accounts made up to 1998-08-31
dot icon21/04/1998
Return made up to 17/04/98; no change of members
dot icon08/04/1998
New secretary appointed
dot icon08/04/1998
Secretary resigned
dot icon12/02/1998
Director resigned
dot icon09/01/1998
Full accounts made up to 1997-08-31
dot icon19/05/1997
Return made up to 17/04/97; no change of members
dot icon27/03/1997
Full accounts made up to 1996-08-31
dot icon26/03/1997
New director appointed
dot icon15/01/1997
Registered office changed on 15/01/97 from: 43 high street market harborough leicestershire LE16 7AQ
dot icon11/11/1996
Particulars of mortgage/charge
dot icon17/10/1996
Memorandum and Articles of Association
dot icon17/10/1996
Resolutions
dot icon22/04/1996
Return made up to 17/04/96; full list of members
dot icon03/04/1996
Accounting reference date extended from 31/03 to 31/08
dot icon06/07/1995
Accounts for a small company made up to 1995-03-31
dot icon05/05/1995
Return made up to 17/04/95; no change of members
dot icon10/05/1994
Accounts for a small company made up to 1994-03-31
dot icon05/05/1994
Full accounts made up to 1993-03-31
dot icon04/05/1994
Return made up to 17/04/94; no change of members
dot icon24/05/1993
Return made up to 17/04/93; full list of members
dot icon08/03/1993
Ad 22/01/93--------- £ si 998@1=998 £ ic 2/1000
dot icon21/09/1992
Accounting reference date extended from 30/11 to 31/03
dot icon16/07/1992
Full accounts made up to 1991-11-30
dot icon19/05/1992
Return made up to 17/04/92; full list of members
dot icon15/05/1992
Resolutions
dot icon15/05/1992
Resolutions
dot icon15/05/1992
£ nc 100/100000 01/05/92
dot icon13/05/1992
Director resigned
dot icon19/12/1991
Accounting reference date notified as 30/11
dot icon14/10/1991
New secretary appointed
dot icon14/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/10/1991
Registered office changed on 14/10/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon09/10/1991
Certificate of change of name
dot icon04/10/1991
Resolutions
dot icon17/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2018
dot iconLast change occurred
30/08/2018

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2018
dot iconNext account date
30/08/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
16/04/1991 - 29/09/1991
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
16/04/1991 - 29/09/1991
16011
Southern, Paul John
Director
17/05/2000 - 27/04/2010
3
Hatlem, Rognald
Director
09/07/2000 - 07/11/2001
4
Palmer-Jeffery, Christopher Victor
Director
29/09/1991 - Present
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EUROPEAN HOSPITALITY AND EVENTS LIMITED

EUROPEAN HOSPITALITY AND EVENTS LIMITED is an(a) Dissolved company incorporated on 16/04/1991 with the registered office located at 30-31 St. James Place, Mangotsfield, Bristol BS16 9JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EUROPEAN HOSPITALITY AND EVENTS LIMITED?

toggle

EUROPEAN HOSPITALITY AND EVENTS LIMITED is currently Dissolved. It was registered on 16/04/1991 and dissolved on 28/09/2020.

Where is EUROPEAN HOSPITALITY AND EVENTS LIMITED located?

toggle

EUROPEAN HOSPITALITY AND EVENTS LIMITED is registered at 30-31 St. James Place, Mangotsfield, Bristol BS16 9JB.

What does EUROPEAN HOSPITALITY AND EVENTS LIMITED do?

toggle

EUROPEAN HOSPITALITY AND EVENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EUROPEAN HOSPITALITY AND EVENTS LIMITED?

toggle

The latest filing was on 29/09/2020: Final Gazette dissolved via voluntary strike-off.