Company Information for EUROPEAN GROUP HOLDINGS LTD
30-31 ST. JAMES PLACE, MANGOTSFIELD, BRISTOL, BS16 9JB,
|
Company Registration Number
06743326
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
EUROPEAN GROUP HOLDINGS LTD | ||
Legal Registered Office | ||
30-31 ST. JAMES PLACE MANGOTSFIELD BRISTOL BS16 9JB Other companies in B62 | ||
Previous Names | ||
|
Company Number | 06743326 | |
---|---|---|
Company ID Number | 06743326 | |
Date formed | 2008-11-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts |
Last Datalog update: | 2020-07-09 07:42:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROPEAN GROUP HOLDINGS, LLC | 687 LONE PINE LANE WESTON FL 33327 | Inactive | Company formed on the 2007-06-06 | |
EUROPEAN GROUP HOLDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER VICTOR PALMER-JEFFERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER MARY PALMER-JEFFERY |
Director | ||
KIRSTEN LEE PALMER-JEFFERY |
Company Secretary | ||
KIRSTEN LEE PALMER-JEFFERY |
Director | ||
MARTIN DAVIES |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON OPERA FESTIVAL LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2014-03-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Christopher Victor Palmer-Jeffery on 2019-09-02 | |
PSC04 | Change of details for Mr Christopher Victor Palmer-Jeffery as a person with significant control on 2019-09-02 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Christopher Victor Palmer-Jeffery on 2019-03-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
PSC07 | CESSATION OF JENNIFER MARY PALMER-JEFFERY AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM Laughern Hill Wichenford Worcester WR6 6YB England | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/16 FROM 19 Hereward Rise Halesowen West Midlands B62 8AN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/14 FROM Laughern Hill Wichenford Worcester WR6 6YB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER PALMER-JEFFERY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/13 FROM 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS JENNIFER MARY PALMER-JEFFERY | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTEN PALMER-JEFFERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIRSTEN PALMER-JEFFERY | |
RES15 | CHANGE OF NAME 29/03/2010 | |
CERTNM | COMPANY NAME CHANGED LEADING VENUES OF LONDON LIMITED CERTIFICATE ISSUED ON 08/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTEN LEE PALMER-JEFFERY / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PALMER-JEFFERY / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN LEE PALMER-JEFFERY / 10/11/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY MARTIN DAVIES | |
288a | SECRETARY APPOINTED KIRSTEN LEE PALMER-JEFFERY | |
288a | DIRECTOR APPOINTED KIRSTEN PALMER-JEFFERY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PALMER-JEFFERY / 13/02/2009 | |
288a | SECRETARY APPOINTED MARTIN DAVIES | |
225 | CURRSHO FROM 30/11/2009 TO 31/03/2009 | |
88(2) | AD 06/11/08 GBP SI 99@1=99 GBP IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-04-01 | £ 3,834 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN GROUP HOLDINGS LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 107 |
Current Assets | 2012-04-01 | £ 1,468 |
Debtors | 2012-04-01 | £ 1,361 |
Fixed Assets | 2012-04-01 | £ 1,152 |
Shareholder Funds | 2012-04-01 | £ 2,714 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EUROPEAN GROUP HOLDINGS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |