About

Registered Number: 04336207
Date of Incorporation: 07/12/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

 

Having been setup in 2001, European Computer Telecoms Ltd are based in Middlesex. There are 6 directors listed as Kavesh, Francine Shera, Kammermaier, Thomas, Mazars, Kavesh, Marshall Emmanuel, Kroll, Thomas Karl, Meuwissen, Reinier for this business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVESH, Francine Shera 01 June 2008 - 1
KAVESH, Marshall Emmanuel 07 December 2001 01 June 2008 1
KROLL, Thomas Karl 07 December 2001 01 October 2005 1
MEUWISSEN, Reinier 01 October 2005 01 June 2008 1
Secretary Name Appointed Resigned Total Appointments
KAMMERMAIER, Thomas 14 November 2008 30 June 2009 1
MAZARS 01 April 2003 02 July 2003 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 07 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 24 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM02 - Termination of appointment of secretary 10 December 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 20 June 2006
363a - Annual Return 09 December 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 07 May 2004
363s - Annual Return 18 December 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2003
395 - Particulars of a mortgage or charge 26 November 2003
288a - Notice of appointment of directors or secretaries 15 August 2003
AA - Annual Accounts 09 July 2003
288b - Notice of resignation of directors or secretaries 09 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
287 - Change in situation or address of Registered Office 11 April 2003
288c - Notice of change of directors or secretaries or in their particulars 22 March 2003
363s - Annual Return 10 January 2003
NEWINC - New incorporation documents 07 December 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 14 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.