About

Registered Number: 02596840
Date of Incorporation: 02/04/1991 (34 years ago)
Company Status: Active
Registered Address: European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

 

Based in West Midlands, European Food Brokers Ltd was founded on 02 April 1991. There are 6 directors listed as Akintola, Ayodele, Chatha, Balbir Singh, Chatha, Balbir Singh, Chatha, Jatinder Singh, Kaur, Gian, Little, Robin Lancelot for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKINTOLA, Ayodele 16 February 2018 - 1
CHATHA, Balbir Singh 01 March 2010 - 1
CHATHA, Balbir Singh 30 July 1992 12 December 2007 1
CHATHA, Jatinder Singh 30 July 1992 15 February 2018 1
KAUR, Gian 02 April 1991 16 October 1995 1
LITTLE, Robin Lancelot 01 November 1995 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
MR01 - N/A 06 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 16 August 2019
DISS40 - Notice of striking-off action discontinued 13 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 29 August 2018
AA01 - Change of accounting reference date 25 July 2018
CS01 - N/A 06 April 2018
PSC02 - N/A 06 March 2018
PSC09 - N/A 06 March 2018
AP01 - Appointment of director 16 February 2018
TM01 - Termination of appointment of director 15 February 2018
DISS40 - Notice of striking-off action discontinued 03 February 2018
AA - Annual Accounts 01 February 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 04 April 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 15 April 2016
AUD - Auditor's letter of resignation 17 March 2016
AUD - Auditor's letter of resignation 16 March 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 23 April 2015
DISS40 - Notice of striking-off action discontinued 18 April 2015
AA - Annual Accounts 15 April 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 29 April 2014
AD04 - Change of location of company records to the registered office 29 April 2014
AA - Annual Accounts 04 November 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 25 May 2012
DISS40 - Notice of striking-off action discontinued 01 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 14 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 07 April 2010
TM02 - Termination of appointment of secretary 07 April 2010
AA - Annual Accounts 28 October 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
288c - Notice of change of directors or secretaries or in their particulars 29 June 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 16 December 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 23 May 2008
RESOLUTIONS - N/A 21 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 March 2008
RESOLUTIONS - N/A 18 March 2008
123 - Notice of increase in nominal capital 10 March 2008
MEM/ARTS - N/A 26 February 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 14 June 2006
363s - Annual Return 05 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 December 2005
363s - Annual Return 16 May 2005
AA - Annual Accounts 03 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 July 2004
363s - Annual Return 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 09 July 2003
225 - Change of Accounting Reference Date 23 October 2002
AA - Annual Accounts 25 June 2002
363s - Annual Return 26 March 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 17 April 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
AA - Annual Accounts 14 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 12 August 1999
395 - Particulars of a mortgage or charge 13 May 1999
363s - Annual Return 17 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 1998
AA - Annual Accounts 16 July 1998
288a - Notice of appointment of directors or secretaries 27 May 1998
363s - Annual Return 05 May 1998
395 - Particulars of a mortgage or charge 21 October 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 09 June 1997
AA - Annual Accounts 29 April 1996
363s - Annual Return 13 April 1996
395 - Particulars of a mortgage or charge 26 February 1996
288 - N/A 02 November 1995
288 - N/A 02 November 1995
288 - N/A 23 October 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 27 February 1995
RESOLUTIONS - N/A 22 December 1994
RESOLUTIONS - N/A 22 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
123 - Notice of increase in nominal capital 22 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 1994
AA - Annual Accounts 15 June 1994
363s - Annual Return 09 May 1994
287 - Change in situation or address of Registered Office 20 February 1994
395 - Particulars of a mortgage or charge 09 July 1993
AA - Annual Accounts 21 June 1993
363s - Annual Return 19 May 1993
288 - N/A 25 September 1992
288 - N/A 25 September 1992
AA - Annual Accounts 11 September 1992
363s - Annual Return 17 July 1992
AUD - Auditor's letter of resignation 31 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 June 1991
288 - N/A 15 April 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 May 2020 Outstanding

N/A

Legal charge 04 May 1999 Fully Satisfied

N/A

Legal charge 14 October 1997 Fully Satisfied

N/A

Legal charge 15 February 1996 Fully Satisfied

N/A

Legal charge 01 July 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.