Established in 1991, European Food Brokers Ltd has its registered office in Walsall, West Midlands, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. This organisation has 6 directors listed as Akintola, Ayodele, Chatha, Balbir Singh, Chatha, Balbir Singh, Chatha, Jatinder Singh, Kaur, Gian, Little, Robin Lancelot in the Companies House registry.
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 |
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 |
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 |