About

Registered Number: 02596840
Date of Incorporation: 02/04/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: European House, Darlaston Road, Walsall, West Midlands, WS2 9SQ

 

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.

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.