About

Registered Number: 06527428
Date of Incorporation: 07/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA

 

Founded in 2008, Host Europe Ltd are based in Hayes, it has a status of "Active". We don't know the number of employees at Host Europe Ltd. There are 3 directors listed as Cole, Matthew, Shutler, James, Puvermueller, Patrick for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUVERMUELLER, Patrick 28 October 2010 14 January 2014 1
Secretary Name Appointed Resigned Total Appointments
COLE, Matthew 07 March 2008 12 March 2008 1
SHUTLER, James 28 October 2010 07 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 02 April 2019
CS01 - N/A 27 March 2019
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 05 March 2018
CH01 - Change of particulars for director 16 February 2018
TM01 - Termination of appointment of director 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
AA01 - Change of accounting reference date 26 July 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
MR04 - N/A 23 May 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 21 March 2016
RESOLUTIONS - N/A 14 March 2016
AA - Annual Accounts 29 September 2015
RESOLUTIONS - N/A 17 April 2015
SH01 - Return of Allotment of shares 02 April 2015
AR01 - Annual Return 10 March 2015
MR01 - N/A 18 February 2015
CH01 - Change of particulars for director 12 January 2015
CH01 - Change of particulars for director 12 January 2015
CH03 - Change of particulars for secretary 12 January 2015
AD01 - Change of registered office address 08 January 2015
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
RESOLUTIONS - N/A 28 April 2014
RESOLUTIONS - N/A 20 March 2014
SH01 - Return of Allotment of shares 20 March 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 17 February 2014
RESOLUTIONS - N/A 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
SH01 - Return of Allotment of shares 28 January 2014
RESOLUTIONS - N/A 12 December 2013
SH01 - Return of Allotment of shares 11 December 2013
MR01 - N/A 07 December 2013
RESOLUTIONS - N/A 06 November 2013
MR01 - N/A 02 November 2013
MR04 - N/A 23 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 07 March 2012
CERTNM - Change of name certificate 02 November 2011
RESOLUTIONS - N/A 25 October 2011
CONNOT - N/A 25 October 2011
AA - Annual Accounts 09 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 June 2011
AR01 - Annual Return 29 March 2011
MISC - Miscellaneous document 23 February 2011
MG01 - Particulars of a mortgage or charge 18 November 2010
AP01 - Appointment of director 15 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AD01 - Change of registered office address 11 November 2010
AP03 - Appointment of secretary 11 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 02 April 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
AA - Annual Accounts 01 October 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 July 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 27 July 2009
363a - Annual Return 07 April 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
287 - Change in situation or address of Registered Office 19 December 2008
225 - Change of Accounting Reference Date 19 December 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
RESOLUTIONS - N/A 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
395 - Particulars of a mortgage or charge 22 March 2008
RESOLUTIONS - N/A 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
MEM/ARTS - N/A 19 March 2008
MEM/ARTS - N/A 17 March 2008
CERTNM - Change of name certificate 14 March 2008
NEWINC - New incorporation documents 07 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2015 Fully Satisfied

N/A

A registered charge 26 November 2013 Fully Satisfied

N/A

A registered charge 29 October 2013 Fully Satisfied

N/A

Accession deed 11 November 2010 Fully Satisfied

N/A

Debenture 02 April 2008 Fully Satisfied

N/A

Group debenture 14 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.