UKBizDB.co.uk

EUROPEAN TOBACCO LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as European Tobacco Limited. The company was founded 24 years ago and was given the registration number 03823835. The firm's registered office is in HARROW. You can find them at 166 College Road, , Harrow, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EUROPEAN TOBACCO LIMITED
Company Number:03823835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1999
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:166 College Road, Harrow, Middlesex, England, HA1 1RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
166, College Road, Harrow, England, HA1 1RA

Director09 August 2023Active
6 The Ridings, London, W5 3BU

Secretary11 August 1999Active
88/98, College Road, Harrow, United Kingdom, HA1 1RA

Corporate Secretary06 March 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 August 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 August 1999Active
6 The Ridings, London, W5 3BU

Director11 August 1999Active
6 The Ridings, London, W5 3BU

Director11 August 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 August 1999Active

People with Significant Control

Mr Samir Raheb Khelo
Notified on:10 August 2023
Status:Active
Date of birth:December 1960
Nationality:Lebanese
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nameer Nasri
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:Lebanese
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ramez Nasri
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:Lebanese
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nizar Nasri
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:Lebanese
Country of residence:England
Address:166, College Road, Harrow, England, HA1 1RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download
2017-08-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.