UKBizDB.co.uk

FLEISHMAN EUROPE LTD

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

This company is commonly known as Fleishman Europe Ltd. The company was founded 10 years ago and was given the registration number 09012563. The firm's registered office is in LONDON. You can find them at New Burlington House, 1075 Finchley Road, London, . This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.

Company Information

Name:FLEISHMAN EUROPE LTD
Company Number:09012563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2014
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47220 - Retail sale of meat and meat products in specialised stores

Office Address & Contact

Registered Address:New Burlington House, 1075 Finchley Road, London, NW11 0PU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Woodstock Avenue, London, United Kingdom, NW11 9RG

Director28 January 2019Active
84 Filey Avenue, London, England, N16 6JJ

Secretary25 April 2014Active
59, Woodstock Avenue, London, England, NW11 9RG

Director24 June 2014Active
84 Filey Avenue, London, England, N16 6JJ

Director25 April 2014Active

People with Significant Control

Mrs Chulamith Krawczynski
Notified on:10 February 2017
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:United Kingdom
Address:59, Woodstock Avenue, London, United Kingdom, NW11 9RG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Joshua Kay
Notified on:14 July 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:11, Queens Gardens, London, United Kingdom, NW 4 2TR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jacob Krawczynski
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:59, Woodstock Avenue, London, United Kingdom, NW11 9RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Maurice Rosenberg
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:Belgian
Country of residence:England
Address:84, Filey Avenue, London, England, N16 6JJ
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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Accounts

Change account reference date company previous shortened.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Address

Change registered office address company with date old address new address.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Change account reference date company previous shortened.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Officers

Termination director company with name termination date.

Download
2016-07-25Officers

Termination secretary company with name termination date.

Download
2016-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.