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.
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 | : |
|
Registered Address | : | New Burlington House, 1075 Finchley Road, London, NW11 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Woodstock Avenue, London, United Kingdom, NW11 9RG | Director | 28 January 2019 | Active |
84 Filey Avenue, London, England, N16 6JJ | Secretary | 25 April 2014 | Active |
59, Woodstock Avenue, London, England, NW11 9RG | Director | 24 June 2014 | Active |
84 Filey Avenue, London, England, N16 6JJ | Director | 25 April 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-24 | Address | Change registered office address company with date old address new address. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Change account reference date company previous shortened. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Officers | Appoint person director company with name date. | Download |
2019-02-05 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-25 | Officers | Termination director company with name termination date. | Download |
2016-07-25 | Officers | Termination secretary company with name termination date. | Download |
2016-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.