Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED
Company Information for

AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED

C/O JQ ACCOUNTANTS LTD BUILDING 7 FIFTH FLOOR (SOUTH), CHISWICK PARK, LONDON, W4 5YG,
Company Registration Number
01716719
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About American European Business Association Ltd
AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED was founded on 1983-04-20 and has its registered office in London. The organisation's status is listed as "Active". American European Business Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED
 
Legal Registered Office
C/O JQ ACCOUNTANTS LTD BUILDING 7 FIFTH FLOOR (SOUTH)
CHISWICK PARK
LONDON
W4 5YG
Other companies in W4
 
Previous Names
AMERICA-EUROPEAN COMMUNITY ASSOCIATION LIMITED01/09/2005
Filing Information
Company Number 01716719
Company ID Number 01716719
Date formed 1983-04-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB404302902  
Last Datalog update: 2024-03-07 03:19:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE LAYCOCK
Company Secretary 2017-10-04
RONALD JOSEPH CARLSON
Director 2002-08-01
SARAH BRUNSON ELLIOTT
Director 2014-10-01
ADRIAN FROST
Director 2017-01-19
RICHARD SIMON GUBBINS
Director 2002-06-12
DOUGLAS JOHN KING
Director 2004-05-06
PAUL O'DONNELL
Director 2017-01-19
PAUL JONATHAN KENSIT STAPLES
Director 2010-03-30
MARK ALEXANDER WIPPELL
Director 2013-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH BRUNSON ELLIOTT
Company Secretary 2014-10-01 2017-10-04
PATRICIA WEBB ROBINSON
Director 1997-10-09 2014-10-31
PATRICIA WEBB-ROBINSON
Company Secretary 1997-10-09 2014-09-30
BRIAN MICHAEL PUFFER
Director 2011-07-27 2014-01-28
DAVID EDMUND SHELLARD
Director 2001-09-03 2013-06-25
STEPHEN CHARLES BURRARD-LUCAS
Director 2006-12-13 2011-07-28
JONATHAN OSBORNE HAGGER
Director 2004-05-06 2009-09-23
JOHN VERNON HARRY ROBINS
Director 2000-07-01 2006-08-07
DAVID STANNARD JENKINS
Director 1992-06-26 2004-05-31
IAN MACPHERSON ARNOTT
Director 1997-06-11 2002-07-01
TREVOR GORDON EVANS
Director 1998-01-22 2000-06-03
ALISON PRINCE
Company Secretary 1992-06-26 1998-02-04
IAIN ERNEST FILSHILL HOPE
Director 1992-06-26 1997-12-31
DAVID LANCASTER NICOLSON
Director 1992-06-26 1996-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD JOSEPH CARLSON NSCGP LIMITED Director 2004-03-22 CURRENT 2004-03-11 Dissolved 2017-05-30
RONALD JOSEPH CARLSON NS NOMINEES LIMITED Director 2004-03-22 CURRENT 2004-03-12 Dissolved 2017-05-30
RONALD JOSEPH CARLSON NS TRUSTEE LIMITED Director 2004-03-22 CURRENT 2004-03-11 Dissolved 2018-01-09
RONALD JOSEPH CARLSON NS GP LIMITED Director 2004-03-19 CURRENT 2004-03-19 Dissolved 2016-07-05
RICHARD SIMON GUBBINS DEANPRIME LIMITED Director 2014-07-11 CURRENT 1991-09-17 Active
RICHARD SIMON GUBBINS THE MASURI GROUP LIMITED Director 2012-09-24 CURRENT 1997-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15Director's details changed for Ms Fiona Gordon on 2024-02-01
2024-02-15SECRETARY'S DETAILS CHNAGED FOR MRS CHARLOTTE LAYCOCK on 2024-02-01
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM C/O Fma Accountants Ltd Building 3 Chiswick Business Park 566 Chiswick High Road London W4 5YA United Kingdom
2024-02-15Change of details for Mr Paul Jonathan Kensit Staples as a person with significant control on 2024-02-01
2024-02-0630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN KING
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHN KING
2023-03-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR PAUL SIMON O'DONNELL
2023-01-03DIRECTOR APPOINTED MS FIONA GORDON
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-06-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JONATHAN KENSIT STAPLES
2022-06-14PSC07CESSATION OF MARK ALEXANDER WIPPELL AS A PERSON OF SIGNIFICANT CONTROL
2022-02-0130/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER WIPPELL
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER WIPPELL
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM C/O Boxwood Accountants and Tax Advisers Ltd Wenta Business Centre 1 Electric Avenue London EN3 7XU United Kingdom
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SIMON GUBBINS
2020-03-30AP01DIRECTOR APPOINTED MS KATHRYN HERRINGTON
2020-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-07CH01Director's details changed for Mrs Jennifer Susan Miller on 2020-01-06
2019-07-25AP01DIRECTOR APPOINTED MRS JENNIFER SUSAN MILLER
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BRUNSON ELLIOTT
2019-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/19 FROM Boxwood Accountants and Tax Advisors Ltd Wenta Business Centre 1 Electric Avenue London London EN3 7XU United Kingdom
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-15AP03Appointment of Mrs Charlotte Laycock as company secretary on 2017-10-04
2017-10-15TM02Termination of appointment of Sarah Brunson Elliott on 2017-10-04
2017-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/17 FROM C/O Sarah Elliott 83 Victoria Street 83 Victoria Street London SW1H 0HW
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-05-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-01-30AP01DIRECTOR APPOINTED MR ADRIAN FROST
2017-01-30AP01DIRECTOR APPOINTED MR PAUL O'DONNELL
2016-06-28AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23AR0108/06/16 ANNUAL RETURN FULL LIST
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17AR0108/06/15 ANNUAL RETURN FULL LIST
2015-06-17CH01Director's details changed for Mrs Sarah Brunson Elliott on 2015-06-17
2015-06-17AD02Register inspection address changed from Building 3 566 Chiswick High Road London London W4 5YA England to C/O Mark Wippell Wippell Residence Cheyne Row London SW3 5HL
2015-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MS SARAH BRUNSON ELLIOTT on 2014-12-17
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/15 FROM Building 3 566 Chiswick High Road London W4 5YA
2014-11-05AP01DIRECTOR APPOINTED MRS SARAH BRUNSON ELLIOTT
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA WEBB ROBINSON
2014-10-08AP03Appointment of Ms Sarah Brunson Elliott as company secretary on 2014-10-01
2014-10-08TM02Termination of appointment of Patricia Webb-Robinson on 2014-09-30
2014-06-16AR0108/06/14 ANNUAL RETURN FULL LIST
2014-06-06AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PUFFER
2013-06-25AR0108/06/13 NO MEMBER LIST
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM PARK HOUSE 111 UXBRIDGE ROAD LONDON LONDON W5 5LB UK
2013-06-25AD02SAIL ADDRESS CHANGED FROM: 111 UXBRIDGE ROAD EALING LONDON LONDON W5 5LB ENGLAND
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHELLARD
2013-03-20AP01DIRECTOR APPOINTED MR. MARK ALEXANDER WIPPELL
2013-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WEBB-ROBINSON / 18/03/2013
2013-01-08AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-14AR0108/06/12 NO MEMBER LIST
2012-01-11AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-11AP01DIRECTOR APPOINTED MR BRIAN MICHAEL PUFFER
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURRARD-LUCAS
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIMON GUBBINS / 09/06/2011
2011-06-08AR0108/06/11 NO MEMBER LIST
2011-01-26AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-09AR0108/06/10 NO MEMBER LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN KING / 08/06/2010
2010-06-08AD02SAIL ADDRESS CREATED
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA WEBB-ROBINSON / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDMUND SHELLARD / 08/06/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES BURRARD-LUCAS / 08/06/2010
2010-05-28AP01DIRECTOR APPOINTED PAUL JONATHAN KENSIT STAPLES
2010-01-12AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN HAGGER
2009-07-31363aANNUAL RETURN MADE UP TO 08/06/09
2009-07-31353LOCATION OF REGISTER OF MEMBERS
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM OFFICE F12 NORTHUMBRLAND HOUSE 11 THE PAVEMENT POPES LANE EALING LONDON W5 4NG
2009-07-31190LOCATION OF DEBENTURE REGISTER
2009-01-16AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-09363sANNUAL RETURN MADE UP TO 08/06/08
2008-03-12AA30/09/07 TOTAL EXEMPTION SMALL
2007-06-20363sANNUAL RETURN MADE UP TO 08/06/07
2007-02-05288aNEW DIRECTOR APPOINTED
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-19288bDIRECTOR RESIGNED
2006-08-14288bDIRECTOR RESIGNED
2006-06-16363sANNUAL RETURN MADE UP TO 08/06/06
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-01CERTNMCOMPANY NAME CHANGED AMERICA-EUROPEAN COMMUNITY ASSOC IATION LIMITED CERTIFICATE ISSUED ON 01/09/05
2005-06-17363sANNUAL RETURN MADE UP TO 08/06/05
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-08288aNEW DIRECTOR APPOINTED
2004-06-23288aNEW DIRECTOR APPOINTED
2004-06-15288bDIRECTOR RESIGNED
2004-06-15363sANNUAL RETURN MADE UP TO 08/06/04
2003-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-09363sANNUAL RETURN MADE UP TO 26/06/03
2002-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-03288aNEW DIRECTOR APPOINTED
2002-07-15363sANNUAL RETURN MADE UP TO 26/06/02
2002-06-29288bDIRECTOR RESIGNED
2002-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-02288aNEW DIRECTOR APPOINTED
2001-06-25363(288)DIRECTOR RESIGNED
2001-06-25363sANNUAL RETURN MADE UP TO 26/06/01
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED
Trademarks
We have not found any records of AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.