London
N13 4BS
Director Name | Mr Lennart Van Der Ree |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 March 2021(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Colin David Herman Brown |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(54 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 483 Green Lanes London N13 4BS |
Director Name | Mr Jan Martien Maria Megens |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 11 January 1992(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 February 1995) |
Role | Non Executive Director |
Correspondence Address | St Harde 2 Haren 9752 Vd Foreign |
Director Name | Marcel Van Handenhoven |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 11 January 1992(25 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 September 2000) |
Role | Chairman |
Correspondence Address | 14 Rue Emile Zola 91813 Corbeil Essonnes Essonnes Foreign |
Director Name | Hon William Southwell Russell |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(25 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 March 1992) |
Role | Managing Director |
Correspondence Address | Gilboa Farmhouse Brokenborough Malmesbury Wiltshire SN16 0HX |
Secretary Name | Philip Martin Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1992(25 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 114 St Leonards Street West Malling Kent ME19 6PD |
Director Name | Alan Gilbert Fielding |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(25 years, 4 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barns South End Goxhill North Lincolnshire DN19 7LZ |
Secretary Name | Mr Steven Jenkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1992(25 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 October 2005) |
Role | Company Director |
Correspondence Address | 8 Ormsby Close Cleethorpes South Humberside DN35 9PE |
Director Name | Egbert Piest |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 May 1995(28 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1997) |
Role | Business Unit Manager |
Correspondence Address | Molenweg 23 9751 Haren Netherlands Foreign |
Director Name | Gerben Jelle Meursing |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 November 2000(34 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 March 2009) |
Role | Company Director |
Correspondence Address | Westersingel Nl-9901 Gg Appingedam Netherlands |
Secretary Name | Alan Gilbert Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(38 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 01 March 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barns South End Goxhill North Lincolnshire DN19 7LZ |
Director Name | Mr Gerrit Bernhard Pierik |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 02 March 2009(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 October 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 11 Kerstraat 11 9321 Ha Peize The Netherlands |
Director Name | Mr Fokko Greven |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 04 October 2013(46 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 2021) |
Role | Businessman |
Country of Residence | Netherlands |
Correspondence Address | 154 Bonkenhavestraay 154 8043 Zwolle Td Netherlands |
Director Name | Mr Johan Peter Russchen |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 January 2014(47 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 March 2021) |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | The Barns South End Goxhill North Lincolnshire DN19 7LZ |
Director Name | Mr Lennart Van Der Ree |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2021(54 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 2021) |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | Brinkweg 5a Brinkweg 5a 9756am Glimmen Netherlands |
Director Name | Ms Winanda Betten |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 March 2021(54 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 01 April 2021) |
Role | Business Executive |
Country of Residence | Netherlands |
Correspondence Address | 483 Green Lanes London N13 4BS |
Registered Address | 483 Green Lanes London N13 4BS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
246.2k at £1 | Avebe Ba 100.00% Ordinary |
---|---|
1 at £1 | Jacob Jeen De Boer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £591,575 |
Cash | £20,987 |
Current Liabilities | £133,591 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
1 April 1986 | Delivered on: 4 April 1986 Persons entitled: Marley Vehicle Leasing Limited Classification: Agreement Secured details: Sterling pounds 45,079. Particulars: Motor vehicles reg nos. - c 378 akr, B348 xko, B860 vkk, B445 tkl B382 wkn, B478 vkn A31 pko, C319 ekl. Outstanding |
---|---|
9 April 1985 | Delivered on: 18 April 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Parsonage oast, 2A, spot lane, bearsted kent title no k 337444 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 February 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Accounts for a small company made up to 31 July 2020 (12 pages) |
30 April 2020 | Accounts for a small company made up to 31 July 2019 (12 pages) |
27 February 2020 | Auditor's resignation (2 pages) |
20 February 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
20 February 2020 | Director's details changed for Mr Johan Peter Russchen on 9 January 2014 (2 pages) |
7 May 2019 | Accounts for a small company made up to 31 July 2018 (23 pages) |
21 February 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
3 May 2018 | Accounts for a small company made up to 31 July 2017 (23 pages) |
14 February 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (21 pages) |
5 May 2017 | Accounts for a small company made up to 31 July 2016 (21 pages) |
22 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
9 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
9 May 2016 | Accounts for a small company made up to 31 July 2015 (5 pages) |
20 February 2016 | Register inspection address has been changed from C/O Steve Jenkinson Unit 28 Jackson Place Humberston Grimsby South Humberside DN36 4AS England to 14 Abbey Park Road Grimsby South Humberside DN32 0HR (1 page) |
20 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-02-20
|
20 February 2016 | Register inspection address has been changed from C/O Steve Jenkinson Unit 28 Jackson Place Humberston Grimsby South Humberside DN36 4AS England to 14 Abbey Park Road Grimsby South Humberside DN32 0HR (1 page) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
12 May 2015 | Accounts for a small company made up to 31 July 2014 (5 pages) |
26 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
1 May 2014 | Full accounts made up to 31 July 2013 (16 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (16 pages) |
26 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
26 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-26
|
25 January 2014 | Register inspection address has been changed from C/O S Jenkinson 38 Southfield Road Holton-Le-Clay Grimsby South Humberside DN36 5YG United Kingdom (1 page) |
25 January 2014 | Appointment of Mr Johan Peter Russchen as a director (2 pages) |
25 January 2014 | Register inspection address has been changed from C/O S Jenkinson 38 Southfield Road Holton-Le-Clay Grimsby South Humberside DN36 5YG United Kingdom (1 page) |
25 January 2014 | Appointment of Mr Johan Peter Russchen as a director (2 pages) |
9 December 2013 | Appointment of Mr Fokko Greven as a director (2 pages) |
9 December 2013 | Appointment of Mr Fokko Greven as a director (2 pages) |
9 December 2013 | Termination of appointment of Gerrit Pierik as a director (1 page) |
9 December 2013 | Termination of appointment of Gerrit Pierik as a director (1 page) |
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (16 pages) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
22 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Register(s) moved to registered office address (1 page) |
2 May 2012 | Full accounts made up to 31 July 2011 (15 pages) |
2 May 2012 | Full accounts made up to 31 July 2011 (15 pages) |
26 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
25 March 2012 | Register inspection address has been changed from C/O S Jenkinson 8 Ormsby Close Cleethorpes South Humberside DN35 9PE United Kingdom (1 page) |
25 March 2012 | Register inspection address has been changed from C/O S Jenkinson 8 Ormsby Close Cleethorpes South Humberside DN35 9PE United Kingdom (1 page) |
4 May 2011 | Full accounts made up to 31 July 2010 (16 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (16 pages) |
25 February 2011 | Director's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page) |
25 February 2011 | Secretary's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page) |
25 February 2011 | Director's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page) |
25 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Secretary's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page) |
25 February 2011 | Secretary's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page) |
25 February 2011 | Director's details changed for Alan Gilbert Fielding on 1 January 2011 (1 page) |
28 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
28 April 2010 | Full accounts made up to 31 July 2009 (16 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Alan Gilbert Fielding on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Alan Gilbert Fielding on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Gerrit Bernhard Pierik on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Mr Gerrit Bernhard Pierik on 8 February 2010 (2 pages) |
27 April 2010 | Register(s) moved to registered inspection location (1 page) |
27 April 2010 | Director's details changed for Mr Gerrit Bernhard Pierik on 8 February 2010 (2 pages) |
27 April 2010 | Director's details changed for Alan Gilbert Fielding on 8 February 2010 (2 pages) |
1 April 2009 | Full accounts made up to 31 July 2008 (17 pages) |
1 April 2009 | Full accounts made up to 31 July 2008 (17 pages) |
3 March 2009 | Director appointed mr gerrit bernhard pierik (1 page) |
3 March 2009 | Director appointed mr gerrit bernhard pierik (1 page) |
2 March 2009 | Appointment terminated director gerben meursing (1 page) |
2 March 2009 | Appointment terminated director gerben meursing (1 page) |
13 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
9 June 2008 | Return made up to 11/01/08; full list of members (4 pages) |
9 June 2008 | Return made up to 11/01/08; full list of members (4 pages) |
29 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
29 May 2008 | Full accounts made up to 31 July 2007 (16 pages) |
15 August 2007 | Full accounts made up to 31 July 2006 (15 pages) |
15 August 2007 | Full accounts made up to 31 July 2006 (15 pages) |
12 March 2007 | Return made up to 11/01/07; no change of members (7 pages) |
12 March 2007 | Return made up to 11/01/07; no change of members (7 pages) |
6 September 2006 | Full accounts made up to 31 July 2005 (11 pages) |
6 September 2006 | Full accounts made up to 31 July 2005 (11 pages) |
15 March 2006 | Return made up to 11/01/06; full list of members
|
15 March 2006 | Return made up to 11/01/06; full list of members
|
22 December 2005 | Registered office changed on 22/12/05 from: 8 ormsby close cleethorpes north east lincolnshire DN35 9PE (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 8 ormsby close cleethorpes north east lincolnshire DN35 9PE (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
23 July 2005 | Full accounts made up to 31 July 2004 (14 pages) |
23 July 2005 | Full accounts made up to 31 July 2004 (14 pages) |
12 January 2005 | Return made up to 11/01/05; full list of members
|
12 January 2005 | Return made up to 11/01/05; full list of members
|
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
22 January 2004 | Return made up to 11/01/04; full list of members
|
22 January 2004 | Return made up to 11/01/04; full list of members
|
5 December 2003 | Certificate of reduction of share premium (1 page) |
5 December 2003 | Certificate of reduction of share premium (1 page) |
25 November 2003 | Reduce share premium account (2 pages) |
25 November 2003 | Reduce share premium account (2 pages) |
22 September 2003 | Resolutions
|
22 September 2003 | Resolutions
|
24 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
24 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
17 March 2003 | Auditor's resignation (2 pages) |
17 March 2003 | Auditor's resignation (2 pages) |
6 March 2003 | Return made up to 11/01/03; full list of members
|
6 March 2003 | Return made up to 11/01/03; full list of members
|
1 February 2002 | Full accounts made up to 31 July 2001 (16 pages) |
1 February 2002 | Full accounts made up to 31 July 2001 (16 pages) |
8 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
4 May 2001 | Full accounts made up to 31 July 2000 (15 pages) |
13 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
13 February 2001 | Return made up to 11/01/01; full list of members (6 pages) |
25 February 2000 | Full accounts made up to 31 July 1999 (14 pages) |
25 February 2000 | Full accounts made up to 31 July 1999 (14 pages) |
12 January 2000 | Return made up to 11/01/00; full list of members
|
12 January 2000 | Return made up to 11/01/00; full list of members
|
17 April 1999 | Full accounts made up to 31 July 1998 (14 pages) |
17 April 1999 | Full accounts made up to 31 July 1998 (14 pages) |
17 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
17 February 1999 | Return made up to 11/01/99; no change of members (4 pages) |
6 March 1998 | Return made up to 11/01/98; full list of members
|
6 March 1998 | Return made up to 11/01/98; full list of members
|
2 March 1998 | Full accounts made up to 31 July 1997 (15 pages) |
2 March 1998 | Full accounts made up to 31 July 1997 (15 pages) |
11 February 1997 | Return made up to 11/01/97; change of members (5 pages) |
11 February 1997 | Return made up to 11/01/97; change of members (5 pages) |
17 January 1997 | Full accounts made up to 31 July 1996 (16 pages) |
17 January 1997 | Full accounts made up to 31 July 1996 (16 pages) |
15 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
15 February 1996 | Return made up to 11/01/96; no change of members (4 pages) |
7 December 1995 | Full accounts made up to 31 July 1995 (16 pages) |
7 December 1995 | Full accounts made up to 31 July 1995 (16 pages) |
27 June 1995 | New director appointed (2 pages) |
27 June 1995 | New director appointed (2 pages) |
31 March 1995 | Director resigned (2 pages) |
31 March 1995 | Director resigned (2 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
28 February 1991 | Company name changed\certificate issued on 28/02/91 (2 pages) |
28 November 1966 | Incorporation (55 pages) |
28 November 1966 | Incorporation (55 pages) |