Cheshunt
Hertfordshire
EN8 9BH
Director Name | Mr Gavin Braine |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2019(51 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Benny William Neumann |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 June 1997) |
Role | Company Director |
Correspondence Address | 2 Aylmer Close Stanmore Middlesex HA7 3EQ |
Director Name | Mrs Doris Neumann |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 1996) |
Role | Company Director |
Correspondence Address | 2 Aylmer Close Stanmore Middlesex HA7 3EQ |
Secretary Name | Benny William Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(23 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 24 November 1998) |
Role | Company Director |
Correspondence Address | 2 Aylmer Close Stanmore Middlesex HA7 3EQ |
Director Name | Mr Daniel Mark Neumann |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(27 years, 8 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Secretary Name | Joanna Dowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 11 October 2000) |
Role | Company Director |
Correspondence Address | 45 Queens Avenue London N3 2NN |
Director Name | Mr Paul Nicholas Neumann |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(32 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Secretary Name | Mr Paul Nicholas Neumann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2000(32 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Mr Gerard Francis Lawlor |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 March 2015(46 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 October 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Director Name | Mr Adam David Youd |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2020(52 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
Website | dishmatic.com |
---|---|
Telephone | 020 31151800 |
Telephone region | London |
Registered Address | 167 Turners Hill Cheshunt Herts EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.5k at £1 | Innotrade Sourcing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,788,716 |
Cash | £809,687 |
Current Liabilities | £311,803 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 3 weeks from now) |
7 January 2020 | Delivered on: 14 January 2020 Persons entitled: Hsbc Bank Australia Limited Classification: A registered charge Particulars: Land: part of alpha point (factory), 33-41 stewarts road. Please see the scheduled real property included at schedule 2 (the scheduled real property) of the instrument. Intellectual property: patent number 2369560. please see the scheduled intellectual property included at schedule 8 (the scheduled intellectual property) of the instrument. For more details, please refer to the instrument. Outstanding |
---|---|
15 September 2000 | Delivered on: 6 October 2000 Persons entitled: Tecapet Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the rent deposit account. Particulars: All sums owing by the company to tecapet limited pursuant to an underlease dated 15 september 2000 and made between tecapet limited and easy do products limited. Outstanding |
27 March 2023 | Cessation of William Libman as a person with significant control on 27 March 2023 (1 page) |
---|---|
27 March 2023 | Cessation of Robert Libman as a person with significant control on 27 March 2023 (1 page) |
21 February 2023 | Full accounts made up to 30 June 2022 (21 pages) |
12 January 2023 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
12 January 2023 | Director's details changed for Mr Gavin Braine on 29 October 2019 (2 pages) |
28 March 2022 | Audited abridged accounts made up to 30 June 2021 (8 pages) |
23 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
20 May 2021 | Termination of appointment of Adam David Youd as a director on 20 May 2021 (1 page) |
18 March 2021 | Audited abridged accounts made up to 30 June 2020 (9 pages) |
21 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
21 December 2020 | Director's details changed for Mr Adam David Youd on 2 December 2020 (2 pages) |
14 October 2020 | Accounts for a small company made up to 31 January 2020 (8 pages) |
17 September 2020 | Appointment of Mr Adam David Youd as a director on 7 September 2020 (2 pages) |
21 August 2020 | Resolutions
|
12 June 2020 | Current accounting period shortened from 31 January 2021 to 30 June 2020 (1 page) |
14 January 2020 | Registration of charge 009310240002, created on 7 January 2020 (76 pages) |
19 December 2019 | Notification of Andrew Libman as a person with significant control on 29 October 2019 (2 pages) |
19 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
18 November 2019 | Notification of Robert Libman as a person with significant control on 29 October 2019 (2 pages) |
18 November 2019 | Appointment of Andrew Libman as a director on 29 October 2019 (2 pages) |
18 November 2019 | Notification of William Libman as a person with significant control on 29 October 2019 (2 pages) |
12 November 2019 | Resolutions
|
6 November 2019 | Termination of appointment of Gerard Francis Lawlor as a director on 29 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Paul Nicholas Neumann as a secretary on 29 October 2019 (2 pages) |
6 November 2019 | Cessation of Daniel Mark Neumann as a person with significant control on 29 October 2019 (3 pages) |
6 November 2019 | Termination of appointment of Daniel Mark Neumann as a director on 29 October 2019 (1 page) |
6 November 2019 | Termination of appointment of Paul Nicholas Neumann as a director on 29 October 2019 (1 page) |
6 November 2019 | Appointment of Mr Gavin Braine as a director on 29 October 2019 (2 pages) |
6 November 2019 | Cessation of Paul Nicholas Neumann as a person with significant control on 29 October 2019 (3 pages) |
10 July 2019 | Audited abridged accounts made up to 31 January 2019 (8 pages) |
6 December 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
15 August 2018 | Audited abridged accounts made up to 31 January 2018 (7 pages) |
24 May 2018 | Director's details changed for Mr Paul Nicholas Neumann on 23 May 2018 (2 pages) |
24 May 2018 | Director's details changed for Mr Daniel Mark Neumann on 23 May 2018 (2 pages) |
24 May 2018 | Secretary's details changed for Mr Paul Nicholas Neumann on 24 May 2018 (1 page) |
23 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
15 August 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
15 August 2017 | Accounts for a small company made up to 31 January 2017 (8 pages) |
3 August 2017 | Cessation of Innotrade Sourcing Ltd as a person with significant control on 30 June 2016 (1 page) |
3 August 2017 | Cessation of Innotrade Sourcing Ltd as a person with significant control on 30 June 2016 (1 page) |
3 August 2017 | Notification of Paul Nicholas Neumann as a person with significant control on 30 June 2016 (2 pages) |
3 August 2017 | Notification of Paul Nicholas Neumann as a person with significant control on 30 June 2016 (2 pages) |
3 August 2017 | Notification of Daniel Mark Neumann as a person with significant control on 30 June 2016 (2 pages) |
3 August 2017 | Notification of Daniel Mark Neumann as a person with significant control on 30 June 2016 (2 pages) |
8 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (7 pages) |
9 September 2016 | Satisfaction of charge 1 in full (1 page) |
9 September 2016 | Satisfaction of charge 1 in full (1 page) |
18 December 2015 | Director's details changed for Mr Francis Gerard Lawlor on 18 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Director's details changed for Mr Francis Gerard Lawlor on 18 December 2015 (2 pages) |
18 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
2 September 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
2 September 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
30 March 2015 | Appointment of Mr Francis Gerard Lawlor as a director on 25 March 2015 (2 pages) |
30 March 2015 | Appointment of Mr Francis Gerard Lawlor as a director on 25 March 2015 (2 pages) |
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
19 August 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
19 August 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
13 December 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross Hertfordshire EN8 9BH United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
14 June 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
14 June 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
18 March 2013 | Registered office address changed from 335 City Road London EC1V 1LJ on 18 March 2013 (1 page) |
18 March 2013 | Registered office address changed from 335 City Road London EC1V 1LJ on 18 March 2013 (1 page) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
10 July 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
16 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
27 June 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
15 September 2010 | Accounts for a small company made up to 31 January 2010 (9 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (5 pages) |
16 May 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
16 May 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
14 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
14 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
11 May 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
11 May 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
27 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
27 November 2006 | Return made up to 22/11/06; full list of members (2 pages) |
7 August 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
7 August 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
12 December 2005 | Return made up to 22/11/05; full list of members (2 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
6 December 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
6 December 2004 | Return made up to 22/11/04; full list of members (5 pages) |
6 December 2004 | Return made up to 22/11/04; full list of members (5 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
15 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
7 December 2003 | Return made up to 22/11/03; full list of members (5 pages) |
7 December 2003 | Return made up to 22/11/03; full list of members (5 pages) |
15 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
15 July 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 December 2002 | Return made up to 22/11/02; full list of members (5 pages) |
6 December 2002 | Return made up to 22/11/02; full list of members (5 pages) |
4 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
29 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
29 November 2001 | Return made up to 22/11/01; full list of members (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
13 June 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
27 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 22/11/00; full list of members (6 pages) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
8 November 2000 | New secretary appointed;new director appointed (2 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
6 October 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 July 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
26 November 1999 | Return made up to 22/11/99; full list of members (6 pages) |
7 May 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
7 May 1999 | Accounts for a small company made up to 31 January 1999 (8 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
16 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
16 November 1998 | Return made up to 22/11/98; no change of members (4 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
9 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
23 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
23 December 1997 | Return made up to 22/11/97; full list of members (6 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
16 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
28 November 1996 | Return made up to 22/11/96; no change of members
|
28 November 1996 | Return made up to 22/11/96; no change of members
|
14 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
14 May 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Memorandum and Articles of Association (9 pages) |
24 January 1996 | Memorandum and Articles of Association (9 pages) |
8 January 1996 | New director appointed (1 page) |
8 January 1996 | Return made up to 22/11/95; full list of members; amend (6 pages) |
8 January 1996 | New director appointed (1 page) |
8 January 1996 | Return made up to 22/11/95; full list of members; amend (6 pages) |
23 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
23 November 1995 | Return made up to 22/11/95; no change of members (4 pages) |
3 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 May 1995 | Registered office changed on 01/05/95 from: 25 wykeham road hendon london NW4 2TB (1 page) |
1 May 1995 | Registered office changed on 01/05/95 from: 25 wykeham road hendon london NW4 2TB (1 page) |
24 April 1968 | Incorporation (24 pages) |
24 April 1968 | Incorporation (24 pages) |