Centennial Avenue, Centennial Park Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director Name | Mrs Carolyn Avril Joels |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 405 - 406 Centennial Avenue Centennial Park Elstree Borehamwood Hertfordshire WD6 3TN |
Director Name | Mr Howard Irvin Creme |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 04 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 405 - 406 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TN |
Director Name | Jeffrey Ivor Joseph |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 2 Newlands Way Little Heath Potters Bar Hertfordshire EN6 1SG |
Director Name | Leon Leboff |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 60 Woodhill Crescent Kenton Harrow Middlesex HA3 0LY |
Secretary Name | Jeffrey Ivor Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 2 Newlands Way Little Heath Potters Bar Hertfordshire EN6 1SG |
Secretary Name | Leon Leboff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 October 2003) |
Role | Company Director |
Correspondence Address | 60 Woodhill Crescent Kenton Harrow Middlesex HA3 0LY |
Secretary Name | Mr Nicholas Emanuel Joels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2003(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 11 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 405-406 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TN |
Website | innovators-international.co.uk |
---|---|
Telephone | 020 87362700 |
Telephone region | London |
Registered Address | Unit 406 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Silvercast LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £371,344 |
Cash | £444,003 |
Current Liabilities | £417,317 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week from now) |
6 June 2022 | Delivered on: 7 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
4 May 2022 | Delivered on: 11 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
4 May 2022 | Delivered on: 9 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
22 March 2022 | Delivered on: 22 March 2022 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
26 January 2021 | Delivered on: 26 January 2021 Persons entitled: Marketfinance Limited Classification: A registered charge Outstanding |
28 March 2013 | Delivered on: 16 April 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
9 January 2009 | Delivered on: 20 January 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 September 1998 | Delivered on: 10 September 1998 Satisfied on: 8 January 2004 Persons entitled: United Mizrahi Bank Limited Classification: Assignment of documents goods and proceeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of lading,airway bills,seaway bills,ships,delivery orders dock and warehouse warrants and all other documents of title relating to goods and products all policies of insurance and all proceeds of sale. Fully Satisfied |
16 November 2023 | Confirmation statement made on 16 November 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
14 September 2022 | Satisfaction of charge 3 in full (1 page) |
14 September 2022 | Satisfaction of charge 2 in full (1 page) |
5 July 2022 | Total exemption full accounts made up to 31 October 2021 (12 pages) |
29 June 2022 | Appointment of Mrs Carolyn Avril Joels as a director on 29 June 2022 (2 pages) |
7 June 2022 | Registration of charge 022545910008, created on 6 June 2022 (13 pages) |
11 May 2022 | Registration of charge 022545910007, created on 4 May 2022 (17 pages) |
9 May 2022 | Registration of charge 022545910006, created on 4 May 2022 (13 pages) |
22 March 2022 | Registration of charge 022545910005, created on 22 March 2022 (24 pages) |
4 February 2022 | Satisfaction of charge 022545910004 in full (4 pages) |
3 December 2021 | Confirmation statement made on 16 November 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 31 October 2020 (12 pages) |
26 January 2021 | Registration of charge 022545910004, created on 26 January 2021 (37 pages) |
23 November 2020 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
13 June 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
20 November 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
4 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
27 November 2013 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Unit 406 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN England on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from Unit 406 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN England on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
16 April 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
11 March 2013 | Termination of appointment of Nicholas Joels as a secretary (1 page) |
11 March 2013 | Termination of appointment of Nicholas Joels as a secretary (1 page) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
4 February 2013 | Termination of appointment of Howard Creme as a director (1 page) |
4 February 2013 | Termination of appointment of Howard Creme as a director (1 page) |
15 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
18 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
8 June 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
24 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Director's details changed for Howard Irvin Creme on 23 November 2010 (3 pages) |
23 November 2010 | Director's details changed for Howard Irvin Creme on 23 November 2010 (3 pages) |
23 November 2010 | Director's details changed for Mr Nicholas Emanuel Joels on 23 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Mr Nicholas Emanuel Joels on 23 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Nicholas Emanuel Joels on 23 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Mr Nicholas Emanuel Joels on 23 November 2010 (2 pages) |
2 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
2 June 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
30 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
11 May 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
5 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
5 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
29 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
29 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
22 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
22 November 2007 | Return made up to 16/11/07; full list of members (2 pages) |
25 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
25 May 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (2 pages) |
12 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
12 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
3 January 2006 | Resolutions
|
3 January 2006 | Resolutions
|
30 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 16/11/05; full list of members (2 pages) |
29 November 2005 | Location of debenture register (1 page) |
29 November 2005 | Location of register of members (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 29/30,fitzroy square london W1P 5HH (1 page) |
29 November 2005 | Location of debenture register (1 page) |
29 November 2005 | Registered office changed on 29/11/05 from: 29/30,fitzroy square london W1P 5HH (1 page) |
29 November 2005 | Location of register of members (1 page) |
20 June 2005 | Auditor's resignation (1 page) |
20 June 2005 | Auditor's resignation (1 page) |
11 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
11 January 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
29 November 2004 | Return made up to 16/11/04; full list of members (5 pages) |
29 November 2004 | Return made up to 16/11/04; full list of members (5 pages) |
12 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
7 December 2003 | Return made up to 16/11/03; full list of members (6 pages) |
18 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
18 November 2003 | Declaration of assistance for shares acquisition (6 pages) |
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Resolutions
|
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Resolutions
|
7 November 2003 | Secretary resigned;director resigned (1 page) |
7 November 2003 | Resolutions
|
12 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
12 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
21 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
21 November 2002 | Return made up to 16/11/02; full list of members (6 pages) |
16 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
16 June 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
28 November 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
28 November 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
21 November 2001 | Return made up to 16/11/01; full list of members (6 pages) |
20 July 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
20 July 2001 | Delivery ext'd 3 mth 31/10/00 (2 pages) |
14 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
14 December 2000 | Return made up to 16/11/00; full list of members (6 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
20 December 1999 | Return made up to 16/11/99; full list of members (7 pages) |
10 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
10 February 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
24 December 1998 | Return made up to 16/11/98; full list of members (7 pages) |
24 December 1998 | Director's particulars changed (1 page) |
24 December 1998 | Return made up to 16/11/98; full list of members (7 pages) |
24 December 1998 | Director's particulars changed (1 page) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Return made up to 16/11/97; full list of members (8 pages) |
17 March 1998 | Return made up to 16/11/97; full list of members (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 February 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 January 1997 | Resolutions
|
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | Resolutions
|
2 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
2 December 1996 | Return made up to 16/11/96; full list of members (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
23 November 1995 | Return made up to 16/11/95; full list of members (16 pages) |
23 November 1995 | Return made up to 16/11/95; full list of members (16 pages) |
21 October 1992 | Resolutions
|
21 October 1992 | Ad 21/09/92--------- £ si 45009@1=45009 £ ic 5001/50010 (2 pages) |
21 October 1992 | Ad 21/09/92--------- £ si 45009@1=45009 £ ic 5001/50010 (2 pages) |
21 October 1992 | Resolutions
|
11 October 1989 | Wd 04/10/89 ad 03/06/89--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
11 October 1989 | Wd 04/10/89 ad 03/06/89--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages) |
4 October 1988 | Resolutions
|
4 October 1988 | Resolutions
|
21 September 1988 | Company name changed rapid 5990 LIMITED\certificate issued on 22/09/88 (2 pages) |
21 September 1988 | Company name changed rapid 5990 LIMITED\certificate issued on 22/09/88 (2 pages) |
10 May 1988 | Incorporation (15 pages) |
10 May 1988 | Incorporation (15 pages) |