Company NameInnovators International Limited
DirectorsNicholas Emanuel Joels and Carolyn Avril Joels
Company StatusActive
Company Number02254591
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Nicholas Emanuel Joels
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(8 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address405 - 406
Centennial Avenue, Centennial Park Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameMrs Carolyn Avril Joels
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address405 - 406 Centennial Avenue
Centennial Park Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameMr Howard Irvin Creme
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address405 - 406
Centennial Avenue, Centennial Park Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director NameJeffrey Ivor Joseph
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 1996)
RoleCompany Director
Correspondence Address2 Newlands Way
Little Heath
Potters Bar
Hertfordshire
EN6 1SG
Director NameLeon Leboff
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address60 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LY
Secretary NameJeffrey Ivor Joseph
NationalityBritish
StatusResigned
Appointed16 November 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 December 1996)
RoleCompany Director
Correspondence Address2 Newlands Way
Little Heath
Potters Bar
Hertfordshire
EN6 1SG
Secretary NameLeon Leboff
NationalityBritish
StatusResigned
Appointed18 December 1996(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 October 2003)
RoleCompany Director
Correspondence Address60 Woodhill Crescent
Kenton
Harrow
Middlesex
HA3 0LY
Secretary NameMr Nicholas Emanuel Joels
NationalityBritish
StatusResigned
Appointed16 October 2003(15 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address405-406 Centennial Avenue, Centennial Park
Elstree
Borehamwood
Hertfordshire
WD6 3TN

Contact

Websiteinnovators-international.co.uk
Telephone020 87362700
Telephone regionLondon

Location

Registered AddressUnit 406 Centennial Park, Centennial Avenue
Elstree
Borehamwood
Hertfordshire
WD6 3TN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Silvercast LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£371,344
Cash£444,003
Current Liabilities£417,317

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

6 June 2022Delivered on: 7 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 May 2022Delivered 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 2022Delivered on: 9 May 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
22 March 2022Delivered on: 22 March 2022
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
26 January 2021Delivered on: 26 January 2021
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
28 March 2013Delivered 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 2009Delivered 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 1998Delivered 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

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 October 2022 (12 pages)
16 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
14 September 2022Satisfaction of charge 3 in full (1 page)
14 September 2022Satisfaction of charge 2 in full (1 page)
5 July 2022Total exemption full accounts made up to 31 October 2021 (12 pages)
29 June 2022Appointment of Mrs Carolyn Avril Joels as a director on 29 June 2022 (2 pages)
7 June 2022Registration of charge 022545910008, created on 6 June 2022 (13 pages)
11 May 2022Registration of charge 022545910007, created on 4 May 2022 (17 pages)
9 May 2022Registration of charge 022545910006, created on 4 May 2022 (13 pages)
22 March 2022Registration of charge 022545910005, created on 22 March 2022 (24 pages)
4 February 2022Satisfaction of charge 022545910004 in full (4 pages)
3 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 31 October 2020 (12 pages)
26 January 2021Registration of charge 022545910004, created on 26 January 2021 (37 pages)
23 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
17 August 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
26 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
20 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
4 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,010
(3 pages)
17 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 50,010
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 50,010
(3 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 50,010
(3 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 November 2013Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 27 November 2013 (1 page)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 50,010
(3 pages)
27 November 2013Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Unit 406 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from Unit 406 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN England on 27 November 2013 (1 page)
27 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 50,010
(3 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 April 2013Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 March 2013Termination of appointment of Nicholas Joels as a secretary (1 page)
11 March 2013Termination of appointment of Nicholas Joels as a secretary (1 page)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 February 2013Termination of appointment of Howard Creme as a director (1 page)
4 February 2013Termination of appointment of Howard Creme as a director (1 page)
15 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
18 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
18 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
8 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
8 June 2011Accounts for a small company made up to 31 October 2010 (7 pages)
24 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
23 November 2010Director's details changed for Howard Irvin Creme on 23 November 2010 (3 pages)
23 November 2010Director's details changed for Howard Irvin Creme on 23 November 2010 (3 pages)
23 November 2010Director's details changed for Mr Nicholas Emanuel Joels on 23 November 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Nicholas Emanuel Joels on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Nicholas Emanuel Joels on 23 November 2010 (2 pages)
23 November 2010Secretary's details changed for Mr Nicholas Emanuel Joels on 23 November 2010 (2 pages)
2 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
2 June 2010Accounts for a small company made up to 31 October 2009 (7 pages)
30 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
11 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
11 May 2009Accounts for a small company made up to 31 October 2008 (7 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 2 (9 pages)
5 December 2008Return made up to 16/11/08; full list of members (3 pages)
5 December 2008Return made up to 16/11/08; full list of members (3 pages)
29 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
29 March 2008Accounts for a small company made up to 31 October 2007 (6 pages)
22 November 2007Return made up to 16/11/07; full list of members (2 pages)
22 November 2007Return made up to 16/11/07; full list of members (2 pages)
25 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
25 May 2007Accounts for a small company made up to 31 October 2006 (6 pages)
18 December 2006Return made up to 16/11/06; full list of members (2 pages)
18 December 2006Return made up to 16/11/06; full list of members (2 pages)
12 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
12 May 2006Accounts for a small company made up to 31 October 2005 (6 pages)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Return made up to 16/11/05; full list of members (2 pages)
30 November 2005Return made up to 16/11/05; full list of members (2 pages)
29 November 2005Location of debenture register (1 page)
29 November 2005Location of register of members (1 page)
29 November 2005Registered office changed on 29/11/05 from: 29/30,fitzroy square london W1P 5HH (1 page)
29 November 2005Location of debenture register (1 page)
29 November 2005Registered office changed on 29/11/05 from: 29/30,fitzroy square london W1P 5HH (1 page)
29 November 2005Location of register of members (1 page)
20 June 2005Auditor's resignation (1 page)
20 June 2005Auditor's resignation (1 page)
11 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 October 2004 (6 pages)
29 November 2004Return made up to 16/11/04; full list of members (5 pages)
29 November 2004Return made up to 16/11/04; full list of members (5 pages)
12 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
8 January 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2003Return made up to 16/11/03; full list of members (6 pages)
7 December 2003Return made up to 16/11/03; full list of members (6 pages)
18 November 2003Declaration of assistance for shares acquisition (6 pages)
18 November 2003Declaration of assistance for shares acquisition (6 pages)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
7 November 2003New secretary appointed (2 pages)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2003Secretary resigned;director resigned (1 page)
7 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
12 February 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 November 2002Return made up to 16/11/02; full list of members (6 pages)
21 November 2002Return made up to 16/11/02; full list of members (6 pages)
16 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
16 June 2002Accounts for a small company made up to 31 October 2001 (8 pages)
28 November 2001Accounts for a small company made up to 31 October 2000 (8 pages)
28 November 2001Accounts for a small company made up to 31 October 2000 (8 pages)
21 November 2001Return made up to 16/11/01; full list of members (6 pages)
21 November 2001Return made up to 16/11/01; full list of members (6 pages)
20 July 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
20 July 2001Delivery ext'd 3 mth 31/10/00 (2 pages)
14 December 2000Return made up to 16/11/00; full list of members (6 pages)
14 December 2000Return made up to 16/11/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
20 December 1999Return made up to 16/11/99; full list of members (7 pages)
20 December 1999Return made up to 16/11/99; full list of members (7 pages)
10 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
10 February 1999Accounts for a small company made up to 31 October 1998 (8 pages)
24 December 1998Return made up to 16/11/98; full list of members (7 pages)
24 December 1998Director's particulars changed (1 page)
24 December 1998Return made up to 16/11/98; full list of members (7 pages)
24 December 1998Director's particulars changed (1 page)
10 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
17 March 1998Return made up to 16/11/97; full list of members (8 pages)
17 March 1998Return made up to 16/11/97; full list of members (8 pages)
27 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
27 January 1998Accounts for a small company made up to 31 October 1997 (8 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 February 1997Accounts for a small company made up to 31 October 1996 (8 pages)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
2 December 1996Return made up to 16/11/96; full list of members (6 pages)
2 December 1996Return made up to 16/11/96; full list of members (6 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
23 November 1995Return made up to 16/11/95; full list of members (16 pages)
23 November 1995Return made up to 16/11/95; full list of members (16 pages)
21 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 October 1992Ad 21/09/92--------- £ si 45009@1=45009 £ ic 5001/50010 (2 pages)
21 October 1992Ad 21/09/92--------- £ si 45009@1=45009 £ ic 5001/50010 (2 pages)
21 October 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 October 1989Wd 04/10/89 ad 03/06/89--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
11 October 1989Wd 04/10/89 ad 03/06/89--------- £ si 4999@1=4999 £ ic 2/5001 (2 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 October 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 September 1988Company name changed rapid 5990 LIMITED\certificate issued on 22/09/88 (2 pages)
21 September 1988Company name changed rapid 5990 LIMITED\certificate issued on 22/09/88 (2 pages)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)