Company NameSVZ (UK) Limited
DirectorAdrianus Richard Barendregt
Company StatusActive
Company Number02256977
CategoryPrivate Limited Company
Incorporation Date12 May 1988(35 years, 11 months ago)
Previous NameStavella Limited

Business Activity

Section CManufacturing
SIC 1532Manufacture of fruit & vegetable juice
SIC 10320Manufacture of fruit and vegetable juice

Directors

Director NameMr Adrianus Richard Barendregt
Date of BirthMarch 1964 (Born 60 years ago)
NationalityDutch
StatusCurrent
Appointed28 February 2020(31 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleCfo Svz International
Country of ResidenceNetherlands
Correspondence Address31 Lee View
Enfield
Middlesex
EN2 8RY
Director NameMr Raymond Derek Waller
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 01 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Farmlands
Enfield
Middlesex
EN2 8JE
Director NameMr Dirk Ysbrand Galama
Date of BirthMarch 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed20 February 1992(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 30 September 1991)
RoleCompany Director
Correspondence AddressBeatrixpark 59
4872 Bh Etten-Leur
Foreign
Director NameMr Johannes Wilhelmus Valkenburg
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityDutch
StatusResigned
Appointed20 February 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 November 2000)
RoleCompany Director
Correspondence AddressSchubertlaan 17
4837 Cp Breda
Foreign
Director NameMr Gerardus Marinus Simon Van Rijn
Date of BirthNovember 1937 (Born 86 years ago)
NationalityDutch
StatusResigned
Appointed20 February 1992(3 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 July 2000)
RoleCompany Director
Correspondence AddressPomperschans 29
Leende
5595 As
Secretary NameMr Raymond Derek Waller
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Farmlands
Enfield
Middlesex
EN2 8JE
Director NameIng Martinus Josephus Maria Ven Van De
Date of BirthJuly 1954 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed01 July 2000(12 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 April 2008)
RoleManaging Director
Correspondence AddressWezemaal 7
Hoeven
4741 Et
The Netherlands
Director NameMr Eduard Johannes Peet
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2008(19 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 April 2011)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressSpechtlaan 1
Almere-Hout
1343 Al
Netherlands
Director NameMr Gerardus Guillaume Bemer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2011(22 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFirst Floor Bishops Court
17a The Broadway
Hatfield
Hertfordshire
AL9 5HZ
Director NameMrs Anouk Ter Laak
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2013(25 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 2020)
RoleChief Executive
Country of ResidenceBelgium
Correspondence Address31 Lee View
Enfield
Middlesex
EN2 8RY
Secretary NameMrs Anouk Ter Laak
StatusResigned
Appointed01 June 2013(25 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address31 Lee View
Enfield
Middlesex
EN2 8RY

Contact

Websitesvz.com

Location

Registered Address31 Lee View
Enfield
Middlesex
EN2 8RY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50k at £1Svz Industrial Products Bv
100.00%
Ordinary

Financials

Year2014
Net Worth-£196,422
Current Liabilities£499,849

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

6 September 2023Director's details changed for Mr Hendrik Johan Schuil on 1 September 2023 (2 pages)
6 September 2023Director's details changed for Mr Hendrik Johan Schuil on 6 September 2023 (2 pages)
6 September 2023Director's details changed for Mr Hendrik Johan Schuil on 6 September 2023 (2 pages)
6 September 2023Termination of appointment of Ruud Andreas Van Der Made as a director on 2 September 2023 (1 page)
2 September 2023Appointment of Mr Hendrik Johan Schuil as a director on 1 September 2023 (2 pages)
2 May 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
2 May 2023Appointment of Mr Ruud Andreas Van Der Made as a director on 6 March 2023 (2 pages)
2 May 2023Termination of appointment of Adrianus Richard Barendregt as a director on 7 March 2023 (1 page)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
23 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
14 March 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 March 2020Appointment of Mr Adrianus Richard Barendregt as a director on 28 February 2020 (2 pages)
6 March 2020Termination of appointment of Anouk Ter Laak as a director on 29 February 2020 (1 page)
6 March 2020Termination of appointment of Anouk Ter Laak as a secretary on 29 February 2020 (1 page)
6 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 December 2018 (7 pages)
20 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
26 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
7 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 50,000
(3 pages)
7 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 50,000
(3 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(3 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(3 pages)
23 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 50,000
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2012 (8 pages)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
22 March 2014Compulsory strike-off action has been discontinued (1 page)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(3 pages)
21 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 50,000
(3 pages)
24 February 2014Registered office address changed from First Floor Bishops Court 17a the Broadway Hatfield Hertfordshire AL9 5HZ on 24 February 2014 (1 page)
24 February 2014Registered office address changed from First Floor Bishops Court 17a the Broadway Hatfield Hertfordshire AL9 5HZ on 24 February 2014 (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2013Appointment of Mrs. Anouk Ter Laak as a secretary (1 page)
3 June 2013Appointment of Mrs. Anouk Ter Laak as a secretary (1 page)
3 June 2013Termination of appointment of Raymond Waller as a director (1 page)
3 June 2013Appointment of Mrs. Anouk Ter Laak as a director (2 pages)
3 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 June 2013Appointment of Mrs. Anouk Ter Laak as a director (2 pages)
3 June 2013Termination of appointment of Gerardus Bemer as a director (1 page)
3 June 2013Termination of appointment of Raymond Waller as a secretary (1 page)
3 June 2013Termination of appointment of Gerardus Bemer as a director (1 page)
3 June 2013Termination of appointment of Raymond Waller as a director (1 page)
3 June 2013Termination of appointment of Raymond Waller as a secretary (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 April 2011Appointment of Mr Gerardus Guillaume Bemer as a director (2 pages)
28 April 2011Termination of appointment of Eduard Peet as a director (1 page)
28 April 2011Appointment of Mr Gerardus Guillaume Bemer as a director (2 pages)
28 April 2011Termination of appointment of Eduard Peet as a director (1 page)
24 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Raymond Derek Waller on 2 January 2010 (2 pages)
8 April 2010Director's details changed for Eduard Johannes Peet on 2 January 2010 (2 pages)
8 April 2010Director's details changed for Eduard Johannes Peet on 2 January 2010 (2 pages)
8 April 2010Director's details changed for Raymond Derek Waller on 2 January 2010 (2 pages)
8 April 2010Director's details changed for Eduard Johannes Peet on 2 January 2010 (2 pages)
8 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Raymond Derek Waller on 2 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
24 February 2009Return made up to 20/02/09; full list of members (4 pages)
22 October 2008Appointment terminated director martinus ven van de (1 page)
22 October 2008Director appointed eduard johannes peet (2 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
22 October 2008Appointment terminated director martinus ven van de (1 page)
22 October 2008Director appointed eduard johannes peet (2 pages)
22 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
27 February 2008Return made up to 20/02/08; full list of members (4 pages)
16 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
16 November 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
26 March 2007Return made up to 20/02/07; full list of members (2 pages)
26 March 2007Return made up to 20/02/07; full list of members (2 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
9 March 2006Return made up to 20/02/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 February 2005Return made up to 20/02/05; full list of members (7 pages)
11 February 2005Return made up to 20/02/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Return made up to 20/02/04; full list of members (7 pages)
10 May 2004Return made up to 20/02/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 March 2003Return made up to 20/02/03; full list of members (7 pages)
12 March 2003Return made up to 20/02/03; full list of members (7 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
4 April 2002Return made up to 20/02/02; full list of members (6 pages)
4 April 2002Return made up to 20/02/02; full list of members (6 pages)
10 September 2001Full accounts made up to 31 December 2000 (13 pages)
10 September 2001Full accounts made up to 31 December 2000 (13 pages)
20 March 2001Return made up to 20/02/01; full list of members (6 pages)
20 March 2001Return made up to 20/02/01; full list of members (6 pages)
2 January 2001Registered office changed on 02/01/01 from: 4TH floor maple house potters bar hertfordshire EN6 5BA (1 page)
2 January 2001Registered office changed on 02/01/01 from: 4TH floor maple house potters bar hertfordshire EN6 5BA (1 page)
24 November 2000Full accounts made up to 31 December 1999 (12 pages)
24 November 2000Full accounts made up to 31 December 1999 (12 pages)
8 November 2000Director resigned (1 page)
8 November 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
22 March 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2000Return made up to 20/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 1999Full accounts made up to 31 December 1998 (12 pages)
16 September 1999Full accounts made up to 31 December 1998 (12 pages)
9 March 1999Return made up to 20/02/99; no change of members (4 pages)
9 March 1999Return made up to 20/02/99; no change of members (4 pages)
5 May 1998Full accounts made up to 31 December 1997 (12 pages)
5 May 1998Full accounts made up to 31 December 1997 (12 pages)
10 March 1998Return made up to 20/02/98; full list of members (6 pages)
10 March 1998Return made up to 20/02/98; full list of members (6 pages)
13 May 1997Full accounts made up to 31 December 1996 (14 pages)
13 May 1997Full accounts made up to 31 December 1996 (14 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Full accounts made up to 31 December 1995 (13 pages)
8 March 1996Return made up to 20/02/96; full list of members (6 pages)
8 March 1996Return made up to 20/02/96; full list of members (6 pages)
17 March 1995Full accounts made up to 31 December 1994 (13 pages)
17 March 1995Full accounts made up to 31 December 1994 (13 pages)
7 February 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
7 February 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 December 1988Company name changed stavella LIMITED\certificate issued on 05/12/88 (2 pages)
2 December 1988Company name changed stavella LIMITED\certificate issued on 05/12/88 (2 pages)
15 November 1988Memorandum and Articles of Association (15 pages)
15 November 1988Memorandum and Articles of Association (15 pages)
3 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 May 1988Incorporation (15 pages)
12 May 1988Incorporation (15 pages)