Enfield
Middlesex
EN2 8RY
Director Name | Mr Raymond Derek Waller |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 01 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Farmlands Enfield Middlesex EN2 8JE |
Director Name | Mr Dirk Ysbrand Galama |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 1992(3 years, 9 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Beatrixpark 59 4872 Bh Etten-Leur Foreign |
Director Name | Mr Johannes Wilhelmus Valkenburg |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Schubertlaan 17 4837 Cp Breda Foreign |
Director Name | Mr Gerardus Marinus Simon Van Rijn |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 July 2000) |
Role | Company Director |
Correspondence Address | Pomperschans 29 Leende 5595 As |
Secretary Name | Mr Raymond Derek Waller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(3 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Farmlands Enfield Middlesex EN2 8JE |
Director Name | Ing Martinus Josephus Maria Ven Van De |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 July 2000(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2008) |
Role | Managing Director |
Correspondence Address | Wezemaal 7 Hoeven 4741 Et The Netherlands |
Director Name | Mr Eduard Johannes Peet |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2008(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2011) |
Role | CEO |
Country of Residence | Netherlands |
Correspondence Address | Spechtlaan 1 Almere-Hout 1343 Al Netherlands |
Director Name | Mr Gerardus Guillaume Bemer |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 April 2011(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | First Floor Bishops Court 17a The Broadway Hatfield Hertfordshire AL9 5HZ |
Director Name | Mrs Anouk Ter Laak |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2013(25 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 2020) |
Role | Chief Executive |
Country of Residence | Belgium |
Correspondence Address | 31 Lee View Enfield Middlesex EN2 8RY |
Secretary Name | Mrs Anouk Ter Laak |
---|---|
Status | Resigned |
Appointed | 01 June 2013(25 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 February 2020) |
Role | Company Director |
Correspondence Address | 31 Lee View Enfield Middlesex EN2 8RY |
Website | svz.com |
---|
Registered Address | 31 Lee View Enfield Middlesex EN2 8RY |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Highlands |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
50k at £1 | Svz Industrial Products Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£196,422 |
Current Liabilities | £499,849 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
6 September 2023 | Director's details changed for Mr Hendrik Johan Schuil on 1 September 2023 (2 pages) |
---|---|
6 September 2023 | Director's details changed for Mr Hendrik Johan Schuil on 6 September 2023 (2 pages) |
6 September 2023 | Director's details changed for Mr Hendrik Johan Schuil on 6 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Ruud Andreas Van Der Made as a director on 2 September 2023 (1 page) |
2 September 2023 | Appointment of Mr Hendrik Johan Schuil as a director on 1 September 2023 (2 pages) |
2 May 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
2 May 2023 | Appointment of Mr Ruud Andreas Van Der Made as a director on 6 March 2023 (2 pages) |
2 May 2023 | Termination of appointment of Adrianus Richard Barendregt as a director on 7 March 2023 (1 page) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
23 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
14 March 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
10 March 2020 | Appointment of Mr Adrianus Richard Barendregt as a director on 28 February 2020 (2 pages) |
6 March 2020 | Termination of appointment of Anouk Ter Laak as a director on 29 February 2020 (1 page) |
6 March 2020 | Termination of appointment of Anouk Ter Laak as a secretary on 29 February 2020 (1 page) |
6 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
20 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
26 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
24 February 2014 | Registered office address changed from First Floor Bishops Court 17a the Broadway Hatfield Hertfordshire AL9 5HZ on 24 February 2014 (1 page) |
24 February 2014 | Registered office address changed from First Floor Bishops Court 17a the Broadway Hatfield Hertfordshire AL9 5HZ on 24 February 2014 (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2013 | Appointment of Mrs. Anouk Ter Laak as a secretary (1 page) |
3 June 2013 | Appointment of Mrs. Anouk Ter Laak as a secretary (1 page) |
3 June 2013 | Termination of appointment of Raymond Waller as a director (1 page) |
3 June 2013 | Appointment of Mrs. Anouk Ter Laak as a director (2 pages) |
3 June 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Appointment of Mrs. Anouk Ter Laak as a director (2 pages) |
3 June 2013 | Termination of appointment of Gerardus Bemer as a director (1 page) |
3 June 2013 | Termination of appointment of Raymond Waller as a secretary (1 page) |
3 June 2013 | Termination of appointment of Gerardus Bemer as a director (1 page) |
3 June 2013 | Termination of appointment of Raymond Waller as a director (1 page) |
3 June 2013 | Termination of appointment of Raymond Waller as a secretary (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 April 2011 | Appointment of Mr Gerardus Guillaume Bemer as a director (2 pages) |
28 April 2011 | Termination of appointment of Eduard Peet as a director (1 page) |
28 April 2011 | Appointment of Mr Gerardus Guillaume Bemer as a director (2 pages) |
28 April 2011 | Termination of appointment of Eduard Peet as a director (1 page) |
24 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Raymond Derek Waller on 2 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Eduard Johannes Peet on 2 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Eduard Johannes Peet on 2 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Raymond Derek Waller on 2 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Eduard Johannes Peet on 2 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Raymond Derek Waller on 2 January 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
22 October 2008 | Appointment terminated director martinus ven van de (1 page) |
22 October 2008 | Director appointed eduard johannes peet (2 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
22 October 2008 | Appointment terminated director martinus ven van de (1 page) |
22 October 2008 | Director appointed eduard johannes peet (2 pages) |
22 October 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
27 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
16 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
16 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
26 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
26 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 October 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
9 March 2006 | Return made up to 20/02/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
11 February 2005 | Return made up to 20/02/05; full list of members (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 May 2004 | Return made up to 20/02/04; full list of members (7 pages) |
10 May 2004 | Return made up to 20/02/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
12 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 20/02/03; full list of members (7 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
4 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 20/02/02; full list of members (6 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
10 September 2001 | Full accounts made up to 31 December 2000 (13 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 20/02/01; full list of members (6 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: 4TH floor maple house potters bar hertfordshire EN6 5BA (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: 4TH floor maple house potters bar hertfordshire EN6 5BA (1 page) |
24 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
24 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
22 March 2000 | Return made up to 20/02/00; full list of members
|
22 March 2000 | Return made up to 20/02/00; full list of members
|
16 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
16 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
9 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 20/02/99; no change of members (4 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
10 March 1998 | Return made up to 20/02/98; full list of members (6 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
13 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
8 March 1996 | Return made up to 20/02/96; full list of members (6 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
17 March 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 February 1989 | Resolutions
|
7 February 1989 | Resolutions
|
2 December 1988 | Company name changed stavella LIMITED\certificate issued on 05/12/88 (2 pages) |
2 December 1988 | Company name changed stavella LIMITED\certificate issued on 05/12/88 (2 pages) |
15 November 1988 | Memorandum and Articles of Association (15 pages) |
15 November 1988 | Memorandum and Articles of Association (15 pages) |
3 November 1988 | Resolutions
|
3 November 1988 | Resolutions
|
12 May 1988 | Incorporation (15 pages) |
12 May 1988 | Incorporation (15 pages) |