Ijmuiden
Netherlands
Director Name | Mr Philip James Haslam |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(29 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Naafi Building Weston Drive Caterham Surrey CR3 5XY |
Director Name | Valerian Semenovich Orlov |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 27 September 1939 |
Appointment Duration | 54 years, 7 months (resigned 20 April 1994) |
Role | Company Director |
Correspondence Address | C/O Scarvs Ab Box 1178 S-251 11 Helsingborg Sweden |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 8 months, 2 weeks (resigned 23 October 1992) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Per Erik Ohlin |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 27 October 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 6 months (resigned 28 April 1993) |
Role | Company Director |
Correspondence Address | Sodra Storgatan 30 S-25223 Helsingborg Sweden Foreign |
Director Name | Mr Stewart Norman Harper |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(8 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 6 months (resigned 08 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Effingham Road Burstow Horley Surrey RH6 9RP |
Director Name | Mr Emelian G Lipov |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 10 November 1992(9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | 84 Sumskoi Proezd 2/6 Chertanovo 113587 Moscow Russia |
Director Name | Mr James Hamilton Brown |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1993(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 October 1993) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 10 Buchan Terrace Peterhead Aberdeenshire AB42 1AF Scotland |
Secretary Name | Mr Emilian Lipov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 year, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 December 1993) |
Role | Company Director |
Correspondence Address | 45 Ringwood Close Furnace Green Crawley West Sussex RH10 6HQ |
Secretary Name | Nicholas Charles Kersey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 September 2000) |
Role | Company Director |
Correspondence Address | The Terrace House Holly Hill Colemans Hatch Hartfield East Sussex TN7 4EP |
Director Name | Mr Vitali Emelianovich Lipov |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(3 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 25 October 2021) |
Role | Fish Trader |
Country of Residence | England |
Correspondence Address | 45 Ringwood Close Crawley West Sussex RH10 6HQ |
Secretary Name | Mr Stewart Norman Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 09 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookside Effingham Road Burstow Horley Surrey RH6 9RP |
Director Name | Mr Matthew James Cox |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Naafi Building Weston Drive Caterham Surrey CR3 5XY |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 1 year, 3 months (resigned 01 June 1993) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Telephone | 01883 330792 |
---|---|
Telephone region | Caterham |
Registered Address | The Naafi Building Weston Drive Caterham Surrey CR3 5XY |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Westway |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
6.1k at £1 | North Atlantic (Holdings) LTD 60.00% Ordinary A |
---|---|
4k at £1 | North Atlantic (Holdings) LTD 40.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,666 |
Cash | £11,314 |
Current Liabilities | £3,898 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
15 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
---|---|
15 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
15 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
7 November 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
7 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (33 pages) |
7 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
7 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
13 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
13 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (42 pages) |
13 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
13 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
21 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 December 2020 (21 pages) |
25 October 2021 | Termination of appointment of Vitali Emelianovich Lipov as a director on 25 October 2021 (1 page) |
3 August 2021 | Appointment of Mr Philip James Haslam as a director on 2 August 2021 (2 pages) |
3 August 2021 | Notification of Philip James Haslam as a person with significant control on 2 August 2021 (2 pages) |
3 August 2021 | Cessation of Matthew James Cox as a person with significant control on 31 July 2021 (1 page) |
2 August 2021 | Termination of appointment of Matthew James Cox as a director on 31 July 2021 (1 page) |
30 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
4 February 2021 | Resolutions
|
13 January 2021 | Statement of capital following an allotment of shares on 30 December 2020
|
4 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
2 August 2020 | Resolutions
|
17 June 2020 | Resolutions
|
17 June 2020 | Confirmation statement made on 17 June 2020 with updates (3 pages) |
17 June 2020 | Notification of Matthew James Cox as a person with significant control on 17 June 2020 (2 pages) |
17 June 2020 | Cessation of Vitali Emelianovich Lipov as a person with significant control on 17 June 2020 (1 page) |
16 June 2020 | Appointment of Annerieke Vrolijk as a director on 16 June 2020 (2 pages) |
16 June 2020 | Appointment of Mr Matthew James Cox as a director on 16 June 2020 (2 pages) |
17 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
22 May 2019 | Termination of appointment of Stewart Norman Harper as a secretary on 9 May 2019 (1 page) |
22 May 2019 | Notification of Vitali Emelianovich Lipov as a person with significant control on 31 March 2019 (2 pages) |
22 May 2019 | Cessation of Stewart Norman Harper as a person with significant control on 31 March 2019 (1 page) |
21 May 2019 | Termination of appointment of Stewart Norman Harper as a director on 8 May 2019 (1 page) |
13 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
10 October 2018 | Registered office address changed from Maybrook House Godstone Road Caterham Surrey CR3 6RE to The Naafi Building Weston Drive Caterham Surrey CR3 5XY on 10 October 2018 (1 page) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
13 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
23 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (12 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
15 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (12 pages) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Vitali Emelianovich Lipov on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Vitali Emelianovich Lipov on 2 October 2009 (2 pages) |
15 February 2010 | Director's details changed for Vitali Emelianovich Lipov on 2 October 2009 (2 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
29 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
17 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (12 pages) |
10 March 2008 | Return made up to 10/02/08; no change of members (7 pages) |
10 March 2008 | Return made up to 10/02/08; no change of members (7 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
4 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (7 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
13 March 2006 | Return made up to 10/02/06; full list of members (7 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
9 March 2005 | Return made up to 10/02/05; full list of members (7 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
7 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
9 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
12 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: coudace house godstone road caterham surrey CR3 6XQ (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: coudace house godstone road caterham surrey CR3 6XQ (1 page) |
12 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 September 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
14 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Return made up to 10/02/01; full list of members (7 pages) |
19 March 2001 | New secretary appointed (2 pages) |
19 March 2001 | New secretary appointed (2 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
14 April 2000 | Return made up to 10/02/00; full list of members
|
14 April 2000 | Return made up to 10/02/00; full list of members
|
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
24 May 1999 | Return made up to 10/02/99; no change of members
|
24 May 1999 | Return made up to 10/02/99; no change of members
|
24 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
5 March 1998 | Return made up to 10/02/98; no change of members (4 pages) |
5 March 1998 | Return made up to 10/02/98; no change of members (4 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
7 April 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 March 1997 | Return made up to 10/02/97; full list of members (6 pages) |
14 March 1997 | Return made up to 10/02/97; full list of members (6 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
13 May 1996 | Full accounts made up to 31 December 1995 (14 pages) |
19 March 1996 | Return made up to 10/02/96; full list of members
|
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Return made up to 10/02/96; full list of members
|
12 July 1995 | Resolutions
|
12 July 1995 | Nc inc already adjusted 29/03/95 (1 page) |
12 July 1995 | Memorandum and Articles of Association (58 pages) |
12 July 1995 | Nc inc already adjusted 29/03/95 (1 page) |
12 July 1995 | Ad 24/03/95--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
12 July 1995 | Resolutions
|
12 July 1995 | Ad 24/03/95--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
12 July 1995 | Memorandum and Articles of Association (58 pages) |
31 March 1995 | Return made up to 10/02/95; change of members (6 pages) |
31 March 1995 | Return made up to 10/02/95; change of members (6 pages) |