Twickenham
TW1 3QS
Director Name | Mr Benoit Jean Bernard Marie David |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 04 January 2024(30 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Second Floor Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mr Eric Patrick Christian Ettenne Everard |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 04 January 2024(30 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | CEO |
Country of Residence | Belgium |
Correspondence Address | Second Floor Regal House 70 London Road Twickenham TW1 3QS |
Director Name | Mr Philip John Valentine |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Secretary Name | Joelle Louise Katherine Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ |
Director Name | Stewart Edward Graydon Scott |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1993(2 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 February 1994) |
Role | Marketing Manager |
Correspondence Address | 72 The Beeches Holly Green Upton Upon Severn Worcestershire WR8 0QQ |
Director Name | Tom Valentine |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2018(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor Regal House 70 London Road Twickenham TW1 3QS |
Website | www.industrysouth.co.uk |
---|
Registered Address | Second Floor Regal House 70 London Road Twickenham TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Philip Valentine 90.00% Ordinary |
---|---|
10 at £1 | Joelle Valentine 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £986,800 |
Cash | £426,180 |
Current Liabilities | £1,952,698 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
10 April 2024 | Confirmation statement made on 17 March 2024 with updates (8 pages) |
---|---|
7 March 2024 | Amended total exemption full accounts made up to 30 June 2023 (9 pages) |
1 March 2024 | Termination of appointment of Tom Valentine as a director on 29 February 2024 (1 page) |
1 March 2024 | Termination of appointment of Philip John Valentine as a director on 29 February 2024 (1 page) |
1 March 2024 | Termination of appointment of Joelle Louise Katherine Valentine as a secretary on 29 February 2024 (1 page) |
12 January 2024 | Appointment of Mr Matthew Edward Benyon as a director on 4 January 2024 (2 pages) |
12 January 2024 | Appointment of Mr Benoit Jean Bernard Marie David as a director on 4 January 2024 (2 pages) |
12 January 2024 | Cessation of Philip John Valentine as a person with significant control on 4 January 2024 (1 page) |
12 January 2024 | Notification of Easyfairs Uk Limited as a person with significant control on 4 January 2024 (2 pages) |
12 January 2024 | Registered office address changed from Ashcombe Court Woolsack Way Godalming GU7 1LQ England to Second Floor Regal House 70 London Road Twickenham TW1 3QS on 12 January 2024 (1 page) |
12 January 2024 | Appointment of Mr Eric Patrick Christian Ettenne Everard as a director on 4 January 2024 (2 pages) |
12 January 2024 | Director's details changed for Mr Eric Patrick Christian Ettenne Everard on 4 January 2024 (2 pages) |
14 December 2023 | Resolutions
|
13 December 2023 | Cessation of Joelle Louise Katherine Valentine as a person with significant control on 4 October 2023 (1 page) |
11 December 2023 | Change of share class name or designation (2 pages) |
30 November 2023 | Total exemption full accounts made up to 30 June 2023 (9 pages) |
25 October 2023 | Change of details for Mr Philip John Valentine as a person with significant control on 8 March 2019 (2 pages) |
25 October 2023 | Notification of Joelle Louise Katherine Valentine as a person with significant control on 8 March 2019 (2 pages) |
7 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
28 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
23 June 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 April 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
31 March 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
17 February 2021 | Registered office address changed from Suite 2, 1st Floor, Unit K, Alpha 319 Chobham Business Centre, Chobham Woking GU24 8JB United Kingdom to Ashcombe Court Woolsack Way Godalming GU7 1LQ on 17 February 2021 (1 page) |
20 January 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
18 January 2021 | Registered office address changed from 9-11 High Street Staines Middlesex TW18 4QY to Suite 2, 1st Floor, Unit K, Alpha 319 Chobham Business Centre, Chobham Woking GU24 8JB on 18 January 2021 (1 page) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
26 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 17 March 2019 with updates (8 pages) |
11 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Particulars of variation of rights attached to shares (2 pages) |
11 April 2019 | Change of share class name or designation (2 pages) |
23 January 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
3 July 2018 | Appointment of Tom Valentine as a director on 19 June 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
6 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
23 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 April 2011 | Secretary's details changed for Joelle Louise Katherine Valentine on 17 March 2011 (2 pages) |
26 April 2011 | Director's details changed for Philip John Valentine on 17 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Secretary's details changed for Joelle Louise Katherine Valentine on 17 March 2011 (2 pages) |
26 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Director's details changed for Philip John Valentine on 17 March 2011 (2 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
1 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 17/03/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
19 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
23 March 2007 | Return made up to 17/03/07; full list of members (2 pages) |
13 June 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Director's particulars changed (1 page) |
13 June 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 17/03/06; full list of members (2 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (13 pages) |
7 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
7 April 2005 | Return made up to 17/03/05; full list of members (2 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
8 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 17/03/04; full list of members (6 pages) |
19 June 2003 | Return made up to 17/03/03; full list of members (6 pages) |
19 June 2003 | Return made up to 17/03/03; full list of members (6 pages) |
13 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
13 April 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
2 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 17/03/02; full list of members (6 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
27 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
21 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 17/03/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 January 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
18 April 2000 | Return made up to 17/03/00; full list of members
|
18 April 2000 | Return made up to 17/03/00; full list of members
|
21 December 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
21 December 1999 | Accounting reference date extended from 31/05/00 to 30/06/00 (1 page) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
21 December 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
11 June 1999 | Return made up to 17/03/99; no change of members
|
11 June 1999 | Return made up to 17/03/99; no change of members
|
31 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
31 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
24 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
24 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
17 March 1997 | Return made up to 17/03/97; no change of members
|
17 March 1997 | Return made up to 17/03/97; no change of members
|
20 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
20 December 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
22 March 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
19 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
19 March 1996 | Return made up to 17/03/96; no change of members (4 pages) |
22 July 1993 | Memorandum and Articles of Association (8 pages) |
17 March 1993 | Incorporation (14 pages) |
17 March 1993 | Incorporation (14 pages) |