Company NameAuthentics International Ltd
DirectorsMark Jonas and Terry Beacham Jonas
Company StatusActive
Company Number03312542
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Previous NameDensale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Jonas
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Carlton Road
Ealing
London
W5 2AW
Director NameMr Terry Beacham Jonas
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox House Bracken Path
Epsom
Surrey
KT18 7SZ
Secretary NameMr Terry Beacham Jonas
NationalityBritish
StatusCurrent
Appointed18 December 1998(1 year, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox House Bracken Path
Epsom
Surrey
KT18 7SZ
Director NameMichael Walker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1998)
RoleDesigner
Correspondence Address132 Hatfield Mead
Morden
Surrey
SM4 5PG
Secretary NameColin Ferguson Smith
NationalityBritish
StatusResigned
Appointed07 March 1997(1 month after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 1999)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address55 Warwick Crest
Arthur Road Edgbaston
Birmingham
West Midlands
B15 2LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Carlton Road
Ealing
London
W5 2AW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

1 at £1Mark Jonas
50.00%
Ordinary
1 at £1Terry B. Jonas
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
15 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
19 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
13 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
13 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
10 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
13 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
5 February 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
30 March 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
23 November 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
23 November 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
2 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
9 February 2010Director's details changed for Terry Beacham Jonas on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Terry Beacham Jonas on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Terry Beacham Jonas on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
10 November 2009Registered office address changed from 20 High Street Weybridge Surrey KT13 8AB on 10 November 2009 (1 page)
10 November 2009Director's details changed for Mark Jonas on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mark Jonas on 10 November 2009 (2 pages)
10 November 2009Registered office address changed from 20 High Street Weybridge Surrey KT13 8AB on 10 November 2009 (1 page)
24 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
24 March 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
5 February 2009Return made up to 04/02/09; full list of members (4 pages)
6 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 March 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
19 February 2008Return made up to 04/02/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
11 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
9 March 2007Return made up to 04/02/07; full list of members (2 pages)
9 March 2007Return made up to 04/02/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
24 October 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
10 February 2006Return made up to 04/02/06; full list of members (2 pages)
10 February 2006Return made up to 04/02/06; full list of members (2 pages)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 October 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
30 March 2005Return made up to 04/02/05; full list of members (2 pages)
30 March 2005Return made up to 04/02/05; full list of members (2 pages)
26 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
26 April 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
5 March 2004Return made up to 04/02/04; full list of members (7 pages)
5 March 2004Return made up to 04/02/04; full list of members (7 pages)
20 March 2003Return made up to 04/02/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
20 March 2003Return made up to 04/02/03; full list of members (7 pages)
20 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
20 May 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
20 May 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
7 August 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
7 August 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
27 March 2001Return made up to 04/02/01; full list of members (6 pages)
27 March 2001Return made up to 04/02/01; full list of members (6 pages)
27 March 2001Return made up to 04/02/00; full list of members (6 pages)
27 March 2001Return made up to 04/02/00; full list of members (6 pages)
26 April 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
26 April 2000Accounts for a dormant company made up to 28 February 2000 (2 pages)
17 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
17 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
15 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Return made up to 04/02/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 25 stanmore gardens kew richmond surrey TW9 2HN (1 page)
15 February 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
15 February 1999Registered office changed on 15/02/99 from: 25 stanmore gardens kew richmond surrey TW9 2HN (1 page)
11 February 1999Secretary resigned (1 page)
11 February 1999Secretary resigned (1 page)
22 May 1998Company name changed densale LIMITED\certificate issued on 26/05/98 (2 pages)
22 May 1998Company name changed densale LIMITED\certificate issued on 26/05/98 (2 pages)
18 March 1998Return made up to 04/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
18 March 1998Return made up to 04/02/98; full list of members
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
26 March 1997Director resigned (1 page)
26 March 1997Secretary resigned (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Director resigned (1 page)
26 March 1997Registered office changed on 26/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 1997Registered office changed on 26/03/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Secretary resigned (1 page)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
4 February 1997Incorporation (9 pages)
4 February 1997Incorporation (9 pages)