Great West Road
Brentford
Middlesex
TW8 9DF
Director Name | Mr Karan Malik Kapoor |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(25 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF |
Director Name | Mr Paul David Hansford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Accountant |
Correspondence Address | Amberwood 49 Bassett Avenue Southampton SO16 7DU |
Secretary Name | Bridget Caws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Oaks Romsey Road East Wellow Romsey Hampshire SO51 6BG |
Director Name | Mr Ashish Kapoor |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 16 September 2011) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Brookbridge House 10 Kings Warren Off Queens Drive Oxshott Surrey KT22 0PE |
Secretary Name | Namita Kapoor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1998(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 103 Thornbury Road Osterley Isleworth Middlesex TW7 4ND |
Director Name | Namita Kapoor |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 103 Thornbury Road Osterley Isleworth Middlesex TW7 4ND |
Secretary Name | Sunikumer Harshadbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2001(3 years, 9 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Vinlake Avenue Ickenham Uxbridge Middlesex UB10 8DS |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 1998(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | ivsgroupltd.com |
---|
Registered Address | 1st Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
52 at £1 | Namita Kapoor 52.00% Ordinary |
---|---|
16 at £1 | Gaurav Kapoor 16.00% Ordinary |
16 at £1 | Karan Kapoor 16.00% Ordinary |
16 at £1 | Suhani Kapoor 16.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,526,578 |
Gross Profit | £723,902 |
Net Worth | £213,815 |
Cash | £813,571 |
Current Liabilities | £758,205 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
10 January 2012 | Delivered on: 17 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 408 simmonds house clayponds lane brentford middlesex; any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
5 January 2012 | Delivered on: 11 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 May 2003 | Delivered on: 3 June 2003 Satisfied on: 3 April 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 13 the metro centre st johns road isleworth middlesex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
11 May 2000 | Delivered on: 18 May 2000 Satisfied on: 3 April 2009 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 January 2024 | Appointment of Mr Karan Malik Kapoor as a director on 1 November 2023 (2 pages) |
---|---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
10 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 December 2021 (16 pages) |
10 February 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
3 March 2021 | Registered office address changed from Unit 13 the Metro Centre Rennels Way Isleworth Middlesex TW7 6NJ to 1st Floor Gw1 Great West House Great West Road Brentford Middlesex TW8 9DF on 3 March 2021 (1 page) |
3 March 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
4 December 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
19 February 2020 | Confirmation statement made on 20 January 2020 with updates (6 pages) |
14 August 2019 | Resolutions
|
13 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
13 August 2019 | Change of share class name or designation (2 pages) |
20 January 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
1 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
9 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
3 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
3 November 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
1 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Secretary's details changed for Sunikumer Harshadbhai Patel on 1 January 2016 (1 page) |
5 February 2016 | Secretary's details changed for Sunikumer Harshadbhai Patel on 1 January 2016 (1 page) |
5 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
19 May 2015 | Full accounts made up to 30 September 2014 (18 pages) |
19 May 2015 | Full accounts made up to 30 September 2014 (18 pages) |
8 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-08
|
8 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (15 pages) |
22 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
5 August 2013 | Full accounts made up to 30 September 2012 (16 pages) |
5 August 2013 | Full accounts made up to 30 September 2012 (16 pages) |
15 March 2013 | Termination of appointment of Ashish Kapoor as a director (1 page) |
15 March 2013 | Termination of appointment of Ashish Kapoor as a director (1 page) |
15 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2011 | Appointment of Mrs Namita Kapoor as a director (2 pages) |
22 September 2011 | Appointment of Mrs Namita Kapoor as a director (2 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
18 June 2010 | Full accounts made up to 30 September 2009 (16 pages) |
6 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 20/01/09; full list of members (3 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (17 pages) |
10 February 2009 | Full accounts made up to 30 September 2007 (17 pages) |
29 July 2008 | Full accounts made up to 30 September 2006 (17 pages) |
29 July 2008 | Full accounts made up to 30 September 2006 (17 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 20/01/08; full list of members (2 pages) |
23 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
23 March 2007 | Return made up to 20/01/07; full list of members (6 pages) |
20 March 2007 | Company name changed international vending services l imited\certificate issued on 20/03/07 (4 pages) |
20 March 2007 | Company name changed international vending services l imited\certificate issued on 20/03/07 (4 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (16 pages) |
4 November 2006 | Full accounts made up to 30 September 2005 (16 pages) |
3 April 2006 | Return made up to 20/01/06; full list of members
|
3 April 2006 | Return made up to 20/01/06; full list of members
|
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
23 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
23 February 2005 | Return made up to 20/01/05; full list of members (6 pages) |
8 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
8 June 2004 | Full accounts made up to 30 September 2003 (15 pages) |
1 April 2004 | Return made up to 20/01/04; full list of members (6 pages) |
1 April 2004 | Return made up to 20/01/04; full list of members (6 pages) |
2 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
2 September 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
3 June 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
24 February 2003 | Return made up to 20/01/03; full list of members (6 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
7 February 2002 | Return made up to 20/01/02; full list of members (6 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Secretary resigned (1 page) |
13 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | New secretary appointed (2 pages) |
11 October 2001 | Registered office changed on 11/10/01 from: 1/2 cranbury building cranbury place southampton (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 1/2 cranbury building cranbury place southampton (1 page) |
15 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
15 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
16 April 2000 | Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 April 2000 | Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Return made up to 20/01/00; full list of members (7 pages) |
22 February 2000 | Secretary resigned (1 page) |
12 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 November 1999 | Full accounts made up to 31 March 1999 (13 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 1/2 cranbury building cranbury place southampton hampshire SO14 0LG (1 page) |
18 May 1999 | Registered office changed on 18/05/99 from: 1/2 cranbury building cranbury place southampton hampshire SO14 0LG (1 page) |
9 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 20/01/99; full list of members (6 pages) |
29 January 1999 | Director resigned (1 page) |
29 January 1999 | Director resigned (1 page) |
14 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
14 January 1999 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
21 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | New secretary appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: arcadia house 316A priory road southampton SO17 2LS (1 page) |
24 March 1998 | Registered office changed on 24/03/98 from: arcadia house 316A priory road southampton SO17 2LS (1 page) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | New director appointed (2 pages) |
27 January 1998 | Secretary resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
20 January 1998 | Incorporation (16 pages) |
20 January 1998 | Incorporation (16 pages) |