Kingston Upon Thames
Surrey
KT2 5RZ
Director Name | Mr Daniel John Line |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Electrical Wholesaler |
Country of Residence | England |
Correspondence Address | 47 Vereker Drive Sunbury Middlesex TW16 6HG |
Secretary Name | Mr Daniel John Line |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 2003(2 years after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Electrical Wholesaler |
Country of Residence | England |
Correspondence Address | 47 Vereker Drive Sunbury Middlesex TW16 6HG |
Director Name | Stella Papadakis |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(1 day after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 May 2002) |
Role | Airline Crew |
Correspondence Address | 321 Tudor Drive Kingston Surrey KT2 5PF |
Secretary Name | Melitsa Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 9 Manor Drive Hanworth Middlesex TW13 6RR |
Director Name | Accord Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG |
Secretary Name | Accord Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2001(same day as company formation) |
Correspondence Address | 5 New Broadway Hampton Hill Hampton Middlesex TW12 1JG |
Website | www.idslsuppliesltd.com/ |
---|---|
Telephone | 024 77234836 |
Telephone region | Coventry |
Registered Address | Unit 3 Ashway Centre Elm Crescent Kingston Upon Thames Surrey KT2 6HH |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
2.5k at £1 | D.j. Line 25.00% Ordinary |
---|---|
2.5k at £1 | Ian Duncan 25.00% Ordinary |
2.5k at £1 | Louise Line 25.00% Ordinary |
2.5k at £1 | Stella Duncan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,596 |
Cash | £8 |
Current Liabilities | £972,124 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
16 June 2020 | Delivered on: 23 June 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
26 September 2014 | Delivered on: 7 October 2014 Persons entitled: Close Brothers Limited (The "Security Trustee") Classification: A registered charge Outstanding |
25 May 2012 | Delivered on: 29 May 2012 Persons entitled: Analogic Computers (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,875.00 and the monies from time to time in the landlords account see image for full details. Outstanding |
22 November 2002 | Delivered on: 27 November 2002 Persons entitled: Clive Robert Thomson and Giselle Thomson Classification: Rent deposit deed Secured details: £4,000 due or to become due from the company to the chargee. Particulars: The property k/a the ashway centre elm crescent kingston upon thames surrey. Outstanding |
6 August 2007 | Delivered on: 21 August 2007 Satisfied on: 26 September 2014 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
23 June 2020 | Registration of charge 042964980005, created on 16 June 2020 (41 pages) |
18 May 2020 | Change of details for Mr Dan Line as a person with significant control on 17 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 18 May 2020 with updates (4 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 August 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
5 December 2018 | Amended total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 October 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 October 2014 | Registration of charge 042964980004, created on 26 September 2014 (45 pages) |
7 October 2014 | Registration of charge 042964980004, created on 26 September 2014 (45 pages) |
26 September 2014 | Satisfaction of charge 2 in full (1 page) |
26 September 2014 | Satisfaction of charge 2 in full (1 page) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
13 December 2013 | Amended accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Amended accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 May 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Ian Duncan on 1 November 2009 (2 pages) |
11 November 2010 | Director's details changed for Ian Duncan on 1 November 2009 (2 pages) |
11 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Director's details changed for Ian Duncan on 1 November 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Daniel John Line on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ian Duncan on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Daniel John Line on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Daniel John Line on 1 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Ian Duncan on 1 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Ian Duncan on 1 October 2009 (2 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 3 ashway centre elm crescent kingston upon thames surrey KT2 6HL (1 page) |
7 January 2009 | Return made up to 01/10/08; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from unit 3 ashway centre elm crescent kingston upon thames surrey KT2 6HL (1 page) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Return made up to 01/10/07; no change of members (7 pages) |
10 December 2007 | Return made up to 01/10/07; no change of members (7 pages) |
21 August 2007 | Particulars of mortgage/charge (9 pages) |
21 August 2007 | Particulars of mortgage/charge (9 pages) |
26 October 2006 | Return made up to 01/10/06; full list of members
|
26 October 2006 | Return made up to 01/10/06; full list of members
|
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
21 December 2005 | Return made up to 01/10/05; full list of members (7 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
13 December 2004 | Return made up to 01/10/04; full list of members (7 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
29 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Return made up to 01/10/03; full list of members
|
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | New secretary appointed (2 pages) |
25 November 2003 | Secretary resigned (1 page) |
25 November 2003 | Return made up to 01/10/03; full list of members
|
15 September 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
15 September 2003 | Ad 01/04/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
9 June 2003 | New director appointed (2 pages) |
9 June 2003 | New director appointed (2 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
19 March 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
19 March 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
14 January 2003 | Return made up to 01/10/02; full list of members
|
14 January 2003 | Return made up to 01/10/02; full list of members
|
27 November 2002 | Particulars of mortgage/charge (3 pages) |
27 November 2002 | Particulars of mortgage/charge (3 pages) |
16 June 2002 | New director appointed (2 pages) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 5 new broadway hampton road hampton hill middlesex TW12 1JG (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 5 new broadway hampton road hampton hill middlesex TW12 1JG (1 page) |
18 October 2001 | Secretary resigned (1 page) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New secretary appointed (2 pages) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (2 pages) |
18 October 2001 | Secretary resigned (1 page) |
1 October 2001 | Incorporation (19 pages) |
1 October 2001 | Incorporation (19 pages) |