Hounslow
TW4 6DE
Secretary Name | Mrs Dianne Joy Ellis |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE |
Director Name | Mr Thomas James Adlam Erasmus |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 November 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Executive Officer |
Country of Residence | South Africa |
Correspondence Address | Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE |
Director Name | Mr Jacobus Daniel Meyer |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 November 2021(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE |
Director Name | Rodrigo Gana |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Chile |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Executive Vice President |
Correspondence Address | 250 Greenwood Drive Key Biscayne Florida 33141 United States |
Director Name | Javier Luck |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | Chile |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Vice President Finance |
Correspondence Address | Apartment 135 1401 Crandon Boulevard Key Biscayne 33141 Florida United States |
Secretary Name | Javier Luck |
---|---|
Nationality | Chile |
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Role | Vice President Finance |
Correspondence Address | Apartment 135 1401 Crandon Boulevard Key Biscayne 33141 Florida United States |
Director Name | Michiel Campagne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2003) |
Role | Company Director |
Correspondence Address | Da Costalaan 4 3742 Baarn Holland |
Director Name | Michiel De Vries |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 2003) |
Role | Company Director |
Correspondence Address | Naarderstraat 315 Huizen 1272 Nk Holland |
Director Name | Juan Carlos Mencio |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 December 2001(1 week, 1 day after company formation) |
Appointment Duration | 1 week, 1 day (resigned 21 December 2001) |
Role | Lawyer |
Correspondence Address | 10201 Sw 58 Court Pinecrest Florida 33156 |
Director Name | Rodrigo De La Torre |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 12 August 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 26 February 2003) |
Role | General Manager Skynet Miami |
Correspondence Address | 870 Nandina Drive Weston Florida 3332y United States |
Secretary Name | Martinus Bouwdewyn Dieleman |
---|---|
Nationality | Netherlands |
Status | Resigned |
Appointed | 26 February 2003(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 October 2003) |
Role | Finance |
Correspondence Address | 20 Albany Road Windsor Berkshire SL4 1HL |
Director Name | Mr John Barry Ellis |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 23 November 2021) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £20,296,482 |
Gross Profit | £5,991,104 |
Net Worth | £1,228,724 |
Cash | £58,454 |
Current Liabilities | £2,636,215 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
27 June 2023 | Delivered on: 28 June 2023 Persons entitled: Firstrand Bank Limited, London Branch Classification: A registered charge Outstanding |
---|---|
28 February 2023 | Delivered on: 2 March 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 October 2021 | Delivered on: 29 October 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
23 October 2003 | Delivered on: 29 October 2003 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. Outstanding |
9 December 2002 | Delivered on: 12 December 2002 Satisfied on: 12 December 2013 Persons entitled: Rdm Factors Limited Classification: All assets debenture 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: By way of fixed charge all fixed assets all specified book debts the other debts and the factors account, by way of floating charge the floating assets and the fixed assets the specified book debts the other debts and the factors account. Fully Satisfied |
25 February 2002 | Delivered on: 2 March 2002 Satisfied on: 15 October 2003 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details. Fully Satisfied |
30 June 2023 | Satisfaction of charge 043349610004 in full (1 page) |
---|---|
28 June 2023 | Registration of charge 043349610006, created on 27 June 2023 (32 pages) |
13 April 2023 | Termination of appointment of Dianne Joy Ellis as a secretary on 13 April 2023 (1 page) |
13 April 2023 | Termination of appointment of Dianne Joy Ellis as a director on 13 April 2023 (1 page) |
2 March 2023 | Registration of charge 043349610005, created on 28 February 2023 (22 pages) |
10 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
5 December 2022 | Full accounts made up to 31 March 2022 (20 pages) |
24 November 2022 | Satisfaction of charge 3 in full (4 pages) |
12 January 2022 | Cessation of Dianne Joy Ellis as a person with significant control on 1 November 2020 (1 page) |
12 January 2022 | Notification of Deltec International Courier Limited as a person with significant control on 1 November 2021 (2 pages) |
29 December 2021 | Full accounts made up to 31 March 2021 (19 pages) |
17 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
17 December 2021 | Cessation of John Barry Ellis as a person with significant control on 1 November 2021 (1 page) |
23 November 2021 | Termination of appointment of John Barry Ellis as a director on 23 November 2021 (1 page) |
23 November 2021 | Appointment of Mr. Jacobus Daniel Meyer as a director on 23 November 2021 (2 pages) |
23 November 2021 | Appointment of Mr. Thomas James Adlam Erasmus as a director on 23 November 2021 (2 pages) |
29 October 2021 | Registration of charge 043349610004, created on 28 October 2021 (78 pages) |
8 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
2 December 2020 | Full accounts made up to 31 March 2020 (16 pages) |
31 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
6 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
17 December 2018 | Full accounts made up to 31 March 2018 (16 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
8 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
8 January 2018 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
4 December 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 5 December 2016 with updates (6 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
8 November 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
17 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
17 November 2015 | Full accounts made up to 31 March 2015 (12 pages) |
1 July 2015 | Registered office address changed from Deltec House Lawrence Estate Lawrence House Hounslow Middlesex TW4 6DR to Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from , Deltec House Lawrence Estate, Lawrence House, Hounslow, Middlesex, TW4 6DR to Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Deltec House Lawrence Estate Lawrence House Hounslow Middlesex TW4 6DR to Skynet House 18 - 21 Pulborough Way Hounslow TW4 6DE on 1 July 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (12 pages) |
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
12 December 2013 | Satisfaction of charge 2 in full (1 page) |
12 December 2013 | Satisfaction of charge 2 in full (1 page) |
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
1 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (16 pages) |
16 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
14 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
15 November 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
19 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
19 December 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for John Barry Ellis on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Dianne Joy Ellis on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for Mrs Dianne Joy Ellis on 11 December 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Dianne Joy Ellis on 11 December 2009 (1 page) |
11 December 2009 | Director's details changed for John Barry Ellis on 11 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mrs Dianne Joy Ellis on 11 December 2009 (2 pages) |
11 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
11 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
9 December 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
14 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 05/12/06; full list of members (2 pages) |
1 March 2006 | Return made up to 05/12/05; full list of members (2 pages) |
1 March 2006 | Return made up to 05/12/05; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
14 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
15 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
29 October 2003 | Particulars of mortgage/charge (9 pages) |
29 October 2003 | Particulars of mortgage/charge (9 pages) |
19 October 2003 | Auditor's resignation (1 page) |
19 October 2003 | Auditor's resignation (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: stockley close, west drayton, middlesex, UB7 9BL (1 page) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
18 October 2003 | New secretary appointed;new director appointed (2 pages) |
18 October 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
18 October 2003 | Secretary resigned (1 page) |
18 October 2003 | Registered office changed on 18/10/03 from: stockley close west drayton middlesex UB7 9BL (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
5 August 2003 | Full accounts made up to 31 December 2002 (30 pages) |
5 August 2003 | Full accounts made up to 31 December 2002 (30 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 150 aldersgate street, london, EC1A 4EJ (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Registered office changed on 09/03/03 from: 150 aldersgate street london EC1A 4EJ (1 page) |
21 February 2003 | Return made up to 05/12/02; full list of members (8 pages) |
21 February 2003 | Return made up to 05/12/02; full list of members (8 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
2 March 2002 | Particulars of mortgage/charge (5 pages) |
2 March 2002 | Particulars of mortgage/charge (5 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Nc inc already adjusted 13/12/01 (2 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Resolutions
|
4 January 2002 | Ad 21/12/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
4 January 2002 | Nc inc already adjusted 13/12/01 (2 pages) |
4 January 2002 | Resolutions
|
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Ad 21/12/01--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages) |
4 January 2002 | New director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | Secretary resigned (1 page) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New secretary appointed;new director appointed (2 pages) |
14 December 2001 | Director resigned (1 page) |
5 December 2001 | Incorporation (18 pages) |
5 December 2001 | Incorporation (18 pages) |