Elstree
Borehamwood
Hertfordshire
WD6 3TN
Director Name | Mrs Carolyn Avril Joels |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2021(17 years, 6 months after company formation) |
Appointment Duration | 3 years |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit 406 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN |
Director Name | Mr Howard Irvin Creme |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 406 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN |
Secretary Name | Mr Nicholas Emanuel Joels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 406 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | www.innovators-international.co.uk/ |
---|---|
Telephone | 020 87362700 |
Telephone region | London |
Registered Address | Unit 406 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,920,160 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
4 May 2022 | Delivered on: 5 May 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
28 March 2013 | Delivered on: 16 April 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
---|---|
24 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
17 October 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
1 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
9 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
15 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
17 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 November 2013 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 29-30 Fitzroy Square London W1T 6LQ on 27 November 2013 (1 page) |
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
16 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
16 April 2013 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 March 2013 | Termination of appointment of Nicholas Joels as a secretary (1 page) |
11 March 2013 | Termination of appointment of Nicholas Joels as a secretary (1 page) |
22 February 2013 | Cancellation of shares. Statement of capital on 22 February 2013
|
22 February 2013 | Cancellation of shares. Statement of capital on 22 February 2013
|
15 February 2013 | Purchase of own shares. (3 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
15 February 2013 | Purchase of own shares. (3 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 February 2013 | Termination of appointment of Howard Creme as a director (1 page) |
4 February 2013 | Termination of appointment of Howard Creme as a director (1 page) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
18 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
10 November 2011 | Statement of capital on 10 November 2011
|
10 November 2011 | Solvency statement dated 31/10/11 (1 page) |
10 November 2011 | Solvency statement dated 31/10/11 (1 page) |
10 November 2011 | Statement of capital on 10 November 2011
|
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
8 June 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Nicholas Emanuel Joels on 4 October 2010 (3 pages) |
5 October 2010 | Director's details changed for Howard Irvin Creme on 4 October 2010 (3 pages) |
5 October 2010 | Secretary's details changed for Nicholas Emanuel Joels on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Nicholas Emanuel Joels on 4 October 2010 (3 pages) |
5 October 2010 | Director's details changed for Howard Irvin Creme on 4 October 2010 (3 pages) |
5 October 2010 | Secretary's details changed for Nicholas Emanuel Joels on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Howard Irvin Creme on 4 October 2010 (3 pages) |
5 October 2010 | Secretary's details changed for Nicholas Emanuel Joels on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Nicholas Emanuel Joels on 4 October 2010 (3 pages) |
2 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
2 June 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
15 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
15 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
13 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
27 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
27 March 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 03/10/07; full list of members (3 pages) |
23 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
23 September 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | £ ic 41675/34728 23/01/07 £ sr 6947@1=6947 (2 pages) |
17 September 2007 | £ ic 41675/34728 23/01/07 £ sr 6947@1=6947 (2 pages) |
17 September 2007 | Resolutions
|
17 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
12 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
12 May 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
19 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 03/10/04; full list of members (6 pages) |
13 January 2004 | Ad 16/10/03--------- £ si 41674@1=41674 £ ic 1/41675 (2 pages) |
13 January 2004 | Particulars of contract relating to shares (4 pages) |
13 January 2004 | Particulars of contract relating to shares (4 pages) |
13 January 2004 | Ad 16/10/03--------- £ si 41674@1=41674 £ ic 1/41675 (2 pages) |
30 October 2003 | Registered office changed on 30/10/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
26 October 2003 | Resolutions
|
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Director resigned (1 page) |
26 October 2003 | New director appointed (3 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Resolutions
|
26 October 2003 | New secretary appointed;new director appointed (3 pages) |
26 October 2003 | New director appointed (3 pages) |
26 October 2003 | New secretary appointed;new director appointed (3 pages) |
26 October 2003 | Director resigned (1 page) |
25 October 2003 | Nc inc already adjusted 16/10/03 (1 page) |
25 October 2003 | Nc inc already adjusted 16/10/03 (1 page) |
3 October 2003 | Incorporation (9 pages) |
3 October 2003 | Incorporation (9 pages) |