Spennymoor
DL16 6QF
Director Name | Mr Glyn Crawford Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Torland Drive Oxshott Surrey KT22 0SA |
Director Name | Mr Hassam Sufraz |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Newton Road Canford Cliffs Poole Dorset BH13 7EX |
Secretary Name | Mr Hassam Sufraz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Newton Road Canford Cliffs Poole Dorset BH13 7EX |
Director Name | Mr Paul Victor Gibbs |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(9 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 July 2016) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1999(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.international-presence.com |
---|---|
Email address | [email protected] |
Telephone | 020 89721390 |
Telephone region | London |
Registered Address | 1st Floor 45-47 Cheapside Spennymoor DL16 6QF |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Spennymoor |
Ward | Tudhoe |
Built Up Area | Spennymoor |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | International Presence LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £387,739 |
Cash | £33,194 |
Current Liabilities | £290,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
6 December 1999 | Delivered on: 11 December 1999 Persons entitled: Hsbc 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 |
---|
5 April 2024 | Registered office address changed from Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB England to 1st Floor 45-47 Cheapside Spennymoor DL16 6QF on 5 April 2024 (1 page) |
---|---|
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
16 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
1 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
11 February 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
12 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
17 July 2019 | Registered office address changed from 5 Royal Road Stanley Co. Durham DH9 8AL England to Unit G2 Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 17 July 2019 (1 page) |
6 February 2019 | Cessation of International Presence Limited as a person with significant control on 28 January 2018 (1 page) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
16 January 2019 | Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 5 Royal Road Stanley Co. Durham DH9 8AL on 16 January 2019 (1 page) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 March 2018 | Cessation of International Presence Inc. as a person with significant control on 24 August 2016 (1 page) |
26 March 2018 | Notification of International Presence Limited as a person with significant control on 6 April 2016 (2 pages) |
26 March 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
26 March 2018 | Notification of Lauris Cady as a person with significant control on 24 August 2016 (2 pages) |
26 March 2018 | Registered office address changed from 13 Newton Road Poole Dorset BH13 7EX England to 30 City Road London EC1Y 2AB on 26 March 2018 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Registered office address changed from PO Box 428 PO Box 428 Leatherhead KT22 2HR England to 13 Newton Road Poole Dorset BH13 7EX on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from PO Box 428 PO Box 428 Leatherhead KT22 2HR England to 13 Newton Road Poole Dorset BH13 7EX on 12 September 2016 (1 page) |
29 August 2016 | Registered office address changed from 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE to PO Box 428 PO Box 428 Leatherhead KT22 2HR on 29 August 2016 (1 page) |
29 August 2016 | Registered office address changed from 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE to PO Box 428 PO Box 428 Leatherhead KT22 2HR on 29 August 2016 (1 page) |
21 August 2016 | Appointment of Miss Lauris Cady as a director on 31 July 2016 (2 pages) |
21 August 2016 | Appointment of Miss Lauris Cady as a director on 31 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Hassam Sufraz as a secretary on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Glyn Crawford Davies as a director on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Glyn Crawford Davies as a director on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Hassam Sufraz as a director on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Hassam Sufraz as a secretary on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Paul Victor Gibbs as a director on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Hassam Sufraz as a director on 31 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Paul Victor Gibbs as a director on 31 July 2016 (1 page) |
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Registered office address changed from Unit 10 Coppergate Mews 108-111 Brighton Road Surbiton Surrey KT6 5NE to 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from Unit 10 Coppergate Mews 108-111 Brighton Road Surbiton Surrey KT6 5NE to 10 Coppergate Mews 109-111 Brighton Road Surbiton Surrey KT6 5NE on 11 February 2015 (1 page) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
20 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Paul Victor Gibbs on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Paul Victor Gibbs on 17 February 2010 (2 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: kingstons house 15 coombe road kingston upon thames surrey KT2 7AB (1 page) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: unit 10 coppergate mews 108-111 brighton road surbiton surrey KT6 5NE (1 page) |
8 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: unit 10 coppergate mews 108-111 brighton road surbiton surrey KT6 5NE (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: kingstons house 15 coombe road kingston upon thames surrey KT2 7AB (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
7 February 2008 | Director's particulars changed (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
15 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
24 May 2005 | Full accounts made up to 31 December 2004 (14 pages) |
23 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 03/02/04; full list of members (7 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
19 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
20 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 03/02/02; full list of members (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
30 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 February 2001 | Return made up to 03/02/01; full list of members
|
13 February 2001 | Return made up to 03/02/01; full list of members
|
21 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
21 March 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 March 2000 | Ad 29/12/99--------- £ si 900@1 (2 pages) |
3 March 2000 | Ad 29/12/99--------- £ si 900@1 (2 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: c/o arram berlyn gardner holborn hall 100 grays inn road london WC1X 8BY (1 page) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1999 | Particulars of mortgage/charge (3 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
1 December 1999 | Ad 30/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
1 December 1999 | Ad 30/09/99--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
20 August 1999 | Company name changed american presence LIMITED\certificate issued on 23/08/99 (3 pages) |
20 August 1999 | Company name changed american presence LIMITED\certificate issued on 23/08/99 (3 pages) |
21 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
21 April 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New director appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
3 February 1999 | Incorporation (15 pages) |
3 February 1999 | Incorporation (15 pages) |