Edinburgh Way
Harlow
Essex
CM20 2TT
Secretary Name | Christine Ramos Gonzalez |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2006(3 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Unit C Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mrs Christine Ramos Gonzalez |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2012(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Unit C Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT |
Director Name | Mark Anthony Messina |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sinfield Close Stevenage SG1 1LQ |
Secretary Name | Anna Katharina Spellitz |
---|---|
Nationality | Austrian |
Status | Resigned |
Appointed | 27 May 2003(6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2004) |
Role | Sale Executive |
Correspondence Address | 47 Garnon Mead Coopersale Epping Essex CM16 7RW |
Secretary Name | Madeleine Messina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 December 2006) |
Role | Company Director |
Correspondence Address | 4 Sinfield Close Stevenage SG1 1LQ |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | innovaart.com |
---|---|
Telephone | 01992 571775 |
Telephone region | Lea Valley |
Registered Address | Unit C Cartel Business Estate Edinburgh Way Harlow Essex CM20 2TT |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Michael Ramos-gonzalez 40.00% Ordinary |
---|---|
20 at £1 | Christina Connelly 20.00% Ordinary |
20 at £1 | Christine Ramos-gonzalez 20.00% Ordinary |
20 at £1 | Wayne Connelly 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,884,971 |
Cash | £195,551 |
Current Liabilities | £972,287 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
29 October 2019 | Delivered on: 30 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 July 2012 | Delivered on: 2 August 2012 Persons entitled: The Royal Bank of Scotland 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 |
13 January 2005 | Delivered on: 15 January 2005 Satisfied on: 6 June 2012 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. Fully Satisfied |
5 October 2023 | Second filing of Confirmation Statement dated 11 May 2023 (3 pages) |
---|---|
27 September 2023 | Second filing of Confirmation Statement dated 20 May 2022 (3 pages) |
26 September 2023 | Appointment of Aaron Ramos-Gonzalez as a secretary on 10 June 2021 (2 pages) |
26 September 2023 | Appointment of Ms Hayley Ramos-Gonzalez as a secretary on 10 June 2021 (2 pages) |
26 September 2023 | Notification of Michael Ramos Gonzalez as a person with significant control on 29 June 2023 (2 pages) |
26 September 2023 | Termination of appointment of Christine Ramos Gonzalez as a director on 29 June 2023 (1 page) |
26 September 2023 | Termination of appointment of Christine Ramos Gonzalez as a secretary on 29 June 2023 (1 page) |
26 September 2023 | Cessation of Christine Ramos Gonzalez as a person with significant control on 29 June 2023 (1 page) |
15 May 2023 | Cessation of Michael Ramos-Gonzalez as a person with significant control on 11 May 2023 (1 page) |
12 May 2023 | Notification of Christine Ramos Gonzalez as a person with significant control on 11 May 2023 (2 pages) |
12 May 2023 | Confirmation statement made on 11 May 2023 with updates
|
25 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
29 July 2022 | Change of details for Mr Michael Ramos-Gonzalez as a person with significant control on 6 April 2016 (2 pages) |
10 June 2022 | Confirmation statement made on 20 May 2022 with no updates
|
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
28 May 2021 | Director's details changed for Michael Ramos Gonzalez on 28 May 2021 (2 pages) |
27 May 2021 | Secretary's details changed for Christine Ramos Gonzalez on 27 May 2021 (1 page) |
27 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
27 May 2021 | Director's details changed for Mrs Christine Ramos Gonzalez on 27 May 2021 (2 pages) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
27 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
30 October 2019 | Registration of charge 047729960003, created on 29 October 2019 (51 pages) |
21 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
19 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
29 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
20 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
19 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-19
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Registered office address changed from Unit 21 Hayleys Manor Farm Upland Road Epping Essex CM16 6PQ on 15 June 2014 (1 page) |
15 June 2014 | Registered office address changed from Unit 21 Hayleys Manor Farm Upland Road Epping Essex CM16 6PQ on 15 June 2014 (1 page) |
15 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
16 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
16 June 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2012 | Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages) |
23 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages) |
23 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (5 pages) |
23 June 2012 | Director's details changed for Christine Ramos Gonzalez on 1 May 2012 (2 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 May 2012 | Appointment of Christine Ramos Gonzalez as a director (2 pages) |
24 May 2012 | Appointment of Christine Ramos Gonzalez as a director (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
16 February 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 June 2009 | Director's change of particulars / michael ramos gondalez / 01/05/2009 (1 page) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 June 2009 | Secretary's change of particulars / christine ramos gondalez / 01/05/2009 (1 page) |
22 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/05/09; full list of members (4 pages) |
22 June 2009 | Director's change of particulars / michael ramos gondalez / 01/05/2009 (1 page) |
22 June 2009 | Secretary's change of particulars / christine ramos gondalez / 01/05/2009 (1 page) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 21/05/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
25 June 2007 | Return made up to 21/05/07; full list of members (3 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
25 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New director appointed (2 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | New secretary appointed (2 pages) |
22 December 2006 | New director appointed (2 pages) |
16 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 21/05/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: brickfield house high road thornewood epping CM16 6TH (1 page) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: brickfield house high road thornewood epping CM16 6TH (1 page) |
20 May 2005 | Return made up to 21/05/05; full list of members
|
20 May 2005 | Return made up to 21/05/05; full list of members
|
15 January 2005 | Particulars of mortgage/charge (3 pages) |
15 January 2005 | Particulars of mortgage/charge (3 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 July 2004 | Secretary resigned (1 page) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | New secretary appointed (2 pages) |
28 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Return made up to 21/05/04; full list of members
|
8 July 2004 | Return made up to 21/05/04; full list of members
|
24 June 2004 | Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2004 | Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
2 April 2004 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
4 August 2003 | New director appointed (2 pages) |
25 July 2003 | Company name changed innova arts LIMITED\certificate issued on 25/07/03 (2 pages) |
25 July 2003 | Company name changed innova arts LIMITED\certificate issued on 25/07/03 (2 pages) |
3 June 2003 | Registered office changed on 03/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Registered office changed on 03/06/03 from: ifield house, brady road lyminge folkestone kent CT18 8EY (1 page) |
3 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
21 May 2003 | Incorporation (12 pages) |
21 May 2003 | Incorporation (12 pages) |