2235 Se Valkenburg Zh
Netherlands
Director Name | Jan Cornelis Van Der Plas |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 31 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Parlevliet & Van Der Plas Voorschoterweg 31 2235 Se Valkenburg Zh Netherlands |
Director Name | Mrs Jane Vanessa Sandell |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2015(20 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
Director Name | Mr Baldvin Thorsteinsson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 31 December 2020(26 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
Secretary Name | Mackinnons (Corporation) |
---|---|
Status | Current |
Appointed | 31 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | 14 Carden Place Aberdeen AB10 1UR Scotland |
Director Name | Mr Nigel Douglas Atkins |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994 |
Appointment Duration | 20 years, 5 months (resigned 05 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
Director Name | Charles Roger Marr |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(6 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Wyton Hall Wyton Hull East Yorkshire HU11 4DJ |
Secretary Name | Mr Colin Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 June 1997) |
Role | Secretary |
Correspondence Address | 41 Northfield Close South Cave Brough Hull East Yorkshire HU15 2EW |
Secretary Name | Anthony Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2002) |
Role | Company Director |
Correspondence Address | 6 Millbeck Lane Cottingham East Yorkshire HU16 4EU |
Secretary Name | Mr Simon Andrew Keane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Russet Lodge North End Goxhill North Lincolnshire DN19 7JN |
Director Name | Thornsteinn Mar Baldvinson |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 31 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 20 November 2019) |
Role | Managing Director |
Country of Residence | Iceland |
Correspondence Address | Samherji Glerargatu 30 Is 600 Akureyri Iceland |
Director Name | Haraldur Gretarsson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 31 January 2006(11 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Dffu Bei Der Alten Liebe 5 27472 Cuxhaven Germany |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Orangery Hesslewood Country Business Park Ferriby Road Hessle East Yorkshire HU13 0LH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | J Marr (Fishing) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (6 months from now) |
22 June 2006 | Delivered on: 20 July 2006 Persons entitled: Kaupthing Bank Hf 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. See the mortgage charge document for full details. Outstanding |
---|---|
29 July 2003 | Delivered on: 11 August 2003 Satisfied on: 7 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of covenant Secured details: All monies due or to become due from j marr limited to the chargee on any account whatsoever. Particulars: All rights title and interest in (I) mfv swanella registered in the name of the company under the british flag with official number B14074 (ii) earnings insurances and requisition compensation. Fully Satisfied |
29 July 2003 | Delivered on: 11 August 2003 Satisfied on: 7 February 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Mortgage Secured details: All monies due or to become due from j marr limited to the chargee on any account whatsoever. Particulars: 64/64 shares (sixty four/sixty fourth) in mfv swanella registered in the united kingdom with official number B14074. Fully Satisfied |
27 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
18 October 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (5 pages) |
19 October 2021 | Confirmation statement made on 6 October 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
15 July 2021 | Appointment of Mr Baldvin Thorsteinsson as a director on 31 December 2020 (2 pages) |
5 July 2021 | Termination of appointment of Haraldur Gretarsson as a director on 31 December 2020 (1 page) |
9 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
20 October 2020 | Confirmation statement made on 6 October 2020 with no updates (3 pages) |
26 November 2019 | Termination of appointment of Thornsteinn Mar Baldvinson as a director on 20 November 2019 (1 page) |
7 October 2019 | Confirmation statement made on 6 October 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
31 October 2018 | Confirmation statement made on 6 October 2018 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 September 2016 | Satisfaction of charge 3 in full (5 pages) |
28 September 2016 | Satisfaction of charge 3 in full (5 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
24 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
24 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
8 June 2015 | Termination of appointment of Nigel Douglas Atkins as a director on 5 April 2015 (1 page) |
8 June 2015 | Appointment of Mrs Jane Vanessa Sandell as a director on 5 April 2015 (2 pages) |
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
15 August 2013 | Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Jan Cornelis Van Der Plas on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thornsteinn Mar Baldvinson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Mr Nigel Douglas Atkins on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Thornsteinn Mar Baldvinson on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Diederik Parlevliet on 15 August 2013 (2 pages) |
15 August 2013 | Director's details changed for Haraldur Gretarsson on 15 August 2013 (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
22 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (8 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 pages) |
27 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (8 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) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (7 pages) |
13 November 2009 | Director's details changed for Thornsteinn Mar Baldvinson on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mackinnons on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Thornsteinn Mar Baldvinson on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Thornsteinn Mar Baldvinson on 1 October 2009 (2 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
23 October 2007 | Return made up to 18/10/07; full list of members (3 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
7 December 2006 | Full accounts made up to 31 January 2006 (14 pages) |
1 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
1 November 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 18/10/06; full list of members (3 pages) |
1 November 2006 | Director's particulars changed (1 page) |
21 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
21 August 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 July 2006 | Particulars of mortgage/charge (11 pages) |
20 July 2006 | Particulars of mortgage/charge (11 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
16 June 2006 | Declaration of assistance for shares acquisition (11 pages) |
18 May 2006 | Auditor's resignation (1 page) |
18 May 2006 | Auditor's resignation (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: st andrews dock hull east yorkshire HU3 4PN (1 page) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New secretary appointed (1 page) |
14 February 2006 | New director appointed (3 pages) |
13 February 2006 | New director appointed (2 pages) |
13 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
6 February 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
19 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
31 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
11 August 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
25 October 2002 | Return made up to 18/10/02; full list of members (7 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | Secretary resigned (1 page) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
27 November 2001 | Auditor's resignation (1 page) |
27 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
21 November 2001 | Auditor's resignation (1 page) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 18/10/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 18/10/00; full list of members (6 pages) |
11 April 2000 | Company name changed irvana LIMITED\certificate issued on 12/04/00 (2 pages) |
11 April 2000 | Company name changed irvana LIMITED\certificate issued on 12/04/00 (2 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
20 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Return made up to 18/10/98; full list of members (9 pages) |
4 November 1998 | Return made up to 18/10/98; full list of members (9 pages) |
26 January 1998 | Auditor's resignation (1 page) |
26 January 1998 | Auditor's resignation (1 page) |
23 October 1997 | Return made up to 18/10/97; no change of members (7 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
23 October 1997 | Return made up to 18/10/97; no change of members (7 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Secretary resigned (1 page) |
28 October 1996 | Return made up to 18/10/96; no change of members
|
28 October 1996 | Return made up to 18/10/96; no change of members
|
20 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 November 1995 | Return made up to 18/10/95; full list of members (12 pages) |
3 November 1995 | Return made up to 18/10/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 October 1994 | Incorporation (13 pages) |
18 October 1994 | Incorporation (13 pages) |