INNOVA EDITIONS LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 8BL

Company number 02246217
Status Active
Incorporation Date 20 April 1988
Company Type Private Limited Company
Address 68 HIGH STREET, WEYBRIDGE, SURREY, UNITED KINGDOM, KT13 8BL
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Termination of appointment of London Law Secretarial Limited as a secretary on 21 June 2016; Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to 68 High Street Weybridge Surrey KT13 8BL on 22 June 2016. The most likely internet sites of INNOVA EDITIONS LIMITED are www.innovaeditions.co.uk, and www.innova-editions.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Feltham Rail Station is 5.5 miles; to Fulwell Rail Station is 6.2 miles; to Leatherhead Rail Station is 7.4 miles; to Brentford Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Innova Editions Limited is a Private Limited Company. The company registration number is 02246217. Innova Editions Limited has been working since 20 April 1988. The present status of the company is Active. The registered address of Innova Editions Limited is 68 High Street Weybridge Surrey United Kingdom Kt13 8bl. . BENKTANDER, Jonas is a Director of the company. LOFBERG, Lars Gunnar is a Director of the company. Secretary CIGEN, Ulf Nils has been resigned. Secretary LOFBERG, Charlotte has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HJERT, Leif Bror Bertil has been resigned. Director PERSSON, Jan Ove Lennart has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Director
BENKTANDER, Jonas
Appointed Date: 01 January 2001
62 years old

Director
LOFBERG, Lars Gunnar

79 years old

Resigned Directors

Secretary
CIGEN, Ulf Nils
Resigned: 14 October 1994

Secretary
LOFBERG, Charlotte
Resigned: 17 September 1999
Appointed Date: 04 October 1994

Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 June 2016
Appointed Date: 17 September 1999

Director
HJERT, Leif Bror Bertil
Resigned: 15 August 1994
81 years old

Director
PERSSON, Jan Ove Lennart
Resigned: 01 October 2002
Appointed Date: 01 August 2001
75 years old

Persons With Significant Control

Mr Jonas Benktander
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Lars Lofberg
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

INNOVA EDITIONS LIMITED Events

31 Jan 2017
Confirmation statement made on 29 December 2016 with updates
22 Jun 2016
Termination of appointment of London Law Secretarial Limited as a secretary on 21 June 2016
22 Jun 2016
Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to 68 High Street Weybridge Surrey KT13 8BL on 22 June 2016
21 Jun 2016
Accounts for a small company made up to 31 December 2015
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 250,000

...
... and 127 more events
27 Jun 1988
Registered office changed on 27/06/88 from: 2 baches street london N1 6UB
20 Jun 1988
Company name changed farmbase LIMITED\certificate issued on 21/06/88

20 Jun 1988
Company name changed\certificate issued on 20/06/88
20 Apr 1988
Incorporation

20 Apr 1988
Incorporation

INNOVA EDITIONS LIMITED Charges

30 July 2002
Debenture
Delivered: 2 August 2002
Status: Satisfied on 13 May 2009
Persons entitled: British Markitex Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
22 September 1997
Debenture
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
9 September 1991
Debenture
Delivered: 16 September 1991
Status: Satisfied on 15 January 2000
Persons entitled: Swedbank (Sparbankernas Bank)
Description: A specific equitable charge over all freehold and leasehold…
10 July 1989
Fixed and floating charge
Delivered: 18 July 1989
Status: Satisfied on 12 September 1995
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…