Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MESSENGER INTERNATIONAL LIMITED
Company Information for

MESSENGER INTERNATIONAL LIMITED

CENTRUM HOUSE, 36 STATION ROAD, EGHAM, SURREY, TW20 9LF,
Company Registration Number
03576634
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Messenger International Ltd
MESSENGER INTERNATIONAL LIMITED was founded on 1998-06-05 and has its registered office in Egham. The organisation's status is listed as "Active - Proposal to Strike off". Messenger International Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MESSENGER INTERNATIONAL LIMITED
 
Legal Registered Office
CENTRUM HOUSE
36 STATION ROAD
EGHAM
SURREY
TW20 9LF
Other companies in TW20
 
Previous Names
JOHN BEVERE MINISTRIES INTERNATIONAL LIMITED22/08/2008
Charity Registration
Charity Number 1077247
Charity Address 65 HIGH STREET, EGHAM, SURREY, TW20 9EY
Charter JOHN AND LISA BEVERE TRAVEL EXTENSIVELY PROCLAIMING THE GOSPEL OF JESUS CHRIST. THE ORGANIZATION DISTRIBUTES MINISTRY RESOURCE MATERIALS TO CHURCHES, INDIVIDUALS, PRISONS, FOREIGN BIBLE SCHOOLS AND PASTORS IN THIRD WORLD AND DEVELOPING COUNTRIES AND OTHERS WHO COULD NOT OTHERWISE AFFORD THE RESOURCES.
Filing Information
Company Number 03576634
Company ID Number 03576634
Date formed 1998-06-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-04 19:36:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MESSENGER INTERNATIONAL LIMITED
The accountancy firm based at this address is AVALON MANAGEMENT ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MESSENGER INTERNATIONAL LIMITED
The following companies were found which have the same name as MESSENGER INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MESSENGER INTERNATIONAL SHIPPING CO., LIMITED Active Company formed on the 2014-03-13
MESSENGER INTERNATIONAL, INC. 5000 CULBREATH KEY WAY 4-203 TAMPA FL 33611 Active Company formed on the 1992-04-16
MESSENGER INTERNATIONAL EDUCATION INCORPORATED California Unknown

Company Officers of MESSENGER INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
GLEN WESTCOTT
Company Secretary 2014-04-30
ADDISON D BEVERE
Director 2007-04-01
ROBERT BIRBECK
Director 1999-09-30
VICKY J COLLINGS
Director 2014-12-17
ROBERT GEORGE HOWELLS
Director 2004-05-01
ROSEMARY SAMBROOK
Director 2002-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
AARON RAMSEY
Company Secretary 2008-03-13 2014-04-30
AARON S RAMSAY
Director 2007-04-01 2014-04-30
LORAN ARMSTRONG JOHNSON
Company Secretary 1998-06-24 2008-03-12
LISA T BEVERE
Director 1998-06-24 2007-04-02
JOHN PAUL BEVERE JUNIOR
Director 1998-06-24 2007-04-02
ANTHONY ROWLAND STUART
Director 2002-08-23 2003-08-22
ANTHONY LAURENCE STONE
Director 1999-09-30 2002-11-30
STEPHEN PAUL WATSON
Director 1999-09-30 2002-08-23
LORAN ARMSTRONG JOHNSON
Director 1998-06-24 2000-11-30
JAMES ALFORD BRICE JUNIOR
Director 1998-06-24 1999-09-30
MICHAEL JOHN TAYLOR
Company Secretary 1998-06-05 1998-06-25
TERENCE ALBERT SMITH
Director 1998-06-05 1998-06-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-14SOAS(A)Voluntary dissolution strike-off suspended
2019-04-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-10DS01Application to strike the company off the register
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GEORGE HOWELLS / 20/06/2018
2018-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY SAMBROOK / 20/06/2018
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-29AR0105/06/16 ANNUAL RETURN FULL LIST
2016-06-23CH01Director's details changed for Vicky J Collings on 2016-06-23
2016-03-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY
2015-07-09AR0105/06/15 ANNUAL RETURN FULL LIST
2015-07-08AP01DIRECTOR APPOINTED VICKY J COLLINGS
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-24AR0105/06/14 ANNUAL RETURN FULL LIST
2014-06-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY AARON RAMSEY
2014-06-24AP03Appointment of Mr Glen Westcott as company secretary
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR AARON RAMSAY
2014-02-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-03AR0105/06/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-13AR0105/06/12 ANNUAL RETURN FULL LIST
2012-01-17AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-23AR0105/06/11 NO MEMBER LIST
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ADDISON D BEVERE / 04/06/2011
2011-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY SAMBROOK / 04/06/2011
2011-04-05AA30/06/10 TOTAL EXEMPTION FULL
2010-06-14AR0105/06/10 NO MEMBER LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BIRBECK / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ADDISON D BEVERE / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AARON S RAMSAY / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY SAMBROOK / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HOWELLS / 01/10/2009
2010-02-15AA30/06/09 TOTAL EXEMPTION FULL
2009-07-17363aANNUAL RETURN MADE UP TO 05/06/09
2009-07-17288cSECRETARY'S CHANGE OF PARTICULARS / AARON RAMSEY / 06/06/2008
2009-07-17287REGISTERED OFFICE CHANGED ON 17/07/2009 FROM HEATROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY
2009-07-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT HOWELLS / 06/06/2008
2009-01-16AA30/06/08 TOTAL EXEMPTION FULL
2008-08-21CERTNMCOMPANY NAME CHANGED JOHN BEVERE MINISTRIES INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/08/08
2008-08-07363aANNUAL RETURN MADE UP TO 05/06/08
2008-04-04AA30/06/07 TOTAL EXEMPTION FULL
2008-04-02288aSECRETARY APPOINTED AARON S RAMSEY
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY LORAN JOHNSON
2007-08-10363aANNUAL RETURN MADE UP TO 05/06/07
2007-05-22DISS40STRIKE-OFF ACTION DISCONTINUED
2007-05-18225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 51 SOUTHALL AVENUE WORCESTER WR3 7LX
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-04-11288bDIRECTOR RESIGNED
2007-04-11288bDIRECTOR RESIGNED
2006-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-07-20287REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 51 SOUTHALL AVENUE WORCESTER WR3 7LX
2006-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-18363sANNUAL RETURN MADE UP TO 05/06/06
2006-06-28363(287)REGISTERED OFFICE CHANGED ON 28/06/06
2006-06-28363sANNUAL RETURN MADE UP TO 05/06/05
2006-03-28GAZ1FIRST GAZETTE
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-01363sANNUAL RETURN MADE UP TO 05/06/04
2004-03-22288bDIRECTOR RESIGNED
2004-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-18288bDIRECTOR RESIGNED
2003-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/03
2003-07-28363sANNUAL RETURN MADE UP TO 05/06/03
2003-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-12-24288bDIRECTOR RESIGNED
2002-12-18288aNEW DIRECTOR APPOINTED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-06288bDIRECTOR RESIGNED
2002-06-13363sANNUAL RETURN MADE UP TO 05/06/02
2002-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-11-15287REGISTERED OFFICE CHANGED ON 15/11/01 FROM: 1556 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HA
2001-08-09363sANNUAL RETURN MADE UP TO 05/06/01
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47910 - Retail sale via mail order houses or via Internet

94 - Activities of membership organisations
949 - Activities of other membership organisations
94910 - Activities of religious organizations



Licences & Regulatory approval
We could not find any licences issued to MESSENGER INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-03-28
Fines / Sanctions
No fines or sanctions have been issued against MESSENGER INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MESSENGER INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.059

This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet

Intangible Assets
Patents
We have not found any records of MESSENGER INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MESSENGER INTERNATIONAL LIMITED
Trademarks
We have not found any records of MESSENGER INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MESSENGER INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as MESSENGER INTERNATIONAL LIMITED are:

ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
NBS ENTERPRISES LIMITED £ 48,525
LAZERPOINT LTD £ 48,175
BENTHAM LIMITED £ 30,437
TICKETMASTER UK LIMITED £ 22,471
WAREHOUSE EXPRESS LIMITED £ 18,953
EQUIP4WORK LTD £ 18,638
PRIMARY TEACHING SERVICES LIMITED £ 17,753
SPACE KRAFT LIMITED £ 17,496
BE RETAIL LIMITED £ 17,313
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
ESPO LTD £ 9,466,759
ORDNANCE SURVEY LEISURE LIMITED £ 5,684,431
LANGLEY HOUSE LIMITED £ 3,445,514
NBS ENTERPRISES LIMITED £ 1,407,395
FINDEL EDUCATION LIMITED £ 1,396,886
KALEIDOSCOPE LIMITED £ 1,300,857
HORTON TRADING LIMITED £ 970,174
ARDEN DIRECT MARKETING LIMITED £ 896,462
STEP BY STEP LIMITED £ 855,209
THE ROYAL NATIONAL INSTITUTE FOR DEAF PEOPLE £ 776,172
Outgoings
Business Rates/Property Tax
No properties were found where MESSENGER INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyMESSENGER INTERNATIONAL LIMITEDEvent Date2006-03-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MESSENGER INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MESSENGER INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3