Company Information for INTERNATIONAL DIPLOMATIC SUPPLIES LIMITED
GROUND FLOOR, 1/7 STATION ROAD, CRAWLEY, WEST SUSSEX, RH10 1HT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INTERNATIONAL DIPLOMATIC SUPPLIES LIMITED | |
Legal Registered Office | |
GROUND FLOOR 1/7 STATION ROAD CRAWLEY WEST SUSSEX RH10 1HT Other companies in RH10 | |
Company Number | 05424401 | |
---|---|---|
Company ID Number | 05424401 | |
Date formed | 2005-04-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB858656468 |
Last Datalog update: | 2025-04-05 09:28:49 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERNATIONAL DIPLOMATIC SUPPLIES INC | 155 OFFICE PLAZA DRIVE, STE. A TALLAHASSEE FL 32301 | Active | Company formed on the 2020-07-29 |
Officer | Role | Date Appointed |
---|---|---|
JOHN MAITLAND COE |
||
PATRICK HENRY DOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN CASHMAN |
Company Secretary | ||
JAMES WEIR |
Company Secretary | ||
JACQUELINE COE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE VINTRY LONDON LIMITED | Director | 2016-06-08 | CURRENT | 2016-06-08 | Active - Proposal to Strike off | |
PROPERTYCOE LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
ASHCOE HOLDINGS LIMITED | Director | 2015-08-19 | CURRENT | 2015-08-19 | Active | |
MANGROVE GLOBAL LIMITED | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
LONDON WHARF (LIMEHOUSE) LIMITED | Director | 2003-12-01 | CURRENT | 1992-11-26 | Dissolved 2016-04-05 | |
COE TRUSTEES LIMITED | Director | 2002-10-03 | CURRENT | 2002-10-03 | Dissolved 2017-03-28 | |
HADA DEL CAFE LIMITED | Director | 2014-08-29 | CURRENT | 2014-08-29 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
CESSATION OF JOHN MAITLAND COE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PATRICK HENRY DOYLE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF INTA GULF FZCO AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 14/04/23, WITH UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES | |
PSC02 | Notification of Inta Gulf Fzco as a person with significant control on 2021-04-01 | |
PSC04 | Change of details for Mr John Maitland Coe as a person with significant control on 2021-04-01 | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
SH01 | 23/04/19 STATEMENT OF CAPITAL GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK HENRY DOYLE | |
AP03 | Appointment of Noeleen Patricia Alexopoulou as company secretary on 2018-11-29 | |
PSC04 | Change of details for Mr Patrick Henry Doyle as a person with significant control on 2018-09-25 | |
PSC04 | Change of details for Mr John Maitland Coe as a person with significant control on 2018-09-25 | |
CH01 | Director's details changed for Mr John Maitland Coe on 2018-09-25 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Benjamin Cashman on 2018-02-01 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 26/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/04/16 TO 31/12/15 | |
LATEST SOC | 09/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAITLAND COE / 03/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY DOYLE / 03/09/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BENJAMIN CASHMAN on 2015-09-03 | |
CH01 | Director's details changed for Patrick Henry Doyle on 2015-08-06 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY DOYLE / 18/10/2011 | |
AR01 | 14/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY DOYLE / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY DOYLE / 01/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MAITLAND COE / 01/02/2011 | |
AP03 | SECRETARY APPOINTED BENJAMIN CASHMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES WEIR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2011 FROM OLD STATION ROAD LOUGHTON ESSEX IG10 4PL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY DOYLE / 01/03/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
RES13 | RECLASSIFY SHARES 10/07/2009 | |
363a | RETURN MADE UP TO 14/04/09; NO CHANGE OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DOYLE / 19/01/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DOYLE / 19/01/2007 | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 31/05/05--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 19/10/05 FROM: JOHNSTON HOUSE, 8 JOHNSTON ROAD WOODFORD GREEN ESSEX IG8 0XA | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-05-01 | £ 1,884,634 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 4,280 |
Provisions For Liabilities Charges | 2012-04-30 | £ 1,738 |
Provisions For Liabilities Charges | 2011-04-30 | £ 2,156 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL DIPLOMATIC SUPPLIES LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 417,651 |
Cash Bank In Hand | 2012-04-30 | £ 242,046 |
Cash Bank In Hand | 2011-04-30 | £ 100,671 |
Current Assets | 2012-05-01 | £ 1,996,178 |
Current Assets | 2012-04-30 | £ 2,321,371 |
Current Assets | 2011-04-30 | £ 2,059,142 |
Debtors | 2012-05-01 | £ 847,430 |
Debtors | 2012-04-30 | £ 1,180,074 |
Debtors | 2011-04-30 | £ 1,212,335 |
Fixed Assets | 2012-05-01 | £ 17,832 |
Fixed Assets | 2012-04-30 | £ 7,235 |
Fixed Assets | 2011-04-30 | £ 9,232 |
Shareholder Funds | 2012-05-01 | £ 125,096 |
Shareholder Funds | 2012-04-30 | £ 622,500 |
Shareholder Funds | 2011-04-30 | £ 420,948 |
Stocks Inventory | 2012-05-01 | £ 731,097 |
Stocks Inventory | 2012-04-30 | £ 899,251 |
Stocks Inventory | 2011-04-30 | £ 746,136 |
Tangible Fixed Assets | 2012-05-01 | £ 17,832 |
Tangible Fixed Assets | 2012-04-30 | £ 7,235 |
Tangible Fixed Assets | 2011-04-30 | £ 9,232 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46342 - Wholesale of wine, beer, spirits and other alcoholic beverages) as INTERNATIONAL DIPLOMATIC SUPPLIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 22030009 | Beer made from malt, in containers holding <= 10 l (excl. in bottles) | ||
![]() | 22083088 | Whisky, in containers holding > 2 l (other than Bourbon whiskey and Scotch whisky) | ||
![]() | 22084099 | Rum and other spirits obtained by distilling fermented sugar-cane products, of a value <= 2 €/l of pure alcohol, in containers holding > 2 l (excl. rum with a content of volatile substances [other than ethyl and methyl alcohol] of >= 225 g/hl of pure alcohol "with a 10% tolerance") | ||
![]() | 24021000 | Cigars, cheroots and cigarillos containing tobacco | ||
![]() | 22 | |||
![]() | 22042109 | Other wine of fresh grapes, incl. fortified wines, in bottles with "mushrooms" stoppers held in place by ties or fastenings, holding <= 2 l; wine otherwise put up with an excess pressure due to carbon dioxide in solution of >= 1 bar but < 3 bar measured at 20°C, in containers holding <= 2 l (excl. sparkling wine and varietal wines) | ||
![]() | 22084099 | Rum and other spirits obtained by distilling fermented sugar-cane products, of a value <= 2 €/l of pure alcohol, in containers holding > 2 l (excl. rum with a content of volatile substances [other than ethyl and methyl alcohol] of >= 225 g/hl of pure alcohol "with a 10% tolerance") | ||
![]() | 22 | |||
![]() | 22030009 | Beer made from malt, in containers holding <= 10 l (excl. in bottles) | ||
![]() | 22042109 | Other wine of fresh grapes, incl. fortified wines, in bottles with "mushrooms" stoppers held in place by ties or fastenings, holding <= 2 l; wine otherwise put up with an excess pressure due to carbon dioxide in solution of >= 1 bar but < 3 bar measured at 20°C, in containers holding <= 2 l (excl. sparkling wine and varietal wines) | ||
![]() | 91021100 | Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal) | ||
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22042198 | Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | ||
![]() | 22042197 | White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines) | ||
![]() | 22060059 | Mead and other fermented beverages and mixtures of fermented beverages and mixtures of fermented beverages with non-alcoholic beverages, not sparkling, in containers holding <= 2 l, n.e.s. (excl. wine of fresh grapes, grape must, vermouth and other wine of fresh grapes, with plants or aromatic substances, piquette, cider and perry) | ||
![]() | 91029900 | Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal) | ||
![]() | 22041011 | Champagne, with PDO | ||
![]() | 22042184 | Wines produced in the Community, in containers holding <= 2 l and of an actual alcoholic strength of <=15% vol (other than sparkling wine, semi-sparkling wine, white wine and varietal wines) | ||
![]() | 22042185 | Madeira and Setubal muscatel, in containers holding <= 2 l and of an actual alcoholic strength of > 15% vol to 22% vol, with PDO or PGI | ||
![]() | 22 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |