Company NameIntertex Investment Co Limited
DirectorsRalph Kon and Sheila Kon Weiner
Company StatusActive
Company Number01233449
CategoryPrivate Limited Company
Incorporation Date13 November 1975(48 years, 5 months ago)
Previous NameIntertex Trading And Manufacturing Co. (Trimmings) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ralph Kon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(16 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Loom Lane
Radlett
Hertfordshire
WD7 8NX
Director NameMs Sheila Kon Weiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(16 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Fortismere Avenue
London
N10 3BL
Secretary NameMr Ralph Kon
NationalityBritish
StatusResigned
Appointed30 June 1992(16 years, 7 months after company formation)
Appointment Duration17 years, 11 months (resigned 23 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Loom Lane
Radlett
Hertfordshire
WD7 8NX

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ralph Kon
50.00%
Ordinary
50 at £1Sheila Kon-weiner
50.00%
Ordinary

Financials

Year2014
Net Worth£3,052
Cash£1,656
Current Liabilities£3,954

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Filing History

27 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
18 July 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
31 August 2022Register(s) moved to registered inspection location Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
19 July 2022Register inspection address has been changed from Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR England to Rosedean House 4 Argyle Road Barnet EN5 4DX (1 page)
18 July 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
18 July 2022Register(s) moved to registered inspection location Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
18 July 2022Registered office address changed from C/O Taylors Battle House 1 East Barnet Road Hertfordshire EN4 8RR to Rosedean House 4 Argyle Road Barnet EN5 4DX on 18 July 2022 (1 page)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
18 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 July 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 July 2018Register inspection address has been changed to Battle House (First Floor) 1 East Barnet Road Barnet EN4 8RR (1 page)
17 July 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 June 2017Notification of Sheila Kon Weiner as a person with significant control on 23 May 2017 (2 pages)
28 June 2017Notification of Sheila Kon Weiner as a person with significant control on 23 May 2017 (2 pages)
28 June 2017Notification of Ralph Kon as a person with significant control on 23 May 2017 (2 pages)
28 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
28 June 2017Notification of Ralph Kon as a person with significant control on 23 May 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
5 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(5 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Register(s) moved to registered office address (1 page)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
14 June 2011Register(s) moved to registered office address (1 page)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Register(s) moved to registered inspection location (1 page)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Ralph Kon on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Ralph Kon on 23 May 2010 (2 pages)
28 May 2010Director's details changed for Sheila Kon Weiner on 23 May 2010 (2 pages)
28 May 2010Termination of appointment of Ralph Kon as a secretary (1 page)
28 May 2010Termination of appointment of Ralph Kon as a secretary (1 page)
28 May 2010Director's details changed for Sheila Kon Weiner on 23 May 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 August 2009Return made up to 23/05/09; full list of members (4 pages)
13 August 2009Return made up to 23/05/09; full list of members (4 pages)
6 February 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
6 February 2009Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
18 December 2008Return made up to 23/05/08; full list of members (4 pages)
18 December 2008Location of register of members (1 page)
18 December 2008Return made up to 23/05/08; full list of members (4 pages)
18 December 2008Location of register of members (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
26 June 2007Return made up to 23/05/07; no change of members (7 pages)
26 June 2007Return made up to 23/05/07; no change of members (7 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
6 June 2006Return made up to 23/05/06; full list of members (6 pages)
6 June 2006Return made up to 23/05/06; full list of members (6 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
1 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 June 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
27 May 2005Return made up to 23/05/05; full list of members (7 pages)
27 May 2005Return made up to 23/05/05; full list of members (7 pages)
11 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 2004Return made up to 23/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
9 June 2003Return made up to 23/05/03; full list of members (7 pages)
9 June 2003Return made up to 23/05/03; full list of members (7 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
1 June 2003Total exemption full accounts made up to 31 July 2002 (11 pages)
23 May 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
23 May 2002Return made up to 23/05/02; full list of members
  • 363(287) ‐ Registered office changed on 23/05/02
(7 pages)
13 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
13 May 2002Total exemption full accounts made up to 31 July 2001 (11 pages)
21 June 2001Return made up to 23/05/01; full list of members (6 pages)
21 June 2001Return made up to 23/05/01; full list of members (6 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
4 June 2001Full accounts made up to 31 July 2000 (11 pages)
21 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 2000Return made up to 23/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
30 May 2000Full accounts made up to 31 July 1999 (11 pages)
2 June 1999Return made up to 23/05/99; full list of members (6 pages)
2 June 1999Return made up to 23/05/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
2 June 1999Full accounts made up to 31 July 1998 (11 pages)
23 June 1998Return made up to 23/05/98; no change of members (4 pages)
23 June 1998Return made up to 23/05/98; no change of members (4 pages)
2 June 1998Full accounts made up to 31 July 1997 (11 pages)
2 June 1998Full accounts made up to 31 July 1997 (11 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
4 June 1997Full accounts made up to 31 July 1996 (10 pages)
27 May 1997Return made up to 23/05/97; no change of members (4 pages)
27 May 1997Return made up to 23/05/97; no change of members (4 pages)
28 April 1997Registered office changed on 28/04/97 from: langley house park road east finchley london N2 8EX (1 page)
28 April 1997Registered office changed on 28/04/97 from: langley house park road east finchley london N2 8EX (1 page)
19 June 1996Return made up to 23/05/96; full list of members (5 pages)
19 June 1996Return made up to 23/05/96; full list of members (5 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
16 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 July 1995Registered office changed on 25/07/95 from: 5 courtney house mulberry close parsons street london NW4 1QN (1 page)
25 July 1995Registered office changed on 25/07/95 from: 5 courtney house mulberry close parsons street london NW4 1QN (1 page)
25 July 1995Return made up to 23/05/95; full list of members (10 pages)
25 July 1995Return made up to 23/05/95; full list of members (10 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)
6 June 1995Accounts for a small company made up to 31 July 1994 (7 pages)