London
SE1 2NY
Director Name | Mrs Lulie Jane Halstead |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutmeg House 60 Gainsford St London SE1 2NY |
Director Name | Miss Fiona Norah McCormick |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 July 2022(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutmeg House 60 Gainsford St London SE1 2NY |
Director Name | Ms Julie Louise Harris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2023(41 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nutmeg House 60 Gainsford St London SE1 2NY |
Director Name | Valentine Alan Smith |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 05 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Lyford Road London SW18 3JJ |
Secretary Name | Valentine Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 October 1994) |
Role | Company Director |
Correspondence Address | 104 Castelnau London SW13 9EU |
Secretary Name | Gail Sabine Humberstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1994(12 years after company formation) |
Appointment Duration | 23 years, 6 months (resigned 05 April 2018) |
Role | Secretary |
Correspondence Address | 58 Lyford Road London SW18 3JJ |
Director Name | Mr Timothy Michael Roe |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(35 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mr Mark Leo Meek |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nutmeg House 60 Gainsford St London SE1 2NY |
Secretary Name | Timothy Michael Roe |
---|---|
Status | Resigned |
Appointed | 09 May 2018(35 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 April 2019) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Mrs Sarah Jane Woollett |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(37 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 39 Moreland Street London EC1V 8BB |
Director Name | Mr Gordon Stephen McCall |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2021(39 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 27 July 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Nutmeg House 60 Gainsford St London SE1 2NY |
Website | iwsronline.co.uk |
---|
Registered Address | Nutmeg House 60 Gainsford St London SE1 2NY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
800k at £0.0001 | Alastair Smith 80.00% Ordinary |
---|---|
200k at £0.0001 | V.a. Smith 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,188,450 |
Cash | £1,003,445 |
Current Liabilities | £980,999 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
22 February 2021 | Delivered on: 8 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
5 April 2018 | Delivered on: 10 April 2018 Persons entitled: Alastair Smith Classification: A registered charge Outstanding |
22 March 2013 | Delivered on: 23 March 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First and second floors 39 moreland street london by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
5 April 1993 | Delivered on: 13 April 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
8 August 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (21 pages) |
---|---|
8 August 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages) |
8 August 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
8 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
22 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
3 September 2022 | Appointment of Mrs Lulie Jane Halstead as a director on 27 July 2022 (2 pages) |
3 September 2022 | Appointment of Fiona Norah Mccormick as a director on 27 July 2022 (2 pages) |
3 September 2022 | Termination of appointment of Gordon Stephen Mccall as a director on 27 July 2022 (1 page) |
31 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (33 pages) |
31 May 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (22 pages) |
31 May 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages) |
31 May 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
7 April 2022 | Register(s) moved to registered inspection location Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd (2 pages) |
5 April 2022 | Register inspection address has been changed to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd (1 page) |
4 April 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd United Kingdom to Nutmeg House 60 Gainsford St London SE1 2NY on 4 April 2022 (1 page) |
3 March 2022 | Second filing for the termination of Sarah Jane Woollett as a director (3 pages) |
31 January 2022 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
10 January 2022 | Termination of appointment of Sarah Jane Woollett as a director on 22 December 2021
|
10 January 2022 | Appointment of Mr Gordon Mccall as a director on 22 December 2021 (2 pages) |
17 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
17 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
17 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (35 pages) |
17 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
8 March 2021 | Registration of charge 016651010005, created on 22 February 2021 (16 pages) |
29 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (11 pages) |
23 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (32 pages) |
23 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
17 December 2020 | Confirmation statement made on 13 December 2020 with updates (4 pages) |
18 December 2019 | Confirmation statement made on 13 December 2019 with updates (4 pages) |
13 November 2019 | Appointment of Ms Sarah Jane Woollett as a director on 12 November 2019 (2 pages) |
10 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (32 pages) |
10 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
10 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
9 May 2019 | Termination of appointment of Timothy Michael Roe as a director on 24 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Timothy Michael Roe as a secretary on 24 April 2019 (1 page) |
29 January 2019 | Change of details for India Newco Limited as a person with significant control on 3 January 2019 (5 pages) |
31 December 2018 | Confirmation statement made on 13 December 2018 with updates (5 pages) |
18 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
1 October 2018 | Company name changed system three communications (london) LIMITED\certificate issued on 01/10/18
|
4 September 2018 | Resolutions
|
4 September 2018 | Solvency Statement dated 14/08/18 (2 pages) |
4 September 2018 | Statement of capital on 4 September 2018
|
4 September 2018 | Statement by Directors (2 pages) |
9 May 2018 | Appointment of Timothy Michael Roe as a secretary on 9 May 2018 (2 pages) |
9 May 2018 | Registered office address changed from 58 Lyford Road London SW18 3JJ to 5 Fleet Place London EC4M 7rd on 9 May 2018 (1 page) |
27 April 2018 | Resolutions
|
18 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
13 April 2018 | Notification of India Newco Limited as a person with significant control on 5 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Valentine Alan Smith as a director on 5 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Mark Leo Meek as a director on 5 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Gail Sabine Humberstone as a secretary on 5 April 2018 (1 page) |
13 April 2018 | Appointment of Mr Timothy Michael Roe as a director on 5 April 2018 (2 pages) |
13 April 2018 | Cessation of Alastair Valentine Stefan Smith as a person with significant control on 5 April 2018 (1 page) |
11 April 2018 | Registration of charge 016651010004, created on 5 April 2018 (20 pages) |
10 April 2018 | Registration of charge 016651010003, created on 5 April 2018 (95 pages) |
22 March 2018 | Satisfaction of charge 1 in full (1 page) |
13 March 2018 | Satisfaction of charge 2 in full (2 pages) |
9 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
12 December 2014 | Sub-division of shares on 21 November 2014 (4 pages) |
12 December 2014 | Sub-division of shares on 21 November 2014 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
10 January 2014 | Secretary's details changed for Gail Sabine Humberstone on 1 January 2013 (1 page) |
10 January 2014 | Secretary's details changed for Gail Sabine Humberstone on 1 January 2013 (1 page) |
10 January 2014 | Director's details changed for Alastair Valentine Stefan Smith on 1 January 2013 (2 pages) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Valentine Alan Smith on 1 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Alastair Valentine Stefan Smith on 1 January 2013 (2 pages) |
10 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Alastair Valentine Stefan Smith on 1 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Valentine Alan Smith on 1 January 2013 (2 pages) |
10 January 2014 | Director's details changed for Valentine Alan Smith on 1 January 2013 (2 pages) |
10 January 2014 | Secretary's details changed for Gail Sabine Humberstone on 1 January 2013 (1 page) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
29 July 2013 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Argon House Argon Mews Fulham Broadway London SW6 1BJ on 29 July 2013 (1 page) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 March 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
18 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
1 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
10 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Alastair Valentine Stefan Smith on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Alastair Valentine Stefan Smith on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Valentine Alan Smith on 1 October 2009 (2 pages) |
23 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Valentine Alan Smith on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Alastair Valentine Stefan Smith on 1 October 2009 (2 pages) |
23 February 2010 | Director's details changed for Valentine Alan Smith on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
6 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 13/12/08; full list of members (4 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
31 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
31 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
24 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
24 April 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
26 February 2007 | Return made up to 13/12/06; full list of members (7 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
26 July 2006 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
20 September 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
26 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
24 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 17/12/03; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
30 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
11 October 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
28 December 2001 | Return made up to 17/12/01; full list of members
|
28 December 2001 | Return made up to 17/12/01; full list of members
|
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
17 October 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 30/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 February 2000 | Return made up to 30/12/99; full list of members
|
10 February 2000 | Return made up to 30/12/99; full list of members
|
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
14 January 1999 | Return made up to 30/12/98; no change of members (4 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
11 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
11 January 1998 | Return made up to 30/12/97; no change of members (4 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
25 February 1997 | Return made up to 30/12/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
22 January 1996 | Return made up to 30/12/95; no change of members
|
22 January 1996 | Return made up to 30/12/95; no change of members
|
26 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
26 October 1995 | Accounts for a small company made up to 31 December 1994 (11 pages) |
5 July 1995 | Registered office changed on 05/07/95 from: 58 st james street london SW1A 1LD (1 page) |
5 July 1995 | Registered office changed on 05/07/95 from: 58 st james street london SW1A 1LD (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1983 | Company name changed\certificate issued on 01/01/83 (2 pages) |
1 January 1983 | Company name changed\certificate issued on 01/01/83 (2 pages) |
17 September 1982 | Certificate of incorporation (1 page) |
17 September 1982 | Certificate of incorporation (1 page) |
9 September 1982 | Certificate of incorporation (1 page) |
9 September 1982 | Certificate of incorporation (1 page) |