London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(33 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(15 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 December 2001(15 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mrs Joan Audrey Tidd |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 139 Christchurch Road West Parley Ferndown Dorset BH22 8TA |
Director Name | Mr Martin Robert Tidd |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 139 Christchurch Road West Parley Ferndown Wimborne Dorset BH22 8TA |
Secretary Name | Mr Brian Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Alum House 5 Alum Chine Road Bournemouth Dorset BH4 8DT |
Director Name | Mr Charles John Allwood |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Farm The Twist Wigginton Tring Hertfordshire HP23 6DU |
Director Name | Colin Houghton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | 37 Sawpit Hill Hazlemere Buckinghamshire HP15 7DE |
Secretary Name | Catherine Jeanne Diggory |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 2001) |
Role | Company Director |
Correspondence Address | Eastside 91 Lache Lane Chester CH4 7LT Wales |
Director Name | Mr David Henry Fitzgerald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1999(13 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Glen Rhondda Emmer Green Reading Berkshire RG4 8LB |
Director Name | Margaret Ewing |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2001) |
Role | Finance Director |
Correspondence Address | Maraval Hamm Court Weybridge Surrey KT13 8YG |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(23 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Website | icberkshire.co.uk |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Trinity Newspapers Southern LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
22 February 1999 | Delivered on: 24 February 1999 Satisfied on: 26 September 2014 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
2 October 1996 | Delivered on: 16 October 1996 Satisfied on: 14 July 2000 Persons entitled: Teachers Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: By way of legal mortgage the f/h property k/a 24 west street wimborne dorset t/n DT46310. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 October 1996 | Delivered on: 5 October 1996 Satisfied on: 25 September 1998 Persons entitled: Teachers' Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee in connection with this deed, the proposal or any other document or security in enforcing the liabilities of the company hereunder. Particulars: By way of first fixed legal mortgage the f/h property k/a 24 west street wimbourne dorset t/n-DT46310 together with the companys fixtures and fittings thereon together with the goodwill of any business carried on thereat by the company. By way of first floating charge all the assets property and undertaking of the company whatsoever and wheresoever situate including all book debts and uncalled capital. Fully Satisfied |
19 June 1991 | Delivered on: 25 June 1991 Satisfied on: 25 September 1998 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. Fully Satisfied |
29 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
3 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 August 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
3 August 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (4 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
7 September 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
2 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
2 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
26 September 2014 | Satisfaction of charge 4 in full (9 pages) |
26 September 2014 | Satisfaction of charge 4 in full (9 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
3 September 2013 | Accounts for a dormant company made up to 30 December 2012 (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
9 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
21 June 2010 | Resolutions
|
21 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (4 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
15 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
19 January 2009 | Accounts for a dormant company made up to 28 December 2008 (7 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
14 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 December 2007 (7 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 01/05/07; full list of members (6 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
20 January 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
30 May 2006 | Return made up to 01/05/06; full list of members (6 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 1 January 2006 (7 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
13 May 2005 | Return made up to 01/05/05; full list of members (6 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
14 April 2005 | Accounts for a dormant company made up to 2 January 2005 (7 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
14 July 2004 | Full accounts made up to 28 December 2003 (9 pages) |
19 May 2004 | Return made up to 01/05/04; full list of members
|
19 May 2004 | Return made up to 01/05/04; full list of members
|
2 October 2003 | Full accounts made up to 29 December 2002 (9 pages) |
2 October 2003 | Full accounts made up to 29 December 2002 (9 pages) |
13 May 2003 | Return made up to 01/05/03; full list of members
|
13 May 2003 | Return made up to 01/05/03; full list of members
|
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
7 October 2002 | Full accounts made up to 30 December 2001 (10 pages) |
13 August 2002 | Secretary's particulars changed (1 page) |
13 August 2002 | Secretary's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Director's particulars changed (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
12 June 2002 | Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page) |
27 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
27 May 2002 | Return made up to 01/05/02; full list of members (5 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Secretary resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | New secretary appointed (2 pages) |
17 December 2001 | Resolutions
|
17 December 2001 | Resolutions
|
9 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Director's particulars changed (1 page) |
13 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
24 July 2001 | Secretary's particulars changed (1 page) |
24 July 2001 | Secretary's particulars changed (1 page) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
5 December 2000 | Director resigned (1 page) |
5 December 2000 | Director resigned (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
23 October 2000 | Director's particulars changed (1 page) |
4 September 2000 | Return made up to 01/09/00; full list of members
|
4 September 2000 | Return made up to 01/09/00; full list of members
|
11 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
11 August 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | New director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
31 January 2000 | New secretary appointed (2 pages) |
31 January 2000 | New secretary appointed (2 pages) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (3 pages) |
24 January 2000 | New director appointed (3 pages) |
12 January 2000 | New director appointed (2 pages) |
12 January 2000 | New director appointed (2 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: alum house 5 alum chine road westbourne, bournemouth dorset. BH4 8DT (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: alum house 5 alum chine road westbourne, bournemouth dorset. BH4 8DT (1 page) |
14 December 1999 | Director resigned (1 page) |
13 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
13 December 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
28 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
24 February 1999 | Particulars of mortgage/charge (6 pages) |
24 February 1999 | Particulars of mortgage/charge (6 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
5 October 1996 | Particulars of mortgage/charge (3 pages) |
20 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
7 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |