Chislehurst
Kent
BR7 5HF
Director Name | Lee Rolley |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2011(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | The House 16-18 Black Friars Lane London EC4V 6EB |
Director Name | Mr Alexander James Dudley |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2014(26 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 16/18 Black Friars Lane London EC4V 6EB |
Secretary Name | Mr Alexander James Dudley |
---|---|
Status | Current |
Appointed | 13 June 2017(29 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | 16/18 Black Friars Lane London EC4V 6EB |
Director Name | Maria Kyriacou |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1993) |
Role | Company Executive |
Correspondence Address | 11 Ridgeway Gardens Highgate London N6 5XR |
Director Name | Mr Michael Charles Dudley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years after company formation) |
Appointment Duration | 23 years (resigned 08 September 2014) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | High Timber Chislehurst Road Chislehurst Kent BR7 5LD |
Secretary Name | Maria Kyriacou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1991(4 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 1993) |
Role | Company Director |
Correspondence Address | 11 Ridgeway Gardens Highgate London N6 5XR |
Secretary Name | Mrs Helga Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(5 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 December 1993) |
Role | Executive |
Correspondence Address | Tall Timbers Southill Road Chislehurst Kent BR7 5EE |
Director Name | John Raymond Pratley |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 1995) |
Role | Executive |
Correspondence Address | 6 Chalk Lane Epsom Surrey KT18 7AR |
Secretary Name | John Raymond Pratley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1993(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 October 1995) |
Role | Executive |
Correspondence Address | 6 Chalk Lane Epsom Surrey KT18 7AR |
Secretary Name | Mr Michael Charles Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Timber Chislehurst Road Chislehurst Kent BR7 5LD |
Secretary Name | Angus Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 4 Little Gaynes Gardens Upminster Essex RM14 2JL |
Director Name | Dr Shon William Loth |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 February 2011) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakfield Road Surrey KT21 2RE |
Secretary Name | Dr Shon William Loth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Oakfield Road Ashstead Surrey KT21 2RE |
Director Name | Mr Victor Julian Douglas Allan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(25 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 July 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 26 St. James's Walk London EC1R 0AP |
Secretary Name | Povey Little Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2011(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 July 2017) |
Correspondence Address | 12 Hatherley Road Sidcup Kent DA14 4DT |
Website | intercs.co.uk |
---|
Registered Address | Second Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10.2k at £1 | International Commodity Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £310,947 |
Cash | £1,489,296 |
Current Liabilities | £1,332,985 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 24 February 2025 (10 months, 1 week from now) |
19 February 2003 | Delivered on: 20 February 2003 Satisfied on: 24 April 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 75 carter lane london EC4V 5EP title number 269725. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|
3 October 2023 | Registered office address changed from 16/18 Black Friars Lane London EC4V 6EB to Second Floor, Magnesia House 6 Playhouse Yard London EC4V 5EX on 3 October 2023 (1 page) |
---|---|
3 October 2023 | Director's details changed for Mr Alexander James Dudley on 2 October 2023 (2 pages) |
3 October 2023 | Director's details changed for Lee Rolley on 2 October 2023 (2 pages) |
3 October 2023 | Secretary's details changed for Mr Alexander James Dudley on 3 October 2023 (1 page) |
23 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
30 May 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
23 February 2022 | Confirmation statement made on 10 February 2022 with updates (4 pages) |
7 December 2021 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
27 May 2021 | Previous accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
1 March 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
17 June 2020 | Director's details changed for Mr Alexander James Dudley on 17 June 2020 (2 pages) |
19 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
21 November 2019 | Director's details changed for Mr Alexander James Dudley on 11 February 2019 (2 pages) |
22 October 2019 | Second filing of the annual return made up to 10 February 2016 (20 pages) |
15 August 2019 | Second filing of Confirmation Statement dated 10/02/2017 (14 pages) |
22 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 July 2017 | Termination of appointment of Victor Julian Douglas Allan as a director on 13 July 2017 (1 page) |
14 July 2017 | Termination of appointment of Victor Julian Douglas Allan as a director on 13 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 10 July 2017 (1 page) |
10 July 2017 | Termination of appointment of Povey Little Secretaries Limited as a secretary on 10 July 2017 (1 page) |
13 June 2017 | Appointment of Mr Alexander James Dudley as a secretary on 13 June 2017 (2 pages) |
13 June 2017 | Appointment of Mr Alexander James Dudley as a secretary on 13 June 2017 (2 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
24 February 2017 | Confirmation statement made on 10 February 2017 with updates
|
24 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
29 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 September 2014 | Director's details changed for Mrs Helga Rose Dudley on 8 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Termination of appointment of Michael Charles Dudley as a director on 8 September 2014 (1 page) |
8 September 2014 | Termination of appointment of Michael Charles Dudley as a director on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Mrs Helga Rose Dudley on 8 September 2014 (2 pages) |
8 September 2014 | Termination of appointment of Michael Charles Dudley as a director on 8 September 2014 (1 page) |
8 September 2014 | Director's details changed for Mrs Helga Rose Dudley on 8 September 2014 (2 pages) |
8 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
3 February 2014 | Full accounts made up to 30 June 2013 (11 pages) |
3 February 2014 | Full accounts made up to 30 June 2013 (11 pages) |
24 January 2014 | Appointment of Mr Alexander James Dudley as a director (2 pages) |
24 January 2014 | Appointment of Mr Alexander James Dudley as a director (2 pages) |
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
30 January 2013 | Appointment of Mr Victor Julian Douglas Allan as a director (2 pages) |
30 January 2013 | Appointment of Mr Victor Julian Douglas Allan as a director (2 pages) |
30 January 2013 | Appointment of Mr Victor Julian Douglas Allan as a director (2 pages) |
30 January 2013 | Appointment of Mr Victor Julian Douglas Allan as a director (2 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
6 December 2012 | Full accounts made up to 30 June 2012 (10 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (4 pages) |
27 September 2011 | Director's details changed for Lee Rolley on 1 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Director's details changed for Lee Rolley on 1 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Lee Rolley on 1 September 2011 (2 pages) |
27 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 March 2011 | Appointment of Lee Rolley as a director (3 pages) |
18 March 2011 | Appointment of Lee Rolley as a director (3 pages) |
14 March 2011 | Purchase of own shares. (3 pages) |
14 March 2011 | Cancellation of shares. Statement of capital on 14 March 2011
|
14 March 2011 | Purchase of own shares. (3 pages) |
14 March 2011 | Cancellation of shares. Statement of capital on 14 March 2011
|
23 February 2011 | Termination of appointment of Shon Loth as a secretary (1 page) |
23 February 2011 | Termination of appointment of Shon Loth as a director (1 page) |
23 February 2011 | Termination of appointment of Shon Loth as a director (1 page) |
23 February 2011 | Termination of appointment of Shon Loth as a secretary (1 page) |
7 February 2011 | Appointment of Povey Little Secretaries Limited as a secretary (2 pages) |
7 February 2011 | Appointment of Povey Little Secretaries Limited as a secretary (2 pages) |
8 November 2010 | Registered office address changed from 75 Carter Lane London EC4V 5EP on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from 75 Carter Lane London EC4V 5EP on 8 November 2010 (1 page) |
8 November 2010 | Registered office address changed from , 75 Carter Lane, London, EC4V 5EP on 8 November 2010 (1 page) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Secretary's details changed for Dr Shon William Loth on 28 July 2010 (2 pages) |
28 September 2010 | Secretary's details changed for Dr Shon William Loth on 28 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Shon William Loth on 28 July 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Shon William Loth on 28 July 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
4 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
18 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
19 September 2007 | Return made up to 30/08/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | New secretary appointed (2 pages) |
28 June 2006 | Secretary resigned (1 page) |
28 June 2006 | Secretary resigned (1 page) |
11 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
11 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
5 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Return made up to 30/08/05; full list of members (7 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: st bride's house, 10 salisbury square, london, EC4Y 8EH (1 page) |
31 May 2005 | Registered office changed on 31/05/05 from: st bride's house 10 salisbury square london EC4Y 8EH (1 page) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
27 January 2005 | Return made up to 30/08/04; full list of members (7 pages) |
27 January 2005 | Return made up to 30/08/04; full list of members (7 pages) |
4 October 2004 | Registered office changed on 04/10/04 from: 25 new street square london EC4A 3LN (1 page) |
4 October 2004 | Registered office changed on 04/10/04 from: 25 new street square, london, EC4A 3LN (1 page) |
24 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
24 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 November 2003 | Return made up to 30/08/03; full list of members
|
4 November 2003 | Return made up to 30/08/03; full list of members
|
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
20 February 2003 | Particulars of mortgage/charge (5 pages) |
20 February 2003 | Particulars of mortgage/charge (5 pages) |
8 November 2002 | New secretary appointed (2 pages) |
8 November 2002 | New secretary appointed (2 pages) |
3 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
3 October 2002 | Return made up to 30/08/02; full list of members (7 pages) |
18 September 2002 | Registered office changed on 18/09/02 from: 75 carter lane london EC4V 5EP (1 page) |
18 September 2002 | Registered office changed on 18/09/02 from: 75 carter lane, london, EC4V 5EP (1 page) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
1 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
1 October 2001 | Return made up to 30/08/01; full list of members (6 pages) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
10 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
7 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
22 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
22 December 1999 | Full accounts made up to 30 June 1999 (8 pages) |
1 November 1999 | Return made up to 30/08/99; full list of members
|
1 November 1999 | Return made up to 30/08/99; full list of members
|
14 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
14 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
28 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
28 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
27 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
26 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
26 September 1997 | Return made up to 30/08/97; no change of members (4 pages) |
12 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
12 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 September 1996 | Return made up to 30/08/96; full list of members
|
25 September 1996 | Return made up to 30/08/96; full list of members
|
8 May 1996 | Ad 21/09/95--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
8 May 1996 | Ad 21/09/95--------- £ si 15000@1=15000 £ ic 5000/20000 (2 pages) |
8 May 1996 | Resolutions
|
8 May 1996 | £ nc 10000/20000 21/09/95 (1 page) |
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | Resolutions
|
8 May 1996 | £ nc 10000/20000 21/09/95 (1 page) |
17 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
17 April 1996 | Full accounts made up to 30 June 1995 (7 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
11 September 1995 | Return made up to 30/08/95; no change of members (4 pages) |
19 August 1987 | Incorporation (30 pages) |
19 August 1987 | Incorporation (30 pages) |