Stanmore
Middlesex
HA7 1JS
Secretary Name | Mr Christopher Hugh Crawford |
---|---|
Status | Current |
Appointed | 14 April 2016(28 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Mr Jose Carlos Barroca Gil |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 November 2016(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Engineer And Director |
Country of Residence | South Africa |
Correspondence Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
Director Name | Aubrey Berrance |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 04 February 1993) |
Role | Civil Engineer |
Correspondence Address | 4 Parker Road Malvern East 1401 Gerhiston Republic Of South Africa |
Director Name | Leon Andre Berrange |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 12 School Lane Pinner Middlesex HA5 5NF |
Director Name | Ruth Miriam Reichman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 December 1992) |
Role | Company Director |
Correspondence Address | 126 Village Way Pinner Middlesex HA5 5AZ |
Secretary Name | Ruth Miriam Reichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 December 1996) |
Role | Company Director |
Correspondence Address | Triangelhof 94 Zaandijk 1544wt Holland Foreign |
Director Name | Niall Macgregor Ritchie |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | Rochefort La Rue De Guilleaume Et D'Anneville St Martin Jersey JE3 6DP |
Director Name | Stephen Romeril |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 2002) |
Role | Company Director |
Correspondence Address | East Lynne La Grande Route Des Sablons Grouville Jersey Channel Islands JE3 9FG |
Director Name | Daniel Young |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 17 November 2016) |
Role | Company Director |
Country of Residence | Channel Islands |
Correspondence Address | 4 Bond Street St. Helier Jersey JE2 3NP |
Director Name | Joyce Mitchell |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2002(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 February 2004) |
Role | Company Director |
Correspondence Address | Lingham La Rue Du Craslin Beaumont Saint Peter Jersey JE3 7BU |
Director Name | Benjamin Charles Buckley Newman |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2004(16 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 2006) |
Role | Trust Co Manager |
Correspondence Address | Conifer Cottage Le Chemin Des Pietons Le Montles Vaux St Brelade Jersey JE3 8AG |
Director Name | Mr Sydney De Leon |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Lodge 1 Ferndene Bricket Wood Hertfordshire AL2 3DX |
Director Name | Advocate Simon Jonathan Young |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 November 2016) |
Role | Lawyer |
Country of Residence | Channel Islands |
Correspondence Address | 4 Bond Street St Helier Jersey JE2 3NP |
Director Name | Mr Jose Carlos Barroca Gil |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 May 2010(22 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 24 January 2011) |
Role | Director; Engineer |
Country of Residence | South Africa |
Correspondence Address | Calleo House 49 Theobald Street Borehamwood Hertfordshire WD6 4RT |
Director Name | Mr Raymond John Ian Long |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broadwood Avenue Ruislip Middlesex HA4 7XR |
Secretary Name | Shaftesbury Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1996(8 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 26 May 2010) |
Correspondence Address | Calleo House, 49 Theobald Street Borehamwood Hertfordshire WD6 4RT |
Website | itsltduk.com |
---|---|
Telephone | 020 88691950 |
Telephone region | London |
Registered Address | Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Canons |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
450 at £1 | Ocean Consultants LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,112 |
Cash | £2,225 |
Current Liabilities | £504,506 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
15 December 2020 | Confirmation statement made on 30 November 2020 with updates (4 pages) |
---|---|
27 August 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
18 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
12 December 2019 | Termination of appointment of Raymond John Ian Long as a director on 1 December 2019 (1 page) |
9 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
13 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 January 2017 | Appointment of Mr Raymond John Ian Long as a director on 1 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Raymond John Ian Long as a director on 1 January 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
28 November 2016 | Termination of appointment of Simon Jonathan Young as a director on 17 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Jose Carlos Barroca Gil as a director on 17 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Daniel Young as a director on 17 November 2016 (1 page) |
28 November 2016 | Appointment of Mr Jose Carlos Barroca Gil as a director on 17 November 2016 (2 pages) |
28 November 2016 | Termination of appointment of Simon Jonathan Young as a director on 17 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Daniel Young as a director on 17 November 2016 (1 page) |
5 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
4 May 2016 | Appointment of Mr Christopher Hugh Crawford as a secretary on 14 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Christopher Hugh Crawford as a secretary on 14 April 2016 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
25 June 2014 | Registered office address changed from the Kinetic Center the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from the Kinetic Center the Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ England on 25 June 2014 (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
6 August 2013 | Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from the Kinetic Centre the Kinetic Centre, Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom on 6 August 2013 (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 July 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 October 2011 | Registered office address changed from Calleo House 49 Theobald Street Borehamwood Hertfordshire WD6 4RT United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Calleo House 49 Theobald Street Borehamwood Hertfordshire WD6 4RT United Kingdom on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from Calleo House 49 Theobald Street Borehamwood Hertfordshire WD6 4RT United Kingdom on 6 October 2011 (1 page) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 January 2011 | Termination of appointment of Jose Gil as a director (1 page) |
24 January 2011 | Termination of appointment of Jose Gil as a director (1 page) |
13 September 2010 | Director's details changed for Advocate Simon Jonathan Young on 31 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Daniel Young on 31 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Daniel Young on 31 July 2010 (2 pages) |
13 September 2010 | Director's details changed for Advocate Simon Jonathan Young on 31 July 2010 (2 pages) |
13 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Termination of appointment of Shaftesbury Registrars Limited as a secretary (1 page) |
7 June 2010 | Termination of appointment of Sydney De Leon as a director (1 page) |
7 June 2010 | Appointment of Mr Jose Carlos Barroca Gil as a director (2 pages) |
7 June 2010 | Appointment of Mr Charles Patrick Davis as a director (2 pages) |
7 June 2010 | Termination of appointment of Sydney De Leon as a director (1 page) |
7 June 2010 | Appointment of Mr Jose Carlos Barroca Gil as a director (2 pages) |
7 June 2010 | Appointment of Mr Charles Patrick Davis as a director (2 pages) |
7 June 2010 | Termination of appointment of Shaftesbury Registrars Limited as a secretary (1 page) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from calleo house, 49 theobald street borehamwood hertfordshire WD6 4RT (1 page) |
14 August 2008 | Secretary's change of particulars / shaftesbury registrars LIMITED / 09/10/2007 (1 page) |
14 August 2008 | Location of register of members (1 page) |
14 August 2008 | Secretary's change of particulars / shaftesbury registrars LIMITED / 09/10/2007 (1 page) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
14 August 2008 | Registered office changed on 14/08/2008 from calleo house, 49 theobald street borehamwood hertfordshire WD6 4RT (1 page) |
14 August 2008 | Location of register of members (1 page) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: talbot house 204-226 imperial drive harrow middlesex HA2 7HH (1 page) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
24 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Director resigned (2 pages) |
23 November 2006 | Director resigned (2 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
22 December 2005 | New director appointed (2 pages) |
22 December 2005 | New director appointed (2 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Location of register of members (1 page) |
30 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
13 June 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
9 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
9 September 2004 | Return made up to 31/07/04; full list of members (7 pages) |
25 August 2004 | Accounting reference date extended from 05/04/04 to 30/06/04 (1 page) |
25 August 2004 | Accounting reference date extended from 05/04/04 to 30/06/04 (1 page) |
27 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
27 March 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
25 November 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | Director resigned (1 page) |
2 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
2 September 2002 | Return made up to 31/07/02; full list of members (7 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
29 August 2001 | Return made up to 31/07/01; full list of members
|
29 August 2001 | Return made up to 31/07/01; full list of members
|
18 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
11 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
16 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 November 1998 | New director appointed (2 pages) |
10 November 1998 | New director appointed (2 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
6 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
20 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
21 April 1998 | New director appointed (2 pages) |
21 April 1998 | New director appointed (2 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
7 August 1997 | Return made up to 31/07/97; no change of members
|
7 August 1997 | Return made up to 31/07/97; no change of members
|
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
14 January 1997 | New secretary appointed (2 pages) |
14 January 1997 | Secretary resigned (1 page) |
10 December 1996 | Full accounts made up to 31 March 1995 (14 pages) |
10 December 1996 | Full accounts made up to 31 March 1995 (14 pages) |
17 October 1996 | Return made up to 31/07/96; no change of members (6 pages) |
17 October 1996 | Return made up to 31/07/96; no change of members (6 pages) |
16 July 1996 | Registered office changed on 16/07/96 from: plumtree court london EC4A 4HT (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: plumtree court london EC4A 4HT (1 page) |
19 January 1996 | Delivery ext'd 3 mth 05/04/95 (1 page) |
19 January 1996 | Delivery ext'd 3 mth 05/04/95 (1 page) |
7 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
7 August 1995 | Return made up to 31/07/95; full list of members (12 pages) |
20 July 1995 | Director's particulars changed (4 pages) |
20 July 1995 | Director's particulars changed (4 pages) |
10 February 1988 | Incorporation (17 pages) |
10 February 1988 | Incorporation (17 pages) |