Orpington
Kent
BR6 0DF
Secretary Name | Stephanie Mary Whitaker |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 1995(7 years after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
Director Name | Mr Nicholas David May Peters |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2013(25 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
Director Name | Paul Jeffries |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Isobel House Station Road Harrow Middlesex HA1 2RX |
Secretary Name | Paul Jeffries |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | Flat 6 Isobel House Station Road Harrow Middlesex HA1 2RX |
Secretary Name | Mark Eltringham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 September 1995) |
Role | Company Director |
Correspondence Address | 24 Mornington Avenue London W14 8UJ |
Director Name | Duncan James Rush |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 13 June 2013) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 65 Linden Gardens London W4 2EW |
Website | ignis.co.uk |
---|---|
Telephone | 020 73856677 |
Telephone region | London |
Registered Address | Sampuran House 3a Chislehurst Road Orpington Kent BR6 0DF |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Hold 1 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,221,671 |
Cash | £624,838 |
Current Liabilities | £1,121,075 |
Latest Accounts | 30 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 May |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
24 September 2014 | Delivered on: 25 September 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
30 March 2009 | Delivered on: 8 April 2009 Satisfied on: 9 October 2010 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: L/H 527 (part), 529 and 531 fulham road, london by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
27 March 1996 | Delivered on: 10 April 1996 Satisfied on: 14 May 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 525/527 & 529/531 fulham road, london t/nos. NGL280583 and NGL473482 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 October 2023 | Registration of charge 022990690004, created on 6 October 2023 (28 pages) |
---|---|
17 August 2023 | Total exemption full accounts made up to 30 May 2023 (9 pages) |
9 August 2023 | Confirmation statement made on 31 July 2023 with updates (5 pages) |
9 August 2023 | Director's details changed for Mr Nicholas David May Peters on 31 July 2023 (2 pages) |
17 November 2022 | Total exemption full accounts made up to 30 May 2022 (9 pages) |
1 August 2022 | Confirmation statement made on 31 July 2022 with updates (5 pages) |
28 February 2022 | Total exemption full accounts made up to 30 May 2021 (9 pages) |
4 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
11 February 2021 | Total exemption full accounts made up to 30 May 2020 (9 pages) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 May 2019 (9 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
9 December 2018 | Total exemption full accounts made up to 30 May 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 31 July 2018 with updates (5 pages) |
16 April 2018 | Director's details changed for Mr Nicholas David May Peters on 4 April 2018 (2 pages) |
15 March 2018 | Satisfaction of charge 022990690003 in full (1 page) |
22 November 2017 | Total exemption full accounts made up to 30 May 2017 (10 pages) |
22 November 2017 | Total exemption full accounts made up to 30 May 2017 (10 pages) |
14 August 2017 | Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 31 July 2017 (1 page) |
14 August 2017 | Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 31 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
2 August 2017 | Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 31 July 2017 (1 page) |
2 August 2017 | Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 31 July 2017 (1 page) |
2 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
1 August 2017 | Director's details changed for Stephanie Mary Whitaker on 31 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Nicholas David May Peters on 31 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Nicholas David May Peters on 31 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Stephanie Mary Whitaker on 31 July 2017 (2 pages) |
22 February 2017 | Total exemption full accounts made up to 30 May 2016 (9 pages) |
22 February 2017 | Total exemption full accounts made up to 30 May 2016 (9 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
12 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Director's details changed for Stephanie Mary Whitaker-Mcgee on 23 June 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Nicholas David May Peters on 31 July 2016 (2 pages) |
11 August 2016 | Director's details changed for Stephanie Mary Whitaker-Mcgee on 23 June 2016 (2 pages) |
11 August 2016 | Director's details changed for Mr Nicholas David May Peters on 31 July 2016 (2 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 May 2015 (5 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Register inspection address has been changed from C/O Gordon Dadds Solicitors 80 Brook Street Mayfair London W1K 5DD United Kingdom to 374 North End Road London SW6 1LY (1 page) |
12 August 2015 | Register inspection address has been changed from C/O Gordon Dadds Solicitors 80 Brook Street Mayfair London W1K 5DD United Kingdom to 374 North End Road London SW6 1LY (1 page) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
8 April 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 May 2014 (4 pages) |
25 September 2014 | Registration of charge 022990690003, created on 24 September 2014 (7 pages) |
25 September 2014 | Registration of charge 022990690003, created on 24 September 2014 (7 pages) |
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
3 March 2014 | Total exemption small company accounts made up to 30 May 2013 (5 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 May 2013 (5 pages) |
1 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages) |
1 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages) |
1 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages) |
1 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages) |
23 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages) |
23 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages) |
9 October 2013 | Appointment of Mr Nicholas David May Peters as a director (2 pages) |
9 October 2013 | Appointment of Mr Nicholas David May Peters as a director (2 pages) |
17 September 2013 | Termination of appointment of Duncan Rush as a director (1 page) |
17 September 2013 | Termination of appointment of Duncan Rush as a director (1 page) |
5 August 2013 | Register(s) moved to registered office address (1 page) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Register(s) moved to registered office address (1 page) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
31 May 2013 | Total exemption small company accounts made up to 30 May 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 30 May 2012 (5 pages) |
26 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (3 pages) |
26 February 2013 | Previous accounting period shortened from 31 May 2012 to 30 May 2012 (3 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders
|
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
12 August 2011 | Register inspection address has been changed (1 page) |
12 August 2011 | Register(s) moved to registered inspection location (1 page) |
12 August 2011 | Register inspection address has been changed (1 page) |
12 August 2011 | Register(s) moved to registered inspection location (1 page) |
12 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders
|
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2010 | Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (1 page) |
1 September 2010 | Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (1 page) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (2 pages) |
1 September 2010 | Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (1 page) |
1 September 2010 | Director's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (2 pages) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
17 November 2009 | Accounts for a small company made up to 31 May 2009 (9 pages) |
17 November 2009 | Accounts for a small company made up to 31 May 2009 (9 pages) |
26 October 2009 | Previous accounting period extended from 31 December 2008 to 31 May 2009 (1 page) |
26 October 2009 | Previous accounting period extended from 31 December 2008 to 31 May 2009 (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2006 (9 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (4 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
19 September 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
19 September 2006 | Accounts for a small company made up to 31 December 2004 (9 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (3 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Resolutions
|
12 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
12 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
1 November 2004 | Accounts for a medium company made up to 31 December 2003 (14 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
26 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
4 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
6 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
18 September 2001 | Return made up to 31/07/01; full list of members (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
29 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
5 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
5 December 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
21 October 1999 | Return made up to 31/07/99; full list of members
|
21 October 1999 | Return made up to 31/07/99; full list of members
|
3 June 1999 | Registered office changed on 03/06/99 from: newman house, 270 london road, wallington, surrey SM6 7DJ (1 page) |
3 June 1999 | Registered office changed on 03/06/99 from: newman house, 270 london road, wallington, surrey SM6 7DJ (1 page) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
29 August 1997 | Auditor's resignation (1 page) |
29 August 1997 | Return made up to 31/07/97; full list of members
|
29 August 1997 | Auditor's resignation (1 page) |
29 August 1997 | Return made up to 31/07/97; full list of members
|
13 August 1996 | Return made up to 31/07/96; no change of members
|
13 August 1996 | Return made up to 31/07/96; no change of members
|
13 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
10 April 1996 | Particulars of mortgage/charge (3 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
9 October 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | New secretary appointed (2 pages) |
31 August 1995 | Return made up to 31/07/95; no change of members
|
31 August 1995 | Return made up to 31/07/95; no change of members
|
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
9 December 1988 | Resolutions
|
9 December 1988 | Resolutions
|
1 December 1988 | Company name changed rapid 6861 LIMITED\certificate issued on 01/12/88 (2 pages) |
1 December 1988 | Company name changed rapid 6861 LIMITED\certificate issued on 01/12/88 (2 pages) |
22 September 1988 | Incorporation (15 pages) |
22 September 1988 | Incorporation (15 pages) |