London
EC1V 9EE
Director Name | Mr Roy Henry Presswell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(1 year after company formation) |
Appointment Duration | 30 years (resigned 27 January 2022) |
Role | Cosmetic & Toiletries Dist |
Country of Residence | England |
Correspondence Address | The Grange 8, Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Secretary Name | Mrs June Linda Presswell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1992(1 year after company formation) |
Appointment Duration | 30 years (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 8 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Mrs June Linda Presswell |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Westfield Road Beaconsfield Buckinghamshire HP9 1EG |
Director Name | Mr James Stephen Presswell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(26 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House 49 Clarendon Road Watford WD17 1HX |
Director Name | Mrs Joanne Sarah Hurst |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2017(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East House 5 High Street Sydling St. Nicholas Dorset DT2 9PB |
Website | itcjob.com |
---|
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
40 at £1 | June Presswell 40.00% Ordinary |
---|---|
40 at £1 | R.h. Presswell 40.00% Ordinary |
10 at £1 | J.s. Hurst 10.00% Ordinary |
10 at £1 | J.s. Presswell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,589,007 |
Cash | £1,295,506 |
Current Liabilities | £748,428 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
14 July 1992 | Delivered on: 20 July 1992 Satisfied on: 9 January 1995 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 |
---|
25 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
28 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
10 February 2022 | Confirmation statement made on 27 January 2022 with updates (4 pages) |
10 February 2022 | Notification of Ben White as a person with significant control on 27 January 2022 (2 pages) |
10 February 2022 | Cessation of June Linda Presswell as a person with significant control on 27 January 2022 (1 page) |
10 February 2022 | Cessation of Roy Henry Presswell as a person with significant control on 27 January 2022 (1 page) |
28 January 2022 | Termination of appointment of June Linda Presswell as a secretary on 27 January 2022 (1 page) |
28 January 2022 | Termination of appointment of Joanne Sarah Hurst as a director on 27 January 2022 (1 page) |
28 January 2022 | Termination of appointment of Roy Henry Presswell as a director on 27 January 2022 (1 page) |
28 January 2022 | Appointment of Mr Ben White as a director on 27 January 2022 (2 pages) |
28 January 2022 | Termination of appointment of June Linda Presswell as a director on 27 January 2022 (1 page) |
27 January 2022 | Confirmation statement made on 8 January 2022 with updates (4 pages) |
27 January 2022 | Director's details changed for Mrs Joanne Sarah Hurst on 27 January 2022 (2 pages) |
7 July 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
18 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
5 November 2020 | Accounts for a small company made up to 31 March 2020 (12 pages) |
29 September 2020 | Termination of appointment of James Stephen Presswell as a director on 25 June 2020 (1 page) |
15 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
4 January 2020 | Accounts for a small company made up to 31 March 2019 (12 pages) |
22 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (12 pages) |
28 August 2018 | Director's details changed for Mrs Joanne Sarah Hurst on 24 August 2018 (2 pages) |
18 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
24 November 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
22 September 2017 | Director's details changed for Mr James Stephen Presswell on 9 September 2017 (2 pages) |
22 September 2017 | Director's details changed for Mr James Stephen Presswell on 9 September 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Joanne Sarah Hurst as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr James Stephen Presswell as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mrs Joanne Sarah Hurst as a director on 1 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr James Stephen Presswell as a director on 1 June 2017 (2 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
7 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
14 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 August 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
31 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
10 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
18 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Director's details changed for Mrs June Linda Presswell on 8 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mrs June Linda Presswell on 8 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mrs June Linda Presswell on 8 January 2012 (2 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Appointment of Mrs June Linda Presswell as a director (2 pages) |
2 November 2011 | Appointment of Mrs June Linda Presswell as a director (2 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
22 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 January 2010 | Director's details changed for Mr Roy Henry Presswell on 1 November 2009 (2 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Director's details changed for Mr Roy Henry Presswell on 1 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Roy Henry Presswell on 1 November 2009 (2 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 January 2009 | Return made up to 08/01/09; full list of members (3 pages) |
6 January 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
6 January 2009 | Accounts for a medium company made up to 31 March 2008 (15 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
20 November 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
20 November 2007 | Accounts for a medium company made up to 31 March 2007 (17 pages) |
16 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
16 January 2007 | Return made up to 08/01/07; full list of members (2 pages) |
17 October 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
17 October 2006 | Accounts for a medium company made up to 31 March 2006 (15 pages) |
8 March 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
8 March 2006 | Accounts for a medium company made up to 31 March 2005 (15 pages) |
24 January 2006 | Director's particulars changed (1 page) |
24 January 2006 | Director's particulars changed (1 page) |
23 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
23 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
24 January 2005 | Return made up to 08/01/05; full list of members
|
24 January 2005 | Return made up to 08/01/05; full list of members
|
23 December 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
23 December 2004 | Accounts for a medium company made up to 31 March 2004 (13 pages) |
24 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
24 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
20 January 2003 | Return made up to 08/01/03; full list of members (6 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
18 December 2002 | Full accounts made up to 31 March 2002 (16 pages) |
23 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
23 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
20 November 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
20 November 2001 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
18 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
18 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
28 September 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
28 September 2000 | Accounts for a medium company made up to 31 March 2000 (13 pages) |
7 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
7 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
10 November 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
10 November 1999 | Accounts for a medium company made up to 31 March 1999 (13 pages) |
24 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
24 January 1999 | Return made up to 08/01/99; full list of members (6 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
11 December 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 08/01/98; full list of members (6 pages) |
18 December 1997 | Accounts for a medium company made up to 31 March 1997 (9 pages) |
18 December 1997 | Accounts for a medium company made up to 31 March 1997 (9 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: annandale west heath avenue london NW11 7QU (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: annandale west heath avenue london NW11 7QU (1 page) |
13 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
13 January 1997 | Return made up to 08/01/97; full list of members (6 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 January 1996 | Return made up to 08/01/96; full list of members (6 pages) |
16 January 1996 | Return made up to 08/01/96; full list of members (6 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
23 March 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
9 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
20 July 1992 | Particulars of mortgage/charge (3 pages) |
20 July 1992 | Particulars of mortgage/charge (3 pages) |
1 October 1991 | Company name changed\certificate issued on 01/10/91 (2 pages) |
1 October 1991 | Company name changed\certificate issued on 01/10/91 (2 pages) |
30 April 1991 | Resolutions
|
30 April 1991 | Resolutions
|
25 January 1991 | Ad 16/01/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 January 1991 | Ad 16/01/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 January 1991 | Incorporation (15 pages) |
8 January 1991 | Incorporation (15 pages) |