London
W2 6JG
Director Name | Mr James Richard Warsop |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(26 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Roger Shashoua |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 15 Farrier Walk London SW10 9FW |
Director Name | Rody Samuel Shashoua |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Warrington Crescent London W9 1EJ |
Secretary Name | Roger Shashoua |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 March 1993(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 1997) |
Role | Company Director |
Correspondence Address | 15 Farrier Walk London SW10 9FW |
Director Name | Mark Samuel Shashoua |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 1993(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 September 1999) |
Role | Marketing Director |
Correspondence Address | Apartment No 1 Korpus 11 Minskaya Str Moscow Russia |
Director Name | Mark Simon Webber |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 March 1995(2 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 November 2000) |
Role | Company Director |
Correspondence Address | 27 Sutherland Place London W2 5BZ |
Director Name | Deanne Shashoua |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1995(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | 47 Warrington Crescent Flat 15 London W9 1EJ |
Director Name | Sir Hugh Charles Philip Bidwell |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 March 1998) |
Role | Company Director |
Correspondence Address | The Parsonage Goodnestone Canterbury Kent CT3 1PJ |
Director Name | Ian Leslie Maurice Thomas |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1996(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 March 1998) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Silver Birches Quill Hall Lane Amersham Buckinghamshire HP6 6LU |
Secretary Name | Mr Darra Martin Comyn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1997(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Elmfield Avenue London N8 8QG |
Director Name | Mr Darra Martin Comyn |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Elmfield Avenue London N8 8QG |
Director Name | Mr Anil Harilal Gadhia |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 14 July 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Director Name | Lawrie Lewis |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 October 2001) |
Role | Company Director |
Correspondence Address | Houston Palace Avenue Princess Grace, Monte Carlo Mc98000, Monaco Foreign |
Director Name | Ian Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 66 Blenheim Gardens London NW2 4NT |
Secretary Name | Mr Ian Tomkins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 05 May 2000(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 33 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2001(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Mr Spencer James Wreford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beaconsfield Road Twickenham Middlesex TW1 3HX |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(10 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mr Russell William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(10 years after company formation) |
Appointment Duration | 4 years (resigned 12 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Director Name | Mr Edward George Duncan Strachan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(12 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2014) |
Role | Company Director |
Country of Residence | Russia |
Correspondence Address | 24 Litera A, Yakubovicha Street St Petersburg 190000 Russia |
Secretary Name | Mr Anil Harilal Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(14 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 09 October 2015) |
Role | Group Legal & Secretarial Cont |
Country of Residence | England |
Correspondence Address | 24 Spencer Walk Rickmansworth Hertfordshire WD3 4EE |
Director Name | William Dye |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2007(14 years, 5 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 January 2008) |
Role | Company Director |
Correspondence Address | 4 St Peters Villas London W6 9BQ |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2009(15 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Malting Lane Aldbury Herts HP23 5RH |
Secretary Name | Mrs Anneka Kingan |
---|---|
Status | Resigned |
Appointed | 09 October 2015(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 24 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mrs Anneka Samantha Kingan |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 March 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Mark Samuel Shashoua |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr John Keith Gulliver |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2019(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Resigned |
Appointed | 25 November 2019(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Ms Alice Rivers |
---|---|
Status | Resigned |
Appointed | 15 November 2022(29 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | ite-exhibitions.com |
---|
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Ite Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £8,869,000 |
Gross Profit | £4,359,000 |
Net Worth | -£5,440,000 |
Cash | £6,584,000 |
Current Liabilities | £66,142,000 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 1 April 2025 (11 months from now) |
20 October 2022 | Delivered on: 20 October 2022 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Intellectual property:. Country: UK;. Mark: translog americas;. Trademark number: 3155593;. classes: 35, 41;. Outstanding |
---|---|
17 December 2019 | Delivered on: 19 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument. Outstanding |
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 November 2017 | Delivered on: 1 December 2017 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: A registered charge Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument. Outstanding |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 31 July 2014 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: A registered charge Particulars: The intellectual property being:. Title: ite travel exhibitions; official number: 3334471 and title: bubble; official number: 7015761 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
23 December 2010 | Delivered on: 29 December 2010 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 August 2004 | Delivered on: 7 September 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70496464. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
19 March 2024 | Confirmation statement made on 18 March 2024 with no updates (3 pages) |
---|---|
28 November 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
25 October 2023 | Registration of charge 028011210009, created on 20 October 2023 (15 pages) |
3 July 2023 | Full accounts made up to 30 September 2022 (33 pages) |
30 June 2023 | Termination of appointment of Alice Rivers as a secretary on 30 June 2023 (1 page) |
31 May 2023 | Satisfaction of charge 028011210008 in full (1 page) |
20 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
16 November 2022 | Termination of appointment of Jared Stephen Cranney as a secretary on 15 November 2022 (1 page) |
16 November 2022 | Appointment of Ms Alice Rivers as a secretary on 15 November 2022 (2 pages) |
10 November 2022 | Satisfaction of charge 2 in full (1 page) |
10 November 2022 | Satisfaction of charge 028011210006 in full (1 page) |
10 November 2022 | Satisfaction of charge 028011210005 in full (1 page) |
10 November 2022 | Satisfaction of charge 028011210007 in full (1 page) |
20 October 2022 | Registration of charge 028011210008, created on 20 October 2022 (74 pages) |
18 October 2022 | Satisfaction of charge 1 in full (2 pages) |
11 August 2022 | Notification of Hyve Enterprises 2 Ltd as a person with significant control on 16 June 2022 (4 pages) |
11 August 2022 | Cessation of Hyve Enterprises Ltd as a person with significant control on 16 June 2022 (3 pages) |
14 July 2022 | Notification of Hyve Enterprises Ltd as a person with significant control on 16 June 2022 (4 pages) |
12 July 2022 | Cessation of Hyve Holdings Limited as a person with significant control on 16 June 2022 (3 pages) |
4 July 2022 | Full accounts made up to 30 September 2021 (32 pages) |
31 May 2022 | Cessation of Ite Enterprises Limited as a person with significant control on 13 May 2022 (1 page) |
31 May 2022 | Notification of Hyve Holdings Limited as a person with significant control on 13 May 2022 (2 pages) |
6 April 2022 | Change of details for Hyve Enterprises Limited as a person with significant control on 5 April 2022 (2 pages) |
22 March 2022 | Confirmation statement made on 18 March 2022 with updates (5 pages) |
21 December 2021 | Statement of capital following an allotment of shares on 25 November 2021
|
16 July 2021 | Full accounts made up to 30 September 2020 (33 pages) |
22 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
7 October 2020 | Termination of appointment of John Keith Gulliver as a director on 30 September 2020 (1 page) |
2 September 2020 | Satisfaction of charge 028011210007 in part (1 page) |
18 August 2020 | Full accounts made up to 30 September 2019 (35 pages) |
20 May 2020 | Satisfaction of charge 028011210003 in full (1 page) |
20 May 2020 | Satisfaction of charge 028011210004 in full (1 page) |
19 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
19 March 2020 | Director's details changed for James Richard Warsop on 16 March 2020 (2 pages) |
19 December 2019 | Registration of charge 028011210007, created on 17 December 2019 (86 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
25 September 2019 | Change of details for Ite Enterprises Limited as a person with significant control on 20 September 2019 (2 pages) |
20 September 2019 | Company name changed international trade and exhibitions (jv) LIMITED\certificate issued on 20/09/19
|
3 July 2019 | Full accounts made up to 30 September 2018 (32 pages) |
8 May 2019 | Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages) |
7 May 2019 | Appointment of Mr John Keith Gulliver as a director on 23 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Mark Samuel Shashoua as a director on 23 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page) |
20 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
12 October 2018 | Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page) |
8 October 2018 | Change of details for Ite Enterprises Limited as a person with significant control on 8 October 2018 (2 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (30 pages) |
6 June 2018 | Registration of charge 028011210006, created on 1 June 2018 (76 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page) |
6 March 2018 | Termination of appointment of Anneka Samantha Kingan as a director on 6 March 2018 (1 page) |
1 December 2017 | Registration of charge 028011210005, created on 22 November 2017 (75 pages) |
1 December 2017 | Registration of charge 028011210005, created on 22 November 2017 (75 pages) |
11 October 2017 | Director's details changed for Mr Mark Samuel Shashoua on 29 September 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Mark Samuel Shashoua on 29 September 2017 (2 pages) |
7 October 2017 | Full accounts made up to 30 September 2016 (29 pages) |
7 October 2017 | Full accounts made up to 30 September 2016 (29 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
16 March 2017 | Director's details changed for Mrs Anneka Samantha Milham on 10 March 2017 (2 pages) |
16 March 2017 | Director's details changed for Mrs Anneka Samantha Milham on 10 March 2017 (2 pages) |
27 January 2017 | Appointment of Mr Mark Samuel Shashoua as a director on 16 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Mark Samuel Shashoua as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (25 pages) |
27 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Anneka Samantha Milham as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Mrs Anneka Samantha Milham as a director on 6 June 2016 (2 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Russell William Taylor on 21 March 2016 (2 pages) |
22 March 2016 | Director's details changed for Mr Russell William Taylor on 21 March 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Russell William Taylor on 9 February 2016 (2 pages) |
9 February 2016 | Director's details changed for Mr Russell William Taylor on 9 February 2016 (2 pages) |
7 January 2016 | Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (24 pages) |
22 June 2015 | Registration of charge 028011210004, created on 19 June 2015 (51 pages) |
22 June 2015 | Registration of charge 028011210004, created on 19 June 2015 (51 pages) |
28 April 2015 | Memorandum and Articles of Association (24 pages) |
28 April 2015 | Memorandum and Articles of Association (24 pages) |
28 April 2015 | Resolutions
|
28 April 2015 | Resolutions
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 September 2014 | Termination of appointment of Edward George Duncan Strachan as a director on 30 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Edward George Duncan Strachan as a director on 30 September 2014 (1 page) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
21 August 2014 | Director's details changed for Edward George Duncan Strachan on 21 August 2014 (2 pages) |
21 August 2014 | Director's details changed for Edward George Duncan Strachan on 21 August 2014 (2 pages) |
31 July 2014 | Registration of charge 028011210003 (69 pages) |
31 July 2014 | Registration of charge 028011210003 (69 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (25 pages) |
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (22 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
15 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (29 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (29 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Full accounts made up to 30 September 2010 (28 pages) |
9 August 2011 | Full accounts made up to 30 September 2010 (28 pages) |
1 June 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
1 June 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
22 November 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
19 July 2010 | Full accounts made up to 30 September 2009 (28 pages) |
19 July 2010 | Full accounts made up to 30 September 2009 (28 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
4 August 2009 | Appointment terminated director spencer wreford (1 page) |
4 August 2009 | Appointment terminated director spencer wreford (1 page) |
30 July 2009 | Full accounts made up to 30 September 2008 (27 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (27 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
13 March 2009 | Director appointed neil jones (1 page) |
13 March 2009 | Director appointed neil jones (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (28 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (28 pages) |
10 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | New director appointed (3 pages) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
13 April 2007 | New secretary appointed (1 page) |
13 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
13 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Full accounts made up to 30 September 2006 (25 pages) |
2 April 2007 | Full accounts made up to 30 September 2006 (25 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
12 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (17 pages) |
7 September 2004 | Particulars of mortgage/charge (5 pages) |
7 September 2004 | Particulars of mortgage/charge (5 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (18 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 18/03/04; full list of members (6 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
13 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
13 July 2003 | Full accounts made up to 30 September 2002 (19 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New secretary appointed (2 pages) |
17 June 2003 | New director appointed (3 pages) |
17 June 2003 | New director appointed (3 pages) |
25 April 2003 | Return made up to 18/03/03; full list of members (5 pages) |
25 April 2003 | Return made up to 18/03/03; full list of members (5 pages) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
18 August 2002 | Auditor's resignation (2 pages) |
18 August 2002 | Auditor's resignation (2 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (19 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members (5 pages) |
29 March 2002 | Return made up to 18/03/02; full list of members (5 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
30 March 2001 | Return made up to 18/03/01; full list of members (5 pages) |
30 March 2001 | Return made up to 18/03/01; full list of members (5 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Full accounts made up to 30 September 1999 (12 pages) |
7 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
7 April 2000 | Return made up to 18/03/00; full list of members (6 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (12 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Director resigned (1 page) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
30 June 1999 | Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: byron house 112A shirland road london W9 2EQ (1 page) |
24 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
24 March 1999 | Return made up to 18/03/99; full list of members (6 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
18 November 1998 | Director's particulars changed (1 page) |
18 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
8 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
8 April 1998 | Return made up to 18/03/98; full list of members
|
8 April 1998 | Return made up to 18/03/98; full list of members
|
8 April 1998 | Full accounts made up to 30 September 1997 (13 pages) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Secretary resigned (1 page) |
22 December 1997 | Resolutions
|
22 December 1997 | Resolutions
|
15 September 1997 | Resolutions
|
15 September 1997 | Resolutions
|
27 April 1997 | Return made up to 18/03/97; no change of members (7 pages) |
27 April 1997 | Return made up to 18/03/97; no change of members (7 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
28 February 1997 | Full accounts made up to 30 September 1996 (15 pages) |
22 November 1996 | New director appointed (2 pages) |
22 November 1996 | New director appointed (2 pages) |
11 October 1996 | Full accounts made up to 30 September 1995 (15 pages) |
11 October 1996 | Full accounts made up to 30 September 1995 (15 pages) |
22 July 1996 | New director appointed (3 pages) |
22 July 1996 | New director appointed (3 pages) |
11 July 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
11 July 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
29 March 1996 | Return made up to 18/03/96; no change of members
|
29 March 1996 | Return made up to 18/03/96; no change of members
|
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
14 July 1995 | Return made up to 18/03/95; full list of members
|
14 July 1995 | Return made up to 18/03/95; full list of members
|
20 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
20 April 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 May 1994 | Return made up to 18/03/94; full list of members (7 pages) |
25 May 1994 | Return made up to 18/03/94; full list of members (7 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (10 pages) |
31 March 1994 | Full accounts made up to 30 September 1993 (10 pages) |
17 September 1993 | Registered office changed on 17/09/93 from: c/o adler & co. 26 york street london W1H 1FE (1 page) |
17 September 1993 | Registered office changed on 17/09/93 from: c/o adler & co. 26 york street london W1H 1FE (1 page) |
23 April 1993 | Company name changed speed 3397 LIMITED\certificate issued on 26/04/93 (2 pages) |
23 April 1993 | Company name changed speed 3397 LIMITED\certificate issued on 26/04/93 (2 pages) |
7 April 1993 | Registered office changed on 07/04/93 from: classic house 174-180 old street london EC1V 9BP (1 page) |
7 April 1993 | Registered office changed on 07/04/93 from: classic house 174-180 old street london EC1V 9BP (1 page) |
18 March 1993 | Incorporation (19 pages) |
18 March 1993 | Incorporation (19 pages) |