London
SE3 8BP
Director Name | Mr Derek Bennett |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2010(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 6 Eastbrook Road London SE3 8BP |
Secretary Name | Creed Tax Advisers Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 April 2019(25 years, 8 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
Director Name | Mrs Hilary Cluer |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Dartmouth Row Greenwich London SE10 8AW |
Director Name | Mr Stephen Anthony Cluer |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Dartmouth Row Greenwich London SE10 8AW |
Secretary Name | Mrs Hilary Cluer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Dartmouth Row Greenwich London SE10 8AW |
Director Name | William Ambrose |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 January 2009) |
Role | Company Director |
Correspondence Address | Flat B 153 Graham Road Hackney London E8 1PD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Pomfrey Accountants Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2012(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 16 August 2018) |
Correspondence Address | Unit 42 The Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU |
Website | www.insideoutcontracts.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 83053130 |
Telephone region | London |
Registered Address | Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Derek Bennett 50.00% Ordinary |
---|---|
500 at £1 | Lisa Cluer 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,686 |
Cash | £278,202 |
Current Liabilities | £494,938 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
22 May 2020 | Delivered on: 28 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
10 August 2023 | Change of details for Mr Derek Bennett as a person with significant control on 10 August 2023 (2 pages) |
---|---|
10 August 2023 | Notification of Lisa Cluer as a person with significant control on 10 August 2023 (2 pages) |
14 March 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
1 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
31 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
13 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
28 May 2020 | Registration of charge 028410100001, created on 22 May 2020 (8 pages) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
10 April 2019 | Appointment of Creed Tax Advisers Ltd as a secretary on 10 April 2019 (2 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
13 September 2018 | Registered office address changed from Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 13 September 2018 (1 page) |
16 August 2018 | Termination of appointment of Pomfrey Accountants Ltd as a secretary on 16 August 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (4 pages) |
27 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
27 February 2017 | Statement of capital following an allotment of shares on 1 January 2017
|
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
15 August 2016 | Secretary's details changed for Pomfrey Computers Ltd on 12 August 2016 (1 page) |
15 August 2016 | Secretary's details changed for Pomfrey Computers Ltd on 12 August 2016 (1 page) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
20 October 2015 | Register(s) moved to registered inspection location Building 16 42 Creek Road London SE8 3FN (1 page) |
20 October 2015 | Register(s) moved to registered inspection location Building 16 42 Creek Road London SE8 3FN (1 page) |
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
17 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Register inspection address has been changed from 13 Nelson Road London SE10 9JB United Kingdom to Building 16 42 Creek Road London SE8 3FN (1 page) |
17 September 2014 | Register inspection address has been changed from 13 Nelson Road London SE10 9JB United Kingdom to Building 16 42 Creek Road London SE8 3FN (1 page) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 December 2013 (11 pages) |
30 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Termination of appointment of Hilary Cluer as a secretary (1 page) |
30 August 2013 | Termination of appointment of Hilary Cluer as a secretary (1 page) |
30 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Register inspection address has been changed (1 page) |
22 March 2012 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
22 March 2012 | Appointment of Pomfrey Computers Ltd as a secretary (2 pages) |
2 March 2012 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE on 2 March 2012 (2 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 August 2010 | Director's details changed for Lisa Cluer on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Lisa Cluer on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Director's details changed for Lisa Cluer on 1 October 2009 (2 pages) |
7 July 2010 | Appointment of Mr Derek Bennett as a director (2 pages) |
7 July 2010 | Appointment of Mr Derek Bennett as a director (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2009 | Director's change of particulars / lisa cluer / 18/03/2009 (1 page) |
22 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
22 September 2009 | Director's change of particulars / lisa cluer / 18/03/2009 (1 page) |
22 September 2009 | Return made up to 30/07/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 January 2009 | Appointment terminated director william ambrose (1 page) |
14 January 2009 | Appointment terminated director william ambrose (1 page) |
6 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
9 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
17 August 2006 | Return made up to 30/07/06; full list of members (3 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
19 August 2004 | Return made up to 30/07/04; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
8 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
8 September 2003 | Return made up to 30/07/03; full list of members (7 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
12 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
20 August 2001 | Return made up to 30/07/01; full list of members
|
20 August 2001 | Return made up to 30/07/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
13 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 April 2001 | Director resigned (1 page) |
11 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
12 March 2001 | Company name changed furnitubes LIMITED\certificate issued on 12/03/01 (2 pages) |
12 March 2001 | Company name changed furnitubes LIMITED\certificate issued on 12/03/01 (2 pages) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
26 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
23 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
23 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
10 February 2000 | Company name changed furnitubes fabrications LIMITED\certificate issued on 11/02/00 (2 pages) |
10 February 2000 | Company name changed furnitubes fabrications LIMITED\certificate issued on 11/02/00 (2 pages) |
19 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 30/07/99; full list of members (6 pages) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
28 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
6 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
6 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
20 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
20 March 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page) |
3 September 1997 | Registered office changed on 03/09/97 from: annandale west heath avenue london NW11 7QU (1 page) |
30 July 1997 | Return made up to 30/07/97; full list of members
|
30 July 1997 | Return made up to 30/07/97; full list of members
|
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
7 March 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
9 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 30/07/96; full list of members (6 pages) |
13 May 1996 | Resolutions
|
13 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
13 May 1996 | Resolutions
|
13 May 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
12 March 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
12 March 1996 | Director's particulars changed (1 page) |
14 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
14 August 1995 | Return made up to 30/07/95; full list of members (6 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
20 April 1995 | Full accounts made up to 31 December 1994 (5 pages) |
30 July 1993 | Incorporation (15 pages) |
30 July 1993 | Incorporation (15 pages) |