Company NameIndependent Telephone Co. Limited
DirectorNicholas John Gwynne
Company StatusActive
Company Number02884669
CategoryPrivate Limited Company
Incorporation Date5 January 1994(30 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicholas John Gwynne
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1994(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressSuite 602, Britania House, 11 Glenthorne Road
London
W6 0LH
Secretary NameCarol Anne Gwynne
NationalityBritish
StatusResigned
Appointed05 January 1994(same day as company formation)
RoleSecretary
Correspondence AddressFlat 1a 113 Sloane Street
London
SW1X 9PQ
Director NameCarol Anne Gwynne
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1995(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2004)
RoleSecretary
Correspondence AddressFlat 1a 113 Sloane Street
London
SW1X 9PQ
Secretary NameRupert Philips
NationalityBritish
StatusResigned
Appointed01 March 2002(8 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address18 Liddington Road
London
E15 3PJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Telephone020 87880080
Telephone regionLondon

Location

Registered AddressSuite 602, Britania House, 11 Glenthorne Road
London
W6 0LH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

2k at £1Nicholas Gwynne
100.00%
Ordinary

Financials

Year2014
Net Worth£99,266
Current Liabilities£56,861

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

9 March 2016Delivered on: 23 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
3 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 March 2016Registration of charge 028846690001, created on 9 March 2016 (18 pages)
23 March 2016Registration of charge 028846690001, created on 9 March 2016 (18 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(3 pages)
8 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2,000
(3 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
(3 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
(3 pages)
21 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2,000
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 December 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(3 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(3 pages)
15 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2,000
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Mr Nicholas John Gwynne on 21 September 2012 (2 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 5 January 2013 with a full list of shareholders (3 pages)
20 February 2013Director's details changed for Mr Nicholas John Gwynne on 21 September 2012 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
16 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 February 2010Termination of appointment of Rupert Philips as a secretary (1 page)
24 February 2010Director's details changed for Mr Nicholas John Gwynne on 22 February 2010 (2 pages)
24 February 2010Termination of appointment of Rupert Philips as a secretary (1 page)
24 February 2010Director's details changed for Mr Nicholas John Gwynne on 22 February 2010 (2 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 January 2008 (7 pages)
12 October 2009Annual return made up to 5 January 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 5 January 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 5 January 2009 with a full list of shareholders (3 pages)
8 June 2009Director's change of particulars / nicholas gwynne / 04/04/2009 (1 page)
8 June 2009Director's change of particulars / nicholas gwynne / 04/04/2009 (1 page)
8 January 2009Total exemption small company accounts made up to 31 January 2007 (8 pages)
8 January 2009Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 August 2008Return made up to 05/01/08; full list of members (3 pages)
13 August 2008Return made up to 05/01/08; full list of members (3 pages)
6 February 2008Registered office changed on 06/02/08 from: 188 south ealing road london W5 4RJ (1 page)
6 February 2008Registered office changed on 06/02/08 from: 188 south ealing road london W5 4RJ (1 page)
13 November 2007Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2005 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
16 May 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 March 2006Return made up to 05/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
2 August 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 July 2005Total exemption small company accounts made up to 31 January 2003 (3 pages)
29 July 2005Total exemption small company accounts made up to 31 January 2003 (3 pages)
28 April 2005Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
28 April 2005Return made up to 05/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 April 2005Compulsory strike-off action has been discontinued (1 page)
19 April 2005Compulsory strike-off action has been discontinued (1 page)
13 April 2005Total exemption small company accounts made up to 31 January 2002 (1 page)
13 April 2005Total exemption small company accounts made up to 31 January 2002 (1 page)
3 November 2004New secretary appointed (2 pages)
3 November 2004New secretary appointed (2 pages)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
29 July 2003First Gazette notice for compulsory strike-off (1 page)
7 February 2003Total exemption full accounts made up to 31 January 2001 (9 pages)
7 February 2003Total exemption full accounts made up to 31 January 2001 (9 pages)
26 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(7 pages)
26 January 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
(7 pages)
31 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001Accounts for a small company made up to 31 January 2000 (8 pages)
16 January 2001Accounts for a small company made up to 31 January 2000 (8 pages)
22 February 2000Full accounts made up to 31 January 1999 (10 pages)
22 February 2000Full accounts made up to 31 January 1999 (10 pages)
21 February 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(7 pages)
21 February 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(7 pages)
30 March 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1999Return made up to 05/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
1 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
23 January 1998Return made up to 05/01/98; no change of members (4 pages)
23 January 1998Return made up to 05/01/98; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 January 1997Return made up to 05/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97
(6 pages)
28 January 1997Return made up to 05/01/97; full list of members
  • 363(287) ‐ Registered office changed on 28/01/97
(6 pages)
19 December 1996Full accounts made up to 31 January 1996 (11 pages)
19 December 1996Full accounts made up to 31 January 1996 (11 pages)
4 March 1996Auditor's resignation (1 page)
4 March 1996Auditor's resignation (1 page)
16 January 1996Return made up to 05/01/96; no change of members (4 pages)
16 January 1996Return made up to 05/01/96; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
30 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)