London
SE9 1PF
Secretary Name | Elaine Margaret Britton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 24 July 2018) |
Role | Office Manager |
Correspondence Address | 114 Greenvale Road London SE9 1PF |
Director Name | Ivy Maud Stannard |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 228 Fronks Road Harwich Essex CO12 4JE |
Secretary Name | Brian Britton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 108 Napier Road London E15 3DR |
Secretary Name | Terence John Bland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bromford Close The Pastures Little Billing Northampton NN3 9HS |
Secretary Name | Ivy Maud Stannard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 January 2007) |
Role | Company Director |
Correspondence Address | 228 Fronks Road Harwich Essex CO12 4JE |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994 |
Appointment Duration | 1 week, 3 days (resigned 24 January 1994) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1994 |
Appointment Duration | 1 week, 3 days (resigned 24 January 1994) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | itplus-it.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 76379843 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | B. Britton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £119,663 |
Cash | £121,226 |
Current Liabilities | £54,825 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 September 2003 | Delivered on: 9 September 2003 Persons entitled: Mount Cook Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposited sum being £3,458. Outstanding |
---|
19 May 2017 | Liquidators' statement of receipts and payments to 14 March 2017 (10 pages) |
---|---|
12 April 2016 | Resolutions
|
30 March 2016 | Registered office address changed from 6 Bayley Street London WC1B 3HE to Lynton House 7-12 Tavistock Square London WC1H 9LT on 30 March 2016 (2 pages) |
29 March 2016 | Appointment of a voluntary liquidator (1 page) |
29 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Satisfaction of charge 1 in full (1 page) |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 July 2014 | Registered office address changed from 83 Charlotte Street London W1T 4PX to 6 Bayley Street London WC1B 3HE on 28 July 2014 (1 page) |
22 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Director's details changed for Brian Britton on 10 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
9 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Return made up to 10/01/07; no change of members
|
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 63-64 margaret street london W1W 8SW (1 page) |
14 March 2006 | Return made up to 10/01/06; full list of members (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
4 February 2004 | Return made up to 10/01/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Registered office changed on 02/04/03 from: 1ST floor 29 maddox street london W1R 9LD (1 page) |
27 January 2003 | Return made up to 10/01/03; full list of members (6 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
19 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
15 November 1999 | Full accounts made up to 31 January 1999 (11 pages) |
21 May 1999 | Registered office changed on 21/05/99 from: premier house 77 oxford street london W1R 1RB (1 page) |
13 January 1999 | Return made up to 10/01/99; no change of members (6 pages) |
8 December 1998 | Director's particulars changed (1 page) |
27 November 1998 | Full accounts made up to 31 January 1998 (9 pages) |
2 February 1998 | Full accounts made up to 31 January 1997 (11 pages) |
21 January 1998 | Return made up to 10/01/98; full list of members
|
2 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
2 December 1996 | Full accounts made up to 31 January 1996 (12 pages) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Return made up to 10/01/96; full list of members
|
17 March 1995 | Return made up to 24/01/95; full list of members
|
24 January 1994 | Incorporation (11 pages) |