London
W2 6JG
Director Name | Mr Robert Chillman |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(25 years after company formation) |
Appointment Duration | 4 years, 12 months (closed 16 April 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr David Edward Wilkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Exhibition Organiser |
Country of Residence | United Kingdom |
Correspondence Address | 121 The Chine London N21 2EG |
Director Name | Nicola Susan Wilkins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 121 The Chine London N21 2EG |
Secretary Name | Mr David Edward Wilkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 The Chine London N21 2EG |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Ian Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 66 Blenheim Gardens London NW2 4NT |
Director Name | Mr Spencer James Wreford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 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 | 28 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 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 | 28 September 2005(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Secretary Name | Mr Anil Harilal Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(13 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | William Dye |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 September 2007(13 years, 4 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 | 13 March 2009(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mrs Anneka Kingan |
---|---|
Status | Resigned |
Appointed | 09 October 2015(21 years, 5 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 Benjamin Shaun Jackson |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2016(21 years, 8 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 01 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Nicholas Paul Cook |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 December 2018) |
Role | Industry Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Andrew Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mrs Julie Anne Driscoll |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2019(25 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2022) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Resigned |
Appointed | 25 November 2019(25 years, 7 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(28 years, 6 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 |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1994(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | ite.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 |
10k at £1 | Ite Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,047,741 |
Gross Profit | £1,463,309 |
Net Worth | £775,630 |
Cash | £6,028,934 |
Current Liabilities | £5,761,063 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
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: 3334471.. 7015761.. please see image for details of further intellectual property charged. Outstanding |
23 December 2010 | Delivered on: 23 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 |
30 January 2004 | Delivered on: 13 February 2004 Satisfied on: 10 May 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 17/18 martingfield business centre martinfield welwyn garden city herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 January 2004 | Delivered on: 22 January 2004 Satisfied on: 10 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
---|---|
1 October 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
1 October 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (17 pages) |
1 October 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (162 pages) |
20 May 2020 | Satisfaction of charge 029242540005 in full (1 page) |
20 May 2020 | Satisfaction of charge 029242540004 in full (1 page) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for James Richard Warsop on 16 March 2020 (2 pages) |
19 December 2019 | Registration of charge 029242540008, 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 ite moda footwear LIMITED\certificate issued on 20/09/19
|
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
2 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (17 pages) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages) |
10 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
9 May 2019 | Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page) |
8 May 2019 | Appointment of Ms Julie Driscoll as a director on 23 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page) |
8 May 2019 | Appointment of Mr Robert Chillman as a director on 23 April 2019 (2 pages) |
1 April 2019 | Termination of appointment of Nicholas Paul Cook as a director on 31 December 2018 (1 page) |
12 October 2018 | Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages) |
8 October 2018 | Change of details for Ite Enterprises Limited as a person with significant control 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) |
16 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (17 pages) |
16 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
16 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages) |
16 July 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages) |
4 July 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
6 June 2018 | Registration of charge 029242540007, created on 1 June 2018 (76 pages) |
30 April 2018 | Confirmation statement made on 29 April 2018 with updates (4 pages) |
7 March 2018 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page) |
1 December 2017 | Registration of charge 029242540006, created on 22 November 2017 (75 pages) |
1 December 2017 | Registration of charge 029242540006, created on 22 November 2017 (75 pages) |
7 October 2017 | Full accounts made up to 30 September 2016 (19 pages) |
7 October 2017 | Full accounts made up to 30 September 2016 (19 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) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 29 April 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) |
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) |
1 September 2016 | Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Benjamin Shaun Jackson as a director on 1 September 2016 (1 page) |
1 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (14 pages) |
27 June 2016 | Appointment of Nicholas Paul Cook as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Nicholas Paul Cook as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages) |
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 6 January 2016 (1 page) |
6 January 2016 | Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Benjamin Shaun Jackson as a director on 6 January 2016 (2 pages) |
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 | 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 | 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) |
4 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
4 July 2015 | Full accounts made up to 30 September 2014 (14 pages) |
22 June 2015 | Registration of charge 029242540005, created on 19 June 2015 (50 pages) |
22 June 2015 | Registration of charge 029242540005, created on 19 June 2015 (50 pages) |
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
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
|
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
|
31 July 2014 | Registration of charge 029242540004, created on 30 July 2014
|
31 July 2014 | Registration of charge 029242540004, created on 30 July 2014
|
7 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (14 pages) |
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
5 July 2013 | Full accounts made up to 30 September 2012 (14 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
13 June 2012 | Secretary's details changed for Mr Anil Harilal Gadhia on 30 April 2011 (1 page) |
13 June 2012 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
13 June 2012 | Secretary's details changed for Mr Anil Harilal Gadhia on 30 April 2011 (1 page) |
13 June 2012 | Director's details changed for Mr Russell William Taylor on 30 April 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
13 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Director's details changed for Mr Russell William Taylor on 30 April 2011 (2 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (15 pages) |
31 May 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
31 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
25 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
23 December 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (5 pages) |
6 August 2009 | Appointment terminated director spencer wreford (1 page) |
6 August 2009 | Appointment terminated director spencer wreford (1 page) |
25 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
25 July 2009 | Full accounts made up to 30 September 2008 (16 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 29/04/09; full list of members (4 pages) |
16 March 2009 | Director appointed mr neil jones (1 page) |
16 March 2009 | Director appointed mr neil jones (1 page) |
1 November 2008 | Full accounts made up to 30 September 2007 (16 pages) |
1 November 2008 | Full accounts made up to 30 September 2007 (16 pages) |
14 May 2008 | Director's change of particulars / spencer wreford / 08/12/2006 (1 page) |
14 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
14 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / spencer wreford / 08/12/2006 (1 page) |
1 February 2008 | Director resigned (1 page) |
1 February 2008 | Director resigned (1 page) |
9 October 2007 | Full accounts made up to 30 September 2006 (17 pages) |
9 October 2007 | Full accounts made up to 30 September 2006 (17 pages) |
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) |
29 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
25 May 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 105 salusbury road london NW6 6RG (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 105 salusbury road london NW6 6RG (1 page) |
18 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Location of debenture register (1 page) |
18 May 2006 | Return made up to 29/04/06; full list of members (3 pages) |
17 May 2006 | Location of register of members (1 page) |
17 May 2006 | Location of register of members (1 page) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
17 October 2005 | Memorandum and Articles of Association (9 pages) |
17 October 2005 | Memorandum and Articles of Association (9 pages) |
13 October 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Secretary resigned;director resigned (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: broad house the broadway old hatfield hertfordshire AL9 5BG (1 page) |
13 October 2005 | New director appointed (5 pages) |
13 October 2005 | New director appointed (5 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed;new director appointed (4 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: broad house the broadway old hatfield hertfordshire AL9 5BG (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed;new director appointed (4 pages) |
6 October 2005 | Company name changed dew events LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed dew events LIMITED\certificate issued on 06/10/05 (2 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 September 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
12 May 2005 | Return made up to 29/04/05; full list of members (8 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
27 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
20 April 2004 | Return made up to 29/04/04; full list of members (8 pages) |
20 April 2004 | Return made up to 29/04/04; full list of members (8 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
22 January 2004 | Particulars of mortgage/charge (3 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
29 December 2003 | Full accounts made up to 31 March 2003 (10 pages) |
4 June 2003 | Return made up to 29/04/03; full list of members
|
4 June 2003 | Return made up to 29/04/03; full list of members
|
29 January 2003 | Ad 17/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 January 2003 | Ad 17/12/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
29 January 2003 | Nc inc already adjusted 17/12/02 (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 January 2003 | Nc inc already adjusted 17/12/02 (1 page) |
29 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
29 January 2003 | Resolutions
|
29 January 2003 | Resolutions
|
5 May 2002 | Return made up to 29/04/02; full list of members
|
5 May 2002 | Return made up to 29/04/02; full list of members
|
3 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: northway house 8TH floor high road london N20 9LP (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: northway house 8TH floor high road london N20 9LP (1 page) |
14 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 29/04/01; full list of members (6 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
20 June 2000 | Return made up to 29/04/00; full list of members (6 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
11 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
11 June 1999 | Return made up to 29/04/99; full list of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
3 July 1998 | Return made up to 29/04/98; no change of members (4 pages) |
3 July 1998 | Return made up to 29/04/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
4 July 1997 | Return made up to 29/04/97; no change of members
|
4 July 1997 | Return made up to 29/04/97; no change of members
|
4 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (4 pages) |
8 October 1996 | Registered office changed on 08/10/96 from: 6 bruce grove london N17 6RA (1 page) |
8 October 1996 | Registered office changed on 08/10/96 from: 6 bruce grove london N17 6RA (1 page) |
13 June 1996 | Return made up to 29/04/96; full list of members (7 pages) |
13 June 1996 | Return made up to 29/04/96; full list of members (7 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
15 November 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
28 June 1995 | Secretary resigned (2 pages) |
28 June 1995 | Secretary resigned (2 pages) |
6 June 1995 | New secretary appointed (4 pages) |
6 June 1995 | Return made up to 29/04/95; full list of members (14 pages) |
6 June 1995 | New secretary appointed (4 pages) |
6 June 1995 | Return made up to 29/04/95; full list of members (14 pages) |
29 April 1994 | Incorporation (15 pages) |
29 April 1994 | Incorporation (15 pages) |