Company NameInternational Parcel Express Limited
DirectorHenry Roland Potts
Company StatusActive
Company Number03135820
CategoryPrivate Limited Company
Incorporation Date8 December 1995(28 years, 4 months ago)
Previous NameFlavell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHenry Roland Potts
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1996(1 month, 1 week after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 The Talina Centre
23a Bagleys Lane
London
SW6 2BW
Director NameMr Simon Galea
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 31 January 2001)
RoleCompany Director
Correspondence Address31 Merton Road
London
SW18 5ST
Director NameMr Mark David Quixano Henriques
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montreal Barn
Barnsley
Cirencester
GL7 5EL
Wales
Secretary NameMr Robin Alistair Waterer
NationalityBritish
StatusResigned
Appointed01 October 1999(3 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Templar Street
London
SE5 9JB
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed08 December 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websiteitexuk.com

Location

Registered AddressUnit 7 The Talina Centre
23a Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Bccp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

23 January 2008Delivered on: 1 February 2008
Persons entitled: Close Invoice Finance Limited

Classification: Fixed charge on non-vesting debts
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge all book debts and other debts and by way of floating charge all the book debts and other debts of the company which are not charged hereunder by way of fixed charge.
Outstanding

Filing History

24 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
1 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 January 2018Registered office address changed from 6/7 River Reach Gartons Way London SW11 3SX to Unit 7 the Talina Centre 23a Bagleys Lane London SW6 2BW on 11 January 2018 (1 page)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (4 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
22 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(3 pages)
15 May 2015Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page)
15 May 2015Registered office address changed from 1 Templar Street London SE5 9JB to 6/7 River Reach Gartons Way London SW11 3SX on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page)
15 May 2015Registered office address changed from 1 Templar Street London SE5 9JB to 6/7 River Reach Gartons Way London SW11 3SX on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page)
29 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
25 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
7 December 2013Compulsory strike-off action has been discontinued (1 page)
5 December 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-05
(4 pages)
5 December 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-05
(4 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 August 2012Secretary's details changed for Mr Robin Alistair Waterer on 30 June 2012 (1 page)
6 August 2012Secretary's details changed for Mr Robin Alistair Waterer on 30 June 2012 (1 page)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
11 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Henry Roland Potts on 30 June 2011 (2 pages)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Director's details changed for Henry Roland Potts on 30 June 2011 (2 pages)
10 November 2011Register inspection address has been changed (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
25 October 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
10 August 2009Return made up to 30/06/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 August 2008Return made up to 30/06/08; full list of members (3 pages)
15 August 2008Return made up to 30/06/08; full list of members (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Return made up to 30/06/07; full list of members (2 pages)
13 September 2007Return made up to 30/06/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Return made up to 30/06/06; full list of members (2 pages)
9 November 2006Return made up to 30/06/06; full list of members (2 pages)
16 March 2006Return made up to 30/06/05; full list of members (2 pages)
16 March 2006Return made up to 30/06/05; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
27 July 2004Return made up to 30/06/04; no change of members (4 pages)
27 July 2004Return made up to 30/06/04; no change of members (4 pages)
17 June 2004Return made up to 08/12/03; no change of members (4 pages)
17 June 2004Return made up to 08/12/03; no change of members (4 pages)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
30 December 2002Return made up to 08/12/02; full list of members (5 pages)
30 December 2002Return made up to 08/12/02; full list of members (5 pages)
23 August 2002Return made up to 30/06/02; no change of members (4 pages)
23 August 2002Return made up to 30/06/02; no change of members (4 pages)
25 January 2002Return made up to 08/06/01; no change of members (4 pages)
25 January 2002Return made up to 08/06/01; no change of members (4 pages)
14 November 2001Return made up to 30/06/01; full list of members (5 pages)
14 November 2001Return made up to 30/06/01; full list of members (5 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 November 2001Director resigned (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 November 2001Director resigned (1 page)
29 January 2001Return made up to 08/12/00; full list of members (6 pages)
29 January 2001Return made up to 08/12/00; full list of members (6 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
14 January 2000Return made up to 08/12/99; no change of members (4 pages)
14 January 2000Return made up to 08/12/99; no change of members (4 pages)
13 December 1999New secretary appointed (2 pages)
13 December 1999Registered office changed on 13/12/99 from: unit 16 chelsea wharf 15 lots road london SW10 0QJ (1 page)
13 December 1999Location of register of members (1 page)
13 December 1999Registered office changed on 13/12/99 from: unit 16 chelsea wharf 15 lots road london SW10 0QJ (1 page)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Location of register of members (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Location of register of members (1 page)
24 November 1999Registered office changed on 24/11/99 from: 22 melton street london NW1 2BW (1 page)
24 November 1999Registered office changed on 24/11/99 from: 22 melton street london NW1 2BW (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Location of register of members (1 page)
4 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
4 August 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 December 1998Return made up to 08/12/98; full list of members (7 pages)
14 December 1998Return made up to 08/12/98; full list of members (7 pages)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1997Return made up to 08/12/97; full list of members (7 pages)
15 December 1997Return made up to 08/12/97; full list of members (7 pages)
5 July 1997Director's particulars changed (1 page)
5 July 1997Director's particulars changed (1 page)
27 June 1997Full accounts made up to 31 March 1997 (12 pages)
27 June 1997Full accounts made up to 31 March 1997 (12 pages)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 December 1996Return made up to 08/12/96; full list of members (7 pages)
12 December 1996Return made up to 08/12/96; full list of members (7 pages)
17 April 1996Accounting reference date notified as 31/03 (2 pages)
17 April 1996Accounting reference date notified as 31/03 (2 pages)
9 February 1996New director appointed (3 pages)
9 February 1996New director appointed (2 pages)
9 February 1996New director appointed (3 pages)
9 February 1996Ad 19/01/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
9 February 1996Ad 19/01/96--------- £ si 99@1=99 £ ic 2/101 (2 pages)
9 February 1996New director appointed (3 pages)
9 February 1996New director appointed (2 pages)
9 February 1996Director resigned (1 page)
9 February 1996New director appointed (3 pages)
9 February 1996Director resigned (1 page)
11 January 1996Company name changed flavell LIMITED\certificate issued on 12/01/96 (2 pages)
11 January 1996Company name changed flavell LIMITED\certificate issued on 12/01/96 (2 pages)
8 December 1995Incorporation (32 pages)
8 December 1995Incorporation (32 pages)