23a Bagleys Lane
London
SW6 2BW
Director Name | Mr Simon Galea |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 5 years (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | 31 Merton Road London SW18 5ST |
Director Name | Mr Mark David Quixano Henriques |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Montreal Barn Barnsley Cirencester GL7 5EL Wales |
Secretary Name | Mr Robin Alistair Waterer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Templar Street London SE5 9JB |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 1995(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Website | itexuk.com |
---|
Registered Address | Unit 7 The Talina Centre 23a Bagleys Lane London SW6 2BW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Bccp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
23 January 2008 | Delivered 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 |
---|
24 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
1 August 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
11 January 2018 | Registered 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 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (4 pages) |
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
15 May 2015 | Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page) |
15 May 2015 | Registered 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 2015 | Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page) |
15 May 2015 | Registered 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 2015 | Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
5 December 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
30 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Secretary's details changed for Mr Robin Alistair Waterer on 30 June 2012 (1 page) |
6 August 2012 | Secretary's details changed for Mr Robin Alistair Waterer on 30 June 2012 (1 page) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
11 November 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Director's details changed for Henry Roland Potts on 30 June 2011 (2 pages) |
10 November 2011 | Register inspection address has been changed (1 page) |
10 November 2011 | Director's details changed for Henry Roland Potts on 30 June 2011 (2 pages) |
10 November 2011 | Register inspection address has been changed (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
15 August 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
13 September 2007 | Return made up to 30/06/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 November 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 November 2006 | Return made up to 30/06/06; full list of members (2 pages) |
16 March 2006 | Return made up to 30/06/05; full list of members (2 pages) |
16 March 2006 | Return made up to 30/06/05; full list of members (2 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
27 July 2004 | Return made up to 30/06/04; no change of members (4 pages) |
27 July 2004 | Return made up to 30/06/04; no change of members (4 pages) |
17 June 2004 | Return made up to 08/12/03; no change of members (4 pages) |
17 June 2004 | Return made up to 08/12/03; no change of members (4 pages) |
17 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
17 January 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
28 May 2003 | Director's particulars changed (1 page) |
28 May 2003 | Director's particulars changed (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (5 pages) |
30 December 2002 | Return made up to 08/12/02; full list of members (5 pages) |
23 August 2002 | Return made up to 30/06/02; no change of members (4 pages) |
23 August 2002 | Return made up to 30/06/02; no change of members (4 pages) |
25 January 2002 | Return made up to 08/06/01; no change of members (4 pages) |
25 January 2002 | Return made up to 08/06/01; no change of members (4 pages) |
14 November 2001 | Return made up to 30/06/01; full list of members (5 pages) |
14 November 2001 | Return made up to 30/06/01; full list of members (5 pages) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
14 November 2001 | Director resigned (1 page) |
29 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 08/12/00; full list of members (6 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
17 January 2001 | Accounts for a dormant company made up to 31 March 2000 (3 pages) |
14 January 2000 | Return made up to 08/12/99; no change of members (4 pages) |
14 January 2000 | Return made up to 08/12/99; no change of members (4 pages) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Registered office changed on 13/12/99 from: unit 16 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
13 December 1999 | Location of register of members (1 page) |
13 December 1999 | Registered office changed on 13/12/99 from: unit 16 chelsea wharf 15 lots road london SW10 0QJ (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | Location of register of members (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Location of register of members (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 22 melton street london NW1 2BW (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 22 melton street london NW1 2BW (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Location of register of members (1 page) |
4 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 August 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 December 1998 | Return made up to 08/12/98; full list of members (7 pages) |
14 December 1998 | Return made up to 08/12/98; full list of members (7 pages) |
16 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
16 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
15 December 1997 | Return made up to 08/12/97; full list of members (7 pages) |
15 December 1997 | Return made up to 08/12/97; full list of members (7 pages) |
5 July 1997 | Director's particulars changed (1 page) |
5 July 1997 | Director's particulars changed (1 page) |
27 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
27 June 1997 | Full accounts made up to 31 March 1997 (12 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
12 December 1996 | Return made up to 08/12/96; full list of members (7 pages) |
12 December 1996 | Return made up to 08/12/96; full list of members (7 pages) |
17 April 1996 | Accounting reference date notified as 31/03 (2 pages) |
17 April 1996 | Accounting reference date notified as 31/03 (2 pages) |
9 February 1996 | New director appointed (3 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | New director appointed (3 pages) |
9 February 1996 | Ad 19/01/96--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
9 February 1996 | Ad 19/01/96--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
9 February 1996 | New director appointed (3 pages) |
9 February 1996 | New director appointed (2 pages) |
9 February 1996 | Director resigned (1 page) |
9 February 1996 | New director appointed (3 pages) |
9 February 1996 | Director resigned (1 page) |
11 January 1996 | Company name changed flavell LIMITED\certificate issued on 12/01/96 (2 pages) |
11 January 1996 | Company name changed flavell LIMITED\certificate issued on 12/01/96 (2 pages) |
8 December 1995 | Incorporation (32 pages) |
8 December 1995 | Incorporation (32 pages) |