London
EC4A 3DW
Director Name | Mr Philip James Newman |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2015(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 25 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Mr Christopher John Freville |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2003) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | 40 Sharmans Cross Road Solihull West Midlands B91 1RQ |
Secretary Name | Teresa Anne Freville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 April 2003) |
Role | Secretary |
Correspondence Address | 40 Sharmans Cross Road Solihull West Midlands B91 1RQ |
Director Name | Nicholas Freville |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1996(10 months after company formation) |
Appointment Duration | 7 months (resigned 09 June 1997) |
Role | Tutoring |
Correspondence Address | 237 Barton Road Barton Seagrave Kettering Northamptonshire NN15 6RU |
Director Name | Mr Glen Alistair Westlake |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 June 2015) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Secretary Name | Helen Clare Westlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 years, 3 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 05 June 2015) |
Role | Accountant |
Correspondence Address | 12 Gough Square London EC4A 3DW |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | it-performs.com |
---|
Registered Address | 12 Gough Square London EC4A 3DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Glen Westlake 50.00% Ordinary |
---|---|
50 at £1 | Helen Westlake 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £427,997 |
Cash | £1,263,766 |
Current Liabilities | £1,698,772 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 November 2005 | Delivered on: 3 December 2005 Satisfied on: 14 March 2007 Persons entitled: Hsbc 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 |
---|
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
23 February 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
1 March 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
6 July 2015 | Appointment of Mr Philip James Newman as a director on 5 June 2015 (2 pages) |
6 July 2015 | Appointment of Mr Philip James Newman as a director on 5 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Glen Alistair Westlake as a director on 5 June 2015 (1 page) |
29 June 2015 | Appointment of Mr Justin John Brading as a director on 5 June 2015 (2 pages) |
29 June 2015 | Appointment of Mr Justin John Brading as a director on 5 June 2015 (2 pages) |
29 June 2015 | Termination of appointment of Helen Clare Westlake as a secretary on 5 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Glen Alistair Westlake as a director on 5 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Helen Clare Westlake as a secretary on 5 June 2015 (1 page) |
26 June 2015 | Registered office address changed from Four Oaks House Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2TZ to 12 Gough Square London EC4A 3DW on 26 June 2015 (1 page) |
23 June 2015 | Statement of company's objects (2 pages) |
23 June 2015 | Resolutions
|
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
30 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
12 January 2012 | Registered office address changed from Four Oaks House Lichfield Road Sutton Coldfield West Midlands B74 2TZ United Kingdom on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Registered office address changed from Gainsborough House 14 Burnett Road Sutton Coldfield West Midlands B74 3EJ on 12 January 2012 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 January 2011 | Secretary's details changed for Helen Clare Westlake on 17 September 2010 (1 page) |
12 January 2011 | Director's details changed for Glen Westlake on 17 September 2010 (2 pages) |
12 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
14 January 2010 | Director's details changed for Glen Westlake on 1 October 2009 (2 pages) |
14 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Glen Westlake on 1 October 2009 (2 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
12 April 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
14 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 2007 | Return made up to 10/01/07; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
16 January 2006 | Return made up to 10/01/06; full list of members (2 pages) |
3 December 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 January 2005 | Return made up to 10/01/05; full list of members (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: 174 harvest fields way sutton coldfield west midlands B75 5TJ (1 page) |
11 February 2004 | Return made up to 10/01/04; full list of members (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
12 May 2003 | New secretary appointed (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Director resigned (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 40 sharmans cross road solihull west midlands B91 1RQ (1 page) |
8 January 2003 | Return made up to 10/01/03; full list of members (7 pages) |
4 July 2002 | New director appointed (2 pages) |
22 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
3 January 2002 | Return made up to 10/01/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 January 2001 | Return made up to 10/01/01; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
23 May 2000 | Ad 10/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 2000 | Company name changed delphi computing LIMITED\certificate issued on 07/03/00 (2 pages) |
4 January 2000 | Return made up to 10/01/00; full list of members (6 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 199 fordhouse lane stirchley birmmingham west midlands B30 3AG (1 page) |
21 October 1999 | Secretary's particulars changed (1 page) |
21 October 1999 | Director's particulars changed (1 page) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 January 1999 | Return made up to 10/01/99; no change of members (6 pages) |
21 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 January 1998 | Return made up to 10/01/98; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
16 July 1997 | Director resigned (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Return made up to 10/01/97; full list of members (6 pages) |
21 November 1996 | New director appointed (2 pages) |
5 February 1996 | New director appointed (1 page) |
5 February 1996 | Secretary resigned (2 pages) |
5 February 1996 | Director resigned (1 page) |
1 February 1996 | Accounting reference date notified as 31/12 (1 page) |
31 January 1996 | Registered office changed on 31/01/96 from: 199 fordhouse lane birmingham B30 3AG (1 page) |
31 January 1996 | New secretary appointed (2 pages) |
10 January 1996 | Incorporation (17 pages) |