London
SW1X 7JF
Secretary Name | Jane Ann Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Monks Park Gardens Wembley Middlesex HA9 6JB |
Secretary Name | Sarah Jane Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(6 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 June 2009) |
Role | Company Director |
Correspondence Address | 64 Knightsbridge London SW1X 7JF |
Secretary Name | Mr Richard Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(13 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 June 2012) |
Role | IT Consultant |
Correspondence Address | 63 Oxted Green Milford Surrey GU8 5DD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | itmicronet.com |
---|
Registered Address | 64 Knightsbridge London SW1X 7JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £0.01 | Sean Lee 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£145,682 |
Current Liabilities | £145,780 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
2 November 2000 | Delivered on: 9 November 2000 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. Outstanding |
---|
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
20 March 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
17 November 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
23 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
2 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 July 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 August 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
31 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
17 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of Richard Hadley as a secretary (1 page) |
19 August 2013 | Annual return made up to 19 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Termination of appointment of Richard Hadley as a secretary (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 July 2012 | Secretary's details changed for Richard Hadley on 17 July 2012 (1 page) |
19 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Director's details changed for Sean Christopher Lee on 17 July 2012 (2 pages) |
19 July 2012 | Director's details changed for Sean Christopher Lee on 17 July 2012 (2 pages) |
19 July 2012 | Secretary's details changed for Richard Hadley on 17 July 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
14 July 2011 | Annual return made up to 19 June 2010 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (14 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
13 April 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
13 April 2010 | Total exemption full accounts made up to 31 March 2009 (4 pages) |
30 June 2009 | Secretary appointed richard hadley (1 page) |
30 June 2009 | Secretary appointed richard hadley (1 page) |
30 June 2009 | Appointment terminated secretary sarah lee (1 page) |
30 June 2009 | Return made up to 19/06/09; full list of members (10 pages) |
30 June 2009 | Appointment terminated secretary sarah lee (1 page) |
30 June 2009 | Return made up to 19/06/09; full list of members (10 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
29 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
29 May 2008 | Return made up to 23/04/08; full list of members (3 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 May 2007 | Return made up to 23/04/07; no change of members (6 pages) |
17 May 2007 | Return made up to 23/04/07; no change of members (6 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 23/04/06; full list of members (6 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
23 March 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 April 2005 | Return made up to 23/04/05; full list of members
|
27 April 2005 | Return made up to 23/04/05; full list of members
|
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 April 2004 | Return made up to 23/04/04; full list of members
|
15 April 2004 | Return made up to 23/04/04; full list of members
|
26 March 2004 | Registered office changed on 26/03/04 from: 38 heath road, st. Leonards, ringwood, hampshire BH24 2PY (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 38 heath road, st. Leonards, ringwood, hampshire BH24 2PY (1 page) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
15 May 2003 | Return made up to 23/04/03; full list of members
|
15 May 2003 | Return made up to 23/04/03; full list of members
|
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
12 December 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Secretary resigned (1 page) |
5 July 2002 | Secretary resigned (1 page) |
27 May 2002 | Return made up to 23/04/02; full list of members
|
27 May 2002 | Return made up to 23/04/02; full list of members
|
28 November 2001 | Registered office changed on 28/11/01 from: 11 kenilworth court, 3 western road canford cliffs, poole, dorset BH13 7BB (1 page) |
28 November 2001 | Registered office changed on 28/11/01 from: 11 kenilworth court, 3 western road canford cliffs, poole, dorset BH13 7BB (1 page) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
5 July 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
24 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
24 April 2001 | Return made up to 23/04/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (4 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (4 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
9 November 2000 | Particulars of mortgage/charge (3 pages) |
11 July 2000 | Full accounts made up to 31 March 1999 (4 pages) |
11 July 2000 | Full accounts made up to 31 March 1999 (4 pages) |
3 May 2000 | Return made up to 23/04/00; full list of members
|
3 May 2000 | Return made up to 23/04/00; full list of members
|
2 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
2 June 1999 | Return made up to 23/04/99; full list of members (6 pages) |
13 April 1999 | Amended full accounts made up to 31 March 1998 (4 pages) |
13 April 1999 | Amended full accounts made up to 31 March 1998 (4 pages) |
17 April 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
17 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 April 1998 | Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page) |
17 April 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
5 December 1997 | Return made up to 23/04/97; full list of members
|
5 December 1997 | Return made up to 23/04/97; full list of members
|
5 September 1997 | Company name changed business management (uk) LIMITED\certificate issued on 08/09/97 (2 pages) |
5 September 1997 | Company name changed business management (uk) LIMITED\certificate issued on 08/09/97 (2 pages) |
4 September 1997 | Registered office changed on 04/09/97 from: 50 hartley down, 60 christchurch road, bournemouth, dorset BH1 3PJ (1 page) |
4 September 1997 | Registered office changed on 04/09/97 from: 50 hartley down, 60 christchurch road, bournemouth, dorset BH1 3PJ (1 page) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
9 May 1996 | New secretary appointed (2 pages) |
9 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Ad 23/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | Ad 23/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 May 1996 | New director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 17 city business centre, lower road, london, SE16 1AA (1 page) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
23 April 1996 | Incorporation (11 pages) |
23 April 1996 | Incorporation (11 pages) |