Gorran Haven
St. Austell
PL26 6NU
Director Name | Mr Anthony Philip Charles Rogers |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 12 Downsview Close Downside Cobham Surrey KT11 3NS |
Secretary Name | Patricia Jean Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Wisteria Cottage Carloggas Penwithick St Austell Cornwall PL26 8YS |
Secretary Name | Andrew John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(3 years after company formation) |
Appointment Duration | 1 year (resigned 16 March 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 92 Goodhart Way West Wickham Kent BR4 0EY |
Director Name | Davina Jane Mary Shadwick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 109 Lower Richmond Road London SW15 1EU |
Director Name | Mr John Nigel Michael Waites |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 16 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old House Water End Hemel Hempstead Hertfordshire HP1 3BH |
Director Name | Mr Kenneth Richard Moss |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkshill House Chertsey Road Chobham Surrey GU24 8LJ |
Director Name | Nicholas Paul Townsend |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(4 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 83 Merton Hall Road Wimbledon London SW19 3PX |
Secretary Name | John Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 6 Wynn Grove Hazlemere High Wycombe Buckinghamshire HP15 7LY |
Director Name | Glyn Edward Holyfield |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 May 2002) |
Role | Principal |
Correspondence Address | Cherry Lea Upper Commom Abergavenny Monmouthshire NP7 0DR Wales |
Secretary Name | Mrs Claire Helen Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 August 2022) |
Role | Chief Accountant |
Correspondence Address | Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Infoteam Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(4 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 19 September 2001) |
Correspondence Address | Unit 1 Riverside Way St Johns Road Uxbridge Middlesex UB8 2YF |
Director Name | Bitcom Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 19 December 2002) |
Correspondence Address | Bahnhofstrasse 11 Postfach 1449 6301 Zug Switzerland |
Website | infoteam.co.uk |
---|
Registered Address | Chessington Business Centre Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
1000 at £1 | Infoteam Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,062,630 |
Gross Profit | £2,783,165 |
Net Worth | £10,019,186 |
Cash | £5,263,736 |
Current Liabilities | £2,954,366 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 1 week from now) |
9 October 2012 | Delivered on: 16 October 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to a/c no 27529274 with the bank. Outstanding |
---|---|
9 May 2003 | Delivered on: 14 May 2003 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all f/h and l/h property owned by the company floating charge the undertaking and all property assets and rights of the company present and future. Outstanding |
20 March 2002 | Delivered on: 23 March 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account with the bank denominated in sterling designated ltsb re infoteam international services limited and numbered 06249695 and any account(s) for the time being replacing the same. And all deposits with the bank's treasury division in the name of the bank re the company in whatever currency denominated. Outstanding |
18 September 2001 | Delivered on: 21 September 2001 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the deposit; the deposit means the account with the bank denominated in sterling designated ltsb re infoteam international services limited and now numbered 06249695 and any account(s) (in whatever currency denominated) for the time being replacing any account(s) referred to in the schedule,together with all interest. Outstanding |
4 July 2001 | Delivered on: 20 July 2001 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and under the financing agreement as defined in the charge. 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. See the mortgage charge document for full details. Outstanding |
25 February 2000 | Delivered on: 1 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 May 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 May 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
15 April 2023 | Compulsory strike-off action has been suspended (1 page) |
11 April 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Registered office address changed from Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU England to Chessington Business Centre Cox Lane Chessington KT9 1SD on 3 March 2023 (1 page) |
22 September 2022 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
22 September 2022 | Termination of appointment of Claire Helen Coffey as a secretary on 12 August 2022 (1 page) |
1 July 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
30 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
2 February 2022 | Registered office address changed from 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW to Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU on 2 February 2022 (1 page) |
19 March 2021 | Full accounts made up to 30 April 2020 (19 pages) |
26 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
31 January 2020 | Full accounts made up to 30 April 2019 (19 pages) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
23 April 2019 | Full accounts made up to 30 April 2018 (18 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
31 January 2018 | Full accounts made up to 30 April 2017 (19 pages) |
27 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
27 February 2017 | Full accounts made up to 30 April 2016 (20 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
18 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
9 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
9 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
31 March 2015 | Registered office address changed from Unit 2 St Columb Major Business Park, St Coumb Major Newquay Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Glen James Coffey on 1 November 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Glen James Coffey on 1 November 2014 (2 pages) |
31 March 2015 | Director's details changed for Mr Glen James Coffey on 1 November 2014 (2 pages) |
31 March 2015 | Secretary's details changed for Mrs Claire Helen Coffey on 1 November 2014 (1 page) |
31 March 2015 | Secretary's details changed for Mrs Claire Helen Coffey on 1 November 2014 (1 page) |
31 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from Unit 2 St Columb Major Business Park, St Coumb Major Newquay Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 31 March 2015 (1 page) |
31 March 2015 | Secretary's details changed for Mrs Claire Helen Coffey on 1 November 2014 (1 page) |
13 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (15 pages) |
2 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
22 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
22 January 2014 | Full accounts made up to 30 April 2013 (16 pages) |
29 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
30 January 2013 | Full accounts made up to 30 April 2012 (16 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (16 pages) |
17 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
26 January 2011 | Full accounts made up to 30 April 2010 (14 pages) |
19 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
3 February 2010 | Full accounts made up to 30 April 2009 (16 pages) |
23 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
3 March 2009 | Full accounts made up to 30 April 2008 (15 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (15 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 34 derwent rise hendon london NW9 7HX (1 page) |
20 February 2008 | Registered office changed on 20/02/08 from: 34 derwent rise hendon london NW9 7HX (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
20 February 2008 | Secretary's particulars changed (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: unit 2 st columb major business park, st columb major newquay cornwall TR9 6SX (1 page) |
25 September 2007 | Registered office changed on 25/09/07 from: unit 2 st columb major business park, st columb major newquay cornwall TR9 6SX (1 page) |
22 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
22 May 2007 | Return made up to 12/02/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (14 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 12/02/06; full list of members (2 pages) |
27 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
27 September 2005 | Full accounts made up to 30 April 2005 (14 pages) |
14 June 2005 | Return made up to 12/02/05; full list of members
|
14 June 2005 | Return made up to 12/02/05; full list of members
|
6 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
6 December 2004 | Full accounts made up to 30 April 2004 (17 pages) |
17 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 12/02/04; full list of members (6 pages) |
10 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
10 December 2003 | Full accounts made up to 30 April 2003 (17 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
14 May 2003 | Particulars of mortgage/charge (3 pages) |
16 April 2003 | Return made up to 12/02/03; full list of members
|
16 April 2003 | Return made up to 12/02/03; full list of members
|
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
17 October 2002 | Full accounts made up to 30 April 2002 (20 pages) |
17 October 2002 | Full accounts made up to 30 April 2002 (20 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
29 April 2002 | Full accounts made up to 30 April 2001 (19 pages) |
29 April 2002 | Full accounts made up to 30 April 2001 (19 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
15 April 2002 | Ad 05/04/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 April 2002 | Ad 05/04/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
23 March 2002 | Particulars of mortgage/charge (5 pages) |
23 March 2002 | Particulars of mortgage/charge (5 pages) |
12 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 12/02/02; full list of members (6 pages) |
14 January 2002 | Full accounts made up to 31 July 2000 (16 pages) |
14 January 2002 | Full accounts made up to 31 July 2000 (16 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: unit 3 heathrow causeway centre ariel way hounslow middlesex TW4 6JW (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: unit 3 heathrow causeway centre ariel way hounslow middlesex TW4 6JW (1 page) |
27 September 2001 | New director appointed (2 pages) |
27 September 2001 | New director appointed (2 pages) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
21 September 2001 | Particulars of mortgage/charge (5 pages) |
17 August 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
17 August 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
20 July 2001 | Particulars of mortgage/charge (11 pages) |
20 July 2001 | Particulars of mortgage/charge (11 pages) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
19 February 2001 | Return made up to 12/02/00; no change of members (6 pages) |
19 February 2001 | Return made up to 12/02/00; no change of members (6 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 12/02/01; full list of members (6 pages) |
24 November 2000 | Full accounts made up to 31 July 1999 (15 pages) |
24 November 2000 | Full accounts made up to 31 July 1999 (15 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | New secretary appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Full accounts made up to 31 July 1998 (14 pages) |
6 August 1999 | Full accounts made up to 31 July 1998 (14 pages) |
2 May 1999 | Return made up to 12/02/99; no change of members
|
2 May 1999 | Return made up to 12/02/99; no change of members
|
6 April 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
6 April 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
9 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
9 March 1998 | Return made up to 12/02/98; full list of members (6 pages) |
28 February 1997 | Registered office changed on 28/02/97 from: first floor 21 victoria road surbiton surrey KT6 4JZ (1 page) |
28 February 1997 | Registered office changed on 28/02/97 from: first floor 21 victoria road surbiton surrey KT6 4JZ (1 page) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New secretary appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Secretary resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: the studio st nicholas close elstree herts WD6 3EW (1 page) |
12 February 1997 | Incorporation (14 pages) |
12 February 1997 | Incorporation (14 pages) |