London
N1 6DZ
Secretary Name | Ms Lorraine Elizabeth Young |
---|---|
Status | Current |
Appointed | 26 January 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Nick Paul Waters |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2021(23 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Peter Lawson Godden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Lock Chase Blackheath London SE3 9HA |
Director Name | Mr David John Pacy |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House Langley Park Beckenham Kent BR3 3XL |
Secretary Name | Anthony Gwilym Stimpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Blackheath Vale Blackheath London SE3 0TX |
Director Name | Mr Paul Anthony Jackman |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(1 year after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southview Till Avenue Farningham Kent DA4 0BH |
Secretary Name | Peter Lawson Godden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(1 year, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 September 2003) |
Role | Company Director |
Correspondence Address | 16 Lock Chase Blackheath London SE3 9HA |
Director Name | Mr Peter William Banks |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Secretary Name | Mr Peter William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 April 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Brodrick Road London SW17 7DZ |
Director Name | Mr John Gordon |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 13 April 2010) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Second Floor The Registry Royal Mint Court London EC3N 4QN |
Director Name | Mr Simon Bryant Wylie |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2003(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 December 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 Lichfield Road London E3 5AU |
Director Name | Mr Michael Edward Greenlees |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(13 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 30 April 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Nicholas Vincent Manning |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(13 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 December 2017) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew William Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Secretary Name | Andrew William Beach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2010(13 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 October 2016) |
Role | Company Director |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew David Noble |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(20 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Mark John Sanford |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2017(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Director Name | Mr Richard Basil-Jones |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 23 October 2018(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chapter House 16 Brunswick Place London N1 6DZ |
Website | firmdecisions.com |
---|---|
Email address | [email protected] |
Telephone | 020 76509600 |
Telephone region | London |
Registered Address | Chapter House 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
108.7k at £1 | Xtreme Information Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
19 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
9 February 2021 | Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages) |
9 February 2021 | Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages) |
9 February 2021 | Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page) |
12 October 2020 | Appointment of Mr Alan Philip Stephen Newman as a director on 1 October 2020 (2 pages) |
12 October 2020 | Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page) |
22 May 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
20 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
21 March 2019 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
26 October 2018 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages) |
26 October 2018 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
20 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
13 February 2018 | Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages) |
31 January 2018 | Notification of Xtreme Information Services Limited as a person with significant control on 6 April 2016 (2 pages) |
15 January 2018 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages) |
2 January 2018 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages) |
2 January 2018 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 December 2015 (9 pages) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 June 2016 | Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page) |
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
21 December 2015 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
19 August 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
20 February 2015 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
20 February 2015 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
20 February 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
20 February 2015 | Director's details changed for Mr Nicholas Vincent Manning on 10 March 2014 (2 pages) |
20 February 2015 | Director's details changed for Mr Andrew William Beach on 10 March 2014 (2 pages) |
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Director's details changed for Mr Michael Edward Greenlees on 10 March 2014 (2 pages) |
20 February 2015 | Secretary's details changed for Andrew William Beach on 10 March 2014 (1 page) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
24 November 2014 | Accounts for a dormant company made up to 30 April 2014 (8 pages) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Second Floor the Registry Royal Mint Court London EC3N 4QN on 11 March 2014 (1 page) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
8 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
31 October 2012 | Accounts for a dormant company made up to 30 April 2012 (6 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Termination of appointment of Simon Wylie as a director (1 page) |
1 March 2012 | Termination of appointment of Simon Wylie as a director (1 page) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (6 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
8 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
13 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
13 May 2010 | Termination of appointment of John Gordon as a director (2 pages) |
13 May 2010 | Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 13 May 2010 (2 pages) |
13 May 2010 | Appointment of Mr Nick Manning as a director (3 pages) |
13 May 2010 | Appointment of Michael Edward Greenlees as a director (3 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a secretary (2 pages) |
13 May 2010 | Appointment of Andrew William Beach as a secretary (3 pages) |
13 May 2010 | Appointment of Mr Andrew William Beach as a director (3 pages) |
13 May 2010 | Termination of appointment of Peter Banks as a director (2 pages) |
11 February 2010 | Director's details changed for Mr John Gordon on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr John Gordon on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Simon Bryant Wylie on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Simon Bryant Wylie on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
5 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
4 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
4 April 2008 | Return made up to 05/02/08; full list of members (4 pages) |
3 April 2008 | Director's change of particulars / john gordon / 03/04/2008 (2 pages) |
3 April 2008 | Director's change of particulars / john gordon / 03/04/2008 (2 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
15 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
26 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 05/02/07; full list of members (2 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
27 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 05/02/06; full list of members (2 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 September 2005 | Registered office changed on 21/09/05 from: 45 fouberts place london W1F 7QH (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 45 fouberts place london W1F 7QH (1 page) |
21 September 2005 | Return made up to 05/02/05; full list of members (2 pages) |
21 September 2005 | Return made up to 05/02/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 April 2004 | Return made up to 05/02/04; full list of members
|
29 April 2004 | Return made up to 05/02/04; full list of members
|
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New secretary appointed;new director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | Director resigned (1 page) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New director appointed (2 pages) |
5 October 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
19 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
11 February 2002 | Return made up to 05/02/02; full list of members
|
11 February 2002 | Return made up to 05/02/02; full list of members
|
21 August 2001 | Ad 20/10/99-26/07/01 £ si 108680@1 (2 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | £ nc 100/109000 26/06/01 (2 pages) |
21 August 2001 | Resolutions
|
21 August 2001 | £ nc 100/109000 26/06/01 (2 pages) |
21 August 2001 | Ad 20/10/99-26/07/01 £ si 108680@1 (2 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 February 2001 | Return made up to 13/02/01; full list of members
|
23 February 2001 | Return made up to 13/02/01; full list of members
|
11 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 February 2000 | Return made up to 13/02/00; full list of members
|
22 February 2000 | Return made up to 13/02/00; full list of members
|
26 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Registered office changed on 02/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page) |
2 November 1999 | Registered office changed on 02/11/99 from: paramount house 162-170 wardour street london W1V 3AT (1 page) |
8 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
8 March 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
15 February 1999 | Return made up to 13/02/99; full list of members
|
15 February 1999 | Return made up to 13/02/99; full list of members
|
25 June 1998 | Secretary resigned (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Secretary resigned (2 pages) |
22 April 1998 | Return made up to 13/02/98; full list of members (7 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | Return made up to 13/02/98; full list of members (7 pages) |
22 April 1998 | New director appointed (2 pages) |
16 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
16 December 1997 | Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 18 southampton place london WC1A 2AJ (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 18 southampton place london WC1A 2AJ (1 page) |
13 February 1997 | Incorporation (18 pages) |
13 February 1997 | Incorporation (18 pages) |