High Street
Bradwell On Sea
Essex
CM0 7QL
Secretary Name | Kim Lorranne Cresswell |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1998(11 months, 3 weeks after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Correspondence Address | New Hall High Street Bradwell On Sea Essex CM0 7QL |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Website | integratechnical.co.uk |
---|
Registered Address | 52-54 Gracechurch Street London EC3V 0EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Maclean Cresswell Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,107,613 |
Cash | £185 |
Current Liabilities | £2,540,021 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (2 days from now) |
2 September 2015 | Delivered on: 3 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 December 2002 | Delivered on: 18 December 2002 Persons entitled: National Westminster 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 |
30 May 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Accounts for a small company made up to 30 June 2022 (12 pages) |
19 April 2022 | Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
19 April 2022 | Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD (1 page) |
14 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
10 February 2022 | Accounts for a small company made up to 30 June 2021 (11 pages) |
21 October 2021 | Registered office address changed from 10 Orange Street London WC2H 7DQ to 6th Floor 117 Houndsditch London EC3A 7BT on 21 October 2021 (1 page) |
5 August 2021 | Satisfaction of charge 1 in full (1 page) |
21 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
29 March 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
29 June 2020 | Accounts for a small company made up to 30 June 2019 (8 pages) |
15 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
6 June 2018 | Current accounting period extended from 30 April 2018 to 30 June 2018 (1 page) |
19 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
7 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
12 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
6 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
9 February 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
3 September 2015 | Registration of charge 033484390002, created on 2 September 2015
|
3 September 2015 | Registration of charge 033484390002, created on 2 September 2015
|
3 September 2015 | Registration of charge 033484390002, created on 2 September 2015
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
13 January 2014 | Total exemption full accounts made up to 30 April 2013 (12 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
31 January 2013 | Total exemption full accounts made up to 30 April 2012 (12 pages) |
16 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 February 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
15 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
18 June 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
18 June 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
16 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
2 October 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
2 October 2007 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
21 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
9 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
9 May 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
3 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 09/04/06; full list of members (2 pages) |
14 July 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
14 July 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
20 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
20 May 2005 | Return made up to 09/04/05; full list of members (2 pages) |
22 September 2004 | Full accounts made up to 30 April 2003 (12 pages) |
22 September 2004 | Full accounts made up to 30 April 2003 (12 pages) |
6 August 2004 | Return made up to 09/04/04; full list of members (5 pages) |
6 August 2004 | Return made up to 09/04/04; full list of members (5 pages) |
24 March 2004 | Full accounts made up to 30 April 2002 (12 pages) |
24 March 2004 | Full accounts made up to 30 April 2002 (12 pages) |
23 July 2003 | Return made up to 09/04/03; full list of members (5 pages) |
23 July 2003 | Return made up to 09/04/03; full list of members (5 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
18 December 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
19 July 2002 | Total exemption full accounts made up to 30 April 2001 (9 pages) |
19 April 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Secretary's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
19 April 2002 | Director's particulars changed (1 page) |
16 April 2002 | Return made up to 09/04/02; full list of members (5 pages) |
16 April 2002 | Return made up to 09/04/02; full list of members (5 pages) |
14 March 2002 | Full accounts made up to 30 April 2000 (12 pages) |
14 March 2002 | Full accounts made up to 30 April 2000 (12 pages) |
22 January 2002 | Return made up to 09/04/01; full list of members (5 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 100 ashmill street london NW1 6RA (1 page) |
22 January 2002 | Return made up to 09/04/01; full list of members (5 pages) |
22 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 100 ashmill street london NW1 6RA (1 page) |
22 January 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2000 | Full accounts made up to 30 April 1999 (5 pages) |
21 June 2000 | Return made up to 09/04/00; full list of members
|
21 June 2000 | Full accounts made up to 30 April 1999 (5 pages) |
21 June 2000 | Return made up to 09/04/00; full list of members
|
2 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
2 March 2000 | Delivery ext'd 3 mth 30/04/99 (2 pages) |
26 May 1999 | Return made up to 09/04/99; full list of members (5 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Return made up to 09/04/99; full list of members (5 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
3 March 1999 | Company name changed intergra LIMITED\certificate issued on 04/03/99 (2 pages) |
3 March 1999 | Company name changed intergra LIMITED\certificate issued on 04/03/99 (2 pages) |
27 January 1999 | Company name changed its loss adjusters (internationa l) LTD.\certificate issued on 28/01/99 (2 pages) |
27 January 1999 | Company name changed its loss adjusters (internationa l) LTD.\certificate issued on 28/01/99 (2 pages) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Secretary resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: c/o davies company services limi ground floor 334 whitchurch road cardiff CF4 3NG (1 page) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Registered office changed on 19/05/98 from: c/o davies company services limi ground floor 334 whitchurch road cardiff CF4 3NG (1 page) |
14 May 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
14 May 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
17 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
17 April 1998 | Return made up to 09/04/98; full list of members (6 pages) |
9 April 1997 | Incorporation (18 pages) |
9 April 1997 | Incorporation (18 pages) |