Kingsbury
London
NW9 9SL
Secretary Name | ITR Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 March 2003(5 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | 7 Redbridge Lane East Redbridge Ilford Essex IG4 5ET |
Director Name | Alexander Daniel Oscar Deutsch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 114 5 King Edwards Road London E9 7SG |
Director Name | Paulina Louisa Ella Deutsch |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 114 5 King Edwards Road London E9 7SG |
Secretary Name | Paulina Louisa Ella Deutsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 114 5 King Edwards Road London E9 7SG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | SW Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2002(5 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 March 2003) |
Correspondence Address | 62 Beresford Street Woolwich London SE18 6BG |
Telephone | 020 87322616 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Amrik Singh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £398,708 |
Cash | £72,101 |
Current Liabilities | £2,221,741 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 3 weeks from now) |
29 November 2022 | Delivered on: 2 December 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
29 November 2021 | Delivered on: 30 November 2021 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
---|---|
5 July 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
2 December 2022 | Registration of charge 033850570002, created on 29 November 2022 (8 pages) |
4 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
27 June 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
30 November 2021 | Registration of charge 033850570001, created on 29 November 2021 (8 pages) |
24 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
26 June 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
27 February 2021 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
24 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
24 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (7 pages) |
12 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from 2 Dwight Road Watford WD18 9SS England to Unit 2 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SS on 30 January 2019 (1 page) |
23 January 2019 | Registered office address changed from 41 Fryent Way Kingsbury London NW9 9SL to 2 Dwight Road Watford WD18 9SS on 23 January 2019 (1 page) |
17 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
2 December 2017 | Current accounting period extended from 27 February 2018 to 28 February 2018 (1 page) |
2 December 2017 | Current accounting period extended from 27 February 2018 to 28 February 2018 (1 page) |
1 December 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
11 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Secretary's details changed for Itr Services Limited on 11 June 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Itr Services Limited on 11 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Paramjot Singh on 11 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Paramjot Singh on 11 June 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
9 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
9 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
17 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 April 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
4 August 2007 | Return made up to 11/06/07; no change of members (6 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
7 August 2006 | Return made up to 11/06/06; full list of members (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
3 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
3 August 2005 | Return made up to 11/06/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
17 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
17 August 2004 | Return made up to 11/06/04; full list of members (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
13 July 2003 | Return made up to 11/06/03; full list of members (6 pages) |
12 March 2003 | Registered office changed on 12/03/03 from: 62 beresford street woolwich london SE18 6BG (1 page) |
12 March 2003 | Secretary resigned (1 page) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | New secretary appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Registered office changed on 12/03/03 from: 62 beresford street woolwich london SE18 6BG (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | Director resigned (1 page) |
12 March 2003 | Secretary resigned (1 page) |
26 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
26 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
29 October 2002 | Secretary resigned (1 page) |
29 October 2002 | New secretary appointed (2 pages) |
3 September 2002 | Director resigned (1 page) |
3 September 2002 | Director resigned (1 page) |
28 August 2002 | Company name changed deutsch direct LIMITED\certificate issued on 28/08/02 (2 pages) |
28 August 2002 | Company name changed deutsch direct LIMITED\certificate issued on 28/08/02 (2 pages) |
19 June 2002 | Return made up to 11/06/02; full list of members
|
19 June 2002 | Return made up to 11/06/02; full list of members
|
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
17 August 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
15 June 2001 | Return made up to 11/06/01; full list of members
|
15 June 2001 | Return made up to 11/06/01; full list of members
|
9 January 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
9 January 2001 | Director's particulars changed (2 pages) |
9 January 2001 | Director's particulars changed (2 pages) |
9 January 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
17 July 2000 | Full accounts made up to 31 March 2000 (12 pages) |
19 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
19 June 2000 | Return made up to 11/06/00; full list of members (6 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 June 1999 | Return made up to 11/06/99; full list of members
|
17 June 1999 | Return made up to 11/06/99; full list of members
|
30 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 August 1998 | Full accounts made up to 31 March 1998 (9 pages) |
7 August 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
7 August 1998 | Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page) |
23 July 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 July 1997 | Ad 16/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
11 June 1997 | Incorporation (13 pages) |
11 June 1997 | Incorporation (13 pages) |