London
W2 6JG
Director Name | Mr James Richard Warsop |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 16 April 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Stephen Francis Evans |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2000) |
Role | Banker |
Correspondence Address | Crofton 4 St Andrews Road London W14 9SX |
Director Name | Paulo Jorge Da Silva Pereira |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 October 1998(2 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2000) |
Role | Hairdresser |
Correspondence Address | Crofton 4 St Andrews Road London W14 9SX |
Secretary Name | Stephen Francis Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2000) |
Role | Banker |
Correspondence Address | Crofton 4 St Andrews Road London W14 9SX |
Secretary Name | Mr Christopher Patrick Mann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2000(1 year, 7 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 02 June 2000) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo House High Street Tisbury Wiltshire SP3 4BZ |
Director Name | Mr Richard James Everall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 December 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Bolingbroke Grove London SW11 6EJ |
Secretary Name | Janak Aldous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2000(1 year, 8 months after company formation) |
Appointment Duration | 2 months (resigned 02 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hollman Gardens London SW16 3SJ |
Director Name | Mark Pigou |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2001) |
Role | Event Organiser |
Correspondence Address | 27 Riverside Walk Isleworth Middlesex TW7 6HP |
Director Name | Glenda Hook |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2001) |
Role | Event Organiser |
Correspondence Address | 44 Foxborough Gardens London SE4 1HX |
Secretary Name | Glenda Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2000(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 December 2001) |
Role | Event Organiser |
Correspondence Address | 44 Foxborough Gardens London SE4 1HX |
Director Name | Mr Stephen Burford Warshaw |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Heath Hurst Road London NW3 2RU |
Director Name | Ian Tomkins |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 September 2007) |
Role | Accountant |
Correspondence Address | 66 Blenheim Gardens London NW2 4NT |
Secretary Name | Mr Ian Tomkins |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2001(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 March 2003) |
Role | Company Director |
Correspondence Address | 33 Hopefield Avenue London NW6 6LJ |
Director Name | Mr Spencer James Wreford |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(4 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Beaconsfield Road Twickenham Middlesex TW1 3HX |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mr Russell William Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Dryburgh Road London SW15 1BH |
Secretary Name | Mr Neil Llewelyn Stephen Netto |
---|---|
Status | Resigned |
Appointed | 19 September 2008(9 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 256 Latimer Road North Kensington London W10 6QY |
Director Name | Mr Neil Garth Jones |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2009(10 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mr Anil Harilal Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 October 2015) |
Role | Group Legal & Secretarial Controller |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mrs Anneka Kingan |
---|---|
Status | Resigned |
Appointed | 09 October 2015(17 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2016(17 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Andrew Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Resigned |
Appointed | 25 November 2019(21 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Ms Alice Rivers |
---|---|
Status | Resigned |
Appointed | 15 November 2022(24 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | ite.com |
---|
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | International Trade & Exhibitions Overseas LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£65,733 |
Cash | £168,800 |
Current Liabilities | £234,533 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
17 December 2019 | Delivered on: 19 December 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
1 June 2018 | Delivered on: 6 June 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
22 November 2017 | Delivered on: 1 December 2017 Persons entitled: Barclays Bank PLC (The "Security Agent") Classification: A registered charge Particulars: Fixed and floating charge over all the assets and undertaking of the company present and future, including real property, tangible moveable property, accounts, intellectual property, goodwill, investments, shares and monetary claims. For more details, please refer to charge instrument. Outstanding |
19 June 2015 | Delivered on: 22 June 2015 Persons entitled: Barclays Bank PLC as Security Agent Classification: A registered charge Outstanding |
30 July 2014 | Delivered on: 31 July 2014 Persons entitled: Barclays Bank PLC (The Security Agent) Classification: A registered charge Particulars: 3334471.. 7015761.. please see image for details of further intellectual property charged. Outstanding |
23 December 2010 | Delivered on: 29 December 2010 Persons entitled: Barclays Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Termination of appointment of Alice Rivers as a secretary on 30 June 2023 (1 page) |
29 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
29 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
29 June 2023 | Audit exemption subsidiary accounts made up to 30 September 2022 (12 pages) |
29 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (214 pages) |
26 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page) |
26 June 2023 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages) |
16 November 2022 | Termination of appointment of Jared Stephen Cranney as a secretary on 15 November 2022 (1 page) |
16 November 2022 | Appointment of Ms Alice Rivers as a secretary on 15 November 2022 (2 pages) |
10 November 2022 | Satisfaction of charge 036409820004 in full (1 page) |
10 November 2022 | Satisfaction of charge 036409820005 in full (1 page) |
10 November 2022 | Satisfaction of charge 036409820006 in full (1 page) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 June 2022 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages) |
28 June 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (181 pages) |
28 June 2022 | Audit exemption subsidiary accounts made up to 30 September 2021 (13 pages) |
28 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 August 2021 | Audit exemption subsidiary accounts made up to 30 September 2020 (13 pages) |
3 July 2021 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 (3 pages) |
3 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 (1 page) |
29 June 2021 | Satisfaction of charge 1 in full (1 page) |
28 June 2021 | All of the property or undertaking has been released from charge 1 (2 pages) |
30 September 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (162 pages) |
30 September 2020 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages) |
30 September 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page) |
30 September 2020 | Audit exemption subsidiary accounts made up to 30 September 2019 (13 pages) |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 May 2020 | Satisfaction of charge 036409820002 in full (1 page) |
20 May 2020 | Satisfaction of charge 036409820003 in full (1 page) |
20 March 2020 | Director's details changed for James Richard Warsop on 16 March 2020 (2 pages) |
19 December 2019 | Registration of charge 036409820006, created on 17 December 2019 (86 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 September 2019 | Change of details for International Trade and Exhibitions Overseas Limited as a person with significant control on 20 September 2019 (2 pages) |
2 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages) |
2 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (147 pages) |
2 July 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page) |
2 July 2019 | Audit exemption subsidiary accounts made up to 30 September 2018 (14 pages) |
7 May 2019 | Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages) |
3 May 2019 | Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page) |
3 May 2019 | Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page) |
12 October 2018 | Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages) |
8 October 2018 | Change of details for International Trade and Exhibitions Overseas Limited as a person with significant control on 8 October 2018 (2 pages) |
8 October 2018 | Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 8 October 2018 (1 page) |
2 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
13 July 2018 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages) |
13 July 2018 | Audit exemption subsidiary accounts made up to 30 September 2017 (14 pages) |
20 June 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page) |
20 June 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (131 pages) |
6 June 2018 | Registration of charge 036409820005, created on 1 June 2018 (76 pages) |
7 March 2018 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page) |
1 December 2017 | Registration of charge 036409820004, created on 22 November 2017 (75 pages) |
1 December 2017 | Registration of charge 036409820004, created on 22 November 2017 (75 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
31 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
31 July 2017 | Audit exemption subsidiary accounts made up to 30 September 2016 (14 pages) |
10 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
10 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
10 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (121 pages) |
10 July 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/09/16 (121 pages) |
10 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
10 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
27 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
24 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
24 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (125 pages) |
24 June 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page) |
24 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
24 June 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (125 pages) |
24 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (10 pages) |
24 June 2016 | Audit exemption subsidiary accounts made up to 30 September 2015 (10 pages) |
24 June 2016 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages) |
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
7 January 2016 | Appointment of Desmond William James Mcewan as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages) |
7 January 2016 | Appointment of Desmond William James Mcewan as a director on 7 January 2016 (2 pages) |
7 January 2016 | Termination of appointment of Desmond William James Mcewan as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Neil Jones as a director on 7 January 2016 (1 page) |
7 January 2016 | Termination of appointment of Desmond William James Mcewan as a director on 7 January 2016 (1 page) |
7 January 2016 | Appointment of Mr Desmond William James Mcewan as a director on 7 January 2016 (2 pages) |
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
20 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (10 pages) |
20 July 2015 | Audit exemption subsidiary accounts made up to 30 September 2014 (10 pages) |
7 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (97 pages) |
7 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
7 July 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page) |
7 July 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (97 pages) |
7 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages) |
7 July 2015 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 (4 pages) |
22 June 2015 | Registration of charge 036409820003, created on 19 June 2015 (50 pages) |
22 June 2015 | Registration of charge 036409820003, created on 19 June 2015 (50 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
29 April 2015 | Memorandum and Articles of Association (24 pages) |
29 April 2015 | Memorandum and Articles of Association (24 pages) |
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Statement of company's objects (2 pages) |
31 July 2014 | Registration of charge 036409820002, created on 30 July 2014
|
31 July 2014 | Registration of charge 036409820002, created on 30 July 2014
|
8 July 2014 | Full accounts made up to 30 September 2013 (11 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (11 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Resolutions
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (12 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 October 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 1 October 2011 (1 page) |
28 October 2011 | Director's details changed for Russell William Taylor on 1 October 2010 (2 pages) |
28 October 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 1 October 2011 (1 page) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Russell William Taylor on 1 October 2010 (2 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Director's details changed for Russell William Taylor on 1 October 2010 (2 pages) |
28 October 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 1 October 2011 (1 page) |
28 October 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Neil Jones on 31 May 2011 (2 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
20 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (14 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
5 August 2009 | Secretary appointed mr anil harilal gadhia (1 page) |
5 August 2009 | Secretary appointed mr anil harilal gadhia (1 page) |
4 August 2009 | Appointment terminated secretary neil netto (1 page) |
4 August 2009 | Appointment terminated secretary neil netto (1 page) |
4 August 2009 | Appointment terminated director spencer wreford (1 page) |
4 August 2009 | Appointment terminated director spencer wreford (1 page) |
25 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
25 July 2009 | Full accounts made up to 30 September 2008 (15 pages) |
16 March 2009 | Director appointed mr neil jones (1 page) |
16 March 2009 | Director appointed mr neil jones (1 page) |
6 November 2008 | Appointment terminated secretary anil gadhia (1 page) |
6 November 2008 | Appointment terminated secretary anil gadhia (1 page) |
6 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
6 November 2008 | Secretary appointed mr neil netto (1 page) |
6 November 2008 | Secretary appointed mr neil netto (1 page) |
6 November 2008 | Return made up to 30/09/08; full list of members (3 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
15 May 2008 | Full accounts made up to 30 September 2007 (14 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 October 2007 | Director's particulars changed (1 page) |
26 October 2007 | Director's particulars changed (1 page) |
6 September 2007 | Director resigned (1 page) |
6 September 2007 | Director resigned (1 page) |
2 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 April 2007 | Full accounts made up to 30 September 2006 (14 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
17 October 2006 | Secretary resigned (1 page) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
17 October 2006 | New secretary appointed (1 page) |
17 October 2006 | Secretary resigned (1 page) |
18 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
18 July 2006 | Full accounts made up to 30 September 2005 (10 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
18 February 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
14 February 2005 | Full accounts made up to 30 September 2004 (10 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
14 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
27 August 2004 | Full accounts made up to 30 September 2003 (10 pages) |
19 November 2003 | Director's particulars changed (1 page) |
19 November 2003 | Director's particulars changed (1 page) |
14 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
14 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
9 August 2003 | Full accounts made up to 29 March 2002 (12 pages) |
9 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
9 August 2003 | Full accounts made up to 29 March 2002 (12 pages) |
9 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed;new director appointed (3 pages) |
17 June 2003 | New secretary appointed;new director appointed (3 pages) |
30 January 2003 | Delivery ext'd 3 mth 29/03/02 (1 page) |
30 January 2003 | Delivery ext'd 3 mth 29/03/02 (1 page) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
8 November 2002 | Return made up to 30/09/02; full list of members (7 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
29 August 2002 | Accounting reference date shortened from 29/03/03 to 30/09/02 (1 page) |
29 August 2002 | Accounting reference date shortened from 29/03/03 to 30/09/02 (1 page) |
15 May 2002 | New secretary appointed;new director appointed (3 pages) |
15 May 2002 | New secretary appointed;new director appointed (3 pages) |
9 May 2002 | New secretary appointed;new director appointed (3 pages) |
9 May 2002 | New secretary appointed;new director appointed (3 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 8 blandfield road london SW12 8BG (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned;director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Registered office changed on 29/04/02 from: 8 blandfield road london SW12 8BG (1 page) |
17 April 2002 | Restoration by order of the court (2 pages) |
17 April 2002 | Return made up to 30/09/01; no change of members (5 pages) |
17 April 2002 | Return made up to 30/09/01; no change of members (5 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Full accounts made up to 29 March 2001 (12 pages) |
17 April 2002 | Accounts for a dormant company made up to 29 March 2000 (7 pages) |
17 April 2002 | Full accounts made up to 29 March 2001 (12 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Restoration by order of the court (2 pages) |
17 April 2002 | Accounts for a dormant company made up to 29 March 2000 (7 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Return made up to 30/09/00; no change of members (5 pages) |
17 April 2002 | Return made up to 30/09/00; no change of members (5 pages) |
4 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
3 October 2000 | New secretary appointed;new director appointed (2 pages) |
30 August 2000 | Company name changed bluestreaker LIMITED\certificate issued on 31/08/00 (2 pages) |
30 August 2000 | Company name changed bluestreaker LIMITED\certificate issued on 31/08/00 (2 pages) |
21 July 2000 | Company name changed hi-lite zone LIMITED\certificate issued on 24/07/00 (2 pages) |
21 July 2000 | Company name changed hi-lite zone LIMITED\certificate issued on 24/07/00 (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2000 | Return made up to 30/09/99; full list of members (6 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Return made up to 30/09/99; full list of members (6 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2000 | New secretary appointed (2 pages) |
7 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
2 June 2000 | New secretary appointed (2 pages) |
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
11 November 1998 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
11 November 1998 | Accounting reference date extended from 30/09/99 to 29/03/00 (1 page) |
4 November 1998 | Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 November 1998 | Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
8 October 1998 | Registered office changed on 08/10/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
30 September 1998 | Incorporation (14 pages) |
30 September 1998 | Incorporation (14 pages) |