Staverton
Cheltenham
Gloucestershire
GL51 6SX
Wales
Director Name | Mrs Melissa Clare White |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House 21 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX Wales |
Director Name | Mr Ian Garland |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2016(18 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apson House 21 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX Wales |
Secretary Name | Joanne Louise Appel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Apson House 3 Manchester Park Tewkesbury Road Cheltenham Gloucestershire GL51 9EJ Wales |
Director Name | Mr John White |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apson House 21 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX Wales |
Director Name | Mr Paul Andrew Dickinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(15 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apson House 21 Bamfurlong Industrial Park Staverton Cheltenham Gloucestershire GL51 6SX Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ilec-imec.com |
---|
Registered Address | Westgate House 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
104 at £1 | Ian David James Appel 54.74% Ordinary A |
---|---|
45 at £1 | Paul Andrew Dickinson 23.68% Ordinary A |
5 at £1 | Dale Thomas 2.63% Ordinary C |
29 at £1 | Melissa Clare White 15.26% Ordinary A |
3 at £1 | Mitch Capaldi 1.58% Ordinary C |
3 at £1 | Steve Davidson 1.58% Ordinary B |
1 at £1 | Joanne Louise Appel 0.53% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £686,777 |
Cash | £285,738 |
Current Liabilities | £2,283,505 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 19 October 2019 (4 years, 6 months ago) |
---|---|
Next Return Due | 30 November 2020 (overdue) |
19 February 2015 | Delivered on: 28 February 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
26 October 2012 | Delivered on: 2 November 2012 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 December 2017 | Full accounts made up to 31 March 2017 (27 pages) |
---|---|
26 October 2017 | Director's details changed for Mr John White on 26 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Paul Andrew Dickinson on 16 October 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 19 October 2017 with updates (5 pages) |
26 October 2017 | Director's details changed for Mr Ian Garland on 16 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mrs Melissa Clare White on 16 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr John White on 16 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Ian David James Appel as a person with significant control on 16 October 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Ian David James Appel on 16 October 2017 (2 pages) |
10 October 2017 | Change of details for Mr Ian David James Appel as a person with significant control on 6 April 2016 (2 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (27 pages) |
1 November 2016 | Appointment of Mr Ian Garland as a director on 1 November 2016 (2 pages) |
27 October 2016 | Director's details changed for Mr Ian David James Appel on 18 October 2015 (2 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (7 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 20 October 2015
|
16 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
7 August 2015 | Cancellation of shares. Statement of capital on 31 March 2015
|
7 August 2015 | Resolutions
|
7 August 2015 | Purchase of own shares. (4 pages) |
4 August 2015 | Director's details changed for Mr Ian David James Appel on 27 January 2015 (2 pages) |
4 August 2015 | Director's details changed for Mrs Melissa Claire Roberts on 1 May 2015 (2 pages) |
4 August 2015 | Director's details changed for Mrs Melissa Claire Roberts on 1 May 2015 (2 pages) |
28 February 2015 | Registration of charge 036513760002, created on 19 February 2015 (33 pages) |
25 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 April 2014 | Statement of capital following an allotment of shares on 1 April 2014
|
15 April 2014 | Termination of appointment of Joanne Appel as a secretary (2 pages) |
15 April 2014 | Change of share class name or designation (2 pages) |
15 April 2014 | Resolutions
|
14 April 2014 | Appointment of Mrs Melissa Claire Roberts as a director (2 pages) |
14 April 2014 | Appointment of Mr Paul Andrew Dickinson as a director (2 pages) |
7 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
26 October 2012 | Appointment of Mr John White as a director (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
3 November 2011 | Secretary's details changed for Joanne Louise Appel on 19 October 2011 (2 pages) |
3 November 2011 | Director's details changed for Mr Ian Appel on 19 October 2011 (2 pages) |
3 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
9 December 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (7 pages) |
5 November 2009 | Director's details changed for Ian Appel on 19 October 2009 (2 pages) |
5 November 2009 | Secretary's details changed for Joanne Louise Appel on 19 October 2009 (1 page) |
20 March 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
10 November 2008 | Return made up to 19/10/08; full list of members (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
6 November 2007 | Return made up to 19/10/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
9 November 2006 | Return made up to 19/10/06; full list of members (2 pages) |
16 February 2006 | Secretary's particulars changed (1 page) |
12 December 2005 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
10 November 2005 | Return made up to 19/10/05; full list of members (6 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
17 December 2003 | Total exemption full accounts made up to 31 October 2003 (8 pages) |
4 November 2003 | Return made up to 19/10/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 November 2002 | Return made up to 19/10/02; full list of members
|
29 August 2002 | Registered office changed on 29/08/02 from: 14 fiddlers green lane cheltenham gloucestershire GL51 0JS (1 page) |
19 December 2001 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
12 December 2001 | Return made up to 19/10/01; full list of members (6 pages) |
4 January 2001 | Return made up to 19/10/00; full list of members; amend (6 pages) |
4 January 2001 | Ad 01/11/99--------- £ si 98@1 (2 pages) |
2 January 2001 | Full accounts made up to 31 October 2000 (9 pages) |
13 November 2000 | Return made up to 19/10/00; full list of members (6 pages) |
17 February 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
16 November 1999 | Return made up to 19/10/99; full list of members (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 9 the chase abbeydale gloucester GL4 4WP (1 page) |
20 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Incorporation (15 pages) |