Gorran Haven
St. Austell
PL26 6NU
Director Name | Mr Anthony Philip Charles Rogers |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Computor Prosessor Manager |
Correspondence Address | 12 Downsview Close Downside Cobham Surrey KT11 3NS |
Secretary Name | Andrew John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Goodhart Way West Wickham Kent BR4 0EY |
Director Name | Nicholas Paul Townsend |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2002) |
Role | Company Director |
Correspondence Address | 83 Merton Hall Road Wimbledon London SW19 3PX |
Director Name | Davina Jane Mary Shadwick |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 25 August 2000) |
Role | Company Director |
Correspondence Address | 109 Lower Richmond Road London SW15 1EU |
Director Name | Mr Kenneth Richard Moss |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkshill House Chertsey Road Chobham Surrey GU24 8LJ |
Secretary Name | John Michael Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 November 2002) |
Role | Company Director |
Correspondence Address | 6 Wynn Grove Hazlemere High Wycombe Buckinghamshire HP15 7LY |
Director Name | Glyn Edward Holyfield |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(3 years, 5 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 14 May 2002) |
Role | Principal |
Correspondence Address | Cherry Lea Upper Commom Abergavenny Monmouthshire NP7 0DR Wales |
Director Name | Mr Edward Fintan Hanbury |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 September 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Siochain Breinton Lee Hereford Herefordshire HR4 0SZ Wales |
Secretary Name | Mrs Claire Helen Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(4 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 12 August 2022) |
Role | Financial Director |
Correspondence Address | Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU |
Director Name | Mr Mohiuddin Syed |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 October 2018(19 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 16 April 2019) |
Role | MD |
Country of Residence | England |
Correspondence Address | 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW |
Secretary Name | Infoteam Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(2 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 19 September 2001) |
Correspondence Address | Unit 1 Riverside Way St Johns Road Uxbridge Middlesex UB8 2YF |
Director Name | Bitcom Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(3 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 December 2002) |
Correspondence Address | Bahnhofstrasse 11 Postfach 1449 6301 Zug Switzerland |
Website | infoteamgroup.com |
---|
Registered Address | Chessington Bus Centre Cox Lane Chessington KT9 1SD |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Tolworth and Hook Rise |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5.3k at £1 | Glen James Coffey 89.43% Ordinary |
---|---|
450 at £1 | Seavale LTD 7.58% Ordinary |
178 at £1 | Claire Coffey 3.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,062,630 |
Gross Profit | £2,783,165 |
Net Worth | £12,862,472 |
Cash | £5,263,736 |
Current Liabilities | £2,954,365 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
6 October 2000 | Delivered on: 19 October 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilites Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit and such rights to repayment thereof as the company may have under the terms upon which the deposit was made. See the mortgage charge document for full details. Outstanding |
---|---|
11 August 1999 | Delivered on: 26 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 January 2020 | Group of companies' accounts made up to 30 April 2019 (23 pages) |
---|---|
30 January 2020 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
11 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2019 | Group of companies' accounts made up to 30 April 2018 (21 pages) |
30 April 2019 | Termination of appointment of Mohiuddin Syed as a director on 16 April 2019 (1 page) |
2 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2019 | Confirmation statement made on 20 November 2018 with updates (4 pages) |
7 January 2019 | Appointment of Mr Mohiuddin Syed as a director on 1 October 2018 (2 pages) |
31 January 2018 | Group of companies' accounts made up to 30 April 2017 (22 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 20 November 2017 with no updates (3 pages) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2017 | Group of companies' accounts made up to 30 April 2016 (23 pages) |
9 May 2017 | Group of companies' accounts made up to 30 April 2016 (23 pages) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (23 pages) |
9 February 2016 | Group of companies' accounts made up to 30 April 2015 (23 pages) |
28 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
11 March 2015 | Group of companies' accounts made up to 30 April 2014 (19 pages) |
11 March 2015 | Group of companies' accounts made up to 30 April 2014 (19 pages) |
19 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr Glen James Coffey on 1 December 2014 (2 pages) |
19 February 2015 | Secretary's details changed for Mrs Claire Helen Coffey on 1 December 2014 (1 page) |
19 February 2015 | Secretary's details changed for Mrs Claire Helen Coffey on 1 December 2014 (1 page) |
19 February 2015 | Director's details changed for Mr Glen James Coffey on 1 December 2014 (2 pages) |
19 February 2015 | Registered office address changed from Unit 2 St Columb Major Business Park St Columb Major Nr Newquay Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 19 February 2015 (1 page) |
19 February 2015 | Registered office address changed from Unit 2 St Columb Major Business Park St Columb Major Nr Newquay Cornwall TR9 6SF to 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW on 19 February 2015 (1 page) |
19 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr Glen James Coffey on 1 December 2014 (2 pages) |
19 February 2015 | Secretary's details changed for Mrs Claire Helen Coffey on 1 December 2014 (1 page) |
9 February 2015 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
13 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (20 pages) |
5 February 2014 | Group of companies' accounts made up to 30 April 2013 (20 pages) |
8 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (20 pages) |
5 February 2013 | Group of companies' accounts made up to 30 April 2012 (20 pages) |
27 April 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 20 November 2011 with a full list of shareholders (4 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
2 February 2012 | Group of companies' accounts made up to 30 April 2011 (20 pages) |
17 May 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (4 pages) |
15 February 2011 | Group of companies' accounts made up to 30 April 2010 (20 pages) |
15 February 2011 | Group of companies' accounts made up to 30 April 2010 (20 pages) |
2 March 2010 | Group of companies' accounts made up to 30 April 2009 (20 pages) |
2 March 2010 | Group of companies' accounts made up to 30 April 2009 (20 pages) |
25 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
27 May 2009 | Group of companies' accounts made up to 30 April 2008 (20 pages) |
27 May 2009 | Group of companies' accounts made up to 30 April 2008 (20 pages) |
5 March 2009 | Return made up to 20/11/08; full list of members (3 pages) |
5 March 2009 | Return made up to 20/11/08; full list of members (3 pages) |
31 July 2008 | Group of companies' accounts made up to 30 April 2007 (21 pages) |
31 July 2008 | Group of companies' accounts made up to 30 April 2007 (21 pages) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Secretary's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
28 January 2008 | Return made up to 20/11/07; full list of members (3 pages) |
26 October 2007 | Resolutions
|
26 October 2007 | Resolutions
|
24 March 2007 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
24 March 2007 | Group of companies' accounts made up to 30 April 2006 (18 pages) |
27 February 2007 | £ sr 450@1 24/07/06 (1 page) |
27 February 2007 | £ sr 450@1 24/07/06 (1 page) |
8 February 2007 | £ sr 2610@1 12/10/06 (1 page) |
8 February 2007 | £ sr 2610@1 12/10/06 (1 page) |
29 January 2007 | Return made up to 20/11/06; full list of members (2 pages) |
29 January 2007 | Nc inc already adjusted 07/04/06 (2 pages) |
29 January 2007 | Return made up to 20/11/06; full list of members (2 pages) |
29 January 2007 | Nc inc already adjusted 07/04/06 (2 pages) |
22 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 1 riverside way saint johns road uxbridge middlesex UB8 2YF (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: unit 1 riverside way saint johns road uxbridge middlesex UB8 2YF (1 page) |
27 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
27 September 2005 | Accounts for a small company made up to 30 April 2005 (6 pages) |
6 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
6 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 November 2004 | Return made up to 20/11/04; full list of members
|
24 November 2004 | Return made up to 20/11/04; full list of members
|
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
21 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
21 November 2003 | Return made up to 20/11/03; full list of members (7 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
4 March 2003 | Return made up to 20/11/02; full list of members (7 pages) |
4 March 2003 | Return made up to 20/11/02; full list of members (7 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Resolutions
|
30 January 2003 | Auditor's resignation (1 page) |
30 January 2003 | Auditor's resignation (1 page) |
19 November 2002 | Secretary resigned (1 page) |
19 November 2002 | Secretary resigned (1 page) |
17 October 2002 | Accounts made up to 30 April 2002 (11 pages) |
17 October 2002 | Accounts made up to 30 April 2002 (11 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
1 June 2002 | Director resigned (1 page) |
23 May 2002 | Resolutions
|
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Resolutions
|
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Ad 14/05/02--------- £ si 7913@1=7913 £ ic 1087/9000 (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Ad 14/05/02--------- £ si 7913@1=7913 £ ic 1087/9000 (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
24 April 2002 | New director appointed (2 pages) |
13 February 2002 | Accounts made up to 30 April 2001 (9 pages) |
13 February 2002 | Accounts made up to 30 April 2001 (9 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
22 November 2001 | Return made up to 20/11/01; full list of members (6 pages) |
10 October 2001 | New director appointed (3 pages) |
10 October 2001 | New director appointed (3 pages) |
3 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | New secretary appointed (2 pages) |
2 October 2001 | Registered office changed on 02/10/01 from: unit 3 heathrow causeway centre ariel way hounslow middlesex TW4 6JW (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: unit 3 heathrow causeway centre ariel way hounslow middlesex TW4 6JW (1 page) |
26 September 2001 | Secretary resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
17 August 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
17 August 2001 | Accounting reference date extended from 30/11/00 to 30/04/01 (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
27 February 2001 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
19 February 2001 | Return made up to 20/11/00; full list of members (6 pages) |
19 February 2001 | Return made up to 20/11/00; full list of members (6 pages) |
19 October 2000 | Particulars of mortgage/charge (5 pages) |
19 October 2000 | Particulars of mortgage/charge (5 pages) |
18 October 2000 | Ad 16/02/00--------- £ si 900@1=900 £ ic 187/1087 (2 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Nc inc already adjusted 16/02/00 (2 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Ad 02/10/00--------- £ si 87@1=87 £ ic 100/187 (2 pages) |
18 October 2000 | Ad 16/02/00--------- £ si 900@1=900 £ ic 187/1087 (2 pages) |
18 October 2000 | Ad 02/10/00--------- £ si 87@1=87 £ ic 100/187 (2 pages) |
18 October 2000 | Nc inc already adjusted 16/02/00 (2 pages) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Director resigned (1 page) |
10 April 2000 | New director appointed (2 pages) |
10 April 2000 | New director appointed (2 pages) |
10 January 2000 | Return made up to 20/11/99; full list of members
|
10 January 2000 | Return made up to 20/11/99; full list of members
|
26 August 1999 | Particulars of mortgage/charge (3 pages) |
26 August 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Incorporation (16 pages) |
20 November 1998 | Incorporation (16 pages) |