Farnborough
Hampshire
GU14 8AF
Director Name | Ms Vanessa Susan Cassidy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 48 Warwick Street London W1B 5NL |
Director Name | Mr David Land |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Software Consultant |
Country of Residence | England |
Correspondence Address | 32 Stone Hall Road Winchmore Hill London N21 1LP |
Secretary Name | Keith Langley Merritt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 3 Kenmare Close Stevenage Hertfordshire SG1 3XW |
Director Name | Mr Gareth Mee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(7 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 July 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Director Name | Mr Sean Woods |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 March 2019) |
Role | Director Of Sales |
Country of Residence | England |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.ithr.com/ |
---|---|
Telephone | 020 77471000 |
Telephone region | London |
Registered Address | 18 Fouberts Place London W1F 7PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2.1m at £0.05 | Ithr Group PLC 99.91% Ordinary |
---|---|
- | OTHER 0.09% - |
Year | 2014 |
---|---|
Turnover | £8,610,000 |
Gross Profit | £699,000 |
Net Worth | -£2,157,000 |
Cash | £620,000 |
Current Liabilities | £4,845,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
29 November 2019 | Delivered on: 12 December 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
27 July 2017 | Delivered on: 4 August 2017 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
3 February 2017 | Delivered on: 6 February 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
22 March 2016 | Delivered on: 22 March 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
29 May 2013 | Delivered on: 5 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 February 2000 | Delivered on: 10 March 2000 Satisfied on: 29 October 2015 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. Fully Satisfied |
24 December 2023 | Full accounts made up to 31 March 2023 (23 pages) |
---|---|
24 January 2023 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
30 December 2022 | Full accounts made up to 31 March 2022 (23 pages) |
24 September 2022 | Registered office address changed from 1 Chalgrove Road London Tottenham N17 0NP to 48 Warwick Street London W1B 5NL on 24 September 2022 (1 page) |
24 September 2022 | Registered office address changed from 48 Warwick Street London W1B 5NL England to 1 Chalgrove Road London Tottenham N17 0NP on 24 September 2022 (2 pages) |
30 June 2022 | Full accounts made up to 31 March 2021 (24 pages) |
20 June 2022 | Registered office address changed from 9th Floor Berkshire House High Holborn London WC1V 7AA to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page) |
24 February 2022 | Appointment of Ms Vanessa Susan Cassidy as a director on 14 February 2022 (2 pages) |
20 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
27 July 2021 | Termination of appointment of Gareth Mee as a director on 27 July 2021 (1 page) |
8 July 2021 | Full accounts made up to 31 March 2020 (18 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
3 February 2020 | Full accounts made up to 31 March 2019 (18 pages) |
12 December 2019 | Registration of charge 036731020006, created on 29 November 2019 (22 pages) |
4 December 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
16 April 2019 | Satisfaction of charge 036731020002 in full (1 page) |
16 April 2019 | Satisfaction of charge 036731020003 in full (1 page) |
16 April 2019 | Satisfaction of charge 036731020004 in full (1 page) |
8 March 2019 | Termination of appointment of Sean Woods as a director on 8 March 2019 (1 page) |
15 November 2018 | Termination of appointment of Keith Langley Merritt as a secretary on 15 November 2018 (1 page) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 March 2018 (14 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
5 October 2017 | Full accounts made up to 31 March 2017 (17 pages) |
4 August 2017 | Registration of charge 036731020005, created on 27 July 2017 (12 pages) |
4 August 2017 | Registration of charge 036731020005, created on 27 July 2017 (12 pages) |
3 July 2017 | Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages) |
6 February 2017 | Registration of charge 036731020004, created on 3 February 2017 (13 pages) |
6 February 2017 | Registration of charge 036731020004, created on 3 February 2017 (13 pages) |
7 December 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
7 December 2016 | Confirmation statement made on 15 November 2016 with updates (8 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
6 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
22 November 2016 | Change of share class name or designation (2 pages) |
22 November 2016 | Change of share class name or designation (2 pages) |
22 March 2016 | Registration of charge 036731020003, created on 22 March 2016 (26 pages) |
22 March 2016 | Registration of charge 036731020003, created on 22 March 2016 (26 pages) |
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
29 October 2015 | Satisfaction of charge 1 in full (1 page) |
29 October 2015 | Satisfaction of charge 1 in full (1 page) |
12 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
19 May 2015 | Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
3 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
30 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
5 June 2013 | Registration of charge 036731020002 (26 pages) |
5 June 2013 | Registration of charge 036731020002 (26 pages) |
3 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
18 June 2012 | Appointment of Mr Sean Woods as a director (2 pages) |
18 June 2012 | Appointment of Mr Sean Woods as a director (2 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (19 pages) |
14 September 2011 | Termination of appointment of David Land as a director (1 page) |
14 September 2011 | Termination of appointment of David Land as a director (1 page) |
21 June 2011 | Auditor's resignation (1 page) |
21 June 2011 | Auditor's resignation (1 page) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
15 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (7 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
2 September 2010 | Registered office address changed from Victory House Leicester Place London WC2H 7BZ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Victory House Leicester Place London WC2H 7BZ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Victory House Leicester Place London WC2H 7BZ on 2 September 2010 (1 page) |
30 June 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
30 June 2010 | Group of companies' accounts made up to 31 March 2009 (19 pages) |
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
24 November 2009 | Director's details changed for David Land on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for David Land on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Gareth Mee on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Mr Gareth Mee on 15 October 2009 (2 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (4 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
2 November 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
20 February 2008 | Return made up to 24/11/07; full list of members (3 pages) |
20 February 2008 | Return made up to 24/11/07; full list of members (3 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (19 pages) |
10 January 2007 | Ad 01/04/06--------- £ si [email protected] (2 pages) |
10 January 2007 | Ad 01/04/06--------- £ si [email protected] (2 pages) |
29 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
5 November 2006 | Full accounts made up to 31 March 2006 (17 pages) |
1 September 2006 | New director appointed (2 pages) |
1 September 2006 | New director appointed (2 pages) |
9 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
9 January 2006 | Return made up to 24/11/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (15 pages) |
17 May 2005 | Director's particulars changed (1 page) |
17 May 2005 | Director's particulars changed (1 page) |
7 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
7 December 2004 | Return made up to 24/11/04; full list of members (7 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
28 September 2004 | Full accounts made up to 31 March 2004 (16 pages) |
12 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
12 December 2003 | Return made up to 24/11/03; full list of members (7 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (16 pages) |
6 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 24/11/02; full list of members (7 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
13 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
17 January 2002 | Return made up to 24/11/01; full list of members
|
17 January 2002 | Return made up to 24/11/01; full list of members
|
12 October 2001 | Resolutions
|
12 October 2001 | £ nc 100000/500000 07/06/01 (1 page) |
12 October 2001 | £ nc 100000/500000 07/06/01 (1 page) |
12 October 2001 | Resolutions
|
10 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
10 July 2001 | Full accounts made up to 31 March 2001 (15 pages) |
28 November 2000 | S-div 20/11/00 (1 page) |
28 November 2000 | Return made up to 24/11/00; full list of members
|
28 November 2000 | S-div 20/11/00 (1 page) |
28 November 2000 | Return made up to 24/11/00; full list of members
|
30 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: panton house 25/27 haymarket london SW1Y 4EN (1 page) |
12 April 2000 | Registered office changed on 12/04/00 from: panton house 25/27 haymarket london SW1Y 4EN (1 page) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | Return made up to 24/11/99; full list of members
|
5 December 1999 | Return made up to 24/11/99; full list of members
|
1 September 1999 | Resolutions
|
1 September 1999 | Resolutions
|
23 February 1999 | Registered office changed on 23/02/99 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page) |
23 February 1999 | Registered office changed on 23/02/99 from: kingsway house 123 goldsworth road woking surrey GU21 1LR (1 page) |
11 February 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
11 February 1999 | Accounting reference date extended from 30/11/99 to 31/03/00 (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: suite 22717 72 new bond street london W1Y 9DD (1 page) |
21 December 1998 | Registered office changed on 21/12/98 from: suite 22717 72 new bond street london W1Y 9DD (1 page) |
20 December 1998 | Ad 17/12/98--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
20 December 1998 | Ad 17/12/98--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages) |
15 December 1998 | Application to commence business (2 pages) |
15 December 1998 | Certificate of authorisation to commence business and borrow (1 page) |
15 December 1998 | Application to commence business (2 pages) |
15 December 1998 | Certificate of authorisation to commence business and borrow (1 page) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | New director appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | Director resigned (1 page) |
30 November 1998 | Secretary resigned (1 page) |
24 November 1998 | Incorporation (18 pages) |
24 November 1998 | Incorporation (18 pages) |