Inkpen Common
Hungerford
Berkshire
RG17 9QS
Director Name | Mr Vitek Tracz |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beverley Road London SW13 0LX |
Secretary Name | Mr Andrew Gordon Crompton |
---|---|
Status | Current |
Appointed | 28 October 2022(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | The Driftway Heads Lane Inkpen Common Hungerford Berkshire RG17 9QS |
Director Name | Mr Vitek Tracz |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 15 September 2020) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Beverley Road London SW13 0LX |
Secretary Name | Mr Brian John Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 6 Lowther Road London SW13 9ND |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Anne Neil Greenwood |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 15 September 2020) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 25 Cholmeley Park London N6 5EL |
Secretary Name | Mr David Alan Menashy |
---|---|
Status | Resigned |
Appointed | 01 April 2012(13 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 4 The Moorings Aldenham Road Bushey Hertfordshire WD23 2NR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | f1000.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76319929 |
Telephone region | London |
Registered Address | Moda Business Centre Stirling Way Borehamwood Hertfordshire WD6 2BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Hillside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5.6m at £1 | Vitek Tracz 42.91% Redeemable Preference |
---|---|
5.3m at £1 | Vitek Tracz 40.23% 2012 Nr Preference |
2.2m at £1 | Soldotna LTD 16.86% Redeemable Preference |
4 at £1 | Ms Anne Neil Greenwood 0.00% Ordinary |
196 at £1 | Soldotna LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,640,516 |
Current Liabilities | £190,516 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 23 January 2024 (overdue) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
---|---|
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
31 March 2017 | Statement of capital following an allotment of shares on 15 March 2017
|
25 October 2016 | Statement of capital following an allotment of shares on 7 October 2016
|
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 October 2016 | Resolutions
|
27 June 2016 | Statement of capital following an allotment of shares on 31 May 2016
|
20 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
8 January 2016 | Statement of capital following an allotment of shares on 10 December 2015
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
3 August 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 2 March 2015
|
3 August 2015 | Statement of capital following an allotment of shares on 6 July 2015
|
12 May 2015 | Register inspection address has been changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG England to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD (1 page) |
6 May 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
14 November 2014 | Statement of capital following an allotment of shares on 25 September 2014
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 20 March 2014
|
16 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 September 2013 | Statement of capital following an allotment of shares on 29 August 2013
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 May 2013 | Statement of capital following an allotment of shares on 15 April 2013
|
18 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
5 March 2013 | Secretary's details changed for Mr David Alan Menashy on 31 January 2013 (2 pages) |
21 January 2013 | Resolutions
|
28 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 5 July 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 17 April 2012
|
3 April 2012 | Register(s) moved to registered inspection location (1 page) |
3 April 2012 | Appointment of Mr David Alan Menashy as a secretary (2 pages) |
3 April 2012 | Register inspection address has been changed from 3Rd Floor North Side Dukes Court 32 Duke Street St. James's, London SW1Y 6DF United Kingdom (1 page) |
1 April 2012 | Termination of appointment of Peter Diment as a secretary (1 page) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (8 pages) |
8 March 2012 | Resolutions
|
5 March 2012 | Statement of capital following an allotment of shares on 18 May 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
5 March 2012 | Statement of capital following an allotment of shares on 8 December 2011
|
17 May 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (8 pages) |
2 November 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
2 November 2010 | Statement of capital following an allotment of shares on 9 June 2010
|
18 October 2010 | Capitals not rolled up (2 pages) |
24 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
4 December 2009 | Register(s) moved to registered inspection location (1 page) |
3 December 2009 | Register inspection address has been changed (1 page) |
20 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
25 August 2009 | Director's change of particulars / andrew crompton / 20/08/2009 (1 page) |
6 August 2009 | Capitals not rolled up (3 pages) |
6 August 2009 | Return made up to 24/03/09; full list of members; amend (6 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 October 2008 | Director appointed andrew gordon crompton (2 pages) |
23 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
8 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 January 2008 | Ad 20/12/07-20/12/07 £ si [email protected]=750000 £ ic 1700200/2450200 (1 page) |
2 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
16 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
13 February 2007 | Ad 28/12/06-28/12/06 £ si [email protected]=200000 £ ic 1500200/1700200 (1 page) |
20 October 2006 | Ad 31/08/06-31/08/06 £ si [email protected]=500000 £ ic 1000200/1500200 (1 page) |
21 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
2 May 2006 | Return made up to 24/03/06; full list of members (3 pages) |
7 March 2006 | Ad 28/12/05--------- £ si 1000000@1=1000000 £ ic 200/1000200 (3 pages) |
5 January 2006 | Ad 13/12/05--------- £ si 198@1=198 £ ic 2/200 (3 pages) |
23 August 2005 | Full accounts made up to 31 December 2004 (8 pages) |
12 April 2005 | Return made up to 24/03/05; full list of members (2 pages) |
22 February 2005 | Memorandum and Articles of Association (15 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | £ nc 1000/5001000 01/02/05 (1 page) |
23 April 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members
|
30 August 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
9 May 2003 | Return made up to 24/03/03; full list of members (5 pages) |
31 March 2003 | New director appointed (2 pages) |
4 March 2003 | Company name changed zetatronics (environmental) limi ted\certificate issued on 04/03/03 (2 pages) |
21 November 2002 | Group of companies' accounts made up to 31 December 2001 (6 pages) |
3 April 2002 | Return made up to 24/03/02; full list of members (5 pages) |
11 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
5 April 2001 | Return made up to 24/03/01; full list of members (6 pages) |
5 April 2001 | Location of register of members (1 page) |
25 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
26 May 2000 | Resolutions
|
26 May 2000 | £ nc 100/1000 22/05/00 (1 page) |
5 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
14 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | Secretary resigned (1 page) |
14 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned;director resigned (1 page) |
12 April 1999 | New director appointed (3 pages) |
24 March 1999 | Incorporation (18 pages) |