Teddington
Middlesex
TW11 0QQ
Director Name | Mr Edward Frederick Sloan Thompson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2000(5 months after company formation) |
Appointment Duration | 23 years, 11 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dryburgh Road London SW15 1BN |
Director Name | Mark Geoffrey Hewitt |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2003(3 years, 11 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 39 Dryburgh Road London SW15 1BN |
Secretary Name | Mr Edward Frederick Sloan Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 January 2007(7 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dryburgh Road London SW15 1BN |
Secretary Name | Mark Geoffrey Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bayer House Golden Lane Estate London EC1Y 0RN |
Director Name | Mr Karel Theodoor RÖEll |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 2011(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Dryburgh Road London SW15 1BN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | icax.co.uk |
---|---|
Telephone | 020 72532240 |
Telephone region | London |
Registered Address | 39 Dryburgh Road London SW15 1BN |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
53.2k at £0.01 | Mark G. Hewitt 42.40% Ordinary |
---|---|
5.8k at £0.01 | Carl Lawson 4.63% Ordinary |
5.8k at £0.01 | Gary Page 4.63% Ordinary |
30k at £0.01 | Edward Thompson 23.93% Ordinary |
3.5k at £0.01 | Francois Badinier 2.78% Ordinary |
15k at £0.01 | A. Ford 11.96% Ordinary |
2.3k at £0.01 | Jonathan L'hostis 1.85% Ordinary |
1.9k at £0.01 | Alexander Dittmair 1.48% Ordinary |
1.9k at £0.01 | Thomas Degn-petersen 1.48% Ordinary |
1.6k at £0.01 | Hugh Lillingston & Catherine Lillingston 1.26% Ordinary |
1.5k at £0.01 | Karel Roell 1.16% Ordinary |
1.4k at £0.01 | Tarvinder Gosal 1.12% Ordinary |
1.4k at £0.01 | David Archer 1.11% Ordinary |
276 at £0.01 | Marcus Zavos 0.22% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£148,244 |
Cash | £29,462 |
Current Liabilities | £12,196 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (7 months, 3 weeks from now) |
16 September 2016 | Delivered on: 26 September 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
31 December 2020 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 December 2018 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
25 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
25 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
26 September 2016 | Registration of charge 039009830001, created on 16 September 2016 (18 pages) |
26 September 2016 | Registration of charge 039009830001, created on 16 September 2016 (18 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Termination of appointment of Karel Theodoor Röell as a director on 27 March 2015 (1 page) |
17 December 2015 | Termination of appointment of Karel Theodoor Röell as a director on 27 March 2015 (1 page) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
12 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
12 January 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
23 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
7 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
7 November 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
28 January 2013 | Director's details changed for Mark Geoffrey Hewitt on 1 July 2012 (2 pages) |
28 January 2013 | Director's details changed for Mark Geoffrey Hewitt on 1 July 2012 (2 pages) |
28 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
28 January 2013 | Director's details changed for Mark Geoffrey Hewitt on 1 July 2012 (2 pages) |
15 October 2012 | Amended accounts made up to 31 December 2010 (10 pages) |
15 October 2012 | Amended accounts made up to 31 December 2010 (10 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 January 2012 | Appointment of Mr Karel Theodoor Röell as a director (2 pages) |
16 January 2012 | Appointment of Mr Karel Theodoor Röell as a director (2 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (8 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
28 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
11 March 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
25 January 2010 | Director's details changed for Edward Frederick Sloan Thompson on 17 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Mark Geoffrey Hewitt on 17 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Andrew John Ford on 17 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Mark Geoffrey Hewitt on 17 December 2009 (2 pages) |
25 January 2010 | Director's details changed for Edward Frederick Sloan Thompson on 17 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (7 pages) |
25 January 2010 | Director's details changed for Andrew John Ford on 17 December 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
16 January 2009 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 17/12/08; full list of members (6 pages) |
9 January 2009 | Return made up to 17/12/08; full list of members (6 pages) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 39 dryburgh road london SW15 1BN united kingdom (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 1 hatfield house baltic street west london EC1Y 0ST (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 39 dryburgh road london SW15 1BN united kingdom (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 1 hatfield house baltic street west london EC1Y 0ST (1 page) |
14 January 2008 | Return made up to 17/12/07; full list of members (4 pages) |
14 January 2008 | Return made up to 17/12/07; full list of members (4 pages) |
6 November 2007 | Resolutions
|
6 November 2007 | Resolutions
|
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
29 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
28 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 17/12/05; full list of members (7 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
7 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
26 October 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 17/12/03; full list of members
|
23 February 2004 | Return made up to 17/12/03; full list of members
|
10 February 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Secretary's particulars changed (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 6B blackbird yard london E2 7RP (1 page) |
10 February 2004 | Registered office changed on 10/02/04 from: 6B blackbird yard london E2 7RP (1 page) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
9 September 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 December 2002 | Return made up to 17/12/02; full list of members
|
23 December 2002 | Return made up to 17/12/02; full list of members
|
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
26 October 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
8 January 2002 | Return made up to 30/12/01; full list of members
|
8 January 2002 | Return made up to 30/12/01; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 30/12/00; full list of members
|
22 January 2001 | Return made up to 30/12/00; full list of members
|
30 December 1999 | Incorporation (15 pages) |
30 December 1999 | Incorporation (15 pages) |