London
NW1 6HT
Secretary Name | Ms Soneetee Nemchand |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2004(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Goldsmith Road London N11 3JG |
Director Name | Mr John Agostino Domenico Silva |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2012(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Temple Avenue London N20 9EJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Hanco Financial Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | Worting House Church Lane, Worting Basingstoke Hampshire RG23 8PX |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | integracapital.co.uk |
---|
Registered Address | Rear Of No 2 Glenthorne Road London N11 3HT |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
57k at £1 | Massimo Alessandro Mancini 95.00% Ordinary |
---|---|
3k at £1 | John Agostino Domencio Silva 5.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,348,343 |
Gross Profit | £1,064,690 |
Net Worth | £2,083,848 |
Cash | £110,761 |
Current Liabilities | £542,036 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
7 December 2012 | Delivered on: 13 December 2012 Persons entitled: J.P. Morgan International Bank Limited (The Security Agent) as Agent and Trustees for Itself and Each of the Finance Parties Classification: Security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral investments and all related rights, all collateral cash and all other assets see image for full details. Outstanding |
---|---|
15 April 2011 | Delivered on: 4 May 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £8,280.00 see image for full details. Outstanding |
22 February 2008 | Delivered on: 27 February 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £8,050.00. Outstanding |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
28 July 2023 | Full accounts made up to 31 December 2022 (26 pages) |
24 February 2023 | Satisfaction of charge 3 in full (4 pages) |
9 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
29 July 2022 | Full accounts made up to 31 October 2021 (27 pages) |
6 July 2022 | Registered office address changed from 42 Carmel Court Kings Drive Wembley Middlesex HA9 9JF to Rear of No 2 Glenthorne Road London N11 3HT on 6 July 2022 (1 page) |
7 June 2022 | Registered office address changed from Spm House Rear No 2 Glenthorne Road London N11 3HT to 42 Carmel Court Kings Drive Wembley Middlesex HA9 9JF on 7 June 2022 (2 pages) |
7 June 2022 | Current accounting period extended from 31 October 2022 to 31 December 2022 (1 page) |
2 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
26 July 2021 | Full accounts made up to 31 October 2020 (28 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
14 August 2020 | Full accounts made up to 31 October 2019 (28 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
3 September 2019 | Director's details changed for Mr Massimo Alessandro Mancini on 3 September 2019 (2 pages) |
6 August 2019 | Full accounts made up to 31 October 2018 (27 pages) |
2 November 2018 | Full accounts made up to 31 October 2017 (26 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
31 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
18 January 2018 | Auditor's resignation (1 page) |
12 January 2018 | Auditor's resignation (1 page) |
1 December 2017 | Auditor's resignation (1 page) |
1 December 2017 | Auditor's resignation (1 page) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Notification of Massimo Alessandro Mancini as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Notification of Massimo Alessandro Mancini as a person with significant control on 28 July 2017 (2 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
18 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
18 July 2017 | Full accounts made up to 31 October 2016 (23 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
20 July 2016 | Termination of appointment of John Agostino Domenico Silva as a director on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of John Agostino Domenico Silva as a director on 20 July 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 October 2015 (24 pages) |
7 July 2016 | Full accounts made up to 31 October 2015 (24 pages) |
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
3 July 2015 | Full accounts made up to 31 October 2014 (25 pages) |
3 July 2015 | Full accounts made up to 31 October 2014 (25 pages) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT England to Spm House Rear No 2 Glenthorne Road London N11 3HT on 23 March 2015 (1 page) |
23 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Registered office address changed from Rear No 2 Glenthorne Road London N11 3HT England to Spm House Rear No 2 Glenthorne Road London N11 3HT on 23 March 2015 (1 page) |
28 July 2014 | Full accounts made up to 31 October 2013 (24 pages) |
28 July 2014 | Full accounts made up to 31 October 2013 (24 pages) |
25 June 2014 | Registered office address changed from Gsm House 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page) |
25 June 2014 | Registered office address changed from Gsm House 5 Glenthorne Road Friern Barnet London N11 3HU on 25 June 2014 (1 page) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Massimo Alessandro Mancini on 26 November 2013 (2 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Director's details changed for Mr Massimo Alessandro Mancini on 26 November 2013 (2 pages) |
10 April 2014 | Director's details changed for Mr John Agostino Domenico Silva on 26 November 2013 (2 pages) |
10 April 2014 | Director's details changed for Mr John Agostino Domenico Silva on 26 November 2013 (2 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
1 July 2013 | Full accounts made up to 31 October 2012 (18 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2012 | Director's details changed for Mr Massimo Alessandro Mancini on 27 November 2012 (2 pages) |
28 November 2012 | Appointment of Mr John Agostino Domenico Silva as a director (2 pages) |
28 November 2012 | Director's details changed for Mr Massimo Alessandro Mancini on 27 November 2012 (2 pages) |
28 November 2012 | Appointment of Mr John Agostino Domenico Silva as a director (2 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Full accounts made up to 31 October 2011 (20 pages) |
23 July 2012 | Full accounts made up to 31 October 2011 (20 pages) |
15 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
8 July 2011 | Full accounts made up to 31 October 2010 (19 pages) |
8 July 2011 | Full accounts made up to 31 October 2010 (19 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (19 pages) |
28 July 2010 | Full accounts made up to 31 October 2009 (19 pages) |
9 March 2010 | Director's details changed for Massimo Alessandro Mancini on 28 January 2010 (2 pages) |
9 March 2010 | Director's details changed for Massimo Alessandro Mancini on 28 January 2010 (2 pages) |
9 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (19 pages) |
26 August 2009 | Full accounts made up to 31 October 2008 (19 pages) |
12 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
31 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
31 July 2008 | Full accounts made up to 31 October 2007 (19 pages) |
27 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
27 March 2008 | Return made up to 28/01/08; full list of members (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 February 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 August 2007 | Full accounts made up to 31 October 2006 (21 pages) |
5 August 2007 | Full accounts made up to 31 October 2006 (21 pages) |
1 June 2007 | Return made up to 28/01/07; full list of members (2 pages) |
1 June 2007 | Return made up to 28/01/07; full list of members (2 pages) |
7 March 2006 | Company name changed integra asset management LIMITED\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed integra asset management LIMITED\certificate issued on 07/03/06 (2 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
3 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
8 February 2006 | Full accounts made up to 31 October 2005 (16 pages) |
8 February 2006 | Full accounts made up to 31 October 2005 (16 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
6 September 2005 | Full accounts made up to 31 October 2004 (14 pages) |
2 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 March 2005 | Return made up to 28/01/05; full list of members (7 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: gsm house 5 glenthorne road friern barnet london N11 3HU (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: c/o hanson & company worting house basingstoke hampshire RG23 8PY (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: c/o hanson & company worting house basingstoke hampshire RG23 8PY (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: gsm house 5 glenthorne road friern barnet london N11 3HU (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Secretary resigned (1 page) |
27 February 2004 | Full accounts made up to 31 October 2003 (14 pages) |
27 February 2004 | Full accounts made up to 31 October 2003 (14 pages) |
10 February 2004 | Return made up to 28/01/04; full list of members
|
10 February 2004 | Return made up to 28/01/04; full list of members
|
24 April 2003 | Full accounts made up to 31 October 2002 (14 pages) |
24 April 2003 | Full accounts made up to 31 October 2002 (14 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
4 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 October 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
20 March 2002 | Director's particulars changed (1 page) |
20 March 2002 | Director's particulars changed (1 page) |
12 February 2002 | Return made up to 28/01/02; full list of members
|
12 February 2002 | Return made up to 28/01/02; full list of members
|
20 November 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
20 November 2001 | Ad 23/10/01--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
20 November 2001 | Ad 23/10/01--------- £ si 59998@1=59998 £ ic 2/60000 (2 pages) |
20 November 2001 | Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
5 October 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
7 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
7 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Resolutions
|
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | Resolutions
|
22 February 2000 | Secretary resigned (1 page) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
28 January 2000 | Incorporation (21 pages) |
28 January 2000 | Incorporation (21 pages) |