Cressing
Braintree
Essex
CM77 8PJ
Director Name | James Neil Metcalf |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | 6 Mill Lane Croxton Kerrial Grantham Lincolnshire NG32 1RA |
Secretary Name | Mrs Jennifer Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Secretray |
Correspondence Address | 8 Staffordshire Crescent Doddington Park Lincoln LN6 3LR |
Director Name | Mrs Audrey Carolliny Brito De Faria Metcalf |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 January 2004(3 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 8 Staffordshire Crescent Doddington Park Lincoln LN6 3LR |
Secretary Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | intermitessex.co.uk |
---|---|
Telephone | 01268 440949 |
Telephone region | Basildon |
Registered Address | 43 Berkeley Square London W1J 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | J.n. Metcalf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,250 |
Cash | £78 |
Current Liabilities | £19,328 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 23 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 March 2025 (10 months, 1 week from now) |
4 October 2005 | Delivered on: 5 October 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
28 February 2021 | Confirmation statement made on 24 February 2021 with no updates (3 pages) |
---|---|
11 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
22 July 2020 | Termination of appointment of Audrey Carolliny Brito De Faria Metcalf as a director on 31 March 2020 (1 page) |
22 July 2020 | Termination of appointment of Jennifer Metcalf as a secretary on 31 March 2020 (1 page) |
18 June 2020 | Secretary's details changed for Mrs Jennifer Metcalf on 18 June 2020 (1 page) |
18 June 2020 | Director's details changed for Mrs Audrey Carolliny Brito De Faria Metcalf on 16 June 2020 (2 pages) |
17 April 2020 | Cessation of Audrey Carolliny Brito De Faria Metcalf as a person with significant control on 31 March 2020 (1 page) |
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
21 January 2020 | Registered office address changed from Office 36 88-90 Hatton Garden London EC1N 8PN to 43 Berkeley Square London W1J 5AP on 21 January 2020 (1 page) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
31 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 January 2015 | Appointment of Mr James Neil Metcalf as a director on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr James Neil Metcalf as a director on 1 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr James Neil Metcalf as a director on 1 January 2015 (2 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Company name changed asset ict consultancy LIMITED\certificate issued on 10/05/12
|
10 May 2012 | Company name changed asset ict consultancy LIMITED\certificate issued on 10/05/12
|
26 January 2012 | Registered office address changed from 3 Appletree Close, Polecat Road Cressing Braintree Essex CM77 8PJ England on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from 3 Appletree Close, Polecat Road Cressing Braintree Essex CM77 8PJ England on 26 January 2012 (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Registered office address changed from 16 Victoria Street Braintree Essex CM7 3HN on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 16 Victoria Street Braintree Essex CM7 3HN on 23 December 2010 (1 page) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
8 June 2010 | Director's details changed for Audrey Carolliny Brito De Faria Metcalf on 23 May 2010 (2 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Director's details changed for Audrey Carolliny Brito De Faria Metcalf on 23 May 2010 (2 pages) |
10 August 2009 | Director's change of particulars / audrey metcalf / 10/08/2009 (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 8 staffordshire crescent doddington park lincoln lincolnshire LN6 3LR england (1 page) |
10 August 2009 | Registered office changed on 10/08/2009 from 8 staffordshire crescent doddington park lincoln lincolnshire LN6 3LR england (1 page) |
10 August 2009 | Director's change of particulars / audrey metcalf / 10/08/2009 (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
16 June 2009 | Appointment terminated director james metcalf (1 page) |
16 June 2009 | Appointment terminated director james metcalf (1 page) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
26 May 2009 | Secretary's change of particulars / jennifer metcalf / 26/05/2009 (2 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 6 mill lane croxton kerrial grantham lincolnshire NG32 1RA (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 6 mill lane croxton kerrial grantham lincolnshire NG32 1RA (1 page) |
26 May 2009 | Secretary's change of particulars / jennifer metcalf / 26/05/2009 (2 pages) |
4 July 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
4 July 2008 | Total exemption full accounts made up to 31 May 2008 (12 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 23/05/08; full list of members (3 pages) |
31 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
31 August 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
30 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
30 May 2007 | Secretary's particulars changed (1 page) |
27 July 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
27 July 2006 | Total exemption full accounts made up to 31 May 2006 (10 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
19 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
19 December 2005 | Total exemption full accounts made up to 31 May 2005 (10 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
5 October 2005 | Particulars of mortgage/charge (5 pages) |
27 May 2005 | Secretary's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed (1 page) |
26 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 23/05/05; full list of members (2 pages) |
26 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
26 January 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: 20 gartree drive melton mowbray leicestershire LE13 0AE (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: 20 gartree drive melton mowbray leicestershire LE13 0AE (1 page) |
8 June 2004 | Return made up to 23/05/04; full list of members
|
8 June 2004 | Return made up to 23/05/04; full list of members
|
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
25 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
25 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
16 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
16 January 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members (6 pages) |
11 October 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
11 October 2001 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
13 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
23 June 2000 | Ad 14/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 June 2000 | Ad 14/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 May 2000 | Secretary resigned (1 page) |
30 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Incorporation (16 pages) |
23 May 2000 | Incorporation (16 pages) |