London
W2 4TA
Secretary Name | Debbie Bentley |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 53 Woodham Park Road Woodham Surrey KT15 3TN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Mb Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2000(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 February 2001) |
Correspondence Address | C/O Morgan Cole 167 Fleet Street London EC4A 2JB |
Website | ignitexml.com |
---|
Registered Address | 2 Chepstow Place London W2 4TA |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
5.9m at £0.01 | Jeremy Sindall 69.91% Ordinary C |
---|---|
381.5k at £0.01 | Jeremy Sindall 4.53% Ordinary A |
- | OTHER 3.77% - |
258.6k at £0.01 | Rogan Hounsell-roberts 3.07% Ordinary C |
198.9k at £0.01 | John Bogard 2.36% Ordinary C |
160.5k at £0.01 | Deborah Bentley 1.90% Ordinary C |
121.3k at £0.01 | Jeremy Sindall 1.44% Ordinary D |
119.4k at £0.01 | Peter Ellis 1.42% Ordinary C |
118k at £0.01 | Bozeman Family Trust 1.40% Ordinary C |
110.4k at £0.01 | Grahame Cook 1.31% Ordinary C |
107.4k at £0.01 | Michelle Silver 1.27% Ordinary C |
100k at £0.01 | John Bogard 1.19% Ordinary D |
100k at £0.01 | Minerva Trust 1.19% Ordinary C |
62.1k at £0.01 | Andrew Medlicott 0.74% Ordinary D |
62.1k at £0.01 | Group Bruzell LTD 0.74% Ordinary C |
60k at £0.01 | Frazer Robinson 0.71% Ordinary C |
60.1k at £0.01 | Timothy Steel 0.71% Ordinary C |
53.7k at £0.01 | Robert James Olsen 0.64% Ordinary C |
53.7k at £0.01 | Vernon Sankey 0.64% Ordinary C |
53.3k at £0.01 | Reuben Loya 0.63% Ordinary C |
37.5k at £0.01 | Adrian Pasciuta 0.45% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £2,579,181 |
Cash | £571,964 |
Current Liabilities | £32,374 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 3 weeks from now) |
8 September 2015 | Delivered on: 9 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 June 2005 | Delivered on: 27 June 2005 Satisfied on: 5 October 2015 Persons entitled: Barclays 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. Fully Satisfied |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
4 August 2020 | Confirmation statement made on 13 June 2020 with updates (9 pages) |
24 July 2020 | Memorandum and Articles of Association (11 pages) |
24 July 2020 | Resolutions
|
10 June 2020 | Cancellation of shares. Statement of capital on 12 March 2020
|
21 May 2020 | Purchase of own shares. (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with updates (8 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Statement of capital following an allotment of shares on 31 October 2018
|
17 September 2018 | Purchase of own shares. (4 pages) |
8 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
19 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Register(s) moved to registered inspection location C/O Debbie Bentley Origin Western Road Bracknell Berkshire RG12 1US (1 page) |
12 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Register(s) moved to registered inspection location C/O Debbie Bentley Origin Western Road Bracknell Berkshire RG12 1US (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Debbie Bentley Origin Western Road Bracknell Berkshire RG12 1US (1 page) |
11 July 2016 | Register inspection address has been changed to C/O Debbie Bentley Origin Western Road Bracknell Berkshire RG12 1US (1 page) |
5 October 2015 | Satisfaction of charge 1 in full (1 page) |
5 October 2015 | Satisfaction of charge 1 in full (1 page) |
9 September 2015 | Registration of charge 040136470002, created on 8 September 2015 (25 pages) |
9 September 2015 | Registration of charge 040136470002, created on 8 September 2015 (25 pages) |
9 September 2015 | Registration of charge 040136470002, created on 8 September 2015 (25 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Register inspection address has been changed from C/O Digitalml Ltd Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom to Origin Western Road Bracknell Berkshire RG12 1US (1 page) |
25 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Register inspection address has been changed from C/O Digitalml Ltd Atrium Court the Ring Bracknell Berkshire RG12 1BW United Kingdom to Origin Western Road Bracknell Berkshire RG12 1US (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
28 November 2013 | Resolutions
|
28 November 2013 | Resolutions
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
12 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (9 pages) |
12 July 2013 | Register(s) moved to registered office address (1 page) |
12 July 2013 | Register(s) moved to registered office address (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
13 July 2012 | Statement of capital following an allotment of shares on 13 July 2012
|
29 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (9 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
21 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (9 pages) |
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
20 January 2011 | Resolutions
|
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
23 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (9 pages) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
22 July 2010 | Register(s) moved to registered inspection location (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
20 July 2010 | Register inspection address has been changed (1 page) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (19 pages) |
13 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (19 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 11 June 2010
|
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 July 2009 | Ad 30/06/09\gbp si [email protected]=5833.2\gbp ic 53384.42/59217.62\ (2 pages) |
7 July 2009 | Particulars of contract relating to shares (2 pages) |
7 July 2009 | Particulars of contract relating to shares (2 pages) |
7 July 2009 | Ad 30/06/09\gbp si [email protected]=5833.2\gbp ic 53384.42/59217.62\ (2 pages) |
29 June 2009 | Ad 26/06/09\gbp si [email protected]=50\gbp ic 53334.42/53384.42\ (2 pages) |
29 June 2009 | Ad 26/06/09\gbp si [email protected]=50\gbp ic 53334.42/53384.42\ (2 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (16 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (16 pages) |
14 April 2009 | Ad 14/04/09\gbp si [email protected]=1000\gbp ic 50647.42/51647.42\ (1 page) |
14 April 2009 | Ad 14/04/09\gbp si [email protected]=1000\gbp ic 50647.42/51647.42\ (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 September 2008 | Particulars of contract relating to shares (2 pages) |
23 September 2008 | Ad 01/09/08\gbp si [email protected]=16\gbp ic 50631.42/50647.42\ (2 pages) |
23 September 2008 | Particulars of contract relating to shares (2 pages) |
23 September 2008 | Resolutions
|
23 September 2008 | Resolutions
|
23 September 2008 | Ad 01/09/08\gbp si [email protected]=16\gbp ic 50631.42/50647.42\ (2 pages) |
16 September 2008 | Ad 27/07/08\gbp si [email protected]=600\gbp ic 50031.42/50631.42\ (2 pages) |
16 September 2008 | Ad 27/07/08\gbp si [email protected]=600\gbp ic 50031.42/50631.42\ (2 pages) |
27 August 2008 | Ad 29/07/08\gbp si [email protected]=13754\gbp ic 36277.42/50031.42\ (3 pages) |
27 August 2008 | Particulars of contract relating to shares (2 pages) |
27 August 2008 | Ad 29/07/08\gbp si [email protected]=13754\gbp ic 36277.42/50031.42\ (3 pages) |
27 August 2008 | Particulars of contract relating to shares (2 pages) |
26 August 2008 | Ad 18/08/08\gbp si [email protected]=225\gbp ic 36052.42/36277.42\ (2 pages) |
26 August 2008 | Particulars of contract relating to shares (2 pages) |
26 August 2008 | Resolutions
|
26 August 2008 | Resolutions
|
26 August 2008 | Particulars of contract relating to shares (2 pages) |
26 August 2008 | Ad 18/08/08\gbp si [email protected]=225\gbp ic 36052.42/36277.42\ (2 pages) |
11 August 2008 | Ad 01/08/08\gbp si [email protected]=10920\gbp ic 25132.42/36052.42\ (5 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Particulars of contract relating to shares (2 pages) |
11 August 2008 | Particulars of contract relating to shares (2 pages) |
11 August 2008 | Ad 01/08/08\gbp si [email protected]=10920\gbp ic 25132.42/36052.42\ (5 pages) |
11 August 2008 | Resolutions
|
7 August 2008 | Ad 28/07/08\gbp si [email protected]=64.42\gbp ic 25068/25132.42\ (2 pages) |
7 August 2008 | Ad 28/07/08\gbp si [email protected]=64.42\gbp ic 25068/25132.42\ (2 pages) |
5 August 2008 | Resolutions
|
5 August 2008 | Resolutions
|
2 July 2008 | Particulars of contract relating to shares (2 pages) |
2 July 2008 | Ad 17/06/08\gbp si [email protected]=20036\gbp ic 5032/25068\ (4 pages) |
2 July 2008 | Ad 17/06/08\gbp si [email protected]=20036\gbp ic 5032/25068\ (4 pages) |
2 July 2008 | Particulars of contract relating to shares (2 pages) |
24 June 2008 | Resolutions
|
24 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 16/06/08 (1 page) |
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
18 June 2008 | Resolutions
|
18 June 2008 | Nc inc already adjusted 16/06/08 (1 page) |
16 June 2008 | Return made up to 13/06/08; full list of members (9 pages) |
16 June 2008 | Return made up to 13/06/08; full list of members (9 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (6 pages) |
15 June 2007 | Return made up to 13/06/07; full list of members (6 pages) |
10 November 2006 | Ad 22/08/06--------- £ si [email protected]=32 £ ic 5062/5094 (2 pages) |
10 November 2006 | Ad 22/08/06--------- £ si [email protected]=32 £ ic 5062/5094 (2 pages) |
2 October 2006 | Return made up to 13/06/06; full list of members; amend (11 pages) |
2 October 2006 | Return made up to 13/06/06; full list of members; amend (11 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 September 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (11 pages) |
3 July 2006 | Return made up to 13/06/06; full list of members (11 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
22 September 2005 | Ad 30/08/05--------- £ si [email protected]=22 £ ic 5039/5061 (2 pages) |
22 September 2005 | Ad 30/08/05--------- £ si [email protected]=22 £ ic 5039/5061 (2 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (10 pages) |
7 July 2005 | Return made up to 13/06/05; full list of members (10 pages) |
27 June 2005 | Particulars of mortgage/charge (9 pages) |
27 June 2005 | Particulars of mortgage/charge (9 pages) |
3 December 2004 | Resolutions
|
3 December 2004 | Resolutions
|
31 October 2004 | Ad 14/10/04--------- £ si [email protected]=165 £ ic 4874/5039 (3 pages) |
31 October 2004 | Resolutions
|
31 October 2004 | Resolutions
|
31 October 2004 | Ad 14/10/04--------- £ si [email protected]=165 £ ic 4874/5039 (3 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Return made up to 13/06/04; full list of members
|
21 September 2004 | Return made up to 13/06/04; full list of members
|
14 September 2004 | Registered office changed on 14/09/04 from: morgan cole 167 fleet street london EC4A 2JB (1 page) |
14 September 2004 | Registered office changed on 14/09/04 from: morgan cole 167 fleet street london EC4A 2JB (1 page) |
20 June 2003 | Return made up to 13/06/03; full list of members
|
20 June 2003 | Return made up to 13/06/03; full list of members
|
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
26 April 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
11 February 2003 | Ad 13/01/03--------- £ si [email protected]=159 £ ic 4715/4874 (2 pages) |
11 February 2003 | Ad 13/01/03--------- £ si [email protected]=159 £ ic 4715/4874 (2 pages) |
28 January 2003 | Resolutions
|
28 January 2003 | Resolutions
|
7 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
7 October 2002 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
26 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members (7 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
15 April 2002 | Total exemption small company accounts made up to 30 November 2001 (4 pages) |
4 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
4 July 2001 | Return made up to 13/06/01; full list of members (7 pages) |
2 May 2001 | Accounting reference date shortened from 12/12/01 to 30/11/01 (1 page) |
2 May 2001 | Accounting reference date shortened from 12/12/01 to 30/11/01 (1 page) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
15 February 2001 | Secretary resigned (1 page) |
15 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Ad 06/02/01--------- £ si [email protected]=4714 £ ic 1/4715 (2 pages) |
13 February 2001 | Ad 06/02/01--------- £ si [email protected]=4714 £ ic 1/4715 (2 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | £ nc 100/6000 30/01/01 (1 page) |
8 February 2001 | S-div 30/01/01 (1 page) |
8 February 2001 | S-div 30/01/01 (1 page) |
8 February 2001 | £ nc 100/6000 30/01/01 (1 page) |
8 February 2001 | Resolutions
|
12 October 2000 | Accounting reference date extended from 30/06/01 to 12/12/01 (1 page) |
12 October 2000 | Accounting reference date extended from 30/06/01 to 12/12/01 (1 page) |
1 August 2000 | Memorandum and Articles of Association (11 pages) |
1 August 2000 | Memorandum and Articles of Association (11 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Registered office changed on 28/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New secretary appointed (2 pages) |
25 July 2000 | Company name changed MC134 LIMITED\certificate issued on 26/07/00 (2 pages) |
25 July 2000 | Company name changed MC134 LIMITED\certificate issued on 26/07/00 (2 pages) |
13 June 2000 | Incorporation (14 pages) |
13 June 2000 | Incorporation (14 pages) |