Boldre
Lymington
Hampshire
SO41 8NG
Secretary Name | Jaquiline Sara Cardash |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Spring Hill Shirley Holms Boldre Hampshire SO41 8NG |
Director Name | Mr Rupert James Cardash |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court Pall Mall London SW1Y 6QF |
Director Name | Miss Sara Lucy Cardash |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Court Pall Mall London SW1Y 6QF |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Intercounty Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2001(12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 15 February 2005) |
Correspondence Address | Mercury House Heather Park Drive Wembley Middlesex HA0 1SX |
Registered Address | 1 Angel Court Pall Mall London SW1Y 6QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Intercounty Properties Investment 12 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,552,643 |
Cash | £59,959 |
Current Liabilities | £643,047 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
2 November 2010 | Delivered on: 6 November 2010 Persons entitled: The Co-Operative Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents payable under the leases relating to the f/h land and buildings k/a units a b and c danestrete stevenage t/no HD244062 see image for full details. Outstanding |
---|---|
2 November 2010 | Delivered on: 6 November 2010 Persons entitled: The Co-Operative Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking property and assets of the company whatever and wherever present and future. Outstanding |
2 November 2010 | Delivered on: 6 November 2010 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a units a b and c danestrete stevenage t/no HD244062 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
18 May 2005 | Delivered on: 3 June 2005 Satisfied on: 4 November 2010 Persons entitled: Canada Life Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Retail site k/a danestrete stevenage hertfordshire t/no HD244062 fixed and floating charge over the udertaking and all property and assets present and future including goodwill intellectual property rights uncalled capital buildings fixtures fixed plant machinery. See the mortgage charge document for full details. Fully Satisfied |
19 November 2003 | Delivered on: 1 December 2003 Satisfied on: 4 November 2010 Persons entitled: Canada Life Limited Classification: Deed of novation Secured details: £4,500,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a units a,b and c danestrete, stevenage, hertfordshire t/no HD244062 floating charge the whole of the company's undertaking and all it's property and assets present and future. Fully Satisfied |
15 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
2 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 January 2016 | Accounts for a small company made up to 31 December 2014 (7 pages) |
11 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
12 August 2015 | Registered office address changed from Mercury House, 1 Heather Park Drive, Wembley Middlesex HA0 1SX to 1 Angel Court Pall Mall London SW1Y 6QF on 12 August 2015 (1 page) |
6 November 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 November 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
20 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
17 March 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
15 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
27 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
3 June 2005 | Particulars of mortgage/charge (8 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
10 February 2004 | Particulars of contract relating to shares (4 pages) |
12 January 2004 | Ad 19/11/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
1 December 2003 | Particulars of mortgage/charge (6 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
9 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
30 June 2003 | Resolutions
|
17 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
19 July 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
15 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
30 October 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
30 October 2000 | Ad 17/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 October 2000 | New director appointed (4 pages) |
23 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 73-75 princess street st.peter's square manchester M2 4EG (1 page) |
9 October 2000 | Incorporation (13 pages) |