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 | 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 |
100 at £1 | Intercounty Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,223 |
Current Liabilities | £2,223 |
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, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
12 March 2003 | Delivered on: 28 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture 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: L/H land or property k/a 5 ashton road marsh barton trading estate exeter EX2 8LN t/no DN238145. Land and buildings on the south side of marsh barton road exeter t/no DN113432. F/h property k/a 175 alphington road exeter devon t/no DN121524.. 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. See the mortgage charge document for full details. Outstanding |
---|---|
12 March 2003 | Delivered on: 21 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 175 alphington road exeter t/no: DN121524. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 March 2003 | Delivered on: 21 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the south side of marsh rd t/no: DN113432. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
12 March 2003 | Delivered on: 21 March 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 ashton road marsh barton trading estate t/no: DN238145. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
30 June 2023 | Appointment of Mrs Jacqueline Sara Cardash as a director on 15 June 2023 (2 pages) |
30 June 2023 | Appointment of Sara Lucy Cardash as a director on 15 June 2023 (2 pages) |
30 June 2023 | Appointment of Mr Rupert James Cardash as a director on 15 June 2023 (2 pages) |
14 November 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 November 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
23 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
21 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
16 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
15 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
24 January 2017 | Satisfaction of charge 1 in full (4 pages) |
24 January 2017 | Satisfaction of charge 2 in full (4 pages) |
24 January 2017 | Satisfaction of charge 4 in full (4 pages) |
24 January 2017 | Satisfaction of charge 2 in full (4 pages) |
24 January 2017 | Satisfaction of charge 4 in full (4 pages) |
24 January 2017 | Satisfaction of charge 3 in full (4 pages) |
24 January 2017 | Satisfaction of charge 3 in full (4 pages) |
24 January 2017 | Satisfaction of charge 1 in full (4 pages) |
13 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 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 10 August 2015 (1 page) |
10 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 10 August 2015 (1 page) |
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
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
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
|
10 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 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) |
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 (6 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
19 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 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
26 October 2009 | Director's details changed for Mr Richard David Cardash on 9 October 2009 (2 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) |
26 October 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Director's details changed for Mr Richard David Cardash on 9 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Richard David Cardash on 9 October 2009 (2 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
13 October 2008 | Return made up to 09/10/08; full list of members (3 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 October 2007 | 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) |
15 October 2007 | Return made up to 09/10/07; full list of members (2 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members (2 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 (11 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 09/10/05; full list of members (2 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
24 December 2004 | Full accounts made up to 31 December 2003 (12 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 09/10/04; full list of members (7 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
12 November 2003 | Return made up to 09/10/03; full list of members (7 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
18 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 March 2003 | Particulars of mortgage/charge (6 pages) |
28 March 2003 | Particulars of mortgage/charge (6 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
17 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
4 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
19 October 2001 | New secretary appointed (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) |
15 October 2001 | Return made up to 09/10/01; full list of members (6 pages) |
30 October 2000 | Ad 17/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 October 2000 | Ad 17/10/00--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 October 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
30 October 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
23 October 2000 | New director appointed (4 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
23 October 2000 | New director appointed (4 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Secretary resigned (1 page) |
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) |
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) |
9 October 2000 | Incorporation (13 pages) |