Company NameItsneat Limited
Company StatusDissolved
Company Number04092810
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NamePeter Anthony Davis
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2021(20 years, 6 months after company formation)
Appointment Duration1 year (closed 17 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed04 November 2002(2 years after company formation)
Appointment Duration19 years, 6 months (closed 17 May 2022)
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Carole Virginie Davis
Date of BirthAugust 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Secretary NameMr Albert Ernest Burton
NationalityBritish
StatusResigned
Appointed19 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Messeter Place
Eltham
London
SE9 5DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Carole Virginie Davis
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
26 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
17 September 2019Secretary's details changed for Calder & Co (Registrars) Limited on 16 September 2019 (1 page)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
22 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
5 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 November 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
25 May 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 November 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
21 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
18 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Carole Virginie Davis on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Carole Virginie Davis on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Carole Virginie Davis on 1 October 2009 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
16 October 2007Return made up to 16/10/07; full list of members (2 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
18 October 2006Return made up to 16/10/06; full list of members (2 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2005Return made up to 16/10/05; full list of members (2 pages)
24 October 2005Return made up to 16/10/05; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 October 2004Return made up to 16/10/04; full list of members (6 pages)
22 October 2004Return made up to 16/10/04; full list of members (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
23 October 2003Return made up to 16/10/03; full list of members (6 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
8 July 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
11 November 2002New secretary appointed (2 pages)
23 October 2002Return made up to 16/10/02; full list of members (6 pages)
23 October 2002Return made up to 16/10/02; full list of members (6 pages)
7 August 2002Registered office changed on 07/08/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
7 August 2002Registered office changed on 07/08/02 from: c/o ind & rosmarin 1 regent street london SW1Y 4NW (1 page)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
28 October 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
15 November 2000Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2000Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
15 November 2000Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
15 November 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Secretary resigned (1 page)
26 October 2000Director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
19 October 2000Incorporation (20 pages)
19 October 2000Incorporation (20 pages)