151 Trafalgar Road
London
Lnd
SE10 9TX
Secretary Name | First Call UK Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 January 2006(5 years, 1 month after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | Kemp House City Road London EC1V 2NX |
Secretary Name | Mrs Lisa Joanne McDonnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2001(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Appletrees Crescent Woodland Grange Bromsgrove Worcestershire B61 0UA |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2000(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Line One Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 November 2005) |
Correspondence Address | Claymore House, Tame Valley Ind Est Wilnecote Tamworth Staffordshire B77 5DQ |
Website | itls.co.uk |
---|
Registered Address | 151 Trafalgar Road London Lnd SE10 9TX |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Matthew Ian Beaman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,440 |
Cash | £2,856 |
Current Liabilities | £14,997 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
27 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 March 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with updates (4 pages) |
23 January 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
23 December 2021 | Confirmation statement made on 23 December 2021 with updates (4 pages) |
15 February 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
13 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 October 2020 | Registered office address changed from PO Box Suite 39 161 Trafalgar Road London SE10 9TX England to PO Box Suite 39 151 Trafalgar Road London Lnd SE10 9TX on 30 October 2020 (1 page) |
25 February 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 January 2019 | Registered office address changed from Kemp House City Road London EC1V 2NX to PO Box Suite 39 161 Trafalgar Road London SE10 9TX on 18 January 2019 (1 page) |
18 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
31 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2018 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
19 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
25 April 2016 | Amended total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 April 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-04-15
|
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
8 February 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
23 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for First Call Uk Solutions Ltd on 6 July 2014 (1 page) |
23 January 2015 | Director's details changed for Mr Matthew Ian Beaman on 27 March 2014 (2 pages) |
23 January 2015 | Secretary's details changed for First Call Uk Solutions Ltd on 6 July 2014 (1 page) |
23 January 2015 | Director's details changed for Mr Matthew Ian Beaman on 27 March 2014 (2 pages) |
23 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for First Call Uk Solutions Ltd on 6 July 2014 (1 page) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 July 2014 | Registered office address changed from Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT on 6 July 2014 (1 page) |
6 July 2014 | Registered office address changed from Flat 6 Ferguson Wharf 212 Westferry Road London E14 3RT on 6 July 2014 (1 page) |
21 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
26 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
23 September 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Secretary's details changed for First Call Uk Solutions Ltd on 1 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Matthew Ian Beaman on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Matthew Ian Beaman on 1 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Matthew Ian Beaman on 1 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for First Call Uk Solutions Ltd on 1 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for First Call Uk Solutions Ltd on 1 December 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 22/12/08; full list of members (3 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 March 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 March 2008 | Return made up to 22/12/07; full list of members (3 pages) |
4 March 2008 | Return made up to 22/12/07; full list of members (3 pages) |
9 March 2007 | Return made up to 22/12/06; full list of members (2 pages) |
9 March 2007 | Return made up to 22/12/06; full list of members (2 pages) |
9 March 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 February 2006 | Return made up to 22/12/05; full list of members
|
6 February 2006 | Return made up to 22/12/05; full list of members
|
6 February 2006 | New secretary appointed (2 pages) |
6 February 2006 | New secretary appointed (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: claymore house tame valley industrial estate wilnecote tamworth staffordshire B77 5DQ (1 page) |
25 November 2005 | Secretary resigned (1 page) |
25 November 2005 | Secretary resigned (1 page) |
15 December 2004 | Return made up to 22/12/04; full list of members (5 pages) |
15 December 2004 | Return made up to 22/12/04; full list of members (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 September 2004 | Location of register of members (1 page) |
21 September 2004 | Location of register of members (1 page) |
21 September 2004 | Location of debenture register (1 page) |
21 September 2004 | Location of debenture register (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
5 August 2004 | Registered office changed on 05/08/04 from: sir robert peel mill mill lane, fazeley tamworth staffordshire B78 3QD (1 page) |
24 December 2003 | Return made up to 22/12/03; full list of members (5 pages) |
24 December 2003 | Return made up to 22/12/03; full list of members (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
1 May 2003 | Return made up to 22/12/02; full list of members (5 pages) |
1 May 2003 | Return made up to 22/12/02; full list of members (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
27 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
6 March 2002 | Return made up to 22/12/01; full list of members
|
6 March 2002 | Return made up to 22/12/01; full list of members
|
6 March 2002 | Secretary resigned (1 page) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | New secretary appointed (2 pages) |
6 March 2002 | Secretary resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
22 December 2000 | Incorporation (12 pages) |
22 December 2000 | Incorporation (12 pages) |