London
SE1 0DG
Director Name | Mr Stuart Packham |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2019(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Southwark Bridge Road London SE1 0DG |
Director Name | Mr Ian Roy Jessup |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Siding Church Road Worth Crawley West Sussex RH10 7RT |
Director Name | Derek Hollis |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Teddington Park Road Teddington Middlesex TW11 8NB |
Secretary Name | Derek Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2001(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 20 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Teddington Park Road Teddington Middlesex TW11 8NB |
Director Name | Mr Ben Benson |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2018(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | interact.eu.com |
---|
Registered Address | 1 Long Lane London SE1 4PG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
70k at £0.01 | Mr Ian Jessup 66.67% Ordinary |
---|---|
30k at £0.01 | Mr Derek Hollis 28.57% Ordinary |
1000 at £0.01 | Jamie Wright 0.95% Ordinary |
1000 at £0.01 | Magnus Eden 0.95% Ordinary |
1000 at £0.01 | Naomi Ludlum 0.95% Ordinary |
1000 at £0.01 | Olundare Opanubi 0.95% Ordinary |
1000 at £0.01 | Verity Fletcher 0.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £540,983 |
Cash | £165,726 |
Current Liabilities | £853,008 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (4 months ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 2 weeks from now) |
30 March 2018 | Delivered on: 5 April 2018 Persons entitled: Rockpool (Security Trustee) Limited Classification: A registered charge Outstanding |
---|---|
16 March 2017 | Delivered on: 29 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property k/a unit c webber street london t/no. TGL314350. Outstanding |
4 January 2017 | Delivered on: 11 January 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
31 July 2008 | Delivered on: 6 January 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit c 134-144 southwark bridge road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
19 June 2008 | Delivered on: 21 June 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
---|---|
25 September 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
7 January 2020 | Confirmation statement made on 5 January 2020 with updates (3 pages) |
16 October 2019 | Termination of appointment of Ben Benson as a director on 9 October 2019 (1 page) |
16 October 2019 | Appointment of Mr Stuart Packham as a director on 10 October 2019 (2 pages) |
16 October 2019 | Appointment of Mr John Mcallister Nicholson as a director on 9 October 2019 (2 pages) |
24 July 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
8 January 2019 | Confirmation statement made on 5 January 2019 with updates (4 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
8 November 2018 | Notification of Interact Training Group Limited as a person with significant control on 30 March 2018 (4 pages) |
6 November 2018 | Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 138 Southwark Bridge Road London SE1 0DG on 6 November 2018 (1 page) |
6 November 2018 | Notification of Interact Training Group Limited as a person with significant control on 31 March 2018 (2 pages) |
6 November 2018 | Cessation of Ian Roy Jessup as a person with significant control on 31 March 2018 (1 page) |
6 November 2018 | Cessation of 138 Holdings Limited as a person with significant control on 31 March 2018 (1 page) |
6 August 2018 | Registered office address changed from First Floor 677 High Road North Finchley London N12 0DD to Acre House 11/15 William Road London NW1 3ER on 6 August 2018 (1 page) |
10 May 2018 | Statement of capital following an allotment of shares on 26 March 2018
|
27 April 2018 | Resolutions
|
17 April 2018 | Termination of appointment of Ian Roy Jessup as a director on 30 March 2018 (1 page) |
17 April 2018 | Appointment of Mr Ben Benson as a director on 30 March 2018 (2 pages) |
6 April 2018 | Satisfaction of charge 041360340003 in full (1 page) |
6 April 2018 | Resolutions
|
6 April 2018 | Satisfaction of charge 041360340004 in full (1 page) |
5 April 2018 | Registration of charge 041360340005, created on 30 March 2018 (49 pages) |
29 March 2018 | Change of details for Mr Ian Roy Jessup as a person with significant control on 26 March 2018 (2 pages) |
29 March 2018 | Notification of 138 Holdings Limited as a person with significant control on 26 March 2018 (2 pages) |
29 March 2018 | Satisfaction of charge 1 in full (1 page) |
29 March 2018 | Director's details changed for Mr Ian Roy Jessup on 1 June 2012 (2 pages) |
26 March 2018 | Statement by Directors (1 page) |
26 March 2018 | Statement of capital on 26 March 2018
|
26 March 2018 | Resolutions
|
26 March 2018 | Solvency Statement dated 26/03/18 (1 page) |
27 February 2018 | Cancellation of shares. Statement of capital on 31 August 2015
|
23 February 2018 | Second filing of Confirmation Statement dated 05/01/2017 (8 pages) |
21 February 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
9 February 2018 | Cancellation of shares. Statement of capital on 3 January 2018
|
1 February 2018 | Resolutions
|
1 February 2018 | Purchase of own shares. (3 pages) |
10 January 2018 | Satisfaction of charge 2 in full (4 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
29 March 2017 | Registration of charge 041360340004, created on 16 March 2017 (18 pages) |
29 March 2017 | Registration of charge 041360340004, created on 16 March 2017 (18 pages) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates
|
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
11 January 2017 | Registration of charge 041360340003, created on 4 January 2017 (18 pages) |
11 January 2017 | Registration of charge 041360340003, created on 4 January 2017 (18 pages) |
2 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 April 2016 | Purchase of own shares. (3 pages) |
21 April 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Termination of appointment of Derek Hollis as a secretary on 20 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Derek Hollis as a director on 20 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Derek Hollis as a director on 20 March 2016 (1 page) |
14 April 2016 | Termination of appointment of Derek Hollis as a secretary on 20 March 2016 (1 page) |
10 March 2016 | Cancellation of shares. Statement of capital on 19 February 2016
|
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
10 March 2016 | Cancellation of shares. Statement of capital on 19 February 2016
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
1 October 2015 | Purchase of own shares. (3 pages) |
1 October 2015 | Purchase of own shares. (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Resolutions
|
19 November 2014 | Statement of company's objects (2 pages) |
19 November 2014 | Change of share class name or designation (2 pages) |
19 November 2014 | Particulars of variation of rights attached to shares (2 pages) |
19 November 2014 | Resolutions
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Rex House 354 Ballards Lane London N12 0DD on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from , Rex House 354 Ballards Lane, London, N12 0DD on 2 May 2014 (1 page) |
7 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
27 February 2013 | Purchase of own shares. (3 pages) |
21 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Purchase of own shares. (3 pages) |
31 January 2013 | Purchase of own shares. (3 pages) |
31 January 2013 | Cancellation of shares. Statement of capital on 31 January 2013
|
31 January 2013 | Cancellation of shares. Statement of capital on 31 January 2013
|
2 October 2012 | Purchase of own shares. (3 pages) |
2 October 2012 | Purchase of own shares. (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Derek Hollis on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Ian Jessup on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (7 pages) |
19 January 2010 | Director's details changed for Derek Hollis on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Ian Jessup on 19 January 2010 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
31 October 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 April 2009 | Return made up to 05/01/09; full list of members (6 pages) |
5 April 2009 | Return made up to 05/01/09; full list of members (6 pages) |
4 April 2009 | Ad 28/04/08\gbp si [email protected]=5\gbp ic 1040/1045\ (2 pages) |
4 April 2009 | Ad 28/04/08\gbp si [email protected]=5\gbp ic 1040/1045\ (2 pages) |
4 April 2009 | Ad 01/12/08\gbp si [email protected]=5\gbp ic 1050/1055\ (2 pages) |
4 April 2009 | Ad 09/02/09\gbp si [email protected]=5\gbp ic 1055/1060\ (2 pages) |
4 April 2009 | Ad 30/08/08\gbp si [email protected]=5\gbp ic 1045/1050\ (2 pages) |
4 April 2009 | Ad 01/04/08\gbp si [email protected]=40\gbp ic 1000/1040\ (3 pages) |
4 April 2009 | Ad 01/04/08\gbp si [email protected]=40\gbp ic 1000/1040\ (3 pages) |
4 April 2009 | Ad 30/08/08\gbp si [email protected]=5\gbp ic 1045/1050\ (2 pages) |
4 April 2009 | Ad 01/12/08\gbp si [email protected]=5\gbp ic 1050/1055\ (2 pages) |
4 April 2009 | Ad 09/02/09\gbp si [email protected]=5\gbp ic 1055/1060\ (2 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from rex house 354 ballards lane finchley london N12 0EG (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, rex house 354 ballards lane, finchley london, N12 0EG (1 page) |
3 April 2009 | Location of register of members (1 page) |
6 January 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
6 January 2009 | Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
20 May 2008 | S-div (1 page) |
20 May 2008 | S-div (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Resolutions
|
4 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
4 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
16 July 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
10 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
10 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 05/01/06; full list of members (2 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
2 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
11 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
11 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
8 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
8 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
17 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
17 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
6 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 July 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
8 February 2002 | Return made up to 05/01/02; full list of members (6 pages) |
8 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 March 2001 | Ad 28/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2001 | Ad 28/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
8 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
5 January 2001 | Incorporation (17 pages) |
5 January 2001 | Incorporation (17 pages) |