Kingswood
Surrey
KT20 6PQ
Director Name | Mr Leslie Costar |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2001(4 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Secretary Name | Mr Leslie Costar |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2001(4 weeks after company formation) |
Appointment Duration | 22 years, 4 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Mr Timothy Edward O'Donovan |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(10 years after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Revere Way Epsom Surrey KT19 9RQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.icuk.net/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0099175 |
Telephone region | Unknown |
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
449 at £1 | Leslie Costar 44.86% Ordinary |
---|---|
449 at £1 | Paul Barnett 44.86% Ordinary |
102 at £1 | Parkglobe Consultants LTD 10.19% Ordinary |
1 at £1 | Timothy O'donovan 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £586,941 |
Cash | £349,242 |
Current Liabilities | £491,867 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
25 May 2011 | Delivered on: 8 June 2011 Persons entitled: Parkglobe Holdings Limited 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: 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 see image for full details. Outstanding |
---|---|
6 July 2009 | Delivered on: 9 July 2009 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 |
27 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
16 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
9 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
14 November 2018 | Satisfaction of charge 2 in full (4 pages) |
14 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (13 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
10 August 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 8 November 2016 with updates (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
26 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 August 2015 | Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 2nd Floor, Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 26 August 2015 (1 page) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 June 2014 | Registered office address changed from 240a Pampisford Road Croydon Surrey CR2 6DB on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 240a Pampisford Road Croydon Surrey CR2 6DB on 18 June 2014 (1 page) |
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 March 2012 | Resolutions
|
5 March 2012 | Resolutions
|
2 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
2 March 2012 | Statement of capital following an allotment of shares on 29 February 2012
|
9 December 2011 | Appointment of Mr Timothy Edward O'donovan as a director (2 pages) |
9 December 2011 | Appointment of Mr Timothy Edward O'donovan as a director (2 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
29 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
8 June 2011 | Resolutions
|
8 June 2011 | Resolutions
|
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Mr Paul Barnett on 31 January 2010 (2 pages) |
16 November 2010 | Director's details changed for Mr Paul Barnett on 31 January 2010 (2 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
29 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Leslie Costar on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Leslie Costar on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Leslie Costar on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Paul Barnett on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Paul Barnett on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for Paul Barnett on 1 October 2009 (2 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 July 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 08/11/08; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 08/11/07; full list of members (2 pages) |
16 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
16 October 2007 | Total exemption full accounts made up to 31 January 2007 (11 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
5 December 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
17 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
17 November 2006 | Return made up to 08/11/06; full list of members (2 pages) |
24 February 2006 | Return made up to 08/11/05; full list of members (2 pages) |
24 February 2006 | Return made up to 08/11/05; full list of members (2 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
17 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
17 December 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
16 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
16 December 2004 | Return made up to 08/11/04; full list of members (7 pages) |
26 October 2003 | Return made up to 08/11/03; full list of members (7 pages) |
26 October 2003 | Return made up to 08/11/03; full list of members (7 pages) |
16 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
16 August 2003 | Total exemption full accounts made up to 31 January 2003 (9 pages) |
24 April 2003 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
24 April 2003 | Accounting reference date extended from 30/11/02 to 31/01/03 (1 page) |
27 January 2003 | Return made up to 08/11/02; full list of members (7 pages) |
27 January 2003 | Return made up to 08/11/02; full list of members (7 pages) |
2 February 2002 | Registered office changed on 02/02/02 from: 12 sunny hill road streatham london SW16 2UH (1 page) |
2 February 2002 | Registered office changed on 02/02/02 from: 12 sunny hill road streatham london SW16 2UH (1 page) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Ad 06/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 February 2002 | New director appointed (2 pages) |
2 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
8 November 2001 | Incorporation (11 pages) |
8 November 2001 | Incorporation (11 pages) |