London
E1 8QS
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Ian Mark Rosam |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 63 Broad Green Wellingborough Northamptonshire NN8 4LQ |
Director Name | Mrs Julie Patricia Rosam |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 63 Broad Green Wellingborough Northamptonshire NN8 4LQ |
Secretary Name | Julie Patricia Rosam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2002(1 day after company formation) |
Appointment Duration | 14 years, 7 months (resigned 18 April 2017) |
Role | Manager |
Correspondence Address | 15 Holcot Close Wellingborough Northamptonshire NN8 5FL |
Director Name | Mr Karl Daniel Harland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 12 April 2010) |
Role | Company Director |
Correspondence Address | 119 Delapre Drive Grimsbury Banbury Oxfordshire OX16 3WS |
Director Name | Mr Robert Clive Peddle |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(6 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 May 2017) |
Role | Company Director |
Correspondence Address | Quinta Das Sesmarias Sitio De Fornalha, Moncarapacho 8700-091 Olhao Algarve Portugal |
Director Name | Steven Guy Buxton |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2009(7 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 23 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Broad Green Wellingborough Northants NN8 4LQ |
Director Name | Mr William Brian Howarth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2017(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-14 Underwood Street London N1 7JQ |
Secretary Name | Mr Daniel Carl Barton |
---|---|
Status | Resigned |
Appointed | 31 October 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(15 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | Mrs Saira Jamil Hussain Tahir |
---|---|
Status | Resigned |
Appointed | 17 May 2019(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 July 2022) |
Role | Company Director |
Correspondence Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2002(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | 5th Floor 10 Whitechapel High Street London E1 8QS |
---|---|
Address Matches | 7 other UK companies use this postal address |
2 at £1 | High Performance Organisation Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,652 |
Cash | £1,908 |
Current Liabilities | £6,548 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 27 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 10 September 2024 (4 months, 3 weeks from now) |
29 August 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (110 pages) |
14 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 December 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
14 December 2022 | Audit exemption subsidiary accounts made up to 30 June 2022 (13 pages) |
30 August 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
4 August 2022 | Termination of appointment of Saira Jamil Hussain Tahir as a secretary on 31 July 2022 (1 page) |
22 June 2022 | Termination of appointment of William Brian Howarth as a director on 14 June 2022 (1 page) |
1 March 2022 | Company name changed ica audit LIMITED\certificate issued on 01/03/22
|
5 January 2022 | Audit exemption subsidiary accounts made up to 30 June 2021 (13 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 (1 page) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 (3 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 (131 pages) |
31 August 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
22 April 2021 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 (3 pages) |
22 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 (135 pages) |
22 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 (1 page) |
22 April 2021 | Audit exemption subsidiary accounts made up to 30 June 2020 (15 pages) |
7 January 2021 | Appointment of Mr Guy Leighton Millward as a director on 10 December 2020 (2 pages) |
7 January 2021 | Termination of appointment of Richard John Amos as a director on 10 December 2020 (1 page) |
28 August 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
9 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
9 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (127 pages) |
9 March 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages) |
9 March 2020 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
28 August 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
27 August 2019 | Appointment of Mr Mark Francis Milner as a director on 27 August 2019 (2 pages) |
24 May 2019 | Appointment of Mrs Saira Jamil Hussain Tahir as a secretary on 17 May 2019 (2 pages) |
24 May 2019 | Termination of appointment of Daniel Carl Barton as a secretary on 17 May 2019 (1 page) |
18 March 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (118 pages) |
18 March 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
18 March 2019 | Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages) |
18 March 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
28 August 2018 | Confirmation statement made on 27 August 2018 with updates (4 pages) |
25 May 2018 | Current accounting period shortened from 31 August 2018 to 30 June 2018 (1 page) |
17 May 2018 | Full accounts made up to 31 August 2017 (16 pages) |
12 April 2018 | Appointment of Mr Richard John Amos as a director on 29 March 2018 (2 pages) |
15 December 2017 | Registered office address changed from 6 - 14 Underwood Street London United Kingdom N1 7JQ United Kingdom to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
15 December 2017 | Change of details for Clt International Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Change of details for Clt International Limited as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Registered office address changed from 6 - 14 Underwood Street London United Kingdom N1 7JQ United Kingdom to 5th Floor 10 Whitechapel High Street London E1 8QS on 15 December 2017 (1 page) |
14 November 2017 | Resolutions
|
14 November 2017 | Resolutions
|
31 October 2017 | Appointment of Mr Daniel Carl Barton as a secretary on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Daniel Carl Barton as a secretary on 31 October 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
31 October 2017 | Notification of Clt International Limited as a person with significant control on 18 August 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 27 August 2017 with updates (5 pages) |
31 October 2017 | Notification of Clt International Limited as a person with significant control on 18 August 2017 (2 pages) |
24 October 2017 | Registered office address changed from 63 Broad Green Wellingborough Northants NN8 4LQ to 6 - 14 Underwood Street London United Kingdom N1 7JQ on 24 October 2017 (1 page) |
24 October 2017 | Registered office address changed from 63 Broad Green Wellingborough Northants NN8 4LQ to 6 - 14 Underwood Street London United Kingdom N1 7JQ on 24 October 2017 (1 page) |
25 September 2017 | Termination of appointment of Ian Mark Rosam as a director on 18 August 2017 (1 page) |
25 September 2017 | Termination of appointment of Julie Patricia Rosam as a director on 18 August 2017 (1 page) |
25 September 2017 | Termination of appointment of Julie Patricia Rosam as a director on 18 August 2017 (1 page) |
25 September 2017 | Appointment of Mr William Brian Howarth as a director on 18 August 2017 (2 pages) |
25 September 2017 | Termination of appointment of Ian Mark Rosam as a director on 18 August 2017 (1 page) |
25 September 2017 | Appointment of Mr William Brian Howarth as a director on 18 August 2017 (2 pages) |
29 August 2017 | Cessation of Ian Mark Rosam as a person with significant control on 18 August 2017 (1 page) |
29 August 2017 | Cessation of Julie Patricia Rosam as a person with significant control on 18 August 2017 (1 page) |
29 August 2017 | Cessation of Ian Mark Rosam as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Julie Patricia Rosam as a person with significant control on 29 August 2017 (1 page) |
29 August 2017 | Cessation of Ian Mark Rosam as a person with significant control on 18 August 2017 (1 page) |
29 August 2017 | Cessation of Julie Patricia Rosam as a person with significant control on 18 August 2017 (1 page) |
9 August 2017 | Change of details for Mr Ian Mark Rosam as a person with significant control on 10 April 2017 (2 pages) |
9 August 2017 | Change of details for Mrs Julie Patricia Rosam as a person with significant control on 10 April 2017 (2 pages) |
9 August 2017 | Change of details for Mrs Julie Patricia Rosam as a person with significant control on 10 April 2017 (2 pages) |
9 August 2017 | Change of details for Mrs Julie Patricia Rosam as a person with significant control on 10 April 2017 (2 pages) |
9 August 2017 | Cessation of Maryrose Avril Irene Peddle as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Cessation of Maryrose Avril Irene Peddle as a person with significant control on 27 August 2016 (1 page) |
9 August 2017 | Change of details for Mr Ian Mark Rosam as a person with significant control on 10 April 2017 (2 pages) |
9 August 2017 | Cessation of Robert Clive Peddle as a person with significant control on 27 August 2016 (1 page) |
9 August 2017 | Change of details for Mr Ian Mark Rosam as a person with significant control on 10 April 2017 (2 pages) |
9 August 2017 | Cessation of Robert Clive Peddle as a person with significant control on 27 August 2016 (1 page) |
9 August 2017 | Change of details for Mr Ian Mark Rosam as a person with significant control on 10 April 2017 (2 pages) |
9 August 2017 | Cessation of Maryrose Avril Irene Peddle as a person with significant control on 27 August 2016 (1 page) |
9 August 2017 | Cessation of Robert Clive Peddle as a person with significant control on 9 August 2017 (1 page) |
9 August 2017 | Change of details for Mrs Julie Patricia Rosam as a person with significant control on 10 April 2017 (2 pages) |
16 May 2017 | Termination of appointment of Robert Clive Peddle as a director on 16 May 2017 (1 page) |
16 May 2017 | Termination of appointment of Robert Clive Peddle as a director on 16 May 2017 (1 page) |
24 April 2017 | Director's details changed for Mrs Julie Patricia Rosam on 10 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Ian Mark Rosam on 10 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Ian Mark Rosam on 10 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Julie Patricia Rosam as a secretary on 18 April 2017 (1 page) |
24 April 2017 | Termination of appointment of Julie Patricia Rosam as a secretary on 18 April 2017 (1 page) |
24 April 2017 | Director's details changed for Mrs Julie Patricia Rosam on 10 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Julie Patricia Rosam on 10 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Ian Mark Rosam on 10 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mrs Julie Patricia Rosam on 10 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Mr Ian Mark Rosam on 10 April 2017 (2 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 27 August 2016 with updates (7 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 September 2015 | Annual return made up to 27 August 2015 Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 27 August 2015 Statement of capital on 2015-09-02
|
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Director's details changed for Ian Mark Rosam on 25 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Julie Patricia Rosam on 25 August 2014 (2 pages) |
2 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Director's details changed for Julie Patricia Rosam on 25 August 2014 (2 pages) |
2 September 2014 | Director's details changed for Ian Mark Rosam on 25 August 2014 (2 pages) |
2 September 2014 | Secretary's details changed for Julie Patricia Rosam on 25 August 2014 (1 page) |
2 September 2014 | Secretary's details changed for Julie Patricia Rosam on 25 August 2014 (1 page) |
2 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
27 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
22 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Julie Patricia Rosam on 20 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Ian Mark Rosam on 20 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (6 pages) |
22 September 2010 | Director's details changed for Ian Mark Rosam on 20 August 2010 (2 pages) |
22 September 2010 | Director's details changed for Julie Patricia Rosam on 20 August 2010 (2 pages) |
6 May 2010 | Termination of appointment of Karl Harland as a director (1 page) |
6 May 2010 | Termination of appointment of Karl Harland as a director (1 page) |
17 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
24 November 2009 | Termination of appointment of Steven Buxton as a director (1 page) |
24 November 2009 | Termination of appointment of Steven Buxton as a director (1 page) |
17 November 2009 | Resolutions
|
17 November 2009 | Memorandum and Articles of Association (11 pages) |
17 November 2009 | Appointment of Steven Guy Buxton as a director (3 pages) |
17 November 2009 | Appointment of Steven Guy Buxton as a director (3 pages) |
17 November 2009 | Resolutions
|
17 November 2009 | Memorandum and Articles of Association (11 pages) |
15 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 27 August 2009 with a full list of shareholders (4 pages) |
29 May 2009 | Director appointed mr karl daniel harland (1 page) |
29 May 2009 | Director appointed mr karl daniel harland (1 page) |
27 May 2009 | Director appointed mr robert clive peddle (1 page) |
27 May 2009 | Director appointed mr robert clive peddle (1 page) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
30 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
30 September 2008 | Return made up to 27/08/08; full list of members (3 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
17 September 2007 | Return made up to 27/08/07; full list of members (2 pages) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
5 June 2007 | Director's particulars changed (1 page) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
13 September 2006 | Return made up to 27/08/06; full list of members (2 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
13 February 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
15 September 2005 | Return made up to 27/08/05; full list of members (3 pages) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: main house 29-31 main road, wilby wellingborough northamptonshire NN8 2UB (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: main house 29-31 main road, wilby wellingborough northamptonshire NN8 2UB (1 page) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
17 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 27/08/04; full list of members (7 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
12 May 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
20 September 2003 | Return made up to 27/08/03; full list of members (8 pages) |
20 September 2003 | Return made up to 27/08/03; full list of members (8 pages) |
3 September 2002 | Secretary resigned (1 page) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Secretary resigned (1 page) |
27 August 2002 | Incorporation (15 pages) |
27 August 2002 | Incorporation (15 pages) |