Sutton
Surrey
SM2 5AS
Director Name | Mr Jamie Andrew O'Sullivan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2014(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 16 October 2018) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mrs Lindsey Langton Horsnall |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Eyam House Foolow Road, Eyam Hope Valley Derbyshire S32 5QS |
Director Name | Jeremy Joseph Sless |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 December 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Arthur Road Horsham West Sussex RH13 5BQ |
Secretary Name | Jeremy Joseph Sless |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 December 2008) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12a Arthur Road Horsham West Sussex RH13 5BQ |
Director Name | Ian Anthony Dunning |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 December 2008) |
Role | Consultant |
Correspondence Address | Via C Abba 12 37126 Verona Foreign |
Director Name | Philip Horsnall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 years (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eyam House Foolow Road Eyam Derbyshire S30 1QS |
Director Name | Mark Witherspoon |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | Oaklands Spring Lane Slinfold West Sussex RH13 0RT |
Director Name | Mr Timothy James Boyce |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Alleyn Road Dulwich London SE21 8AH |
Director Name | Mr Peter Martyn Robinson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 19 February 2007) |
Role | Company Director |
Correspondence Address | 2 Henley Road Marlow Buckinghamshire SL7 2DA |
Director Name | Hugh Jones |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 20 East Cedar,Apt.# 4c Chicago 60611 Il United States |
Director Name | Malcolm Taylor |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2011) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 12 Camel Grove Royal Park Gate Kingston Upon Thames Surrey KT2 5GR |
Director Name | James Maurice Malkin |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 February 2010) |
Role | Businessman |
Correspondence Address | 272 East 10th Street New York 10021 United States |
Director Name | Richard Antoneck |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2011) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 94 Poplar St Garden City 11530 Ny United States |
Secretary Name | Malcolm Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Quality Court Chancery Lane London WC2A 1HR |
Director Name | William H Johnston |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 2008(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 February 2010) |
Role | Businessman |
Correspondence Address | 506 Monmouth Ave Spring Lake Nj 7762 United States |
Director Name | William James Muttram |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 November 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
Director Name | Mr Stuart Mark Whayman |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Fairway Close Esher Surrey KT10 0DJ |
Director Name | WS (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ |
Secretary Name | WS (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2002(same day as company formation) |
Correspondence Address | 68 Clarkehouse Road Sheffield S10 2LJ |
Website | ibancomplete.com |
---|
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
87.5k at £1 | Accuity Europe Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,885,982 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 August 2003 | Delivered on: 13 August 2003 Satisfied on: 21 July 2006 Persons entitled: Lindsey Horsnall Classification: Debenture Secured details: All monies due or to become due from cb. Net limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
20 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
---|---|
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
20 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
7 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
15 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
5 June 2014 | Termination of appointment of Stuart Whayman as a director (1 page) |
5 June 2014 | Appointment of Jamie Andrew O'sullivan as a director (2 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 November 2013 | Termination of appointment of William Muttram as a director (1 page) |
12 June 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 August 2012 | Director's details changed for Stuart Mark Whayman on 21 August 2012 (2 pages) |
12 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Appointment of William James Muttram as a director (3 pages) |
9 November 2011 | Registered office address changed from 1 Quality Court Chancery Lane London Greater London WC2A 1HR on 9 November 2011 (2 pages) |
9 November 2011 | Appointment of Ian Michael Glencross as a secretary (3 pages) |
9 November 2011 | Termination of appointment of Malcolm Taylor as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Hugh Jones as a director (2 pages) |
9 November 2011 | Termination of appointment of Richard Antoneck as a director (2 pages) |
9 November 2011 | Registered office address changed from 1 Quality Court Chancery Lane London Greater London WC2A 1HR on 9 November 2011 (2 pages) |
9 November 2011 | Appointment of Stuart Mark Whayman as a director (3 pages) |
9 November 2011 | Termination of appointment of Malcolm Taylor as a director (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 September 2011 | Annual return made up to 6 September 2011 (15 pages) |
21 September 2011 | Annual return made up to 6 September 2011 (15 pages) |
23 November 2010 | Company name changed 04528474 LIMITED\certificate issued on 23/11/10
|
28 October 2010 | Accounts for a small company made up to 31 December 2008 (8 pages) |
28 October 2010 | Annual return made up to 6 September 2010 (15 pages) |
28 October 2010 | Annual return made up to 6 September 2010 (15 pages) |
28 October 2010 | Termination of appointment of James Malkin as a director (2 pages) |
28 October 2010 | Annual return made up to 6 September 2009 with a full list of shareholders (11 pages) |
28 October 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 October 2010 | Secretary's details changed for Malcolm Taylor on 2 October 2010 (3 pages) |
28 October 2010 | Secretary's details changed for Malcolm Taylor on 2 October 2010 (3 pages) |
28 October 2010 | Annual return made up to 6 September 2009 with a full list of shareholders (11 pages) |
28 October 2010 | Termination of appointment of William Johnston as a director (2 pages) |
27 October 2010 | Administrative restoration application (4 pages) |
27 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | Change of name notice (2 pages) |
13 October 2009 | Company name changed cb net services LIMITED\certificate issued on 13/10/09
|
30 December 2008 | Director appointed william h johnston (1 page) |
23 December 2008 | Return made up to 06/09/08; full list of members; amend (14 pages) |
11 December 2008 | Appointment terminate, director and secretary jeremy joseph sless logged form (1 page) |
10 December 2008 | Director appointed richard antoneck (1 page) |
10 December 2008 | Appointment terminated director timothy boyce (1 page) |
10 December 2008 | Appointment terminated director philip horsnall (1 page) |
10 December 2008 | Appointment terminated director lindsey horsnall (1 page) |
10 December 2008 | Appointment terminated director ian dunning (1 page) |
10 December 2008 | Director appointed james m malkin (1 page) |
10 December 2008 | Director and secretary appointed malcolm taylor (1 page) |
10 December 2008 | Director appointed hugh jones (1 page) |
10 December 2008 | Registered office changed on 10/12/2008 from market house 124 middlesex street bishops gate london E1 7HY (1 page) |
23 September 2008 | Return made up to 06/09/08; full list of members (15 pages) |
24 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 June 2008 | Ad 20/09/07\gbp si 30585@1=30585\gbp ic 56928/87513\ (5 pages) |
17 October 2007 | Director resigned (1 page) |
5 October 2007 | Return made up to 06/09/07; full list of members (9 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 September 2007 | Memorandum and Articles of Association (12 pages) |
28 September 2007 | Resolutions
|
11 June 2007 | Resolutions
|
26 March 2007 | Registered office changed on 26/03/07 from: 11-14 first floor rushmoor business centre 19 kingsmead farnborough hampshire GU14 7SR (1 page) |
29 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (2 pages) |
8 December 2006 | Resolutions
|
18 October 2006 | New director appointed (1 page) |
11 October 2006 | Return made up to 06/09/06; full list of members (11 pages) |
29 September 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
11 August 2006 | Ad 19/06/06--------- £ si 20134@1=20134 £ ic 36794/56928 (4 pages) |
21 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 July 2006 | Nc inc already adjusted 19/06/06 (1 page) |
12 July 2006 | Resolutions
|
2 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
28 April 2006 | Registered office changed on 28/04/06 from: 2 clockhouse road farnborough hampshire GU14 7QY (1 page) |
14 November 2005 | Ad 13/10/05--------- £ si 6198@1=6198 £ ic 30596/36794 (4 pages) |
10 October 2005 | Nc inc already adjusted 29/09/05 (1 page) |
10 October 2005 | Resolutions
|
5 October 2005 | Return made up to 06/09/05; change of members (10 pages) |
24 May 2005 | New director appointed (2 pages) |
6 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
31 January 2005 | Resolutions
|
31 January 2005 | Nc inc already adjusted 14/01/05 (1 page) |
17 September 2004 | Return made up to 06/09/04; full list of members
|
23 August 2004 | Ad 21/05/04--------- £ si 8149@1=8149 £ ic 16792/24941 (3 pages) |
23 August 2004 | Ad 21/05/04--------- £ si 1175@1=1175 £ ic 15617/16792 (2 pages) |
5 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
28 April 2004 | Resolutions
|
28 April 2004 | Nc inc already adjusted 08/04/04 (2 pages) |
28 April 2004 | Memorandum and Articles of Association (18 pages) |
17 February 2004 | Ad 23/01/04--------- £ si 5655@1=5655 £ ic 9962/15617 (3 pages) |
19 January 2004 | Resolutions
|
19 January 2004 | Nc inc already adjusted 09/01/04 (2 pages) |
17 December 2003 | New director appointed (2 pages) |
25 October 2003 | Return made up to 06/09/03; full list of members
|
16 October 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
26 August 2003 | Registered office changed on 26/08/03 from: 68 clarkehouse road sheffield south yorkshire 210 2LJ (1 page) |
21 August 2003 | Ad 11/08/03--------- £ si 3462@1=3462 £ ic 1/3463 (3 pages) |
21 August 2003 | Resolutions
|
21 August 2003 | Nc inc already adjusted 11/08/03 (1 page) |
21 August 2003 | Memorandum and Articles of Association (17 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | Ad 11/08/03--------- £ si 2986@1=2986 £ ic 3463/6449 (2 pages) |
13 August 2003 | Particulars of mortgage/charge (4 pages) |
26 February 2003 | New director appointed (2 pages) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | New secretary appointed;new director appointed (2 pages) |
7 February 2003 | Company name changed wakeco (209) LIMITED\certificate issued on 07/02/03 (2 pages) |
6 September 2002 | Incorporation (17 pages) |