Banstead
Surrey
SM7 1ED
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Elizabeth Jane Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Roundwood Way Banstead Surrey SM7 1ED |
Director Name | Mr Peter Robert Willans |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(13 years after company formation) |
Appointment Duration | 3 years (resigned 30 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Berkeley House 86 High Street Carshalton Surrey SM5 3AE |
Website | www.morgansca.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 87734466 |
Telephone region | London |
Registered Address | Berkeley House 86 High Street Carshalton Surrey SM5 3AE |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Carshalton Central |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | Richard Morgan 80.00% Ordinary |
---|---|
20 at £1 | Elizabeth Porter 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,984 |
Cash | £29,229 |
Current Liabilities | £46,752 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 2 days from now) |
10 February 2020 | Delivered on: 28 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
3 September 2012 | Delivered on: 5 September 2012 Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
1 October 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
---|---|
18 April 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
28 February 2020 | Registration of charge 045494830002, created on 10 February 2020 (24 pages) |
1 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
28 June 2019 | Satisfaction of charge 1 in full (1 page) |
7 May 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
1 October 2018 | Termination of appointment of Peter Robert Willans as a director on 30 September 2018 (1 page) |
18 April 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
1 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
3 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-03
|
1 October 2015 | Appointment of Mr Peter Robert Willans as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Peter Robert Willans as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Peter Robert Willans as a director on 1 October 2015 (2 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
13 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 April 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 February 2012 | Company name changed iterix LIMITED\certificate issued on 29/02/12
|
29 February 2012 | Company name changed iterix LIMITED\certificate issued on 29/02/12
|
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 April 2011 | Registered office address changed from 13 Roundwood Way Banstead Surrey SM7 1ED on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 13 Roundwood Way Banstead Surrey SM7 1ED on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from 13 Roundwood Way Banstead Surrey SM7 1ED on 6 April 2011 (1 page) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Richard John Craig Morgan on 1 October 2009 (2 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Director's details changed for Richard John Craig Morgan on 1 October 2009 (2 pages) |
12 October 2009 | Director's details changed for Richard John Craig Morgan on 1 October 2009 (2 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
2 October 2007 | Return made up to 01/10/07; full list of members (2 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
4 October 2006 | Return made up to 01/10/06; full list of members (2 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (2 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
7 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 April 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
14 October 2003 | Return made up to 01/10/03; full list of members (6 pages) |
8 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 May 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
8 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 14A high street banstead surrey SM7 2LJ (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 14A high street banstead surrey SM7 2LJ (1 page) |
10 October 2002 | Director resigned (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Director resigned (2 pages) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
10 October 2002 | New secretary appointed (2 pages) |
10 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (2 pages) |
10 October 2002 | Registered office changed on 10/10/02 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page) |
10 October 2002 | Secretary resigned (2 pages) |
1 October 2002 | Incorporation (12 pages) |
1 October 2002 | Incorporation (12 pages) |