London
EC2A 3LT
Director Name | Mr Wesley Anthony Saunders |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 23 Curtain Road London EC2A 3LT |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Director Name | Alastair Hamilton Dewar |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | Second Floor 28 Saltram Crescent London W9 3HR |
Director Name | Mr Simon Dunmore |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 29 July 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Oatlands Close Weybridge KT13 9EE |
Secretary Name | Alastair Hamilton Dewar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | Second Floor 28 Saltram Crescent London W9 3HR |
Secretary Name | Andrew Loizou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 46 Ewelme Road Forest Hill London SE23 3BH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Northfield Co Sec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 January 2010) |
Correspondence Address | 55 Kentish Town Road London NW1 8NX |
Website | ithltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4832020 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Ground Floor 23 Curtain Road London EC2A 3LT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Simon Dunmore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£908,989 |
Cash | £231,893 |
Current Liabilities | £1,389,994 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 3 weeks from now) |
17 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
28 September 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
12 January 2023 | Confirmation statement made on 27 September 2022 with updates (4 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
28 September 2022 | Notification of Optimum Defected Holdings Limited as a person with significant control on 29 July 2022 (2 pages) |
28 September 2022 | Cessation of Simon Dunmore as a person with significant control on 29 July 2022 (1 page) |
8 August 2022 | Appointment of Mr George Mason as a director on 29 July 2022 (2 pages) |
8 August 2022 | Termination of appointment of Simon Dunmore as a director on 29 July 2022 (1 page) |
8 August 2022 | Appointment of Pennsec Limited as a secretary on 29 July 2022 (2 pages) |
8 August 2022 | Appointment of Mr Wesley Anthony Saunders as a director on 29 July 2022 (2 pages) |
26 January 2022 | Confirmation statement made on 24 January 2022 with updates (4 pages) |
29 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
26 January 2021 | Change of details for Mr Simon Dunmore as a person with significant control on 7 January 2021 (2 pages) |
26 January 2021 | Registered office address changed from Third Floor 23 Curtain Road London EC2A 3LT to Ground Floor 23 Curtain Road London EC2A 3LT on 26 January 2021 (1 page) |
26 January 2021 | Confirmation statement made on 24 January 2021 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
11 February 2020 | Change of details for Mr Simon Dunmore as a person with significant control on 11 February 2020 (2 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 June 2019 | Director's details changed for Mr Simon Dunmore on 17 June 2019 (2 pages) |
30 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 February 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
31 October 2011 | Registered office address changed from 8 Charterhouse Buildings Goswell Road London EC1M 7AN on 31 October 2011 (2 pages) |
31 October 2011 | Registered office address changed from 8 Charterhouse Buildings Goswell Road London EC1M 7AN on 31 October 2011 (2 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 March 2010 | Director's details changed for Simon Dunmore on 24 January 2010 (2 pages) |
16 March 2010 | Termination of appointment of Northfield Co Sec Limited as a secretary (1 page) |
16 March 2010 | Director's details changed for Simon Dunmore on 24 January 2010 (2 pages) |
16 March 2010 | Termination of appointment of Northfield Co Sec Limited as a secretary (1 page) |
16 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
6 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
5 February 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Return made up to 24/01/08; full list of members (2 pages) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New secretary appointed (1 page) |
9 August 2007 | New secretary appointed (1 page) |
6 July 2007 | Secretary resigned (1 page) |
6 July 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 24/01/07; full list of members
|
20 March 2007 | Return made up to 24/01/07; full list of members
|
9 November 2006 | Registered office changed on 09/11/06 from: 55 kentish town road camden town london NW1 8NX (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: 55 kentish town road camden town london NW1 8NX (1 page) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
24 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
21 March 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
14 March 2006 | Return made up to 24/01/06; full list of members
|
14 March 2006 | Return made up to 24/01/06; full list of members
|
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
13 September 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 May 2005 | Full accounts made up to 31 December 2003 (9 pages) |
5 May 2005 | Full accounts made up to 31 December 2003 (9 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 March 2004 | Return made up to 24/01/04; full list of members
|
9 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 March 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
9 March 2004 | Return made up to 24/01/04; full list of members
|
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
13 March 2003 | New director appointed (2 pages) |
13 March 2003 | Ad 14/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
4 March 2003 | Company name changed jamstopper LTD\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Company name changed jamstopper LTD\certificate issued on 04/03/03 (2 pages) |
4 March 2003 | Registered office changed on 04/03/03 from: 39A leicester road salford manchester M7 4AS (1 page) |
24 January 2003 | Incorporation (9 pages) |
24 January 2003 | Incorporation (9 pages) |