Ilford
Essex
IG1 1LL
Secretary Name | FT Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2019(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Correspondence Address | 164-166 High Road Ilford IG1 1LL |
Secretary Name | Thomas Peter Lippiett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 22 Lupus Street Pimlico London SW1V 3DZ |
Secretary Name | Mr Henry Richard Howcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 49 Broad Lawn New Eltham London SE9 3XE |
Director Name | Pailex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | Pailex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2004(same day as company formation) |
Correspondence Address | 20 Bedford Row London WC1R 4JS |
Secretary Name | CAS Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 June 2004) |
Correspondence Address | 136 Route De Lausanne PO Box 567 Nyon Vaud 1260 Switzerland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2004(5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 26 October 2004) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Mayfair Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 02 February 2015) |
Correspondence Address | 85 Shepherds Hill Highgate London N6 5RG |
Secretary Name | J. R. Accounts Compilations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2015(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 July 2019) |
Correspondence Address | 164-166 High Road Ilford Essex IG1 1LL |
Website | italtecenergy.com |
---|
Registered Address | 164-166 High Road Ilford Essex IG1 1LL |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Khalid Azam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213,755 |
Cash | £652,328 |
Current Liabilities | £438,573 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 19 March 2025 (11 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
---|---|
10 December 2020 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
29 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
23 July 2019 | Appointment of Ft Secretaries Limited as a secretary on 1 July 2019 (2 pages) |
23 July 2019 | Termination of appointment of J. R. Accounts Compilations Limited as a secretary on 1 July 2019 (1 page) |
18 April 2019 | Secretary's details changed for Jr Accounts on 2 February 2015 (1 page) |
5 April 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
6 March 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
19 April 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
6 April 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
22 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
21 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Secretary's details changed for Jr Accountants on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Secretary's details changed for Jr Accountants on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
2 February 2015 | Termination of appointment of Mayfair Management Services Limited as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Jr Accountants as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 85 Shepherds Hill Highgate London N6 5RG to 164-166 High Road Ilford Essex IG1 1LL on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Mayfair Management Services Limited as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 85 Shepherds Hill Highgate London N6 5RG to 164-166 High Road Ilford Essex IG1 1LL on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Jr Accountants as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Mayfair Management Services Limited as a secretary on 2 February 2015 (1 page) |
2 February 2015 | Appointment of Jr Accountants as a secretary on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from 85 Shepherds Hill Highgate London N6 5RG to 164-166 High Road Ilford Essex IG1 1LL on 2 February 2015 (1 page) |
29 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
17 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
27 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
27 January 2012 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
27 January 2012 | Total exemption full accounts made up to 31 August 2011 (10 pages) |
27 January 2012 | Total exemption full accounts made up to 31 August 2010 (10 pages) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for Mayfair Management Services Limited on 6 March 2010 (2 pages) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for Mayfair Management Services Limited on 6 March 2010 (2 pages) |
9 May 2011 | Secretary's details changed for Mayfair Management Services Limited on 6 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Director's details changed for Khalid Azam on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Khalid Azam on 1 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Khalid Azam on 1 March 2010 (2 pages) |
18 January 2010 | Registered office address changed from 22 Old Bond Street London W15 4PY on 18 January 2010 (1 page) |
18 January 2010 | Registered office address changed from 22 Old Bond Street London W15 4PY on 18 January 2010 (1 page) |
23 November 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
23 November 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
22 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
10 February 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
10 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
10 February 2009 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
10 February 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
17 October 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
17 October 2008 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
22 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
22 May 2007 | Return made up to 05/03/07; full list of members (2 pages) |
5 March 2007 | Return made up to 05/03/06; full list of members (2 pages) |
5 March 2007 | Return made up to 05/03/06; full list of members (2 pages) |
20 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
20 April 2006 | Total exemption full accounts made up to 31 August 2005 (10 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | New secretary appointed (1 page) |
13 June 2005 | Return made up to 05/03/05; full list of members (2 pages) |
13 June 2005 | Return made up to 05/03/05; full list of members (2 pages) |
23 December 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
23 December 2004 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: chandler & georges 75 westow hill crystal palace london SE19 1TX (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: chandler & georges 75 westow hill crystal palace london SE19 1TX (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (1 page) |
2 September 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Secretary resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
10 June 2004 | New secretary appointed (2 pages) |
10 June 2004 | New secretary appointed (2 pages) |
21 May 2004 | New director appointed (1 page) |
21 May 2004 | New director appointed (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 March 2004 | Incorporation (17 pages) |
5 March 2004 | Incorporation (17 pages) |