Atlanta
30305
Georgia
Director Name | Vincenza Douglas |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 February 2011) |
Role | Student |
Correspondence Address | 107 Kidmore Road Reading Berkshire RG4 7NH |
Director Name | Mr Steven Paul Ivil |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 03 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | John Kirk Saunderson Elsden |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2007(2 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 31 July 2011) |
Role | Consultant |
Correspondence Address | Bucks Head Hammerpond Road Plumbers Plain Lowers Beeding Horsham West Sussex RH13 6RF |
Director Name | Mr Edward Humphrey Webb |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 April 2010) |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | St Tudys Boldre Lane Lymington Hampshire SO41 8PD |
Director Name | Mrs Amanda Ivil |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2011(6 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 July 2019) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | 2002 Chartered Accountants 1 St Andrews Hill London EC4V 5BY |
Secretary Name | 2020Ca Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | 1 St Andrew's Hill London EC4V 5BY |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2016(12 years after company formation) |
Appointment Duration | 4 years (resigned 16 November 2020) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | incommuk.com |
---|---|
Telephone | 0800 1382636 |
Telephone region | Freephone |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £0.001 | Amanda Ivil 50.00% Ordinary |
---|---|
1000 at £0.001 | Steven Paul Ivil 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468,832 |
Cash | £192,472 |
Current Liabilities | £209,218 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
4 April 2011 | Delivered on: 13 April 2011 Satisfied on: 18 October 2011 Persons entitled: Vincenza Douglas Classification: Debenture Secured details: £82,500 due or to become due from the company to the chargee. Particulars: Floating charge over entire undertaking and all its property, assets and rights whatsoever, both present & future. Fully Satisfied |
---|
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
13 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
24 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 December 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
7 December 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
9 March 2021 | Resolutions
|
9 March 2021 | Change of name notice (2 pages) |
14 January 2021 | Second filing of Confirmation Statement dated 1 November 2019 (6 pages) |
8 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
20 November 2020 | Termination of appointment of 2020 Secretarial Limited as a secretary on 16 November 2020 (1 page) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
26 February 2020 | Termination of appointment of Steven Paul Ivil as a director on 3 July 2019 (1 page) |
26 February 2020 | Cessation of Amanda Ivil as a person with significant control on 3 July 2019 (1 page) |
26 February 2020 | Notification of a person with significant control statement (2 pages) |
26 February 2020 | Cessation of Steven Paul Ivil as a person with significant control on 3 July 2019 (1 page) |
26 February 2020 | Termination of appointment of Amanda Ivil as a director on 3 July 2019 (1 page) |
4 December 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
15 November 2019 | Confirmation statement made on 1 November 2019 with updates
|
21 August 2019 | Appointment of Ms Cheryl Drust as a director on 3 July 2019 (2 pages) |
19 June 2019 | Statement of capital following an allotment of shares on 31 May 2019
|
7 June 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
6 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 30 November 2017 (11 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
13 June 2017 | Termination of appointment of 2020Ca Limited as a secretary on 31 October 2016 (1 page) |
13 June 2017 | Termination of appointment of 2020Ca Limited as a secretary on 31 October 2016 (1 page) |
13 June 2017 | Appointment of 2020 Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
13 June 2017 | Appointment of 2020 Secretarial Limited as a secretary on 31 October 2016 (2 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
6 March 2017 | Statement of company's objects (2 pages) |
6 March 2017 | Statement of company's objects (2 pages) |
14 December 2016 | Confirmation statement made on 1 November 2016 with updates (13 pages) |
14 December 2016 | Confirmation statement made on 1 November 2016 with updates (13 pages) |
5 December 2016 | Director's details changed for Amanda Ivil on 31 October 2016 (2 pages) |
5 December 2016 | Director's details changed for Steven Paul Ivil on 31 October 2016 (2 pages) |
5 December 2016 | Director's details changed for Amanda Ivil on 31 October 2016 (2 pages) |
5 December 2016 | Director's details changed for Steven Paul Ivil on 31 October 2016 (2 pages) |
15 November 2016 | Registered office address changed from C/O 2020 Chartered Accountants 1 st Andrew`S Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
15 November 2016 | Registered office address changed from C/O 2020 Chartered Accountants 1 st Andrew`S Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
20 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
18 December 2014 | Director's details changed for Steven Paul Ivil on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Amanda Ivil on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Steven Paul Ivil on 18 December 2014 (2 pages) |
18 December 2014 | Director's details changed for Amanda Ivil on 18 December 2014 (2 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
16 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
10 February 2012 | Sub-division of shares on 16 January 2012 (5 pages) |
10 February 2012 | Sub-division of shares on 16 January 2012 (5 pages) |
10 February 2012 | Change of share class name or designation (2 pages) |
10 February 2012 | Change of share class name or designation (2 pages) |
2 February 2012 | Cancellation of shares. Statement of capital on 2 February 2012
|
2 February 2012 | Purchase of own shares. (3 pages) |
2 February 2012 | Cancellation of shares. Statement of capital on 2 February 2012
|
2 February 2012 | Purchase of own shares. (3 pages) |
2 February 2012 | Resolutions
|
2 February 2012 | Cancellation of shares. Statement of capital on 2 February 2012
|
2 February 2012 | Resolutions
|
31 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages) |
31 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages) |
31 January 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (16 pages) |
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
29 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
21 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2011 | Termination of appointment of John Kirk Saunderson Elsden as a director (1 page) |
27 September 2011 | Termination of appointment of John Kirk Saunderson Elsden as a director (1 page) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 March 2011 | Termination of appointment of Vincenza Douglas as a director (2 pages) |
21 March 2011 | Termination of appointment of Vincenza Douglas as a director (2 pages) |
1 March 2011 | Appointment of Amanda Ivil as a director (3 pages) |
1 March 2011 | Appointment of Amanda Ivil as a director (3 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
26 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 May 2010 | Termination of appointment of Edward Webb as a director (1 page) |
24 May 2010 | Termination of appointment of Edward Webb as a director (1 page) |
15 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
10 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
10 December 2008 | Return made up to 01/11/08; full list of members (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
30 September 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
15 April 2008 | Director appointed john kirk saunderson elsden (3 pages) |
15 April 2008 | Director appointed john kirk saunderson elsden (3 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | New director appointed (2 pages) |
27 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
27 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
29 November 2006 | Director resigned (1 page) |
29 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
4 August 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
4 August 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
4 August 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
4 August 2006 | Accounting reference date shortened from 31/12/05 to 30/11/05 (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Return made up to 28/10/05; full list of members (5 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
6 January 2006 | Ad 06/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2006 | Return made up to 28/10/05; full list of members (5 pages) |
6 January 2006 | Ad 06/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 January 2006 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
29 December 2005 | Company name changed shelfco 10 LIMITED\certificate issued on 29/12/05 (2 pages) |
29 December 2005 | Company name changed shelfco 10 LIMITED\certificate issued on 29/12/05 (2 pages) |
28 December 2005 | New director appointed (2 pages) |
28 December 2005 | New director appointed (2 pages) |
22 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
22 December 2005 | Return made up to 01/11/05; full list of members (2 pages) |
1 November 2004 | Incorporation (12 pages) |
1 November 2004 | Incorporation (12 pages) |