London
W2 6JG
Director Name | Mr James Richard Warsop |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 16 April 2024) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Robert Chillman |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2019(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 16 April 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Russell William Taylor |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(5 days after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mrs Colette Tebbutt |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(5 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Secretary Name | Mr Anil Harilal Gadhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr David Edward Wilkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 The Chine London N21 2EG |
Director Name | Nicola Susan Wilkins |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 weeks, 5 days after company formation) |
Appointment Duration | 8 years (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 121 The Chine London N21 2EG |
Secretary Name | Mrs Anneka Kingan |
---|---|
Status | Resigned |
Appointed | 09 October 2015(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 2018) |
Role | Company Director |
Correspondence Address | 105 Salusbury Road London NW6 6RG |
Director Name | Mr Desmond William James McEwan |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(10 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mr Andrew Beach |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2017(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Mrs Julie Anne Driscoll |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 23 April 2019(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 December 2022) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Jared Stephen Cranney |
---|---|
Status | Resigned |
Appointed | 25 November 2019(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Secretary Name | Ms Alice Rivers |
---|---|
Status | Resigned |
Appointed | 15 November 2022(17 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | 2 Kingdom Street London W2 6JG |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | ite.com |
---|
Registered Address | 2 Kingdom Street London W2 6JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
750k at £1 | Ite Moda Footwear LTD 75.00% Ordinary A |
---|---|
250k at £1 | Ite Moda Footwear LTD 25.00% Ordinary B |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2020 | Accounts for a dormant company made up to 30 September 2019 (8 pages) |
---|---|
20 August 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
20 March 2020 | Director's details changed for James Richard Warsop on 16 March 2020 (2 pages) |
25 November 2019 | Appointment of Jared Stephen Cranney as a secretary on 25 November 2019 (2 pages) |
24 September 2019 | Change of details for Ite Moda Footwear Limited as a person with significant control on 20 September 2019 (2 pages) |
20 September 2019 | Company name changed ite footwear LIMITED\certificate issued on 20/09/19
|
30 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
3 July 2019 | Accounts for a dormant company made up to 30 September 2018 (7 pages) |
8 May 2019 | Appointment of James Richard Warsop as a director on 23 April 2019 (2 pages) |
7 May 2019 | Appointment of Ms Julie Driscoll as a director on 23 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Andrew Beach as a director on 23 April 2019 (1 page) |
7 May 2019 | Appointment of Mr Robert Chillman as a director on 23 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Desmond William James Mcewan as a director on 24 April 2019 (1 page) |
12 October 2018 | Director's details changed for Mr Andrew Beach on 8 October 2018 (2 pages) |
9 October 2018 | Registered office address changed from 105 Salusbury Road London NW6 6RG to 2 Kingdom Street London England W2 6JG on 9 October 2018 (1 page) |
8 October 2018 | Change of details for Ite Moda Footwear Limited as a person with significant control on 8 October 2018 (2 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
14 June 2018 | Accounts for a dormant company made up to 30 September 2017 (8 pages) |
7 March 2018 | Termination of appointment of Anneka Kingan as a secretary on 6 March 2018 (1 page) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
7 July 2017 | Accounts for a dormant company made up to 30 September 2016 (8 pages) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
17 March 2017 | Secretary's details changed for Mrs Anneka Milham on 10 March 2017 (1 page) |
20 January 2017 | Termination of appointment of Colette Tebbutt as a director on 30 November 2016 (1 page) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
20 January 2017 | Termination of appointment of Colette Tebbutt as a director on 30 November 2016 (1 page) |
20 January 2017 | Appointment of Mr Andrew Beach as a director on 16 January 2017 (2 pages) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
1 September 2016 | Termination of appointment of Russell William Taylor as a director on 1 September 2016 (1 page) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
27 June 2016 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr William David Hudson as a director on 6 June 2016 (2 pages) |
27 June 2016 | Appointment of Mr Desmond William James Mcewan as a director on 6 June 2016 (2 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (7 pages) |
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
22 February 2016 | Director's details changed for Mr Russell William Taylor on 22 February 2016 (2 pages) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary (2 pages) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary (2 pages) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
9 October 2015 | Appointment of Mrs Anneka Milham as a secretary on 9 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Anil Harilal Gadhia as a secretary on 9 October 2015 (1 page) |
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
29 April 2015 | Memorandum and Articles of Association (27 pages) |
29 April 2015 | Memorandum and Articles of Association (27 pages) |
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
24 September 2014 | Statement of company's objects (2 pages) |
24 September 2014 | Resolutions
|
11 September 2014 | Memorandum and Articles of Association (15 pages) |
11 September 2014 | Memorandum and Articles of Association (15 pages) |
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (5 pages) |
19 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders (5 pages) |
14 August 2014 | Termination of appointment of Nicola Susan Wilkins as a director on 14 October 2013 (1 page) |
14 August 2014 | Termination of appointment of David Edward Wilkins as a director on 14 October 2013 (1 page) |
14 August 2014 | Termination of appointment of David Edward Wilkins as a director on 14 October 2013 (1 page) |
14 August 2014 | Termination of appointment of Nicola Susan Wilkins as a director on 14 October 2013 (1 page) |
16 July 2014 | Resolutions
|
16 July 2014 | Resolutions
|
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
8 July 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
4 July 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
2 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
11 June 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
29 September 2011 | Director's details changed for Colette Tebbutt on 3 September 2010 (2 pages) |
29 September 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 1 September 2011 (1 page) |
29 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for Colette Tebbutt on 3 September 2010 (2 pages) |
29 September 2011 | Director's details changed for Russell William Taylor on 1 September 2011 (2 pages) |
29 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Director's details changed for Russell William Taylor on 1 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Colette Tebbutt on 3 September 2010 (2 pages) |
29 September 2011 | Director's details changed for Russell William Taylor on 1 September 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 1 September 2011 (1 page) |
29 September 2011 | Secretary's details changed for Mr Anil Harilal Gadhia on 1 September 2011 (1 page) |
29 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
16 June 2011 | Accounts for a dormant company made up to 30 September 2010 (7 pages) |
30 September 2010 | Director's details changed for David Edward Wilkins on 2 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Edward Wilkins on 2 October 2009 (2 pages) |
30 September 2010 | Director's details changed for David Edward Wilkins on 2 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Nicola Susan Wilkins on 2 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Nicola Susan Wilkins on 2 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Director's details changed for Nicola Susan Wilkins on 2 October 2009 (2 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
1 October 2009 | Return made up to 02/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 02/09/09; full list of members (4 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
30 July 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 December 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 December 2008 | Full accounts made up to 30 September 2007 (14 pages) |
30 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 02/09/08; full list of members (4 pages) |
28 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 02/09/07; full list of members (3 pages) |
10 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
10 July 2007 | Full accounts made up to 30 September 2006 (15 pages) |
13 October 2006 | Return made up to 02/09/06; full list of members (8 pages) |
13 October 2006 | Return made up to 02/09/06; full list of members (8 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | New director appointed (4 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
13 October 2005 | Ad 28/09/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Resolutions
|
13 October 2005 | New director appointed (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | New secretary appointed (2 pages) |
13 October 2005 | New director appointed (4 pages) |
13 October 2005 | £ nc 1000/1000000 28/09/05 (2 pages) |
13 October 2005 | Ad 28/09/05--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
13 October 2005 | £ nc 1000/1000000 28/09/05 (2 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: seventh floor 90 high holborn london WC1V 6XX (1 page) |
12 September 2005 | Company name changed newincco 472 LIMITED\certificate issued on 12/09/05 (4 pages) |
12 September 2005 | Company name changed newincco 472 LIMITED\certificate issued on 12/09/05 (4 pages) |
2 September 2005 | Incorporation (20 pages) |
2 September 2005 | Incorporation (20 pages) |