Farnborough
Hampshire
GU14 8AF
Director Name | Mr Gareth Mee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Secretary Name | Mr Jeffrey Charles Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Woodsgate Way Pembury Tunbridge Wells Kent TN2 4NJ |
Secretary Name | Mr Kenneth Holligan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2008(3 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 February 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Secretary Name | Mr Roger John Moore |
---|---|
Status | Resigned |
Appointed | 09 March 2016(10 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | ithrconsulting.com |
---|---|
Telephone | 020 77471050 |
Telephone region | London |
Registered Address | 18 Fouberts Place London W1F 7PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2k at £0.05 | Ithr Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,666,000 |
Gross Profit | £1,264,000 |
Net Worth | £13,866,000 |
Cash | £415,000 |
Current Liabilities | £1,009,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 14 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
29 November 2019 | Delivered on: 12 December 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
27 July 2017 | Delivered on: 8 August 2017 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: Amicus. 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
29 May 2013 | Delivered on: 5 June 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 December 2023 | Accounts for a small company made up to 31 March 2023 (7 pages) |
---|---|
27 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (8 pages) |
30 June 2022 | Accounts for a small company made up to 31 March 2021 (9 pages) |
20 June 2022 | Registered office address changed from 9th Floor Berkshire House High Holborn London WC1V 7AA England to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page) |
1 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
27 July 2021 | Termination of appointment of Gareth Mee as a director on 27 July 2021 (1 page) |
9 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2021 | Accounts for a small company made up to 31 March 2020 (19 pages) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
24 February 2020 | Confirmation statement made on 14 February 2020 with updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 March 2019 (19 pages) |
12 December 2019 | Registration of charge 056082380003, created on 29 November 2019 (22 pages) |
16 April 2019 | Satisfaction of charge 056082380001 in full (1 page) |
20 March 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
4 January 2019 | Accounts for a small company made up to 31 March 2018 (20 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
7 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
23 August 2017 | Resolutions
|
23 August 2017 | Resolutions
|
8 August 2017 | Registration of charge 056082380002, created on 27 July 2017 (12 pages) |
8 August 2017 | Registration of charge 056082380002, created on 27 July 2017 (12 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
4 December 2016 | Resolutions
|
4 December 2016 | Resolutions
|
22 November 2016 | Change of share class name or designation (2 pages) |
22 November 2016 | Change of share class name or designation (2 pages) |
21 November 2016 | Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page) |
21 November 2016 | Termination of appointment of Roger John Moore as a secretary on 8 November 2016 (1 page) |
16 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
10 March 2016 | Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages) |
10 March 2016 | Appointment of Mr Roger John Moore as a secretary on 9 March 2016 (2 pages) |
11 February 2016 | Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (17 pages) |
19 May 2015 | Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
30 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (16 pages) |
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
5 June 2013 | Registration of charge 056082380001 (26 pages) |
5 June 2013 | Registration of charge 056082380001 (26 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
21 June 2011 | Auditor's resignation (1 page) |
21 June 2011 | Auditor's resignation (1 page) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (13 pages) |
2 September 2010 | Registered office address changed from Victory House Leicester Square London WC2H 7BZ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Victory House Leicester Square London WC2H 7BZ on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from Victory House Leicester Square London WC2H 7BZ on 2 September 2010 (1 page) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Sean Michael Gallagher on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Sean Michael Gallagher on 4 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Sean Michael Gallagher on 4 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Mr Gareth Mee on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Mr Kenneth Holligan on 15 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Mr Kenneth Holligan on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Mr Gareth Mee on 15 October 2009 (2 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
26 September 2009 | Full accounts made up to 31 March 2009 (11 pages) |
28 November 2008 | Secretary appointed mr kenneth holligan (1 page) |
28 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
28 November 2008 | Secretary appointed mr kenneth holligan (1 page) |
27 November 2008 | Appointment terminated secretary jeffrey stafford (1 page) |
27 November 2008 | Appointment terminated secretary jeffrey stafford (1 page) |
2 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (12 pages) |
18 February 2008 | Return made up to 01/11/07; full list of members (2 pages) |
18 February 2008 | Return made up to 01/11/07; full list of members (2 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
4 June 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
4 June 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
29 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
29 December 2006 | Return made up to 01/11/06; full list of members (7 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | Ad 01/11/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 November 2005 | Ad 01/11/05--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
28 November 2005 | New director appointed (2 pages) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | New director appointed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | New secretary appointed (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | New secretary appointed (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
10 November 2005 | Resolutions
|
10 November 2005 | Resolutions
|
1 November 2005 | Incorporation (12 pages) |
1 November 2005 | Incorporation (12 pages) |