London
SE1 1NP
Secretary Name | Ms Abby Bond |
---|---|
Status | Current |
Appointed | 17 March 2022(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 123a Borough High Street London SE1 1NP |
Director Name | Mr Ian Alexander Merricks |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123a Borough High Street London SE1 1NP |
Secretary Name | Mr Jonathan Piers Daniel Linney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Busby Place London NW5 2SR |
Director Name | White Horse Capital Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 2013(7 years after company formation) |
Appointment Duration | Resigned same day (resigned 02 December 2013) |
Correspondence Address | 26 Red Lion Square London WC1R 4AG |
Website | itchygroup.co.uk |
---|
Registered Address | 123a Borough High Street London SE1 1NP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
80 at £1 | Ian Merricks 80.00% Ordinary |
---|---|
20 at £1 | Abigail Bond 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,837 |
Cash | £77 |
Current Liabilities | £35,532 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
6 August 2007 | Delivered on: 8 August 2007 Persons entitled: Hayfield Investments Inc. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit monies of £5,500.00. Outstanding |
---|
19 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
17 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
18 April 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
7 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
2 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Company name changed itchy (uk) LIMITED\certificate issued on 07/04/15
|
7 April 2015 | Company name changed itchy (uk) LIMITED\certificate issued on 07/04/15
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
17 April 2014 | Appointment of Mr Ian Alexander Merricks as a director (2 pages) |
17 April 2014 | Termination of appointment of White Horse Capital Llp as a director (1 page) |
17 April 2014 | Termination of appointment of White Horse Capital Llp as a director (1 page) |
17 April 2014 | Appointment of Mr Ian Alexander Merricks as a director (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 February 2014 | Appointment of White Horse Capital Llp as a director (2 pages) |
20 February 2014 | Termination of appointment of Ian Merricks as a director (1 page) |
20 February 2014 | Termination of appointment of Ian Merricks as a director (1 page) |
20 February 2014 | Appointment of White Horse Capital Llp as a director (2 pages) |
24 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
3 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
28 April 2012 | Director's details changed for Mr Ian Alexander Merricks on 28 April 2012 (2 pages) |
28 April 2012 | Director's details changed for Mr Ian Alexander Merricks on 28 April 2012 (2 pages) |
23 April 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
23 April 2012 | Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ on 23 April 2012 (1 page) |
23 April 2012 | Registered office address changed from Sophia House 76-80 City Road London EC1Y 2BJ on 23 April 2012 (1 page) |
23 April 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
26 September 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Director's details changed for Mr Ian Alexander Merricks on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Ian Alexander Merricks on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Ian Alexander Merricks on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
2 February 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
31 January 2010 | Annual return made up to 1 December 2007 with a full list of shareholders (3 pages) |
31 January 2010 | Annual return made up to 1 December 2007 with a full list of shareholders (3 pages) |
31 January 2010 | Annual return made up to 1 December 2008 with a full list of shareholders (3 pages) |
31 January 2010 | Annual return made up to 1 December 2008 with a full list of shareholders (3 pages) |
31 January 2010 | Annual return made up to 1 December 2007 with a full list of shareholders (3 pages) |
31 January 2010 | Annual return made up to 1 December 2008 with a full list of shareholders (3 pages) |
28 January 2010 | Director's details changed for Ian Alexander Merricks on 1 March 2007 (2 pages) |
28 January 2010 | Termination of appointment of Jonathan Linney as a secretary (1 page) |
28 January 2010 | Director's details changed for Ian Alexander Merricks on 1 March 2007 (2 pages) |
28 January 2010 | Director's details changed for Ian Alexander Merricks on 1 March 2007 (2 pages) |
28 January 2010 | Termination of appointment of Jonathan Linney as a secretary (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2009 | Registered office address changed from White Horse Yard 78 Liverpool Road London N1 0QD on 18 October 2009 (2 pages) |
18 October 2009 | Registered office address changed from White Horse Yard 78 Liverpool Road London N1 0QD on 18 October 2009 (2 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
5 December 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
8 August 2007 | Particulars of mortgage/charge (3 pages) |
26 January 2007 | Company name changed itchy LIMITED\certificate issued on 26/01/07 (2 pages) |
26 January 2007 | Company name changed itchy LIMITED\certificate issued on 26/01/07 (2 pages) |
1 December 2006 | Incorporation (17 pages) |
1 December 2006 | Incorporation (17 pages) |