Kenley
CR8 5NN
Director Name | Mr Neil Johnston |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Facilities Management |
Country of Residence | United Kingdom |
Correspondence Address | 26 Passfield Path Thamesmead London SE26 8BT |
Secretary Name | Sandra Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Passfield Path Thamesmead London SE26 8BT |
Secretary Name | Mr Tony Oliphant |
---|---|
Status | Resigned |
Appointed | 02 August 2011(4 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 December 2011) |
Role | Company Director |
Correspondence Address | 26 Passfield Path Thamesmead London SE28 8BT |
Director Name | Mrs Sandra Elizabeth Johnston |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 August 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | Mr Royston Leslie Charles |
---|---|
Status | Resigned |
Appointed | 31 December 2014(7 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | Provident House Burrell Row Beckenham Kent BR3 1AT |
Secretary Name | Mr Philip Proctor |
---|---|
Status | Resigned |
Appointed | 14 October 2015(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 22 July 2020) |
Role | Company Director |
Correspondence Address | 9th Floor, Nova South 160 Victoria Street London SW1E 5LB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.360ict.co.uk |
---|---|
Telephone | 020 86634000 |
Telephone region | London |
Registered Address | 10a High Street Chislehurst BR7 5AN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Sandra Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,857 |
Cash | £9,102 |
Current Liabilities | £305,912 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 July 2023 (9 months ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 2 weeks from now) |
4 September 2020 | Delivered on: 7 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
2 March 2015 | Delivered on: 4 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
25 July 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
13 April 2023 | Company name changed 360 ict LIMITED\certificate issued on 13/04/23
|
4 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
19 July 2022 | Registered office address changed from Roke House 1a Little Roke Avenue Kenley CR8 5NN England to 10a High Street Chislehurst BR7 5AN on 19 July 2022 (1 page) |
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
10 August 2021 | Registered office address changed from 9th Floor, Nova South 160 Victoria Street London SW1E 5LB England to Roke House 1a Little Roke Avenue Kenley CR8 5NN on 10 August 2021 (1 page) |
10 August 2021 | Change of details for Mr Roy Charles as a person with significant control on 10 August 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
7 September 2020 | Registration of charge 062192250002, created on 4 September 2020 (41 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with updates (4 pages) |
22 July 2020 | Termination of appointment of Philip Proctor as a secretary on 22 July 2020 (1 page) |
14 May 2020 | Satisfaction of charge 062192250001 in full (1 page) |
31 October 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
10 July 2019 | Registered office address changed from 9th Floor, Nova South Victoria Street London SW1E 5LB England to 9th Floor, Nova South 160 Victoria Street London SW1E 5LB on 10 July 2019 (1 page) |
10 July 2019 | Change of details for Mr Roy Charles as a person with significant control on 5 July 2019 (2 pages) |
10 July 2019 | Registered office address changed from Provident House Burrell Row Beckenham Kent BR3 1AT to 9th Floor, Nova South Victoria Street London SW1E 5LB on 10 July 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
9 August 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 October 2015 | Termination of appointment of Royston Leslie Charles as a secretary on 14 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Royston Leslie Charles as a secretary on 14 October 2015 (1 page) |
15 October 2015 | Appointment of Mr Philip Proctor as a secretary on 14 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Philip Proctor as a secretary on 14 October 2015 (2 pages) |
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 March 2015 | Registration of charge 062192250001, created on 2 March 2015 (8 pages) |
4 March 2015 | Registration of charge 062192250001, created on 2 March 2015 (8 pages) |
4 March 2015 | Registration of charge 062192250001, created on 2 March 2015 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 January 2015 | Termination of appointment of Sandra Johnston as a secretary on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Sandra Johnston as a secretary on 31 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Royston Leslie Charles as a secretary on 31 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Sandra Elizabeth Johnston as a director on 31 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Sandra Elizabeth Johnston as a director on 31 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Royston Leslie Charles as a secretary on 31 December 2014 (2 pages) |
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 January 2013 | Appointment of Mr Royston Leslie Charles as a director (2 pages) |
16 January 2013 | Appointment of Mr Royston Leslie Charles as a director (2 pages) |
12 December 2012 | Registered office address changed from Leigh House 1St Floor 7 Station Approach Bexleyheath Kent DA16 1QA United Kingdom on 12 December 2012 (1 page) |
12 December 2012 | Registered office address changed from Leigh House 1St Floor 7 Station Approach Bexleyheath Kent DA16 1QA United Kingdom on 12 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Suite 30-31 Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from Suite 30-31 Provident House Burrell Row Beckenham Kent BR3 1AT United Kingdom on 10 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Termination of appointment of Neil Johnston as a director (1 page) |
7 December 2012 | Termination of appointment of Neil Johnston as a director (1 page) |
7 December 2012 | Registered office address changed from Provident House 6 - 20 Burrell Row Beckenham Kent BR3 1AT United Kingdom on 7 December 2012 (1 page) |
12 September 2012 | Director's details changed for Mrs Sandra Johnson on 1 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mrs Sandra Johnson on 1 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mrs Sandra Johnson on 1 August 2012 (2 pages) |
10 September 2012 | Appointment of Mrs Sandra Johnson as a director (2 pages) |
10 September 2012 | Appointment of Mrs Sandra Johnson as a director (2 pages) |
22 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Registered office address changed from 26 Passfield Path Thamesmead London SE28 8BT on 22 June 2012 (1 page) |
22 June 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Registered office address changed from 26 Passfield Path Thamesmead London SE28 8BT on 22 June 2012 (1 page) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
15 December 2011 | Termination of appointment of Tony Oliphant as a secretary (1 page) |
15 December 2011 | Termination of appointment of Tony Oliphant as a secretary (1 page) |
2 August 2011 | Appointment of Mr Tony Oliphant as a secretary (1 page) |
2 August 2011 | Appointment of Mr Tony Oliphant as a secretary (1 page) |
27 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
9 July 2010 | Director's details changed for Neil Johnston on 1 April 2010 (2 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Director's details changed for Neil Johnston on 1 April 2010 (2 pages) |
9 July 2010 | Director's details changed for Neil Johnston on 1 April 2010 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
28 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
24 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
24 July 2009 | Return made up to 19/04/09; full list of members (3 pages) |
24 July 2009 | Capitals not rolled up (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
6 October 2008 | Return made up to 19/04/08; full list of members
|
6 October 2008 | Return made up to 19/04/08; full list of members
|
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New secretary appointed (1 page) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Incorporation (16 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Incorporation (16 pages) |
19 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director resigned (1 page) |