74-82 Queen Victoria Street
London
EC4N 4SJ
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Company Secretarial Administra |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Nigel Howard Thompson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Gaveston Drive Berkhamsted Hertfordshire HP4 1JF |
Secretary Name | Mr Robert Soteriou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2009) |
Role | Company Director |
Correspondence Address | 253 Grays Inn Road London WC1X 8QT |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Website | ithacapartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34118020 |
Telephone region | London |
Registered Address | Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Miss Alexandra Ruth Gordon Shute 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £414,286 |
Cash | £525,783 |
Current Liabilities | £260,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
26 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
3 May 2023 | Memorandum and Articles of Association (24 pages) |
3 May 2023 | Resolutions
|
28 April 2023 | Change of details for Miss Alexandra Ruth Gordon Shute as a person with significant control on 28 April 2023 (2 pages) |
28 April 2023 | Appointment of Ms Laura Williams as a director on 28 April 2023 (2 pages) |
24 April 2023 | Statement of company's objects (2 pages) |
28 February 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with updates (4 pages) |
8 July 2022 | Change of details for Miss Alexandra Ruth Gordon Shute as a person with significant control on 6 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Miss Alexandra Ruth Gordon Shute on 6 July 2022 (2 pages) |
14 February 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with updates (4 pages) |
1 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
18 February 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (4 pages) |
4 March 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
13 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
28 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 February 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
14 October 2013 | Director's details changed for Alexandra Ruth Gordon Shute on 14 October 2013 (2 pages) |
14 October 2013 | Director's details changed for Alexandra Ruth Gordon Shute on 14 October 2013 (2 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Director's details changed for Alexandra Ruth Gordon Shute on 10 May 2010 (2 pages) |
4 October 2010 | Director's details changed for Alexandra Ruth Gordon Shute on 10 May 2010 (2 pages) |
18 June 2010 | Secretary's details changed for Mr Robert Soteriou on 18 June 2010 (1 page) |
18 June 2010 | Secretary's details changed for Mr Robert Soteriou on 18 June 2010 (1 page) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
12 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 November 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
16 November 2009 | Amended accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Termination of appointment of Robert Soteriou as a secretary (1 page) |
22 October 2009 | Termination of appointment of Robert Soteriou as a secretary (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from soteriou banerji 253 grays inn road london WC1X 8QT (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from soteriou banerji 253 grays inn road london WC1X 8QT (1 page) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 January 2009 | Secretary's change of particulars / robert soteriou / 01/10/2008 (1 page) |
7 January 2009 | Secretary's change of particulars / robert soteriou / 01/10/2008 (1 page) |
29 December 2008 | Return made up to 26/10/08; full list of members (5 pages) |
29 December 2008 | Return made up to 26/10/08; full list of members (5 pages) |
28 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
28 October 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
7 January 2008 | Registered office changed on 07/01/08 from: wollastons LLP brierly place, new london road chelmsford essex CM2 0AP (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: wollastons LLP brierly place, new london road chelmsford essex CM2 0AP (1 page) |
7 January 2008 | New secretary appointed (2 pages) |
4 January 2008 | Ad 19/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 January 2008 | Ad 19/12/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New director appointed (2 pages) |
17 December 2007 | Company name changed notsallow 272 LIMITED\certificate issued on 17/12/07 (2 pages) |
17 December 2007 | Company name changed notsallow 272 LIMITED\certificate issued on 17/12/07 (2 pages) |
26 October 2007 | Incorporation (26 pages) |
26 October 2007 | Incorporation (26 pages) |