Camp Hill
Northampton
NN4 9RF
Secretary Name | Elizabeth Claire Wilbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Connaught Street Northampton Northamptonshire NN1 3BP |
Director Name | Mr John Terrell Davies |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Director Name | Mr John Terrell Davies |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years (resigned 20 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Secretary Name | Mr John Terrell Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Beaconsfield Road Ealing London W5 5JE |
Director Name | Mr Wayne Meikle |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Secretary Name | Mr Wayne Meikle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2009(1 year after company formation) |
Appointment Duration | 8 years, 3 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Director Name | Mr Stephen Roy Miller |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Director Name | Fletcher Kennedy Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 05 March 2009) |
Correspondence Address | 7 Petworth Road Haslemere Surrey GU27 2JB |
Website | www.incept5.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 71176115 |
Telephone region | London |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | John Terrell Davies 33.33% Ordinary |
---|---|
1 at £1 | Stephen Roy Miller 33.33% Ordinary |
1 at £1 | Trustees Of Meikle No.1 Trust 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,214,275 |
Cash | £7,171 |
Current Liabilities | £42,517 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 October 2012 | Delivered on: 16 October 2012 Persons entitled: Eagle Crest Business Holdings Limited Classification: Rent deposit deed Secured details: £12,642 due or to become due from the company to the chargee. Particulars: The balance standing to the credit of the deposit account. Outstanding |
---|---|
11 May 2011 | Delivered on: 17 May 2011 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: £7,595.25 and all other monies due or to become due from the company to the chargee. Particulars: Interest in the deposit balance see image for full details. Outstanding |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2017 | Termination of appointment of John Terrell Davies as a director on 26 June 2017 (1 page) |
5 July 2017 | Termination of appointment of John Terrell Davies as a director on 26 June 2017 (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2017 | Application to strike the company off the register (1 page) |
26 June 2017 | Application to strike the company off the register (1 page) |
22 June 2017 | Appointment of Mr John Terrell Davies as a director on 20 June 2017 (2 pages) |
22 June 2017 | Appointment of Mr John Terrell Davies as a director on 20 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of John Terrell Davies as a director on 20 June 2017 (1 page) |
20 June 2017 | Termination of appointment of John Terrell Davies as a director on 20 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Stephen Roy Miller as a director on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Wayne Meikle as a director on 15 June 2017 (1 page) |
15 June 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Termination of appointment of Wayne Meikle as a director on 15 June 2017 (1 page) |
15 June 2017 | Satisfaction of charge 1 in full (1 page) |
15 June 2017 | Termination of appointment of Wayne Meikle as a secretary on 15 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Stephen Roy Miller as a director on 15 June 2017 (1 page) |
15 June 2017 | Satisfaction of charge 2 in full (1 page) |
15 June 2017 | Satisfaction of charge 1 in full (1 page) |
15 June 2017 | Termination of appointment of Wayne Meikle as a secretary on 15 June 2017 (1 page) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 February 2016 | Director's details changed for Mr John Terrell Davies on 4 February 2016 (2 pages) |
5 February 2016 | Director's details changed for Mr John Terrell Davies on 4 February 2016 (2 pages) |
19 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015 (1 page) |
19 August 2015 | Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 19 August 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
10 December 2014 | Director's details changed for Mr Stephen Roy Miller on 10 December 2014 (2 pages) |
10 December 2014 | Director's details changed for Mr Stephen Roy Miller on 10 December 2014 (2 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
9 October 2014 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
8 April 2014 | Secretary's details changed for Mr Wayne Meikle on 3 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Mr Wayne Meikle on 3 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Wayne Meikle on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages) |
8 April 2014 | Director's details changed for Mr John Terrell Davies on 3 April 2014 (2 pages) |
8 April 2014 | Secretary's details changed for Mr Wayne Meikle on 3 April 2014 (1 page) |
8 April 2014 | Director's details changed for Mr Stephen Roy Miller on 3 April 2014 (2 pages) |
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (6 pages) |
6 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk 53 Sheep Street Northampton NN1 2NE United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk 53 Sheep Street Northampton NN1 2NE United Kingdom on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Chantrey Vellacott Dfk 53 Sheep Street Northampton NN1 2NE United Kingdom on 6 February 2013 (1 page) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
11 September 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
9 May 2012 | Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr John Terrell Davies on 8 May 2012 (2 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
22 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
9 August 2011 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 9 August 2011 (1 page) |
9 August 2011 | Registered office address changed from Derngate Mews Derngate Northampton NN1 1UE on 9 August 2011 (1 page) |
1 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
1 July 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
14 July 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 February 2010 | Director's details changed for John Terrell Davies on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Stephen Roy Miller on 1 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Stephen Roy Miller on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for John Terrell Davies on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for John Terrell Davies on 1 October 2009 (2 pages) |
16 February 2010 | Director's details changed for Stephen Roy Miller on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 October 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 September 2009 | Ad 04/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
18 September 2009 | Director appointed stephen roy miller (3 pages) |
18 September 2009 | Ad 04/09/09\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
18 September 2009 | Director appointed stephen roy miller (3 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
12 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
11 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 March 2009 | Director and secretary appointed wayne meikle (3 pages) |
11 March 2009 | Ad 05/01/09\gbp si 1@1=1\gbp ic 20000/20001\ (2 pages) |
11 March 2009 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
11 March 2009 | Ad 05/01/09\gbp si 1@1=1\gbp ic 20000/20001\ (2 pages) |
11 March 2009 | Director and secretary appointed wayne meikle (3 pages) |
11 March 2009 | Appointment terminated director fletcher kennedy directors LTD (1 page) |
11 March 2009 | Appointment terminated secretary john davies (1 page) |
11 March 2009 | Appointment terminated secretary john davies (1 page) |
11 March 2009 | Appointment terminated director fletcher kennedy directors LTD (1 page) |
2 February 2009 | Appointment terminated secretary elizabeth wilbourn (1 page) |
2 February 2009 | Appointment terminated director helen cara (1 page) |
2 February 2009 | Appointment terminated director helen cara (1 page) |
2 February 2009 | Appointment terminated secretary elizabeth wilbourn (1 page) |
18 June 2008 | Director and secretary appointed john terrell davies (2 pages) |
18 June 2008 | Director and secretary appointed john terrell davies (2 pages) |
30 May 2008 | Director appointed fletcher kennedy directors LTD (1 page) |
30 May 2008 | Director appointed fletcher kennedy directors LTD (1 page) |
21 February 2008 | Company name changed INSEPT5 LIMITED\certificate issued on 21/02/08 (2 pages) |
21 February 2008 | Company name changed INSEPT5 LIMITED\certificate issued on 21/02/08 (2 pages) |
14 February 2008 | Incorporation (27 pages) |
14 February 2008 | Incorporation (27 pages) |