Farnborough
Hampshire
GU14 8AF
Director Name | Mr Kenneth Holligan |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 Pelling Street London E14 7DT |
Secretary Name | Mr Kenneth Holligan |
---|---|
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA |
Director Name | Mr Gareth Mee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(2 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA |
Secretary Name | Mr Roger John Moore |
---|---|
Status | Resigned |
Appointed | 09 March 2016(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA |
Website | ithr.com |
---|---|
Email address | [email protected] |
Telephone | 020 77471000 |
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 |
2m at £0.00005 | Ithr Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £430,000 |
Gross Profit | £9,000 |
Net Worth | -£626,000 |
Cash | £89,000 |
Current Liabilities | £778,000 |
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 | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (1 month, 4 weeks from now) |
29 November 2019 | Delivered on: 12 December 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge 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 (5 pages) |
---|---|
10 August 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
21 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
10 August 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
20 June 2022 | Registered office address changed from 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page) |
25 April 2022 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
27 July 2021 | Termination of appointment of Gareth Mee as a director on 27 July 2021 (1 page) |
8 July 2021 | Accounts for a small company made up to 31 March 2020 (16 pages) |
26 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
12 December 2019 | Registration of charge 069333750002, created on 29 November 2019 (20 pages) |
25 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
16 April 2019 | Satisfaction of charge 069333750001 in full (1 page) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
6 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
6 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
3 July 2017 | Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Sean Michael Gallagher as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (16 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) |
1 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
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) |
28 January 2016 | Termination of appointment of Kenneth Holligan as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Kenneth Holligan as a secretary on 28 January 2016 (1 page) |
31 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
31 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from 9th Floor Berkshire House High Holborn London WC1V 7AA England to 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA on 15 June 2015 (1 page) |
15 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Registered office address changed from 9th Floor Berkshire House High Holborn London WC1V 7AA England to 9th Floor Berkshire House 168-173 High Holborn London WC1V 7AA on 15 June 2015 (1 page) |
19 May 2015 | Registered office address changed from 2nd Floor 17 Hanover Square 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 2nd Floor 17 Hanover Square London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (16 pages) |
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL England on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL England on 16 April 2014 (1 page) |
30 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
30 September 2013 | Full accounts made up to 31 March 2013 (15 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
5 June 2013 | Registration of charge 069333750001 (26 pages) |
5 June 2013 | Registration of charge 069333750001 (26 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Sub-division of shares on 11 June 2012 (5 pages) |
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Resolutions
|
26 June 2012 | Sub-division of shares on 11 June 2012 (5 pages) |
26 June 2012 | Resolutions
|
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
19 September 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Auditor's resignation (1 page) |
21 June 2011 | Auditor's resignation (1 page) |
5 October 2010 | Full accounts made up to 31 March 2010 (12 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (12 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) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
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) |
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) |
30 June 2009 | Director appointed mr gareth mee (2 pages) |
30 June 2009 | Appointment terminated director kenneth holligan (1 page) |
30 June 2009 | Appointment terminated director kenneth holligan (1 page) |
30 June 2009 | Director appointed mr gareth mee (2 pages) |
18 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
18 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
15 June 2009 | Incorporation (36 pages) |
15 June 2009 | Incorporation (36 pages) |