West Molesey
Surrey
KT8 2QZ
Secretary Name | Ashokkumar Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 2010(4 months, 1 week after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Correspondence Address | 41 Central Avenue West Molesey KT8 2QZ |
Director Name | Mr Vishal Patani |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Mr Soimitra Tony Dutta |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2018(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Mr Roger Hart |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Mr Edward James Timothy Brett |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingram House 15 John Adam Street London WC2N 6LU |
Director Name | Girish Kumar Ratilal Patel |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 January 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 67 Waddington Way Norwood London SE19 3UE |
Director Name | Mr David William Stevens |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 months, 1 week after company formation) |
Appointment Duration | 10 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ingram House 15 John Adam Street London WC2N 6LU |
Director Name | Mr James Alan Cunningham |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ingram House 15 John Adam Street London WC2N 6LU |
Director Name | Mr Iain Martyn John |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 08 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Dr John Graham Harris |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(2 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 14 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Mr David Jones-Owen |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Mr Robert Mark Stephenson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(3 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 19 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | Mr Jonathan Mark Penfold |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2016(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
Director Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | ipsspecials.com |
---|---|
Email address | [email protected] |
Telephone | 0800 6440747 |
Telephone region | Freephone |
Registered Address | 41 Central Avenue West Molesey Surrey KT8 2QZ |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
816.7k at £0.1 | Ipsco Limited 7.55% Ordinary C |
---|---|
5.3m at £0.1 | Ipsco Limited 48.63% Ordinary A |
4.7m at £0.1 | Ipsco Limited 43.82% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£3,736,760 |
Cash | £19,479 |
Current Liabilities | £38,751,493 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 3 weeks from now) |
14 January 2019 | Delivered on: 28 January 2019 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited Acting as Security Trustee Classification: A registered charge Outstanding |
---|---|
19 November 2014 | Delivered on: 20 November 2014 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited as Security Agent Classification: A registered charge Outstanding |
7 June 2010 | Delivered on: 19 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Schedule the policy - insurer: scottish equitable PLC p/no. L0196888043 life assured: girish kumar ratilal patel sum assured: £250,000.00 term of cover: 5 years category of cover: life policy date of policy: 30/4/10. Outstanding |
7 June 2010 | Delivered on: 19 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Schedule the policy - insurer: scottish equitable PLC p/no. L0196888043 life assured: ashokkumar dahyabhai patel sum assured: £1,000,000.00 term of cover: 5 years category of cover: life policy date of policy: 30/4/10. Outstanding |
30 April 2010 | Delivered on: 7 May 2010 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 January 2024 | Confirmation statement made on 23 December 2023 with no updates (3 pages) |
---|---|
2 January 2024 | Full accounts made up to 28 February 2023 (23 pages) |
15 July 2023 | Full accounts made up to 28 February 2022 (25 pages) |
26 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
17 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
8 January 2022 | Accounts for a small company made up to 28 February 2021 (22 pages) |
9 June 2021 | Accounts for a small company made up to 29 February 2020 (21 pages) |
11 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
23 January 2020 | Accounts for a small company made up to 28 February 2019 (16 pages) |
20 January 2020 | Confirmation statement made on 23 December 2019 with no updates (3 pages) |
10 May 2019 | Termination of appointment of Jonathan Mark Penfold as a director on 10 May 2019 (1 page) |
5 February 2019 | Full accounts made up to 28 February 2018 (19 pages) |
28 January 2019 | Registration of charge 071124150005, created on 14 January 2019 (40 pages) |
10 January 2019 | Satisfaction of charge 2 in full (1 page) |
10 January 2019 | Satisfaction of charge 3 in full (1 page) |
4 January 2019 | Confirmation statement made on 23 December 2018 with updates (4 pages) |
21 December 2018 | Satisfaction of charge 1 in full (1 page) |
28 November 2018 | Secretary's details changed for Ashokkumar Patel on 28 November 2018 (1 page) |
28 November 2018 | Appointment of Mr Vishal Patani as a director on 27 September 2018 (2 pages) |
28 November 2018 | Appointment of Mr Soimitra Tony Dutta as a director on 27 September 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (19 pages) |
6 December 2017 | Full accounts made up to 28 February 2017 (19 pages) |
8 May 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2017 | Full accounts made up to 29 February 2016 (20 pages) |
5 January 2017 | Full accounts made up to 29 February 2016 (20 pages) |
20 July 2016 | Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages) |
20 July 2016 | Appointment of Mr Jonathan Mark Penfold as a director on 23 June 2016 (2 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Mr Ashokkumar Dahyabhai Patel on 1 July 2014 (2 pages) |
29 March 2016 | Director's details changed for Mr Ashokkumar Dahyabhai Patel on 1 July 2014 (2 pages) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2015 | Full accounts made up to 28 February 2015 (19 pages) |
7 December 2015 | Full accounts made up to 28 February 2015 (19 pages) |
18 September 2015 | Termination of appointment of David Jones-Owen as a director on 30 June 2015 (1 page) |
18 September 2015 | Termination of appointment of David Jones-Owen as a director on 30 June 2015 (1 page) |
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
8 January 2015 | Termination of appointment of Robert Mark Stephenson as a director on 19 November 2014 (1 page) |
8 January 2015 | Termination of appointment of James Alan Cunningham as a director on 19 November 2014 (1 page) |
8 January 2015 | Termination of appointment of James Alan Cunningham as a director on 19 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Robert Mark Stephenson as a director on 19 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 19 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 19 November 2014 (1 page) |
4 December 2014 | Resolutions
|
4 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
4 December 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
4 December 2014 | Resolutions
|
20 November 2014 | Registration of charge 071124150004, created on 19 November 2014 (51 pages) |
20 November 2014 | Registration of charge 071124150004, created on 19 November 2014 (51 pages) |
15 September 2014 | Group of companies' accounts made up to 28 February 2014 (27 pages) |
15 September 2014 | Group of companies' accounts made up to 28 February 2014 (27 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
13 March 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
20 January 2014 | Appointment of Mr Robert Mark Stephenson as a director (2 pages) |
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Appointment of Mr Robert Mark Stephenson as a director (2 pages) |
25 November 2013 | Group of companies' accounts made up to 28 February 2013 (25 pages) |
25 November 2013 | Group of companies' accounts made up to 28 February 2013 (25 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Resolutions
|
8 February 2013 | Appointment of Mr David Jones-Owen as a director (2 pages) |
8 February 2013 | Termination of appointment of Iain John as a director (1 page) |
8 February 2013 | Appointment of Mr David Jones-Owen as a director (2 pages) |
8 February 2013 | Termination of appointment of Iain John as a director (1 page) |
16 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
16 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (8 pages) |
17 December 2012 | Termination of appointment of John Harris as a director (1 page) |
17 December 2012 | Termination of appointment of John Harris as a director (1 page) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (26 pages) |
6 December 2012 | Group of companies' accounts made up to 29 February 2012 (26 pages) |
29 August 2012 | Appointment of Dr John Harris as a director (2 pages) |
29 August 2012 | Appointment of Dr John Harris as a director (2 pages) |
5 April 2012 | Appointment of Iain Martyn John as a director (2 pages) |
5 April 2012 | Appointment of Iain Martyn John as a director (2 pages) |
25 January 2012 | Termination of appointment of Girish Patel as a director (1 page) |
25 January 2012 | Termination of appointment of Girish Patel as a director (1 page) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (8 pages) |
23 August 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
23 August 2011 | Group of companies' accounts made up to 28 February 2011 (25 pages) |
15 March 2011 | Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 March 2011 (2 pages) |
15 March 2011 | Termination of appointment of David Stevens as a director (2 pages) |
15 March 2011 | Termination of appointment of Edward Brett as a director (2 pages) |
15 March 2011 | Termination of appointment of Edward Brett as a director (2 pages) |
15 March 2011 | Appointment of James Alan Cunningham as a director (3 pages) |
15 March 2011 | Appointment of James Alan Cunningham as a director (3 pages) |
15 March 2011 | Registered office address changed from First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX on 15 March 2011 (2 pages) |
15 March 2011 | Termination of appointment of David Stevens as a director (2 pages) |
28 February 2011 | Appointment of Ashokkumar Patel as a secretary (3 pages) |
28 February 2011 | Appointment of Ashokkumar Patel as a secretary (3 pages) |
28 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (17 pages) |
28 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (17 pages) |
8 July 2010 | Resolutions
|
8 July 2010 | Resolutions
|
30 June 2010 | Company name changed aghoco 1017 LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Change of name with request to seek comments from relevant body (2 pages) |
30 June 2010 | Company name changed aghoco 1017 LIMITED\certificate issued on 30/06/10
|
30 June 2010 | Change of name with request to seek comments from relevant body (2 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
19 June 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
18 May 2010 | Change of name notice (2 pages) |
18 May 2010 | Change of name notice (2 pages) |
17 May 2010 | Appointment of Girish Kumar Ratilal Patel as a director (3 pages) |
17 May 2010 | Appointment of Girish Kumar Ratilal Patel as a director (3 pages) |
17 May 2010 | Appointment of Mr Ashokkumar Dahyabhai Patel as a director (3 pages) |
17 May 2010 | Termination of appointment of Ag Secretarial Limited as a director (2 pages) |
17 May 2010 | Appointment of Edward James Timothy Brett as a director (3 pages) |
17 May 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
17 May 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 17 May 2010 (2 pages) |
17 May 2010 | Change of share class name or designation (2 pages) |
17 May 2010 | Termination of appointment of Ag Secretarial Limited as a secretary (2 pages) |
17 May 2010 | Appointment of David William Stevens as a director (3 pages) |
17 May 2010 | Sub-division of shares on 30 April 2010 (5 pages) |
17 May 2010 | Appointment of Chaitanya Bhupendra Patel as a director (3 pages) |
17 May 2010 | Current accounting period extended from 31 December 2010 to 28 February 2011 (3 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
17 May 2010 | Appointment of David William Stevens as a director (3 pages) |
17 May 2010 | Appointment of Edward James Timothy Brett as a director (3 pages) |
17 May 2010 | Appointment of Mr Ashokkumar Dahyabhai Patel as a director (3 pages) |
17 May 2010 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 17 May 2010 (2 pages) |
17 May 2010 | Current accounting period extended from 31 December 2010 to 28 February 2011 (3 pages) |
17 May 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
17 May 2010 | Sub-division of shares on 30 April 2010 (5 pages) |
17 May 2010 | Termination of appointment of Roger Hart as a director (2 pages) |
17 May 2010 | Appointment of Chaitanya Bhupendra Patel as a director (3 pages) |
17 May 2010 | Change of share class name or designation (2 pages) |
17 May 2010 | Termination of appointment of Inhoco Formations Limited as a director (2 pages) |
17 May 2010 | Termination of appointment of Ag Secretarial Limited as a secretary (2 pages) |
17 May 2010 | Statement of capital following an allotment of shares on 30 April 2010
|
17 May 2010 | Termination of appointment of Ag Secretarial Limited as a director (2 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
7 May 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
23 December 2009 | Incorporation (32 pages) |
23 December 2009 | Incorporation (32 pages) |