London
NW1 7SN
Director Name | Mrs Hannah Louise Beeson |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2022(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Robert Nigel Gwilliam |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Gables 73a Stockbridge Road Winchester Hampshire SO22 6RP |
Website | integrationteam.co.uk |
---|
Registered Address | Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50 at £1 | Cubered Solutions LTD 50.00% Ordinary |
---|---|
50 at £1 | Openstream LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,055 |
Cash | £21,775 |
Current Liabilities | £22,844 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 5 February 2023 (overdue) |
2 May 2023 | Registered office address changed from 55 Loudoun Road London NW8 0DL United Kingdom to Allan House 10 John Princes Street London W1G 0AH on 2 May 2023 (2 pages) |
---|---|
1 May 2023 | Declaration of solvency (5 pages) |
1 May 2023 | Resolutions
|
25 April 2023 | Appointment of a voluntary liquidator (3 pages) |
25 April 2023 | Director's details changed for Mrs Hannah Louise Beeson on 3 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
1 April 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
14 March 2022 | Appointment of Mrs Hannah Louise Beeson as a director on 11 March 2022 (2 pages) |
4 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
8 April 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
5 February 2020 | Confirmation statement made on 22 January 2020 with updates (5 pages) |
19 August 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
26 July 2019 | Change of details for Hannah Beeson as a person with significant control on 22 July 2019 (2 pages) |
26 July 2019 | Change of details for Mr Aidan Beeson as a person with significant control on 22 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr Aidan Beeson on 22 July 2019 (2 pages) |
19 February 2019 | Change of share class name or designation (2 pages) |
13 February 2019 | Change of details for Mr Aidan Beeson as a person with significant control on 4 February 2019 (2 pages) |
13 February 2019 | Director's details changed for Mr Aidan Beeson on 4 February 2019 (2 pages) |
13 February 2019 | Change of details for Hannah Beeson as a person with significant control on 4 February 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 22 January 2019 with updates (5 pages) |
17 August 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
30 January 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
11 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
11 April 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
2 March 2015 | Termination of appointment of Robert Nigel Gwilliam as a director on 29 January 2015 (1 page) |
2 March 2015 | Termination of appointment of Robert Nigel Gwilliam as a director on 29 January 2015 (1 page) |
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 February 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
13 April 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
22 January 2010 | Incorporation
|
22 January 2010 | Incorporation
|