Farnborough
Hampshire
GU14 8AF
Director Name | Mr Anton David Gething |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Director Name | Mr Gareth Mee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Secretary Name | Kenneth Holligan |
---|---|
Status | Resigned |
Appointed | 25 May 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 11 February 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Secretary Name | Mr Roger John Moore |
---|---|
Status | Resigned |
Appointed | 09 March 2016(6 years after company formation) |
Appointment Duration | 8 months (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Website | www.ntoklo.com |
---|---|
Email address | [email protected] |
Telephone | 020 77471080 |
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 |
---|---|
Net Worth | £99 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 3 weeks from now) |
29 November 2019 | Delivered on: 12 December 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
15 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2019 | Registration of charge 071813450001, created on 29 November 2019 (20 pages) |
20 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
14 January 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
16 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
20 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 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) |
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Anton David Gething as a director on 9 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Anton David Gething as a director on 9 March 2016 (1 page) |
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) |
9 March 2016 | Termination of appointment of Anton David Gething as a director on 9 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Anton David Gething as a director on 9 March 2016 (1 page) |
11 February 2016 | Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Kenneth Holligan as a secretary on 11 February 2016 (1 page) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 May 2015 | Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
19 May 2015 | Registered office address changed from 17 Hanover Square 2nd Floor London W1S 1BN to C/O Ithr Group Plc 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
15 September 2014 | Company name changed my phone has LIMITED\certificate issued on 15/09/14
|
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
20 June 2012 | Appointment of Kenneth Holligan as a secretary (1 page) |
20 June 2012 | Appointment of Mr Anton Gething as a director (2 pages) |
20 June 2012 | Appointment of Mr Anton Gething as a director (2 pages) |
20 June 2012 | Appointment of Kenneth Holligan as a secretary (1 page) |
20 June 2012 | Appointment of Mr Gareth Mee as a director (2 pages) |
20 June 2012 | Appointment of Mr Gareth Mee as a director (2 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 May 2012 | Sub-division of shares on 25 May 2012 (5 pages) |
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Resolutions
|
31 May 2012 | Sub-division of shares on 25 May 2012 (5 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Registered office address changed from Victory House, Leicester Place London WC2H 7BZ England on 16 February 2011 (2 pages) |
16 February 2011 | Registered office address changed from Victory House, Leicester Place London WC2H 7BZ England on 16 February 2011 (2 pages) |
8 March 2010 | Incorporation
|
8 March 2010 | Incorporation
|
8 March 2010 | Incorporation
|