London
W1F 7PH
Director Name | Ms Vanessa Susan Cassidy |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 18 Fouberts Place London W1F 7PH |
Director Name | Mr Gareth Mee |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Secretary Name | Mr Kenneth Holligan |
---|---|
Status | Resigned |
Appointed | 16 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House High Holborn London WC1V 7AA |
Secretary Name | Mr Roger John Moore |
---|---|
Status | Resigned |
Appointed | 02 March 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 November 2016) |
Role | Company Director |
Correspondence Address | 9th Floor Berkshire House 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 |
1.8m at £0.05 | Sean Gallagher 84.51% Ordinary |
---|---|
130k at £0.05 | Gareth Mee 6.10% Ordinary |
100k at £0.05 | David Land 4.69% Ordinary |
100k at £0.05 | Sophia Lawrence 4.69% Ordinary |
Year | 2014 |
---|---|
Turnover | £40,304,000 |
Gross Profit | £3,384,000 |
Net Worth | £4,259,000 |
Cash | £1,681,000 |
Current Liabilities | £9,891,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months from now) |
29 November 2019 | Delivered on: 12 December 2019 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Outstanding |
---|---|
27 July 2017 | Delivered on: 8 August 2017 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: Amicus. 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
27 July 2017 | Delivered on: 7 August 2017 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
27 July 2017 | Delivered on: 4 August 2017 Persons entitled: Amicus Commercial Finance No 1 Limited Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. 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 |
31 December 2023 | Group of companies' accounts made up to 31 March 2023 (40 pages) |
---|---|
17 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
30 December 2022 | Group of companies' accounts made up to 31 March 2022 (42 pages) |
30 June 2022 | Group of companies' accounts made up to 31 March 2021 (43 pages) |
20 June 2022 | Registered office address changed from 9th Floor Berkshire House High Holborn London WC1V 7AA England to 48 Warwick Street London W1B 5NL on 20 June 2022 (1 page) |
16 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
24 February 2022 | Appointment of Ms Vanessa Susan Cassidy as a director on 14 February 2022 (2 pages) |
27 July 2021 | Termination of appointment of Gareth Mee as a director on 27 July 2021 (1 page) |
28 June 2021 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
22 June 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
4 February 2020 | Group of companies' accounts made up to 31 March 2019 (38 pages) |
12 December 2019 | Registration of charge 071907030005, created on 29 November 2019 (20 pages) |
16 April 2019 | Satisfaction of charge 071907030001 in full (1 page) |
20 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
7 October 2018 | Group of companies' accounts made up to 31 March 2018 (40 pages) |
16 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
4 October 2017 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
8 August 2017 | Registration of charge 071907030004, created on 27 July 2017 (16 pages) |
8 August 2017 | Registration of charge 071907030004, created on 27 July 2017 (16 pages) |
7 August 2017 | Registration of charge 071907030003, created on 27 July 2017 (16 pages) |
7 August 2017 | Registration of charge 071907030003, created on 27 July 2017 (16 pages) |
4 August 2017 | Registration of charge 071907030002, created on 27 July 2017 (16 pages) |
4 August 2017 | Registration of charge 071907030002, created on 27 July 2017 (16 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 December 2016 | Group of companies' accounts made up to 31 March 2016 (37 pages) |
6 December 2016 | Group of companies' accounts made up to 31 March 2016 (37 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) |
27 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 March 2016 | Appointment of Mr Roger John Moore as a secretary on 2 March 2016 (2 pages) |
3 March 2016 | Appointment of Mr Roger John Moore as a secretary on 2 March 2016 (2 pages) |
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) |
27 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
27 November 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
19 May 2015 | Registered office address changed from 17 Hanover Square 2nd Floor 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 17 Hanover Square 2nd Floor London W1S 1BN to 9th Floor Berkshire House High Holborn London WC1V 7AA on 19 May 2015 (1 page) |
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
3 October 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
16 April 2014 | Registered office address changed from 48 Warwick Street London W1B 5NL on 16 April 2014 (1 page) |
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
30 September 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
5 June 2013 | Registration of charge 071907030001 (26 pages) |
5 June 2013 | Registration of charge 071907030001 (26 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
9 October 2012 | Group of companies' accounts made up to 31 March 2012 (30 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
19 September 2011 | Group of companies' accounts made up to 31 March 2011 (29 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Secretary's details changed for Mr Kenneth Holligan on 1 September 2010 (1 page) |
18 March 2011 | Director's details changed for Mr Gareth Mee on 1 September 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Kenneth Holligan on 1 September 2010 (1 page) |
18 March 2011 | Director's details changed for Mr Sean Michael Gallagher on 1 September 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Gareth Mee on 1 September 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Gareth Mee on 1 September 2010 (2 pages) |
18 March 2011 | Secretary's details changed for Mr Kenneth Holligan on 1 September 2010 (1 page) |
18 March 2011 | Director's details changed for Mr Sean Michael Gallagher on 1 September 2010 (2 pages) |
18 March 2011 | Director's details changed for Mr Sean Michael Gallagher on 1 September 2010 (2 pages) |
18 March 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Registered office address changed from Victory House Leicester Place London WC2H 7BZ United Kingdom on 11 March 2011 (2 pages) |
11 March 2011 | Registered office address changed from Victory House Leicester Place London WC2H 7BZ United Kingdom on 11 March 2011 (2 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
10 September 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 September 2010 | Trading certificate for a public company (3 pages) |
9 September 2010 | Commence business and borrow (1 page) |
9 September 2010 | Trading certificate for a public company (3 pages) |
9 September 2010 | Commence business and borrow (1 page) |
16 March 2010 | Incorporation (15 pages) |
16 March 2010 | Incorporation (15 pages) |