Ilford
Essex
IG1 4TG
Director Name | Mr Simeon Lee Blanck |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
Secretary Name | Miss Elizabeth Rayner Blank |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Regents Park Road London NW1 8UY |
Website | www.infinitybrands.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01782 220355 |
Telephone region | Stoke-on-Trent |
Registered Address | 249 Cranbrook Road Ilford Essex IG1 4TG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
85 at £1 | Darren Rickless 42.50% Ordinary |
---|---|
85 at £1 | Simeon Lee Blanck 42.50% Ordinary |
30 at £1 | Jemma Hockley 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,791 |
Cash | £120,128 |
Current Liabilities | £231,204 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
Latest Return | 23 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (8 months, 1 week from now) |
17 April 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
---|---|
7 December 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
29 November 2022 | Notification of Keep Calm Drinks London Limited as a person with significant control on 22 November 2022 (2 pages) |
25 October 2022 | Amended total exemption full accounts made up to 30 June 2021 (11 pages) |
16 June 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
17 March 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
14 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
4 February 2021 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
25 November 2020 | Confirmation statement made on 23 November 2020 with updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
27 November 2019 | Confirmation statement made on 23 November 2019 with no updates (3 pages) |
28 June 2019 | Amended total exemption full accounts made up to 30 June 2018 (10 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
28 November 2018 | Confirmation statement made on 23 November 2018 with no updates (3 pages) |
10 July 2018 | Amended total exemption full accounts made up to 30 June 2017 (12 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with updates (3 pages) |
27 November 2017 | Notification of Darren Rickless as a person with significant control on 22 November 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with updates (3 pages) |
27 November 2017 | Cessation of Darren Rickless as a person with significant control on 22 November 2017 (1 page) |
27 November 2017 | Notification of Darren Rickless as a person with significant control on 22 November 2017 (2 pages) |
27 November 2017 | Cessation of Darren Rickless as a person with significant control on 22 November 2017 (1 page) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 23 November 2016 with updates (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 February 2016 | Termination of appointment of Simeon Lee Blanck as a director on 15 January 2016 (1 page) |
2 February 2016 | Termination of appointment of Simeon Lee Blanck as a director on 15 January 2016 (1 page) |
11 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
6 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
4 April 2014 | Amended accounts made up to 30 June 2012 (4 pages) |
4 April 2014 | Amended accounts made up to 30 June 2012 (4 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 December 2013 | Director's details changed for Mr Simeon Lee Blanck on 24 November 2013 (2 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Director's details changed for Mr Simeon Lee Blanck on 24 November 2013 (2 pages) |
10 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 March 2013 | Termination of appointment of Elizabeth Blank as a secretary (1 page) |
14 March 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (5 pages) |
14 March 2013 | Termination of appointment of Elizabeth Blank as a secretary (1 page) |
3 December 2012 | Termination of appointment of Elizabeth Blank as a secretary (1 page) |
3 December 2012 | Termination of appointment of Elizabeth Blank as a secretary (1 page) |
1 November 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 30 September 2012
|
25 September 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
25 September 2012 | Registered office address changed from 77 Regents Park Road London NW1 8UY on 25 September 2012 (1 page) |
25 September 2012 | Appointment of Mr Darren Rickless as a director (2 pages) |
25 September 2012 | Registered office address changed from 77 Regents Park Road London NW1 8UY on 25 September 2012 (1 page) |
25 September 2012 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (2 pages) |
25 September 2012 | Current accounting period shortened from 30 November 2011 to 30 June 2011 (2 pages) |
25 September 2012 | Appointment of Mr Darren Rickless as a director (2 pages) |
9 December 2011 | Secretary's details changed for Miss Elizabeth Rayner Blank on 1 August 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Simeon Lee Blanck on 1 August 2011 (2 pages) |
9 December 2011 | Director's details changed for Mr Simeon Lee Blanck on 1 August 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Miss Elizabeth Rayner Blank on 1 August 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Miss Elizabeth Rayner Blank on 1 August 2011 (2 pages) |
9 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Director's details changed for Mr Simeon Lee Blanck on 1 August 2011 (2 pages) |
6 September 2011 | Registered office address changed from Unit 2 Centric Close Oval Road London NW1 7EP England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 2 Centric Close Oval Road London NW1 7EP England on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from Unit 2 Centric Close Oval Road London NW1 7EP England on 6 September 2011 (1 page) |
23 November 2010 | Incorporation (23 pages) |
23 November 2010 | Incorporation (23 pages) |