London
W1G 9TB
Director Name | Mr Raymond Alexander Bloom |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 August 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Kieron Steven Bruzas |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34-35 Clarges Street London W1J 7EJ |
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 34-35 Clarges Street London W1J 7EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Iac Property Investments LTD 50.00% Ordinary A |
---|---|
1000 at £1 | Mr Raymond Alexander Bloom 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£23,158 |
Current Liabilities | £1,500 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 10 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 24 October 2024 (5 months, 3 weeks from now) |
14 August 2013 | Delivered on: 19 August 2013 Persons entitled: Iac Investments LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
12 November 2020 | Memorandum and Articles of Association (26 pages) |
---|---|
20 May 2020 | Confirmation statement made on 17 May 2020 with updates (6 pages) |
3 March 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
12 June 2019 | Amended total exemption full accounts made up to 31 May 2017 (9 pages) |
11 June 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
23 May 2019 | Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page) |
22 May 2019 | Confirmation statement made on 17 May 2019 with updates (6 pages) |
27 February 2019 | Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page) |
19 June 2018 | Confirmation statement made on 17 May 2018 with updates (6 pages) |
7 March 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
19 July 2017 | Director's details changed for Mr Adam Hudaly on 19 April 2015 (2 pages) |
19 July 2017 | Director's details changed for Mr Adam Hudaly on 19 April 2015 (2 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (9 pages) |
22 May 2017 | Confirmation statement made on 17 May 2017 with updates (9 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
13 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
23 June 2016 | Change of share class name or designation (2 pages) |
23 June 2016 | Change of share class name or designation (2 pages) |
15 June 2016 | Appointment of Mr Kieron Steven Bruzas as a director on 1 February 2016 (2 pages) |
15 June 2016 | Appointment of Mr Kieron Steven Bruzas as a director on 1 February 2016 (2 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 July 2014 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to Palladium House 1/4 Argyll Street London W1F 7LD on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to Palladium House 1/4 Argyll Street London W1F 7LD on 16 July 2014 (1 page) |
10 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
9 July 2014 | Change of share class name or designation (2 pages) |
9 July 2014 | Statement of capital following an allotment of shares on 14 August 2013
|
9 July 2014 | Statement of capital following an allotment of shares on 14 August 2013
|
9 July 2014 | Change of share class name or designation (2 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Resolutions
|
18 June 2014 | Change of share class name or designation (2 pages) |
18 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
18 June 2014 | Change of share class name or designation (2 pages) |
18 June 2014 | Particulars of variation of rights attached to shares (3 pages) |
24 September 2013 | Appointment of Mr Raymond Alexander Bloom as a director (3 pages) |
24 September 2013 | Appointment of Mr Raymond Alexander Bloom as a director (3 pages) |
13 September 2013 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
13 September 2013 | Termination of appointment of William Yuill as a director (2 pages) |
13 September 2013 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
13 September 2013 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
13 September 2013 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
13 September 2013 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
13 September 2013 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
13 September 2013 | Termination of appointment of William Yuill as a director (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
21 August 2013 | Appointment of Mr Adam Hudaly as a director (4 pages) |
21 August 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 21 August 2013 (2 pages) |
21 August 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 21 August 2013 (2 pages) |
21 August 2013 | Appointment of Mr Adam Hudaly as a director (4 pages) |
19 August 2013 | Registration of charge 085335080001 (48 pages) |
19 August 2013 | Registration of charge 085335080001 (48 pages) |
31 July 2013 | Company name changed intercede 2472 LIMITED\certificate issued on 31/07/13
|
31 July 2013 | Company name changed intercede 2472 LIMITED\certificate issued on 31/07/13
|
17 May 2013 | Incorporation (44 pages) |
17 May 2013 | Incorporation (44 pages) |