London
EC1M 4JN
Director Name | Mick Sebastian Tabori |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Joachim Georg Ritter |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Christopher John Dean |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Christopher John Dean |
---|---|
Status | Current |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | William Ian David Hall |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Director Name | Anthony Sheath |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(same day as company formation) |
Role | Sales And Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | integratedriskmanagement.co.uk |
---|
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
10k at £1 | Palace Road LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,457,521 |
Gross Profit | £3,142,842 |
Net Worth | -£34,948 |
Cash | £53,822 |
Current Liabilities | £3,269,681 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 29 December |
Latest Return | 20 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (8 months, 1 week from now) |
1 December 2022 | Delivered on: 2 December 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
29 November 2013 | Delivered on: 5 December 2013 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 September 2023 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page) |
---|---|
14 September 2023 | Confirmation statement made on 27 August 2023 with no updates (3 pages) |
14 September 2023 | Director's details changed for Christopher John Dean on 27 August 2023 (2 pages) |
2 December 2022 | Registration of charge 086693510002, created on 1 December 2022 (16 pages) |
3 November 2022 | Satisfaction of charge 086693510001 in full (1 page) |
12 October 2022 | Confirmation statement made on 27 August 2022 with no updates (3 pages) |
30 June 2022 | Group of companies' accounts made up to 30 June 2021 (36 pages) |
30 June 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
4 October 2021 | Confirmation statement made on 27 August 2021 with no updates (3 pages) |
4 October 2021 | Director's details changed for Christopher John Dean on 27 August 2021 (2 pages) |
30 June 2021 | Group of companies' accounts made up to 30 June 2020 (33 pages) |
25 September 2020 | Confirmation statement made on 27 August 2020 with no updates (3 pages) |
7 July 2020 | Previous accounting period shortened from 7 July 2020 to 30 June 2020 (1 page) |
27 May 2020 | Director's details changed for Christopher John Dean on 1 May 2020 (2 pages) |
12 May 2020 | Change of details for Joachim Georg Ritter as a person with significant control on 11 May 2020 (2 pages) |
12 May 2020 | Director's details changed for Joachim Georg Ritter on 11 May 2020 (2 pages) |
2 April 2020 | Group of companies' accounts made up to 7 July 2019 (34 pages) |
25 September 2019 | Confirmation statement made on 27 August 2019 with no updates (3 pages) |
10 April 2019 | Group of companies' accounts made up to 7 July 2018 (31 pages) |
25 September 2018 | Confirmation statement made on 27 August 2018 with updates (5 pages) |
2 July 2018 | Change of details for Joachim Georg Ritter as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Joachim Georg Ritter on 2 July 2018 (2 pages) |
6 April 2018 | Group of companies' accounts made up to 7 July 2017 (31 pages) |
4 April 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
28 March 2018 | Resolutions
|
31 October 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 27 August 2017 with updates (4 pages) |
13 April 2017 | Group of companies' accounts made up to 7 July 2016 (32 pages) |
13 April 2017 | Group of companies' accounts made up to 7 July 2016 (32 pages) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2016 | Group of companies' accounts made up to 7 July 2015 (23 pages) |
18 April 2016 | Group of companies' accounts made up to 7 July 2015 (23 pages) |
8 February 2016 | Termination of appointment of Anthony Sheath as a director on 18 December 2015 (1 page) |
8 February 2016 | Termination of appointment of Anthony Sheath as a director on 18 December 2015 (1 page) |
18 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 September 2015 | Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page) |
6 September 2015 | Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page) |
6 September 2015 | Termination of appointment of William Ian David Hall as a director on 3 September 2015 (1 page) |
26 August 2015 | Full accounts made up to 7 July 2014 (24 pages) |
26 August 2015 | Full accounts made up to 7 July 2014 (24 pages) |
26 August 2015 | Full accounts made up to 7 July 2014 (24 pages) |
21 May 2015 | Previous accounting period shortened from 31 August 2014 to 7 July 2014 (1 page) |
21 May 2015 | Previous accounting period shortened from 31 August 2014 to 7 July 2014 (1 page) |
21 May 2015 | Previous accounting period shortened from 31 August 2014 to 7 July 2014 (1 page) |
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
18 February 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital following an allotment of shares on 22 October 2013
|
18 February 2014 | Resolutions
|
18 February 2014 | Change of share class name or designation (2 pages) |
18 February 2014 | Statement of capital following an allotment of shares on 22 October 2013
|
13 February 2014 | Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages) |
13 February 2014 | Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages) |
13 February 2014 | Director's details changed for Roderick Guy Arnold on 6 November 2013 (2 pages) |
5 December 2013 | Registration of charge 086693510001 (35 pages) |
5 December 2013 | Registration of charge 086693510001 (35 pages) |
10 September 2013 | Appointment of William Ian David Hall as a director (2 pages) |
10 September 2013 | Appointment of William Ian David Hall as a director (2 pages) |
10 September 2013 | Appointment of Mick Sebastian Tabori as a director (2 pages) |
10 September 2013 | Appointment of Joachim Georg Ritter as a director (2 pages) |
10 September 2013 | Appointment of Joachim Georg Ritter as a director (2 pages) |
10 September 2013 | Appointment of Anthony Sheath as a director (2 pages) |
10 September 2013 | Appointment of Anthony Sheath as a director (2 pages) |
10 September 2013 | Appointment of Mick Sebastian Tabori as a director (2 pages) |
10 September 2013 | Appointment of Roderick Guy Arnold as a director (2 pages) |
10 September 2013 | Appointment of Roderick Guy Arnold as a director (2 pages) |
30 August 2013 | Incorporation (37 pages) |
30 August 2013 | Incorporation (37 pages) |