London
EC2M 2EF
Secretary Name | Ms Iris Fraser |
---|---|
Status | Current |
Appointed | 01 October 2016(11 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Ms Iris Fraser |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2021(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr David Raymond Perry |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 November 2015(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | G14 Warnford Court 29 Throgmorton Street London EC2N 2AT |
Website | www.interex-group.com |
---|---|
Email address | [email protected] |
Telephone | 023 10978797 |
Telephone region | Southampton / Portsmouth |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
29 June 2022 | Delivered on: 7 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
14 July 2020 | Delivered on: 15 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
7 August 2017 | Delivered on: 7 August 2017 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
27 September 2023 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2023 | Memorandum and Articles of Association (18 pages) |
27 September 2023 | Resolutions
|
27 September 2023 | Change of share class name or designation (2 pages) |
27 September 2023 | Statement of capital following an allotment of shares on 18 September 2023
|
25 January 2023 | Total exemption full accounts made up to 30 April 2022 (13 pages) |
22 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
7 July 2022 | Registration of charge 098556440003, created on 29 June 2022 (13 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with updates (5 pages) |
17 November 2021 | Change of details for Mr Jamie Andrew Michael Fraser as a person with significant control on 17 November 2021 (2 pages) |
3 November 2021 | Confirmation statement made on 3 November 2021 with updates (5 pages) |
21 October 2021 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
19 October 2021 | Appointment of Ms Iris Fraser as a director on 18 October 2021 (2 pages) |
27 May 2021 | Previous accounting period extended from 31 December 2020 to 30 April 2021 (1 page) |
28 April 2021 | Change of share class name or designation (2 pages) |
28 April 2021 | Sub-division of shares on 30 November 2020 (4 pages) |
28 April 2021 | Resolutions
|
9 November 2020 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
5 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 September 2020 | Registered office address changed from 5th Floor 78 Cornhill London EC3V 3QQ England to 17 Dominion Street London EC2M 2EF on 30 September 2020 (1 page) |
15 July 2020 | Registration of charge 098556440002, created on 14 July 2020 (24 pages) |
6 November 2019 | Confirmation statement made on 3 November 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 November 2018 | Confirmation statement made on 3 November 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 March 2018 | Registered office address changed from 78 5th Floor 78 Cornhill London EC3V 3QQ England to 5th Floor 78 Cornhill London EC3V 3QQ on 7 March 2018 (1 page) |
23 February 2018 | Registered office address changed from G14 Warnford Court 29 Throgmorton Street London EC2N 2AT England to 78 5th Floor 78 Cornhill London EC3V 3QQ on 23 February 2018 (1 page) |
14 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
12 September 2017 | Termination of appointment of David Raymond Perry as a director on 1 September 2017 (1 page) |
12 September 2017 | Termination of appointment of David Raymond Perry as a director on 1 September 2017 (1 page) |
18 August 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
18 August 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
7 August 2017 | Registration of charge 098556440001, created on 7 August 2017 (26 pages) |
7 August 2017 | Registration of charge 098556440001, created on 7 August 2017 (26 pages) |
22 March 2017 | Registered office address changed from G14 Warnford Court G14 Warnford Court 29 Throgmorton Street London EC2N 2AT England to G14 Warnford Court 29 Throgmorton Street London EC2N 2AT on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Unit 216 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ England to G14 Warnford Court G14 Warnford Court 29 Throgmorton Street London EC2N 2AT on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from G14 Warnford Court G14 Warnford Court 29 Throgmorton Street London EC2N 2AT England to G14 Warnford Court 29 Throgmorton Street London EC2N 2AT on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Unit 216 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ England to G14 Warnford Court G14 Warnford Court 29 Throgmorton Street London EC2N 2AT on 22 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 3 November 2016 with updates (6 pages) |
11 October 2016 | Appointment of Ms Iris Fraser as a secretary on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr. David Raymond Perry on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of Ms Iris Fraser as a secretary on 1 October 2016 (2 pages) |
11 October 2016 | Director's details changed for Mr. David Raymond Perry on 11 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Jamie Andrew Michael Fraser as a director on 1 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Jamie Andrew Michael Fraser as a director on 1 October 2016 (2 pages) |
17 May 2016 | Registered office address changed from Suite 6 High Beech House 8-10 High Beech Road Loughton Essex IG10 4BL to Unit 216 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 17 May 2016 (1 page) |
17 May 2016 | Registered office address changed from Suite 6 High Beech House 8-10 High Beech Road Loughton Essex IG10 4BL to Unit 216 Grangewood House Oakwood Hill Loughton Essex IG10 3TZ on 17 May 2016 (1 page) |
17 May 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
17 May 2016 | Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page) |
8 February 2016 | Director's details changed for Mr. David Raymond Perry on 1 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Mr. David Raymond Perry on 1 January 2016 (2 pages) |
21 January 2016 | Registered office address changed from 58 Sun Street Waltham Abbey Essex EN9 1EJ England to Suite 6 High Beech House 8-10 High Beech Road Loughton Essex IG10 4BL on 21 January 2016 (1 page) |
21 January 2016 | Registered office address changed from 58 Sun Street Waltham Abbey Essex EN9 1EJ England to Suite 6 High Beech House 8-10 High Beech Road Loughton Essex IG10 4BL on 21 January 2016 (1 page) |
4 November 2015 | Incorporation Statement of capital on 2015-11-04
|
4 November 2015 | Incorporation Statement of capital on 2015-11-04
|