THE ITEM GROUP LIMITED

THE ITEM GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE ITEM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01971758
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE ITEM GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is THE ITEM GROUP LIMITED located?

    Registered Office Address
    79 Essex Road
    N1 2SF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ITEM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDLARGE LIMITEDDec 17, 1985Dec 17, 1985

    What are the latest accounts for THE ITEM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for THE ITEM GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Sep 30, 2011

    7 pagesAA

    Annual return made up to Oct 12, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2011

    Statement of capital on Oct 12, 2011

    • Capital: GBP 62,500
    SH01

    Appointment of Mr Peter Vincent John Ciccone as a director on Aug 30, 2011

    2 pagesAP01

    Termination of appointment of Alison Mary Crossley as a director on Aug 31, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2010

    4 pagesAA

    Annual return made up to Oct 12, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2009

    4 pagesAA

    Previous accounting period extended from Mar 31, 2009 to Sep 30, 2009

    1 pagesAA01

    Annual return made up to Oct 12, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Alison Mary Crossley on Oct 12, 2009

    2 pagesCH01

    Director's details changed for Suzanne Peck on Oct 12, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    4 pages363a

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    7 pages363s

    Total exemption full accounts made up to Mar 31, 2007

    10 pagesAA

    Who are the officers of THE ITEM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PECK, Suzanne
    Essex Road
    Islington
    N1 2SF London
    79
    Greater London
    Secretary
    Essex Road
    Islington
    N1 2SF London
    79
    Greater London
    BritishBusiness Development Director138737670001
    CICCONE, Peter Vincent John
    Essex Road
    N1 2SF London
    79
    England
    Director
    Essex Road
    N1 2SF London
    79
    England
    EnglandBritishChartered Accountant153559760001
    PECK, Suzanne
    Essex Road
    N1 2SF London
    79
    England
    Director
    Essex Road
    N1 2SF London
    79
    England
    EnglandBritishJournalist105717940001
    HOUGHTON, Veronica
    11 Bramley Close
    Cox Green
    SL6 3HQ Maidenhead
    Berkshire
    Secretary
    11 Bramley Close
    Cox Green
    SL6 3HQ Maidenhead
    Berkshire
    BritishFinance Manager84097030001
    LANDA, Clive Hugh Alexander
    Flat 3
    115 Clapham Road
    SW9 0HU London
    Secretary
    Flat 3
    115 Clapham Road
    SW9 0HU London
    BritishManagement Consultant76855610001
    LONG, Kenneth Michael
    202 The Avenue
    Kennington
    OX1 5RN Oxford
    Secretary
    202 The Avenue
    Kennington
    OX1 5RN Oxford
    British19982650003
    SCHOLES, Eileen
    78 Hamilton Road
    RG1 5RD Reading
    Berkshire
    Secretary
    78 Hamilton Road
    RG1 5RD Reading
    Berkshire
    BritishEditor20003270001
    CARBY, Keith Arthur
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    Director
    New Bridge Square
    SN1 1HN Swindon
    The Tri Centre
    Wiltshire
    BritishCompany Director12732100004
    CLUTTERBUCK, David Ashley, Professor
    Woodlands Tollgate
    SL6 4LJ Maidenhead
    Berkshire
    Director
    Woodlands Tollgate
    SL6 4LJ Maidenhead
    Berkshire
    EnglandBritishEditor6473800001
    CLUTTERBUCK, Pauline Sandra
    Woodlands Tollgate
    Bath Road
    SL6 4LJ Maidenhead
    Berks
    Director
    Woodlands Tollgate
    Bath Road
    SL6 4LJ Maidenhead
    Berks
    EnglandBritish20003250001
    CROSSLEY, Alison Mary
    Essex Road
    N1 2SF London
    79
    England
    Director
    Essex Road
    N1 2SF London
    79
    England
    EnglandBritishDirector33748370001
    FARNWORTH, Julie Elizabeth
    Piccadilly House
    Marlow Road
    HP14 3NX Lane End
    Buckinghamshire
    Director
    Piccadilly House
    Marlow Road
    HP14 3NX Lane End
    Buckinghamshire
    BritishCompany Director56477150002
    HAMMOND, David John
    36 Robbery Bottom Lane
    AL6 0UN Welwyn
    Hertfordshire
    Director
    36 Robbery Bottom Lane
    AL6 0UN Welwyn
    Hertfordshire
    BritishDirector37348490001
    HIRST, Sheila Margaret
    33 Whistlers Avenue
    Morgans Walk
    SW11 3TS Battersea
    London
    Director
    33 Whistlers Avenue
    Morgans Walk
    SW11 3TS Battersea
    London
    BritishDirector Of Consultancy75223320001
    HIRST, Sheila Margaret
    33 Whistlers Avenue
    Morgans Walk
    SW11 3TS Battersea
    London
    Director
    33 Whistlers Avenue
    Morgans Walk
    SW11 3TS Battersea
    London
    BritishCommunication Consultant75223320001
    HOUGHTON, Veronica
    11 Bramley Close
    Cox Green
    SL6 3HQ Maidenhead
    Berkshire
    Director
    11 Bramley Close
    Cox Green
    SL6 3HQ Maidenhead
    Berkshire
    BritishFinance Mgr84097030001
    JARVIS, Colin Peter
    61 Acacia Road
    TW12 3DP Hampton
    Middlesex
    Director
    61 Acacia Road
    TW12 3DP Hampton
    Middlesex
    BritishConsultant56413310002
    JONES, David John
    3 Douglas Grange
    Davis Way
    RG10 0TR Hurst
    Berkshire
    Director
    3 Douglas Grange
    Davis Way
    RG10 0TR Hurst
    Berkshire
    BritishDirector9564580001
    LANDA, Clive Hugh Alexander
    Flat 3
    115 Clapham Road
    SW9 0HU London
    Director
    Flat 3
    115 Clapham Road
    SW9 0HU London
    BritishManagement Consultant76855610001
    LONG, Kenneth Michael
    202 The Avenue
    Kennington
    OX1 5RN Oxford
    Director
    202 The Avenue
    Kennington
    OX1 5RN Oxford
    BritishPublisher19982650003
    LYNCH, Natalie Jane
    202 The Avenue
    Kennington
    OX1 5RN Oxford
    Director
    202 The Avenue
    Kennington
    OX1 5RN Oxford
    BritishP R Consultant26285130003
    MOORE, Alison Laura
    19 Little Marlow Road
    SL7 1HA Marlow
    Buckinghamshire
    Director
    19 Little Marlow Road
    SL7 1HA Marlow
    Buckinghamshire
    BritishOperations Director48476700001
    PRICE, Hugh Ashley
    Little Chippers
    OX25 2NF Merton
    Oxfordshire
    Director
    Little Chippers
    OX25 2NF Merton
    Oxfordshire
    United KingdomBritishCompany Director79743480001
    SCHOLES, Eileen
    78 Hamilton Road
    RG1 5RD Reading
    Berkshire
    Director
    78 Hamilton Road
    RG1 5RD Reading
    Berkshire
    BritishCompany Director20003270001
    TICKNER, Gillian Diana
    Fairlight Cottage Horsell Birch
    GU21 4XD Woking
    Surrey
    Director
    Fairlight Cottage Horsell Birch
    GU21 4XD Woking
    Surrey
    BritishCommunications Consultant32722060002
    WYNNE, Bernard Francis
    180 Blackfen Road
    DA15 8PT Sidcup
    Kent
    Director
    180 Blackfen Road
    DA15 8PT Sidcup
    Kent
    United KingdomBritishEmployee Communications Consul19982660001

    Does THE ITEM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 20, 2004
    Delivered On Dec 24, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 24, 2004Registration of a charge (395)
    • May 30, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 26, 2001
    Delivered On May 11, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 11, 2001Registration of a charge (395)
    • Dec 11, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 14, 1987
    Delivered On May 01, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 01, 1987Registration of a charge
    • May 13, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0