THE ITEM GROUP LIMITED
Overview
| Company Name | THE ITEM GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01971758 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE ITEM GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENDLARGE LIMITED | Dec 17, 1985 | Dec 17, 1985 |
What are the latest accounts for THE ITEM GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for THE ITEM GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Oct 12, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Peter Vincent John Ciccone as a director on Aug 30, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alison Mary Crossley as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Oct 12, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Previous accounting period extended from Mar 31, 2009 to Sep 30, 2009 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 12, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mrs Alison Mary Crossley on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Suzanne Peck on Oct 12, 2009 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Total exemption full accounts made up to Mar 31, 2007 | 10 pages | AA | ||||||||||
Who are the officers of THE ITEM GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PECK, Suzanne | Secretary | Essex Road Islington N1 2SF London 79 Greater London | British | Business Development Director | 138737670001 | |||||
| CICCONE, Peter Vincent John | Director | Essex Road N1 2SF London 79 England | England | British | Chartered Accountant | 153559760001 | ||||
| PECK, Suzanne | Director | Essex Road N1 2SF London 79 England | England | British | Journalist | 105717940001 | ||||
| HOUGHTON, Veronica | Secretary | 11 Bramley Close Cox Green SL6 3HQ Maidenhead Berkshire | British | Finance Manager | 84097030001 | |||||
| LANDA, Clive Hugh Alexander | Secretary | Flat 3 115 Clapham Road SW9 0HU London | British | Management Consultant | 76855610001 | |||||
| LONG, Kenneth Michael | Secretary | 202 The Avenue Kennington OX1 5RN Oxford | British | 19982650003 | ||||||
| SCHOLES, Eileen | Secretary | 78 Hamilton Road RG1 5RD Reading Berkshire | British | Editor | 20003270001 | |||||
| CARBY, Keith Arthur | Director | New Bridge Square SN1 1HN Swindon The Tri Centre Wiltshire | British | Company Director | 12732100004 | |||||
| CLUTTERBUCK, David Ashley, Professor | Director | Woodlands Tollgate SL6 4LJ Maidenhead Berkshire | England | British | Editor | 6473800001 | ||||
| CLUTTERBUCK, Pauline Sandra | Director | Woodlands Tollgate Bath Road SL6 4LJ Maidenhead Berks | England | British | 20003250001 | |||||
| CROSSLEY, Alison Mary | Director | Essex Road N1 2SF London 79 England | England | British | Director | 33748370001 | ||||
| FARNWORTH, Julie Elizabeth | Director | Piccadilly House Marlow Road HP14 3NX Lane End Buckinghamshire | British | Company Director | 56477150002 | |||||
| HAMMOND, David John | Director | 36 Robbery Bottom Lane AL6 0UN Welwyn Hertfordshire | British | Director | 37348490001 | |||||
| HIRST, Sheila Margaret | Director | 33 Whistlers Avenue Morgans Walk SW11 3TS Battersea London | British | Director Of Consultancy | 75223320001 | |||||
| HIRST, Sheila Margaret | Director | 33 Whistlers Avenue Morgans Walk SW11 3TS Battersea London | British | Communication Consultant | 75223320001 | |||||
| HOUGHTON, Veronica | Director | 11 Bramley Close Cox Green SL6 3HQ Maidenhead Berkshire | British | Finance Mgr | 84097030001 | |||||
| JARVIS, Colin Peter | Director | 61 Acacia Road TW12 3DP Hampton Middlesex | British | Consultant | 56413310002 | |||||
| JONES, David John | Director | 3 Douglas Grange Davis Way RG10 0TR Hurst Berkshire | British | Director | 9564580001 | |||||
| LANDA, Clive Hugh Alexander | Director | Flat 3 115 Clapham Road SW9 0HU London | British | Management Consultant | 76855610001 | |||||
| LONG, Kenneth Michael | Director | 202 The Avenue Kennington OX1 5RN Oxford | British | Publisher | 19982650003 | |||||
| LYNCH, Natalie Jane | Director | 202 The Avenue Kennington OX1 5RN Oxford | British | P R Consultant | 26285130003 | |||||
| MOORE, Alison Laura | Director | 19 Little Marlow Road SL7 1HA Marlow Buckinghamshire | British | Operations Director | 48476700001 | |||||
| PRICE, Hugh Ashley | Director | Little Chippers OX25 2NF Merton Oxfordshire | United Kingdom | British | Company Director | 79743480001 | ||||
| SCHOLES, Eileen | Director | 78 Hamilton Road RG1 5RD Reading Berkshire | British | Company Director | 20003270001 | |||||
| TICKNER, Gillian Diana | Director | Fairlight Cottage Horsell Birch GU21 4XD Woking Surrey | British | Communications Consultant | 32722060002 | |||||
| WYNNE, Bernard Francis | Director | 180 Blackfen Road DA15 8PT Sidcup Kent | United Kingdom | British | Employee Communications Consul | 19982660001 |
Does THE ITEM GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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