About

Registered Number: 02540483
Date of Incorporation: 18/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Elizabeth House, Woodthorpe Road, Ashford, Middlesex, TW15 2RH

 

Inter-company Despatch Ltd was registered on 18 September 1990 and are based in Middlesex, it has a status of "Active". We don't know the number of employees at the organisation. This business has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAIR, Douglas Malcolm 10 July 2006 - 1
BLAIR, John Neil N/A 16 March 2007 1
DODDS, Guy 06 April 1999 31 May 2003 1
NEWNHAM, Barry Anthony N/A 30 September 2001 1
Secretary Name Appointed Resigned Total Appointments
GUNNER, Elizabeth Bower 26 November 2001 06 October 2006 1
RUISLIP SECRETARIAL LIMITED N/A 15 March 1999 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CH01 - Change of particulars for director 11 October 2019
CS01 - N/A 18 September 2019
CH01 - Change of particulars for director 16 August 2019
AA - Annual Accounts 07 August 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 25 June 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 01 September 2009
225 - Change of Accounting Reference Date 03 December 2008
363a - Annual Return 19 November 2008
353 - Register of members 19 November 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 14 November 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
287 - Change in situation or address of Registered Office 12 December 2006
AA - Annual Accounts 28 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363s - Annual Return 05 October 2006
288a - Notice of appointment of directors or secretaries 17 August 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 11 October 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 29 September 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
225 - Change of Accounting Reference Date 14 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 07 October 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 17 December 2001
AA - Annual Accounts 07 December 2001
363s - Annual Return 19 October 2001
287 - Change in situation or address of Registered Office 12 July 2001
AA - Annual Accounts 29 December 2000
363s - Annual Return 24 October 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 07 October 1999
288b - Notice of resignation of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 18 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 09 February 1998
363s - Annual Return 15 October 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 14 November 1995
AA - Annual Accounts 17 January 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 06 December 1993
AA - Annual Accounts 19 February 1993
363s - Annual Return 28 October 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 20 January 1992
395 - Particulars of a mortgage or charge 13 May 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1990
288 - N/A 24 September 1990
NEWINC - New incorporation documents 18 September 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 02 May 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.