About

Registered Number: 02393409
Date of Incorporation: 08/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3, The Exchange, 9 Station Road, Stansted, Essex, CM24 8BE,

 

Inter-continental Management (U.K.) Ltd was established in 1989, it's status is listed as "Active". The current directors of the organisation are listed as Fry, Sarah Margaret Mary, Jackson, David, Kinsella, David Raymond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINSELLA, David Raymond 26 October 2015 17 August 2016 1
Secretary Name Appointed Resigned Total Appointments
FRY, Sarah Margaret Mary 15 October 2014 02 June 2017 1
JACKSON, David 20 June 2013 15 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 31 October 2019
PSC07 - N/A 24 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 31 October 2017
TM02 - Termination of appointment of secretary 23 June 2017
AA - Annual Accounts 27 March 2017
RP04TM01 - N/A 29 November 2016
CS01 - N/A 16 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2016
TM01 - Termination of appointment of director 29 September 2016
TM01 - Termination of appointment of director 28 September 2016
AD04 - Change of location of company records to the registered office 27 September 2016
AD01 - Change of registered office address 27 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 09 December 2015
AP01 - Appointment of director 07 December 2015
SH01 - Return of Allotment of shares 27 August 2015
SH01 - Return of Allotment of shares 21 May 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 December 2014
AP03 - Appointment of secretary 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 09 May 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 27 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 November 2013
AD01 - Change of registered office address 25 September 2013
AP03 - Appointment of secretary 14 August 2013
AP03 - Appointment of secretary 14 August 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 07 August 2013
AP01 - Appointment of director 07 August 2013
TM01 - Termination of appointment of director 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 30 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 November 2012
AD01 - Change of registered office address 03 October 2012
AD01 - Change of registered office address 07 August 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 26 August 2011
AP01 - Appointment of director 10 May 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 25 November 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 07 November 2009
AD01 - Change of registered office address 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 24 November 2008
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
287 - Change in situation or address of Registered Office 12 September 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363a - Annual Return 31 October 2007
AA - Annual Accounts 28 October 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 02 November 2005
287 - Change in situation or address of Registered Office 14 February 2005
395 - Particulars of a mortgage or charge 04 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 08 November 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 05 November 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 07 November 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 08 November 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 20 November 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 03 November 1999
363s - Annual Return 23 October 1998
AA - Annual Accounts 19 August 1998
363s - Annual Return 26 October 1997
AA - Annual Accounts 26 August 1997
287 - Change in situation or address of Registered Office 02 April 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 14 August 1996
363s - Annual Return 16 November 1995
AA - Annual Accounts 29 August 1995
RESOLUTIONS - N/A 31 January 1995
RESOLUTIONS - N/A 31 January 1995
363s - Annual Return 31 October 1994
AA - Annual Accounts 24 October 1994
363s - Annual Return 15 November 1993
AA - Annual Accounts 18 October 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 17 October 1992
AUD - Auditor's letter of resignation 08 April 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 07 November 1991
287 - Change in situation or address of Registered Office 30 April 1991
363a - Annual Return 22 November 1990
AA - Annual Accounts 22 November 1990
288 - N/A 20 February 1990
288 - N/A 19 October 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1989
288 - N/A 15 September 1989
288 - N/A 15 September 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 September 1989
NEWINC - New incorporation documents 08 June 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.