About

Registered Number: 02741939
Date of Incorporation: 21/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 1b Roise Street, Bedford, MK40 1JE,

 

Founded in 1992, Ital Homes Ltd have registered office in Bedford. The company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINGALONE, Carmelina 07 June 1998 - 1
MINGALONE, Anna 20 September 1996 08 June 1998 1
MINGALONE, Rocco 13 October 1992 08 June 1998 1
Secretary Name Appointed Resigned Total Appointments
THUNDERCLIFFE, Mary Teresa 08 June 1998 01 November 2005 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 02 October 2018
CS01 - N/A 04 September 2018
AD01 - Change of registered office address 14 March 2018
AA - Annual Accounts 24 November 2017
AD01 - Change of registered office address 21 September 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 08 December 2016
AD01 - Change of registered office address 21 November 2016
CS01 - N/A 13 October 2016
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
AA - Annual Accounts 02 July 2013
AD01 - Change of registered office address 21 June 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 01 September 2011
CH01 - Change of particulars for director 01 September 2011
AD01 - Change of registered office address 19 August 2011
MG01 - Particulars of a mortgage or charge 29 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 06 July 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
MG01 - Particulars of a mortgage or charge 05 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 14 September 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 28 June 2006
395 - Particulars of a mortgage or charge 07 December 2005
395 - Particulars of a mortgage or charge 06 December 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
363a - Annual Return 21 September 2005
395 - Particulars of a mortgage or charge 17 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2005
395 - Particulars of a mortgage or charge 29 July 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 06 September 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 21 August 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 22 August 2000
AA - Annual Accounts 15 June 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 27 August 1998
395 - Particulars of a mortgage or charge 19 August 1998
395 - Particulars of a mortgage or charge 31 July 1998
AA - Annual Accounts 14 July 1998
CERTNM - Change of name certificate 24 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 28 August 1997
AA - Annual Accounts 10 December 1996
288 - N/A 30 September 1996
288 - N/A 30 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 1996
288 - N/A 30 September 1996
363s - Annual Return 19 August 1996
288 - N/A 24 April 1996
288 - N/A 24 April 1996
AA - Annual Accounts 19 October 1995
363s - Annual Return 17 August 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 22 August 1994
RESOLUTIONS - N/A 02 February 1994
AA - Annual Accounts 02 February 1994
363s - Annual Return 18 August 1993
CERTNM - Change of name certificate 04 January 1993
CERTNM - Change of name certificate 08 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 December 1992
288 - N/A 29 October 1992
288 - N/A 29 October 1992
287 - Change in situation or address of Registered Office 29 October 1992
NEWINC - New incorporation documents 21 August 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage 18 March 2011 Outstanding

N/A

Legal charge 04 June 2010 Outstanding

N/A

Legal charge 04 June 2010 Outstanding

N/A

Legal charge over licensed premises 01 December 2005 Fully Satisfied

N/A

Legal charge 01 December 2005 Outstanding

N/A

Legal charge 09 August 2005 Outstanding

N/A

Debenture 25 July 2005 Outstanding

N/A

Legal charge 30 July 1998 Fully Satisfied

N/A

Debenture 20 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.