North Shields
Tyne And Wear
NE30 1AR
Director Name | Mr Jonas Reynisson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Icelandic |
Status | Current |
Appointed | 12 July 2011(9 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Business Consultant |
Country of Residence | Bulgaria |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Secretary Name | Mr Alex Robinson |
---|---|
Status | Current |
Appointed | 09 July 2012(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Company Director |
Correspondence Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
Director Name | Mr Edmund Lionel Bendelow |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Administrator |
Country of Residence | Channel Isles |
Correspondence Address | Maison De La Capelle La Rue De La Mare Ballam St Jean Jersey Channel Islands JE3 4EJ |
Director Name | Francis Humfrey Jordan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Business Administrator |
Correspondence Address | 40 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NQ |
Director Name | Eileen Angela Jordan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 40 Purley Oaks Road Sanderstead South Croydon Surrey CR2 0NQ |
Director Name | Halfdan Thor Karlsson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 January 2002(5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2005) |
Role | Director It |
Correspondence Address | Laekjarberg 5 221 Hafnarfjordur Iceland |
Director Name | Jonas Reynisson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 28 January 2002(5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 March 2007) |
Role | Chief Executive Officer |
Correspondence Address | Glitvangur 31 220 Hafnarfjordur Iceland |
Director Name | Robert Michael Churchill Blackie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 3 Old Street St Helier Jersey Channel Islands JE2 3RG |
Director Name | Letitia Lorretta Cummins |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2007) |
Role | Trust Manager |
Correspondence Address | 3 Old Street St Helier Jersey Channel Islands JE2 3RG |
Director Name | Frank Stuart Gee |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 March 2007) |
Role | Company Director |
Correspondence Address | 3 Old Street St Helier Jersey JE2 3RG |
Secretary Name | Mr Christopher John Stanger-Leathes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2009(8 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 July 2012) |
Role | Accountant |
Correspondence Address | Fort House Old Hartley Whitley Bay Tyne And Wear NE26 4RL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Basel Fiduciary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2005(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 May 2006) |
Correspondence Address | 4th Floor 2 Savoy Court, Strand London WC2R 0EZ |
Secretary Name | Basel Corporate Services (Channel Islands) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(4 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 March 2007) |
Correspondence Address | PO Box 484 St Helier Jersey Channel Islands JE4 5SS |
Director Name | Bascorp Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 September 2009) |
Correspondence Address | Palm Grove House P.O.Box 438 Road Town Tortola- Bvi Foreign |
Director Name | E Commerce Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2010) |
Correspondence Address | 10 Vitosha 69 Krushova Gradina Street Sofia Bulgaria |
Director Name | If Radgjof Ehf (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2010) |
Correspondence Address | 2 Sundagaroar Reykjavik 104 Iceland |
Secretary Name | Francis Jordan & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2009) |
Correspondence Address | 3 Limpsfield Road South Croydon CR2 9LA |
Secretary Name | Francis Jordan & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 September 2009) |
Correspondence Address | 3 Limpsfield Road South Croydon CR2 9LA |
Website | iconsultpay.com |
---|---|
Email address | [email protected] |
Registered Address | 29 Howard Street North Shields Tyne And Wear NE30 1AR |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Emerchantpay Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,748 |
Current Liabilities | £255,237 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 August |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
15 August 2023 | Director's details changed for Mr Stephen Ross Dickson on 15 August 2023 (2 pages) |
---|---|
15 August 2023 | Change of details for Mr Stephen Ross Dickson as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Change of details for Mr Jonas Reynisson as a person with significant control on 15 August 2023 (2 pages) |
15 August 2023 | Director's details changed for Mr Jonas Reynisson on 15 August 2023 (2 pages) |
28 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/22 (1 page) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/22 (2 pages) |
28 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
22 April 2022 | Audit exemption subsidiary accounts made up to 31 August 2021 (14 pages) |
31 March 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/08/21 (1 page) |
18 March 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/08/21 (79 pages) |
18 March 2022 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
16 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/08/21 (3 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
25 March 2021 | Accounts for a small company made up to 31 August 2020 (13 pages) |
1 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 August 2019 (21 pages) |
27 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
23 November 2018 | Full accounts made up to 31 August 2018 (19 pages) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 August 2017 (18 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Stephen Dickson as a person with significant control on 1 June 2017 (2 pages) |
27 June 2017 | Notification of Stephen Dickson as a person with significant control on 1 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Jonas Reynisson as a person with significant control on 1 June 2017 (2 pages) |
27 June 2017 | Notification of Jonas Reynisson as a person with significant control on 1 June 2017 (2 pages) |
3 January 2017 | Full accounts made up to 31 August 2016 (19 pages) |
3 January 2017 | Full accounts made up to 31 August 2016 (19 pages) |
6 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
5 January 2016 | Full accounts made up to 31 August 2015 (19 pages) |
5 January 2016 | Full accounts made up to 31 August 2015 (19 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 June 2015 | Resolutions
|
18 June 2015 | Resolutions
|
2 January 2015 | Full accounts made up to 31 August 2014 (14 pages) |
2 January 2015 | Full accounts made up to 31 August 2014 (14 pages) |
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 June 2014 | Company name changed interconsult international LIMITED\certificate issued on 03/06/14
|
3 June 2014 | Company name changed interconsult international LIMITED\certificate issued on 03/06/14
|
22 May 2014 | Resolutions
|
22 May 2014 | Resolutions
|
19 December 2013 | Full accounts made up to 31 August 2013 (13 pages) |
19 December 2013 | Full accounts made up to 31 August 2013 (13 pages) |
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
25 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
8 May 2013 | Full accounts made up to 31 August 2012 (14 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Director's details changed for Mr Stephen Ross Dickson on 9 July 2012 (2 pages) |
9 July 2012 | Appointment of Mr Alex Robinson as a secretary (1 page) |
9 July 2012 | Termination of appointment of Christopher Stanger-Leathes as a secretary (1 page) |
9 July 2012 | Director's details changed for Mr Stephen Ross Dickson on 9 July 2012 (2 pages) |
9 July 2012 | Appointment of Mr Alex Robinson as a secretary (1 page) |
9 July 2012 | Termination of appointment of Christopher Stanger-Leathes as a secretary (1 page) |
9 July 2012 | Director's details changed for Mr Stephen Ross Dickson on 9 July 2012 (2 pages) |
29 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
29 May 2012 | Full accounts made up to 31 August 2011 (12 pages) |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Appointment of Mr Jonas Reynisson as a director (2 pages) |
13 July 2011 | Appointment of Mr Jonas Reynisson as a director (2 pages) |
6 July 2011 | Full accounts made up to 31 August 2010 (12 pages) |
6 July 2011 | Full accounts made up to 31 August 2010 (12 pages) |
13 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for E Commerce Services Limited on 1 July 2010 (2 pages) |
13 October 2010 | Director's details changed for E Commerce Services Limited on 1 July 2010 (2 pages) |
13 October 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Director's details changed for E Commerce Services Limited on 1 July 2010 (2 pages) |
15 September 2010 | Termination of appointment of If Radgjof Ehf as a director (1 page) |
15 September 2010 | Termination of appointment of If Radgjof Ehf as a director (1 page) |
14 September 2010 | Termination of appointment of E Commerce Services Limited as a director (1 page) |
14 September 2010 | Termination of appointment of E Commerce Services Limited as a director (1 page) |
14 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
14 May 2010 | Total exemption full accounts made up to 31 August 2009 (7 pages) |
28 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
28 September 2009 | Return made up to 29/08/09; full list of members (4 pages) |
25 September 2009 | Director's change of particulars / stephen dickson / 24/09/2009 (1 page) |
25 September 2009 | Director's change of particulars / stephen dickson / 24/09/2009 (1 page) |
25 September 2009 | Appointment terminated secretary francis jordan & co LTD (1 page) |
25 September 2009 | Appointment terminated secretary francis jordan & co LTD (1 page) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Location of debenture register (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
18 September 2009 | Resolutions
|
18 September 2009 | Appointment terminated director bascorp services LIMITED (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 3 limpsfield road south croydon CR2 9LA (1 page) |
18 September 2009 | Appointment terminated director bascorp services LIMITED (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 3 limpsfield road south croydon CR2 9LA (1 page) |
18 September 2009 | Resolutions
|
17 September 2009 | Secretary appointed christopher john stanger-leathes (1 page) |
17 September 2009 | Secretary appointed christopher john stanger-leathes (1 page) |
13 September 2009 | Director appointed stephen ross dickson (2 pages) |
13 September 2009 | Director appointed stephen ross dickson (2 pages) |
7 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
7 June 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
1 October 2008 | Return made up to 29/08/08; full list of members (4 pages) |
1 October 2008 | Location of debenture register (1 page) |
1 October 2008 | Location of debenture register (1 page) |
29 August 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
29 August 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
19 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
19 September 2007 | Return made up to 29/08/07; full list of members (2 pages) |
23 August 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
23 August 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Registered office changed on 17/04/07 from: 4TH floor 2 savoy court strand london WC2R 0EZ (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 4TH floor 2 savoy court strand london WC2R 0EZ (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | New secretary appointed (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New director appointed (2 pages) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
17 April 2007 | Director resigned (1 page) |
20 October 2006 | Return made up to 29/08/06; full list of members (8 pages) |
20 October 2006 | Return made up to 29/08/06; full list of members (8 pages) |
12 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
28 November 2005 | Return made up to 29/08/05; full list of members (9 pages) |
28 November 2005 | Return made up to 29/08/05; full list of members (9 pages) |
11 October 2005 | Location of register of members (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Location of register of members (1 page) |
15 August 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
15 August 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
1 August 2005 | Registered office changed on 01/08/05 from: 3 limpsfield road south croydon surrey CR2 9LA (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 3 limpsfield road south croydon surrey CR2 9LA (1 page) |
20 October 2004 | Director resigned (1 page) |
20 October 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
14 September 2004 | Return made up to 29/08/04; full list of members (9 pages) |
3 August 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
3 August 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
19 May 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
11 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
11 September 2003 | Return made up to 29/08/03; full list of members (8 pages) |
20 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
20 May 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
10 September 2002 | Return made up to 29/08/02; full list of members
|
10 September 2002 | Return made up to 29/08/02; full list of members
|
7 May 2002 | Registered office changed on 07/05/02 from: 4 eagle house cranleigh close, sanderstead croydon surrey CR2 9LH (1 page) |
7 May 2002 | Registered office changed on 07/05/02 from: 4 eagle house cranleigh close, sanderstead croydon surrey CR2 9LH (1 page) |
20 March 2002 | New director appointed (2 pages) |
20 March 2002 | New director appointed (2 pages) |
11 February 2002 | Director resigned (1 page) |
11 February 2002 | Director resigned (1 page) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Director resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | Secretary resigned (1 page) |
29 August 2001 | Incorporation (15 pages) |
29 August 2001 | Incorporation (15 pages) |