I.T.N. LIMITED

Hellopages » Greater London » Hackney » N16 6UT

Company number 02964553
Status Active
Incorporation Date 2 September 1994
Company Type Private Limited Company
Address 5 WINDUS ROAD, LONDON, N16 6UT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 2 September 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 20 . The most likely internet sites of I.T.N. LIMITED are www.itn.co.uk, and www.i-t-n.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. I T N Limited is a Private Limited Company. The company registration number is 02964553. I T N Limited has been working since 02 September 1994. The present status of the company is Active. The registered address of I T N Limited is 5 Windus Road London N16 6ut. The company`s financial liabilities are £142.95k. It is £7.12k against last year. The cash in hand is £11.69k. It is £-7.75k against last year. And the total assets are £153.24k, which is £12.15k against last year. SEIDENFELD, Judith is a Secretary of the company. SEIDENFELD, Shalom is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


i.t.n. Key Finiance

LIABILITIES £142.95k
+5%
CASH £11.69k
-40%
TOTAL ASSETS £153.24k
+8%
All Financial Figures

Current Directors

Secretary
SEIDENFELD, Judith
Appointed Date: 05 September 1995

Director
SEIDENFELD, Shalom
Appointed Date: 05 September 1995
65 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 05 September 1995
Appointed Date: 02 September 1994

Nominee Director
BUYVIEW LTD
Resigned: 05 September 1995
Appointed Date: 02 September 1994

Persons With Significant Control

Mr Shalom Seidenfeld
Notified on: 2 September 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.T.N. LIMITED Events

10 Oct 2016
Confirmation statement made on 2 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Sep 2015
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 20

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
10 Sep 2014
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 20

...
... and 50 more events
21 Sep 1995
Ad 05/09/95--------- £ si 12@1=12 £ ic 2/14
21 Sep 1995
Registered office changed on 21/09/95 from: 8-10 stamford hill london N16 6XZ
21 Sep 1995
Director resigned;new director appointed
21 Sep 1995
Secretary resigned;new secretary appointed
02 Sep 1994
Incorporation

I.T.N. LIMITED Charges

25 September 2007
Deed of charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Property k/a 11 farquhar road london t/no SGL386116.
13 July 2004
Legal charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 91B osbaldeston road london t/n…
6 May 2004
Legal charge
Delivered: 15 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a flat 3, 117 cazenove road, london t/n…
5 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property known as 11 farquhar road, london t/no…
30 March 2004
Debenture
Delivered: 6 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 March 2000
Legal mortgage
Delivered: 20 March 2000
Status: Satisfied on 6 April 2004
Persons entitled: Hsbc Bank PLC
Description: F/H 98-102 upper clapton road london E5. With the benefit…
5 September 1996
Legal charge
Delivered: 11 September 1996
Status: Satisfied on 6 April 2004
Persons entitled: Nationwide Building Society
Description: Property k/a 218 hornsey road, london. See the mortgage…