Company NameIFA (2014) Limited
DirectorsJohn Alan Edwards and Andrew James Conway
Company StatusActive
Company Number00144888
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 September 1916(107 years, 7 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr John Alan Edwards
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(103 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleIfa Ceo
Country of ResidenceEngland
Correspondence AddressCs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo
London
EC1R 0AT
Director NameMr Andrew James Conway
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed20 August 2020(103 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleIpa Ceo
Country of ResidenceAustralia
Correspondence AddressCs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Cl
London
EC1R 0AT
Secretary NameMr John Alan Edwards
StatusCurrent
Appointed20 August 2020(103 years, 12 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressCs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo
London
EC1R 0AT
Director NameMr Stewart John Featherby
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(74 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Wetherby Crescent
Lincoln
Lincolnshire
LN6 8SX
Director NameGraham John Kitts
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(74 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 1991)
RoleBank Official
Correspondence Address12 Penponds Road
Porthleven
Helston
Cornwall
TR13 9LL
Director NameMr David Richard Jones
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(74 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 May 2000)
RolePractising Accountant
Correspondence AddressWestgate House
1 Westgate
Wetherby
West Yorkshire
LS22 4UX
Director NameJack Abel Hatton
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(74 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 May 1993)
RoleRetired Accountant
Correspondence Address5 Mere Avenue
Middleton
Manchester
Lancashire
M24 1LH
Director NameTerence Vivian Colin Evans
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(74 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 1991)
RoleManagement Services Officer
Correspondence Address52 Woodland Road
Hinckley
Leicestershire
LE10 1JG
Director NameMr John Malcolm Dean
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(74 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Crofters Close
Biddulph
Stoke On Trent
Staffordshire
ST8 6SR
Director NameMr John Brian Carter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(74 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 1991)
RoleLecturer
Country of ResidenceEngland
Correspondence Address20 Pavillion Close
Aldridge
West Midlands
WS9 8LS
Director NameGodfrey Henry Bainbridge
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(74 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 September 1991)
RoleFinancial Director And Company Secretary
Correspondence Address46 Esk Road
Carlisle
Cumbria
CA3 0HW
Secretary NameDonald George Driver
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(74 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 1991)
RoleCompany Director
Correspondence Address28 Downs View
Ninfield
Battle
East Sussex
TN33 9LF
Secretary NameDonald George Driver
NationalityBritish
StatusResigned
Appointed28 July 1991(74 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 1991)
RoleCompany Director
Correspondence Address28 Downs View
Ninfield
Battle
East Sussex
TN33 9LF
Secretary NameMr Harnett John Tonks
NationalityBritish
StatusResigned
Appointed05 October 1991(75 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 1995)
RoleRetired Company Accountant
Correspondence Address6 Hargreave Close
Walmley
Sutton Coldfield
West Midlands
B76 1GR
Director NameMr Norman Ian Alexander Irwin
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(76 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 24 July 2004)
RoleRetired Lecturer
Correspondence Address185 Measham Road
Moira
Swadlincote
Derbyshire
DE12 6AJ
Director NameRobert Pervical Greenwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1994(78 years after company formation)
Appointment Duration11 years, 1 month (resigned 18 October 2005)
RoleLecturer
Correspondence Address10 Windsor Road
Upholland
Skelmersdale
Lancashire
WN8 0JE
Secretary NameMr Norman Ian Alexander Irwin
NationalityBritish
StatusResigned
Appointed15 July 1995(78 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1996)
RoleLecturer
Correspondence AddressCair Paravel 48 Kings Drive
Eastbourne
East Sussex
BN21 2PB
Secretary NameMaurice Graham Hine
NationalityBritish
StatusResigned
Appointed30 March 1996(79 years, 7 months after company formation)
Appointment Duration4 years (resigned 28 April 2000)
RoleCompany Director
Correspondence Address35 Mays Hill Road
Bromley
Kent
BR2 0HS
Director NamePhilip Edwin Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(80 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 May 1999)
RoleHead Of Professional Studies C
Correspondence Address126 Stonehill Rise
Doncaster
South Yorkshire
DN5 9HB
Director NameMr John Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(82 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 05 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA
Secretary NameColin Dyson
NationalityBritish
StatusResigned
Appointed28 April 2000(83 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 2005)
RoleChartered Secretary
Correspondence AddressBarn Court
Higher Whiddon Farm
Ashburton
Devon
TQ13 7EY
Director NameMr Clive Barclay Johnson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(83 years, 9 months after company formation)
Appointment Duration9 years (resigned 25 June 2009)
RolePractising Accountant
Country of ResidenceEngland
Correspondence AddressEllangowan Main Road
Ansty
Coventry
CV7 9JA
Director NameMr Christopher Stuart Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(88 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrantwood
Post Office Corner Stutton
Ipswich
Suffolk
IP9 2TJ
Director NamePaul Nicholas George
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(88 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 11 May 2007)
RoleAccountant
Correspondence Address22 Salisbury Court
67 London Road
Enfield
Middlesex
EN2 6ER
Director NameMr Michael Butcher
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(88 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMuir Wood 21 California
Martlesham
Woodbridge
Suffolk
IP12 4DE
Secretary NameMr Stephen John Boakes
NationalityBritish
StatusResigned
Appointed28 November 2005(89 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Shipbourne Road
Tonbridge
Kent
TN10 3EJ
Director NameMr Eric Edward Anstee
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2006(90 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 June 2014)
RoleNon Exec Director
Country of ResidenceEngland
Correspondence Address30 Cannon Street
London
EC4M 6XH
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed07 May 2009(92 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameMr John Hornby
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(93 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBurford House 44 London Road
Sevenoaks
Kent
TN13 1AS
Director NameMs Catherine Mary Chamberlain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(95 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3a Market Place
Hitchin
England And Wales
SG5 1DR
Director NameMr Michael Colin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2013(96 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Cl
London
EC1R 0AT
Director NameMr David Malcolm Hunt
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2015(99 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Cl
London
EC1R 0AT
Secretary NameBen Harber
StatusResigned
Appointed19 February 2019(102 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 August 2020)
RoleCompany Director
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Contact

Websitewww.ifa.org.uk/
Email address[email protected]
Telephone01732 458080
Telephone regionSevenoaks

Location

Registered AddressCs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close
London
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,309,040
Gross Profit£1,307,148
Net Worth-£84,227
Cash£253
Current Liabilities£506,996

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

12 October 2012Delivered on: 13 October 2012
Satisfied on: 8 April 2015
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
25 March 1997Delivered on: 27 March 1997
Satisfied on: 8 April 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H burford house 44 london road sevenoaks kent and the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 August 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
19 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
6 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
2 November 2020Termination of appointment of John Harold Sorby as a director on 20 August 2020 (1 page)
2 November 2020Termination of appointment of Nicholas David Rawlins as a director on 20 August 2020 (1 page)
2 October 2020Termination of appointment of Jeanette Purcell as a director on 20 August 2020 (1 page)
2 October 2020Termination of appointment of Michael Colin as a director on 30 September 2019 (1 page)
2 October 2020Termination of appointment of Rhona Mary O'brien as a director on 20 August 2020 (1 page)
2 October 2020Appointment of Mr John Alan Edwards as a secretary on 20 August 2020 (2 pages)
2 October 2020Termination of appointment of David Malcolm Hunt as a director on 3 July 2019 (1 page)
2 October 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
2 October 2020Appointment of Mr John Alan Edwards as a director on 20 August 2020 (2 pages)
2 October 2020Appointment of Mr Andrew James Conway as a director on 20 August 2020 (2 pages)
1 October 2020Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close London EC1R 0AT on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Ben Harber as a secretary on 20 August 2020 (1 page)
5 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
31 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
19 February 2019Appointment of Ben Harber as a secretary on 19 February 2019 (2 pages)
19 February 2019Termination of appointment of Lorraine Elizabeth Young as a secretary on 19 February 2019 (1 page)
10 October 2018Termination of appointment of David Roger Woodgate as a director on 1 December 2016 (1 page)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 January 2017Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page)
20 January 2017Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 December 2016 (1 page)
20 December 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016 (1 page)
20 December 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 20 December 2016 (1 page)
24 October 2016Termination of appointment of Robert Stable Liddell as a director on 20 June 2016 (1 page)
24 October 2016Termination of appointment of Robert Stable Liddell as a director on 20 June 2016 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 18 July 2016 with updates (4 pages)
16 December 2015Director's details changed for Mr Michael Colin on 1 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Michael Colin on 1 December 2015 (2 pages)
29 September 2015Appointment of Mrs Rhona Mary O'brien as a director on 4 September 2015 (2 pages)
29 September 2015Appointment of Mrs Rhona Mary O'brien as a director on 4 September 2015 (2 pages)
23 September 2015Appointment of Mr David Malcolm Hunt as a director on 4 September 2015 (2 pages)
23 September 2015Appointment of Mr David Malcolm Hunt as a director on 4 September 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (22 pages)
22 September 2015Full accounts made up to 31 December 2014 (22 pages)
15 September 2015Appointment of Ms Jeanette Purcell as a director on 4 September 2015 (2 pages)
15 September 2015Appointment of Mr David Roger Woodgate as a director on 4 September 2015 (2 pages)
15 September 2015Appointment of Mr David Roger Woodgate as a director on 4 September 2015 (2 pages)
15 September 2015Appointment of Mr John Harold Sorby as a director on 4 September 2015 (2 pages)
15 September 2015Appointment of Ms Jeanette Purcell as a director on 4 September 2015 (2 pages)
15 September 2015Appointment of Mr John Harold Sorby as a director on 4 September 2015 (2 pages)
29 July 2015Annual return made up to 18 July 2015 no member list (5 pages)
29 July 2015Annual return made up to 18 July 2015 no member list (5 pages)
7 July 2015Termination of appointment of Wilson Mccallum Ross as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Wilson Mccallum Ross as a director on 3 July 2015 (1 page)
7 July 2015Termination of appointment of Wilson Mccallum Ross as a director on 3 July 2015 (1 page)
9 June 2015Termination of appointment of Catherine Mary Chamberlain as a director on 30 April 2015 (1 page)
9 June 2015Termination of appointment of Catherine Mary Chamberlain as a director on 30 April 2015 (1 page)
3 June 2015Termination of appointment of John Hornby as a director on 30 April 2015 (1 page)
3 June 2015Termination of appointment of John Hornby as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of David Malcolm Hunt as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Rhona Mary O'brien as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of David Malcolm Hunt as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Beryl Shepherd as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Rhona Mary O'brien as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of John Harold Sorby as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Ian Bradley Wilson as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Jeanette Purcell as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Beryl Shepherd as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Jeanette Purcell as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of John Harold Sorby as a director on 30 April 2015 (1 page)
12 May 2015Termination of appointment of Ian Bradley Wilson as a director on 30 April 2015 (1 page)
16 April 2015Registered office address changed from Burford House 44 London Road Sevenoaks Kent TN13 1AS to 190 High Street Tonbridge Kent TN9 1BE on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Burford House 44 London Road Sevenoaks Kent TN13 1AS to 190 High Street Tonbridge Kent TN9 1BE on 16 April 2015 (1 page)
8 April 2015Satisfaction of charge 1 in full (2 pages)
8 April 2015Satisfaction of charge 2 in full (1 page)
8 April 2015Satisfaction of charge 1 in full (2 pages)
8 April 2015Satisfaction of charge 2 in full (1 page)
21 January 2015Termination of appointment of Kenneth James Turner as a director on 4 December 2014 (1 page)
21 January 2015Termination of appointment of Kenneth James Turner as a director on 4 December 2014 (1 page)
21 January 2015Termination of appointment of Kenneth James Turner as a director on 4 December 2014 (1 page)
20 January 2015Change of name notice (2 pages)
20 January 2015Resolutions
  • RES13 ‐ Amalgamation approved 16/12/2014
(1 page)
20 January 2015Company name changed the institute of financial accountants\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2014-12-16
(2 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015Company name changed the institute of financial accountants\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2014-12-16
(2 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
30 September 2014Full accounts made up to 31 December 2013 (21 pages)
4 August 2014Director's details changed for Mrs Rhona Mary O'brien on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Mrs Rhona Mary O'brien on 1 August 2014 (2 pages)
4 August 2014Director's details changed for Mrs Rhona Mary O'brien on 1 August 2014 (2 pages)
22 July 2014Annual return made up to 18 July 2014 no member list (15 pages)
22 July 2014Annual return made up to 18 July 2014 no member list (15 pages)
10 July 2014Aud res (1 page)
10 July 2014Aud res (1 page)
11 June 2014Termination of appointment of Eric Anstee as a director (1 page)
11 June 2014Termination of appointment of Eric Anstee as a director (1 page)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2014Memorandum and Articles of Association (21 pages)
5 January 2014Memorandum and Articles of Association (21 pages)
9 December 2013Termination of appointment of John Chapman as a director (1 page)
9 December 2013Termination of appointment of Christopher Brown as a director (1 page)
9 December 2013Termination of appointment of Christopher Brown as a director (1 page)
9 December 2013Termination of appointment of John Chapman as a director (1 page)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
20 September 2013Full accounts made up to 31 December 2012 (19 pages)
18 July 2013Annual return made up to 18 July 2013 no member list (18 pages)
18 July 2013Annual return made up to 18 July 2013 no member list (18 pages)
20 June 2013Appointment of Mr Michael Colin as a director (2 pages)
20 June 2013Appointment of Mr Michael Colin as a director (2 pages)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2012Memorandum and Articles of Association (22 pages)
31 December 2012Memorandum and Articles of Association (22 pages)
24 December 2012Termination of appointment of Tze Kong as a director (1 page)
24 December 2012Termination of appointment of Tze Kong as a director (1 page)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Full accounts made up to 31 December 2011 (20 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Mrs Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Full accounts made up to 31 December 2011 (20 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2012Annual return made up to 18 July 2012 no member list (18 pages)
19 July 2012Annual return made up to 18 July 2012 no member list (18 pages)
24 April 2012Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages)
24 April 2012Director's details changed for Mr Eric Edward Anstee on 10 April 2012 (2 pages)
29 March 2012Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages)
29 March 2012Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages)
29 March 2012Director's details changed for Mr Eric Edward Anstee on 1 February 2012 (2 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2011Memorandum and Articles of Association (22 pages)
22 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2011Memorandum and Articles of Association (22 pages)
21 December 2011Appointment of Mrs Catherine Mary Chamberlain as a director (2 pages)
21 December 2011Appointment of Ms Jeanette Purcell as a director (2 pages)
21 December 2011Appointment of Ms Jeanette Purcell as a director (2 pages)
21 December 2011Appointment of Mrs Rhona Mary O'brien as a director (2 pages)
21 December 2011Appointment of Mrs Rhona Mary O'brien as a director (2 pages)
21 December 2011Appointment of Mrs Catherine Mary Chamberlain as a director (2 pages)
15 December 2011Termination of appointment of Duncan Walker as a director (1 page)
15 December 2011Termination of appointment of Duncan Walker as a director (1 page)
24 August 2011Full accounts made up to 31 December 2010 (19 pages)
24 August 2011Full accounts made up to 31 December 2010 (19 pages)
25 July 2011Annual return made up to 18 July 2011 no member list (16 pages)
25 July 2011Annual return made up to 18 July 2011 no member list (16 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
29 September 2010Annual return made up to 15 August 2010 no member list (16 pages)
29 September 2010Annual return made up to 15 August 2010 no member list (16 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
14 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
29 March 2010Appointment of Mr John Hornby as a director (2 pages)
29 March 2010Appointment of Mr John Hornby as a director (2 pages)
23 March 2010Appointment of Mr John Harold Sorby as a director (2 pages)
23 March 2010Appointment of Mr John Harold Sorby as a director (2 pages)
7 December 2009Termination of appointment of Michael Butcher as a director (1 page)
7 December 2009Termination of appointment of Michael Butcher as a director (1 page)
16 November 2009Appointment of Mr Duncan Mackay Walker as a director (2 pages)
16 November 2009Appointment of Mr Nicholas David Rawlins as a director (2 pages)
16 November 2009Appointment of Mr Nicholas David Rawlins as a director (2 pages)
16 November 2009Appointment of Mr Duncan Mackay Walker as a director (2 pages)
16 September 2009Appointment terminated director michael o'brien (1 page)
16 September 2009Appointment terminated director michael o'brien (1 page)
9 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
9 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 August 2009Memorandum and Articles of Association (14 pages)
18 August 2009Memorandum and Articles of Association (14 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2009Annual return made up to 18/07/09 (6 pages)
14 August 2009Annual return made up to 18/07/09 (6 pages)
7 August 2009Director appointed mr wilson mccallum ross (2 pages)
7 August 2009Director appointed mr wilson mccallum ross (2 pages)
31 July 2009Appointment terminated director christopher morris (1 page)
31 July 2009Appointment terminated director christopher morris (1 page)
26 June 2009Appointment terminated director clive johnson (1 page)
26 June 2009Appointment terminated director clive johnson (1 page)
5 June 2009Appointment terminated secretary stephen boakes (1 page)
5 June 2009Appointment terminated secretary stephen boakes (1 page)
5 June 2009Secretary appointed lorraine elizabeth young (2 pages)
5 June 2009Secretary appointed lorraine elizabeth young (2 pages)
3 September 2008Annual return made up to 18/07/08 (6 pages)
3 September 2008Annual return made up to 18/07/08 (6 pages)
21 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
19 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
9 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 August 2007Annual return made up to 18/07/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 August 2007Annual return made up to 18/07/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2007New director appointed (2 pages)
4 June 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
24 May 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
16 August 2006Annual return made up to 18/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006Annual return made up to 18/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
3 August 2005Annual return made up to 18/07/05 (9 pages)
3 August 2005Annual return made up to 18/07/05 (9 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
17 May 2005Memorandum and Articles of Association (14 pages)
17 May 2005Memorandum and Articles of Association (14 pages)
6 August 2004Annual return made up to 18/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2004Annual return made up to 18/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
27 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
3 October 2003Secretary's particulars changed (1 page)
3 October 2003Secretary's particulars changed (1 page)
11 August 2003Annual return made up to 18/07/03 (9 pages)
11 August 2003Annual return made up to 18/07/03 (9 pages)
23 June 2003Accounts for a small company made up to 30 September 2002 (9 pages)
23 June 2003Accounts for a small company made up to 30 September 2002 (9 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
6 August 2002Annual return made up to 18/07/02 (8 pages)
6 August 2002Annual return made up to 18/07/02 (8 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
16 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 March 2002Auditor's resignation (1 page)
1 March 2002Auditor's resignation (1 page)
13 December 2001Memorandum and Articles of Association (13 pages)
13 December 2001Memorandum and Articles of Association (13 pages)
20 August 2001Annual return made up to 28/07/01 (6 pages)
20 August 2001Annual return made up to 28/07/01 (6 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
5 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
5 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
22 August 2000Annual return made up to 28/07/00 (7 pages)
22 August 2000Annual return made up to 28/07/00 (7 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
15 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
28 July 1999Annual return made up to 28/07/99 (8 pages)
28 July 1999Annual return made up to 28/07/99 (8 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
28 May 1999Director resigned (1 page)
28 May 1999Director resigned (1 page)
12 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(17 pages)
23 July 1998Annual return made up to 28/07/98 (8 pages)
23 July 1998Annual return made up to 28/07/98 (8 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
18 August 1997Annual return made up to 28/07/97 (8 pages)
18 August 1997Annual return made up to 28/07/97 (8 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
27 March 1997Particulars of mortgage/charge (3 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
7 August 1996Annual return made up to 28/07/96 (8 pages)
7 August 1996Annual return made up to 28/07/96 (8 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New secretary appointed (2 pages)
16 April 1996Secretary resigned (1 page)
25 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
25 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
22 September 1995New secretary appointed (2 pages)
22 September 1995New secretary appointed (2 pages)
21 September 1995Annual return made up to 28/07/95 (8 pages)
21 September 1995Annual return made up to 28/07/95 (8 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995Secretary resigned (2 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages)
31 May 1995Secretary resigned;new secretary appointed;director's particulars changed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
22 August 1990New secretary appointed (3 pages)
22 August 1990New secretary appointed (3 pages)
6 July 1984New secretary appointed (1 page)
6 July 1984New secretary appointed (1 page)