London
SE16 1PX
Secretary Name | Christina Rosina Thomas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(61 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 05 August 2020) |
Role | Bookkeeper/Secretary |
Correspondence Address | 2 Arundel Court Connor Downs Hayle TR27 5EH |
Director Name | Mr George Frey |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(44 years, 5 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 31 March 1991) |
Role | Company Director |
Correspondence Address | 58 Lancaster Mews London W2 3QG |
Secretary Name | Mrs Waltraud Helga Maria Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1991(44 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 16 March 2001) |
Role | Company Director |
Correspondence Address | 53 Church Lane Bulphan Upminster Essex RM14 3TR |
Secretary Name | Ute Christel Bedemann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2007) |
Role | Company Director |
Correspondence Address | 732 Holloway Road Archway London N19 3JD |
Secretary Name | Christina Rosina Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(60 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 June 2007) |
Role | Secretary |
Correspondence Address | Wesley Lodge Shotfield Wallington Surrey SM6 0HX |
Secretary Name | Denise Ellen Raine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(60 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 16 January 2008) |
Role | Book Keeper |
Correspondence Address | 15 Turners Meadow Way Beckenham Kent BR3 4TB |
Website | ipl-london.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72529600 |
Telephone region | London |
Registered Address | 257b Croydon Road Beckenham Kent BR3 3PS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1000 at £1 | Mr Mark Del Canto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £240,838 |
Cash | £254,982 |
Current Liabilities | £123,024 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 February 2011 | Delivered on: 24 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of €27,294 and all amounts in the future credited to account number rbsreinp-eur-c with the bank. Outstanding |
---|---|
27 September 2010 | Delivered on: 2 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £24,500 and all amounts credited to a/no rbsreinp-eur-c. Outstanding |
5 March 1999 | Delivered on: 11 March 1999 Satisfied on: 24 August 2010 Persons entitled: Bank Julius Baer & Co Limited Classification: Deposit letter (cash) Secured details: All monies due or to become due from the company to the chargee up to gbp 9,255. Particulars: Cash deposit of gbp 9,255 in name of industrial plastics limited. Fully Satisfied |
24 July 1998 | Delivered on: 30 July 1998 Satisfied on: 24 August 2010 Persons entitled: Bank Julius Baer & Co LTD Classification: Deposit letter (cash) Secured details: All monies due or to become due from the company to the chargee up to gbp 5,069.50. Particulars: Cash deposit of gbp 5,069.50 in name of industrial plastics LTD. Fully Satisfied |
29 September 1997 | Delivered on: 14 October 1997 Satisfied on: 13 August 2010 Persons entitled: Bank Julius Baer & Co Limited Classification: Deposit letter Secured details: All monies due or to become due from the company to the chargee. Particulars: £7,990 and any addition thereto plus all interest accruing. Fully Satisfied |
24 May 1963 | Delivered on: 30 May 1963 Satisfied on: 12 May 1995 Persons entitled: S.Lennard Classification: Charge Secured details: £5,000. Particulars: 4 pratt walk lambeth and land at rear OF5&6 pratt walk. Fully Satisfied |
5 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
10 October 2019 | Registered office address changed from , 101 Brunswick Quay, Greenland Dock, London, SE16 7PX, England to 257B Croydon Road Beckenham Kent BR3 3PS on 10 October 2019 (2 pages) |
9 October 2019 | Resolutions
|
9 October 2019 | Appointment of a voluntary liquidator (3 pages) |
9 October 2019 | Declaration of solvency (5 pages) |
25 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
14 January 2019 | Satisfaction of charge 5 in full (1 page) |
14 January 2019 | Satisfaction of charge 6 in full (1 page) |
9 January 2019 | Termination of appointment of Christina Rosina Thomas as a secretary on 7 December 2018 (1 page) |
18 December 2018 | Change of name notice (2 pages) |
18 December 2018 | Resolutions
|
30 November 2018 | Registered office address changed from , Unit 13 Canterbury Industrial, Park 297 Ilderton Road, London, SE15 1NP to 257B Croydon Road Beckenham Kent BR3 3PS on 30 November 2018 (1 page) |
23 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
19 April 2017 | Secretary's details changed for Company Secretary Christina . Rosina Thomas on 18 April 2017 (1 page) |
19 April 2017 | Secretary's details changed for Company Secretary Christina . Rosina Thomas on 18 April 2017 (1 page) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
9 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
16 April 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Mark Del Canto on 18 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Mr Mark Del Canto on 18 March 2010 (2 pages) |
21 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
21 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
3 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | New secretary appointed (1 page) |
24 January 2008 | Secretary resigned (1 page) |
24 January 2008 | Secretary resigned (1 page) |
18 June 2007 | Secretary resigned (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Secretary resigned (1 page) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 18/03/07; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
21 March 2006 | Return made up to 18/03/06; full list of members (2 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
6 April 2005 | Return made up to 18/03/05; full list of members (2 pages) |
5 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
5 April 2004 | Return made up to 18/03/04; full list of members (6 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
24 April 2003 | Return made up to 18/03/03; full list of members (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
29 April 2002 | Return made up to 18/03/02; full list of members
|
29 April 2002 | Return made up to 18/03/02; full list of members
|
6 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
6 July 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
8 May 2001 | Resolutions
|
8 May 2001 | Resolutions
|
11 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | Return made up to 18/03/01; full list of members (6 pages) |
11 April 2001 | New secretary appointed (2 pages) |
11 April 2001 | Secretary resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
27 February 2001 | Registered office changed on 27/02/01 from: 317 kennington road,, london, SE11 4QG (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: 317 kennington road, london SE11 4QG (1 page) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
24 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
24 March 2000 | Return made up to 18/03/00; full list of members (6 pages) |
20 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 April 1999 | Return made up to 18/03/99; full list of members
|
1 April 1999 | Return made up to 18/03/99; full list of members
|
11 March 1999 | Particulars of mortgage/charge (3 pages) |
11 March 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
24 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Return made up to 18/03/98; no change of members
|
23 March 1998 | Return made up to 18/03/98; no change of members
|
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 July 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
27 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
27 March 1997 | Return made up to 18/03/97; full list of members (6 pages) |
6 September 1996 | Director's particulars changed (1 page) |
6 September 1996 | Director's particulars changed (1 page) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
21 August 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
15 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
15 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 August 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 April 1995 | Return made up to 18/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 18/03/95; no change of members (4 pages) |
17 October 1946 | Incorporation (14 pages) |
17 October 1946 | Incorporation (14 pages) |