London
E1 8AN
Director Name | Mr Gareth Brian Moss |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2020(54 years, 11 months after company formation) |
Appointment Duration | 10 months (closed 26 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Michael Patrick Weaver |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 October 1992) |
Role | Local Government Officer |
Correspondence Address | 54 Hunnington Crescent Halesowen West Midlands B63 3DJ |
Director Name | Mr Leslie Elliott |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | Heath Ridge Sandy Down Boldre Lymington Hampshire SO41 8PL |
Director Name | Phillip Douglas Charles Ramsdale |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 1999) |
Role | Statistician |
Country of Residence | United Kingdom |
Correspondence Address | Varndean Lodge London Road Preston Brighton East Sussex BN1 6YA |
Director Name | John Richard Ford |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1993) |
Role | Retired Local Govt Officer |
Correspondence Address | Chase End The Green Dalston Carlisle Cumbria CA5 7QD |
Director Name | James Douglas Hale |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1993) |
Role | Local Government Officer |
Correspondence Address | 222 Cantley Lane Bessacarr Doncaster South Yorkshire DN4 6QT |
Director Name | Rita Vivienne Hale |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 6a Cloudesley Square London N1 0HT |
Director Name | Noel Peers Hepworth |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hermitage Road Kenley Surrey CR8 5EA |
Director Name | David Gethin Morgan |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 20 June 1993) |
Role | Accountant |
Correspondence Address | 6 Wyecliffe Road Bristol Avon BS9 4NH |
Director Name | Margaret Eveline Pratt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Oakhurst Moreton Paddox Warwick Warwickshire CV35 9BU |
Secretary Name | Rita Vivienne Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(25 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 6a Cloudesley Square London N1 0HT |
Director Name | Richard Austin Fraser Morris |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 July 1997) |
Role | Accountant |
Correspondence Address | Talus Lodge Chillies Lane Crowborough East Sussex TN6 3TB |
Director Name | Mr John Robert Thornton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1992(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 12 August 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Haremere Westerham Road Keston Kent BR2 6HH |
Secretary Name | Julie Ann Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1993(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 July 2000) |
Role | Company Director |
Correspondence Address | 17a Guildown Road Guildford Surrey GU2 5ET |
Secretary Name | John Louis Woodnott-Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2000(34 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 40 Scarborough Close Biggin Hill Westerham Kent TN16 3YB |
Director Name | Mr Peter David Fanning |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65 Bushwood London E11 3BW |
Director Name | Phillip Douglas Charles Ramsdale |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(36 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Varndean Lodge London Road Preston Brighton East Sussex BN1 6YA |
Secretary Name | Peter Andrew Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 71 Alexandra Road Ashingdon Essex SS4 3HB |
Director Name | Julie Ann Coates |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(41 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 2007) |
Role | Accountant |
Correspondence Address | 17a Guildown Road Guildford Surrey GU2 5ET |
Director Name | Mr John George Saunders |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 09 August 2007(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Crown Street Harrow Middlesex HA2 0HX |
Director Name | Mr Julian Oliver Mund |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(43 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 September 2013) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 3 Robert Street London WC2N 6RL |
Director Name | Mr Jonathan Charles Graham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(47 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Robert Street London WC2N 6RL |
Director Name | Mr Peter Andrew Woodman |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(48 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Secretary Name | Mrs Lorna Elizabeth Cox |
---|---|
Status | Resigned |
Appointed | 30 July 2014(48 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 77 Mansell Street London E1 8AN |
Secretary Name | Mr Tony Joseph Phillips |
---|---|
Status | Resigned |
Appointed | 30 June 2016(50 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 77 Mansell Street London E1 8AN |
Website | ipf.com |
---|
Registered Address | 77 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 January 2021 | Appointment of Mr Gareth Moss as a director on 23 December 2020 (2 pages) |
---|---|
18 January 2021 | Termination of appointment of Peter Andrew Woodman as a director on 23 December 2020 (1 page) |
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
3 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
17 June 2020 | Appointment of Mr Robert Cassleton Elliott as a secretary on 1 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Tony Joseph Phillips as a secretary on 31 May 2020 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
30 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 June 2017 | Notification of Cipfa Business Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Cipfa Business Limited as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 August 2016 | Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page) |
4 August 2016 | Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages) |
4 August 2016 | Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages) |
4 August 2016 | Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page) |
22 June 2016 | Annual return made up to 20 June 2016 no member list (2 pages) |
22 June 2016 | Annual return made up to 20 June 2016 no member list (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 June 2015 | Annual return made up to 20 June 2015 no member list (2 pages) |
24 June 2015 | Annual return made up to 20 June 2015 no member list (2 pages) |
6 January 2015 | Registered office address changed from 3 Robert Street London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 3 Robert Street London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from 3 Robert Street London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 August 2014 | Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page) |
8 August 2014 | Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages) |
20 June 2014 | Annual return made up to 20 June 2014 no member list (3 pages) |
20 June 2014 | Annual return made up to 20 June 2014 no member list (3 pages) |
30 September 2013 | Termination of appointment of Julian Mund as a director (1 page) |
30 September 2013 | Termination of appointment of Julian Mund as a director (1 page) |
30 September 2013 | Appointment of Mr Jonathan Charles Graham as a director (2 pages) |
30 September 2013 | Appointment of Mr Jonathan Charles Graham as a director (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
20 June 2013 | Annual return made up to 20 June 2013 no member list (3 pages) |
20 June 2013 | Annual return made up to 20 June 2013 no member list (3 pages) |
20 June 2012 | Annual return made up to 20 June 2012 no member list (3 pages) |
20 June 2012 | Annual return made up to 20 June 2012 no member list (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
15 December 2011 | Registered office address changed from No.1 Croydon 12-16 Addiscombe Road Croydon Cr0 Oxt on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from No.1 Croydon 12-16 Addiscombe Road Croydon Cr0 Oxt on 15 December 2011 (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (3 pages) |
21 June 2011 | Annual return made up to 20 June 2011 no member list (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 June 2010 | Annual return made up to 20 June 2010 no member list (2 pages) |
22 June 2010 | Annual return made up to 20 June 2010 no member list (2 pages) |
6 January 2010 | Appointment of Mr Julian Oliver Mund as a director (2 pages) |
6 January 2010 | Appointment of Mr Julian Oliver Mund as a director (2 pages) |
6 January 2010 | Termination of appointment of John Saunders as a director (1 page) |
6 January 2010 | Termination of appointment of John Saunders as a director (1 page) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
24 June 2009 | Annual return made up to 20/06/09 (2 pages) |
24 June 2009 | Annual return made up to 20/06/09 (2 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
2 July 2008 | Annual return made up to 20/06/08 (2 pages) |
2 July 2008 | Annual return made up to 20/06/08 (2 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director's particulars changed (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
21 June 2007 | Annual return made up to 20/06/07 (2 pages) |
21 June 2007 | Annual return made up to 20/06/07 (2 pages) |
10 April 2007 | New director appointed (1 page) |
10 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 July 2006 | Location of debenture register (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 3 robert street london WC2N 6RL (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 3 robert street london WC2N 6RL (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Annual return made up to 20/06/06 (2 pages) |
4 July 2006 | Annual return made up to 20/06/06 (2 pages) |
4 July 2006 | Location of debenture register (1 page) |
4 July 2006 | Location of register of members (1 page) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
21 July 2005 | Annual return made up to 20/06/05
|
21 July 2005 | Annual return made up to 20/06/05
|
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Annual return made up to 20/06/04
|
25 June 2004 | Annual return made up to 20/06/04
|
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 July 2003 | Annual return made up to 20/06/03
|
10 July 2003 | Annual return made up to 20/06/03
|
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
19 June 2002 | Annual return made up to 20/06/02 (4 pages) |
19 June 2002 | Annual return made up to 20/06/02 (4 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
26 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
18 July 2001 | Annual return made up to 20/06/01 (3 pages) |
18 July 2001 | Annual return made up to 20/06/01 (3 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
27 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
1 August 2000 | Annual return made up to 20/06/00
|
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Annual return made up to 20/06/00
|
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
9 August 1999 | Annual return made up to 20/06/99 (4 pages) |
9 August 1999 | Annual return made up to 20/06/99 (4 pages) |
31 December 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
31 December 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
28 July 1998 | Annual return made up to 20/06/98 (4 pages) |
28 July 1998 | Annual return made up to 20/06/98 (4 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
22 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
21 July 1997 | Annual return made up to 20/06/97 (4 pages) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Annual return made up to 20/06/97 (4 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
21 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
8 July 1996 | Annual return made up to 20/06/96 (6 pages) |
8 July 1996 | Annual return made up to 20/06/96 (6 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (7 pages) |
27 June 1995 | Annual return made up to 20/06/95 (8 pages) |
27 June 1995 | Annual return made up to 20/06/95 (8 pages) |
25 April 1995 | Resolutions
|
25 April 1995 | Resolutions
|