Company NameInstitute Of Public Finance (1966) Limited
Company StatusDissolved
Company Number00869732
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 January 1966(58 years, 2 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NameInstitute Of Public Finance Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Cassleton Elliott
StatusClosed
Appointed01 June 2020(54 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 26 October 2021)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Gareth Brian Moss
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(54 years, 11 months after company formation)
Appointment Duration10 months (closed 26 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMichael Patrick Weaver
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 October 1992)
RoleLocal Government Officer
Correspondence Address54 Hunnington Crescent
Halesowen
West Midlands
B63 3DJ
Director NameMr Leslie Elliott
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 1992)
RoleCompany Director
Correspondence AddressHeath Ridge Sandy Down
Boldre
Lymington
Hampshire
SO41 8PL
Director NamePhillip Douglas Charles Ramsdale
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 November 1999)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressVarndean Lodge London Road
Preston
Brighton
East Sussex
BN1 6YA
Director NameJohn Richard Ford
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 June 1993)
RoleRetired Local Govt Officer
Correspondence AddressChase End The Green
Dalston
Carlisle
Cumbria
CA5 7QD
Director NameJames Douglas Hale
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 June 1993)
RoleLocal Government Officer
Correspondence Address222 Cantley Lane
Bessacarr
Doncaster
South Yorkshire
DN4 6QT
Director NameRita Vivienne Hale
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence Address6a Cloudesley Square
London
N1 0HT
Director NameNoel Peers Hepworth
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hermitage Road
Kenley
Surrey
CR8 5EA
Director NameDavid Gethin Morgan
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 June 1993)
RoleAccountant
Correspondence Address6 Wyecliffe Road
Bristol
Avon
BS9 4NH
Director NameMargaret Eveline Pratt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOakhurst Moreton Paddox
Warwick
Warwickshire
CV35 9BU
Secretary NameRita Vivienne Hale
NationalityBritish
StatusResigned
Appointed20 June 1991(25 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 October 1991)
RoleCompany Director
Correspondence Address6a Cloudesley Square
London
N1 0HT
Director NameRichard Austin Fraser Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(25 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 July 1997)
RoleAccountant
Correspondence AddressTalus Lodge
Chillies Lane
Crowborough
East Sussex
TN6 3TB
Director NameMr John Robert Thornton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1992(26 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 12 August 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHaremere
Westerham Road
Keston
Kent
BR2 6HH
Secretary NameJulie Ann Coates
NationalityBritish
StatusResigned
Appointed20 June 1993(27 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 July 2000)
RoleCompany Director
Correspondence Address17a Guildown Road
Guildford
Surrey
GU2 5ET
Secretary NameJohn Louis Woodnott-Miller
NationalityBritish
StatusResigned
Appointed26 July 2000(34 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 2004)
RoleCompany Director
Correspondence Address40 Scarborough Close
Biggin Hill
Westerham
Kent
TN16 3YB
Director NameMr Peter David Fanning
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(35 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Bushwood
London
E11 3BW
Director NamePhillip Douglas Charles Ramsdale
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(36 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVarndean Lodge London Road
Preston
Brighton
East Sussex
BN1 6YA
Secretary NamePeter Andrew Woodman
NationalityBritish
StatusResigned
Appointed05 April 2004(38 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address71 Alexandra Road
Ashingdon
Essex
SS4 3HB
Director NameJulie Ann Coates
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(41 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 2007)
RoleAccountant
Correspondence Address17a Guildown Road
Guildford
Surrey
GU2 5ET
Director NameMr John George Saunders
Date of BirthOctober 1952 (Born 71 years ago)
StatusResigned
Appointed09 August 2007(41 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Crown Street
Harrow
Middlesex
HA2 0HX
Director NameMr Julian Oliver Mund
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(43 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 Robert Street
London
WC2N 6RL
Director NameMr Jonathan Charles Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(47 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Robert Street
London
WC2N 6RL
Director NameMr Peter Andrew Woodman
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(48 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameMrs Lorna Elizabeth Cox
StatusResigned
Appointed30 July 2014(48 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameMr Tony Joseph Phillips
StatusResigned
Appointed30 June 2016(50 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN

Contact

Websiteipf.com

Location

Registered Address77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2021Appointment of Mr Gareth Moss as a director on 23 December 2020 (2 pages)
18 January 2021Termination of appointment of Peter Andrew Woodman as a director on 23 December 2020 (1 page)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
17 June 2020Appointment of Mr Robert Cassleton Elliott as a secretary on 1 June 2020 (2 pages)
15 June 2020Termination of appointment of Tony Joseph Phillips as a secretary on 31 May 2020 (1 page)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 June 2017Notification of Cipfa Business Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Cipfa Business Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 August 2016Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page)
4 August 2016Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages)
4 August 2016Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages)
4 August 2016Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page)
22 June 2016Annual return made up to 20 June 2016 no member list (2 pages)
22 June 2016Annual return made up to 20 June 2016 no member list (2 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
24 June 2015Annual return made up to 20 June 2015 no member list (2 pages)
24 June 2015Annual return made up to 20 June 2015 no member list (2 pages)
6 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2014Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page)
8 August 2014Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page)
8 August 2014Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages)
8 August 2014Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages)
8 August 2014Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page)
8 August 2014Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages)
8 August 2014Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page)
8 August 2014Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages)
20 June 2014Annual return made up to 20 June 2014 no member list (3 pages)
20 June 2014Annual return made up to 20 June 2014 no member list (3 pages)
30 September 2013Termination of appointment of Julian Mund as a director (1 page)
30 September 2013Termination of appointment of Julian Mund as a director (1 page)
30 September 2013Appointment of Mr Jonathan Charles Graham as a director (2 pages)
30 September 2013Appointment of Mr Jonathan Charles Graham as a director (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 20 June 2013 no member list (3 pages)
20 June 2013Annual return made up to 20 June 2013 no member list (3 pages)
20 June 2012Annual return made up to 20 June 2012 no member list (3 pages)
20 June 2012Annual return made up to 20 June 2012 no member list (3 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 December 2011Registered office address changed from No.1 Croydon 12-16 Addiscombe Road Croydon Cr0 Oxt on 15 December 2011 (1 page)
15 December 2011Registered office address changed from No.1 Croydon 12-16 Addiscombe Road Croydon Cr0 Oxt on 15 December 2011 (1 page)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 June 2011Annual return made up to 20 June 2011 no member list (3 pages)
21 June 2011Annual return made up to 20 June 2011 no member list (3 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 June 2010Annual return made up to 20 June 2010 no member list (2 pages)
22 June 2010Annual return made up to 20 June 2010 no member list (2 pages)
6 January 2010Appointment of Mr Julian Oliver Mund as a director (2 pages)
6 January 2010Appointment of Mr Julian Oliver Mund as a director (2 pages)
6 January 2010Termination of appointment of John Saunders as a director (1 page)
6 January 2010Termination of appointment of John Saunders as a director (1 page)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 June 2009Annual return made up to 20/06/09 (2 pages)
24 June 2009Annual return made up to 20/06/09 (2 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
2 July 2008Annual return made up to 20/06/08 (2 pages)
2 July 2008Annual return made up to 20/06/08 (2 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director's particulars changed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
21 June 2007Annual return made up to 20/06/07 (2 pages)
21 June 2007Annual return made up to 20/06/07 (2 pages)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 July 2006Location of debenture register (1 page)
4 July 2006Registered office changed on 04/07/06 from: 3 robert street london WC2N 6RL (1 page)
4 July 2006Registered office changed on 04/07/06 from: 3 robert street london WC2N 6RL (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Annual return made up to 20/06/06 (2 pages)
4 July 2006Annual return made up to 20/06/06 (2 pages)
4 July 2006Location of debenture register (1 page)
4 July 2006Location of register of members (1 page)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 July 2005Annual return made up to 20/06/05
  • 363(287) ‐ Registered office changed on 21/07/05
(2 pages)
21 July 2005Annual return made up to 20/06/05
  • 363(287) ‐ Registered office changed on 21/07/05
(2 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Annual return made up to 20/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
25 June 2004Annual return made up to 20/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 July 2003Annual return made up to 20/06/03
  • 363(287) ‐ Registered office changed on 10/07/03
(4 pages)
10 July 2003Annual return made up to 20/06/03
  • 363(287) ‐ Registered office changed on 10/07/03
(4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
19 June 2002Annual return made up to 20/06/02 (4 pages)
19 June 2002Annual return made up to 20/06/02 (4 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 August 2001Director resigned (1 page)
16 August 2001Director resigned (1 page)
18 July 2001Annual return made up to 20/06/01 (3 pages)
18 July 2001Annual return made up to 20/06/01 (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
1 August 2000Annual return made up to 20/06/00
  • 363(288) ‐ Secretary resigned
(4 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Annual return made up to 20/06/00
  • 363(288) ‐ Secretary resigned
(4 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 August 1999Annual return made up to 20/06/99 (4 pages)
9 August 1999Annual return made up to 20/06/99 (4 pages)
31 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
31 December 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
28 July 1998Annual return made up to 20/06/98 (4 pages)
28 July 1998Annual return made up to 20/06/98 (4 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 July 1997Annual return made up to 20/06/97 (4 pages)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Annual return made up to 20/06/97 (4 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
8 July 1996Annual return made up to 20/06/96 (6 pages)
8 July 1996Annual return made up to 20/06/96 (6 pages)
29 September 1995Full accounts made up to 31 December 1994 (7 pages)
29 September 1995Full accounts made up to 31 December 1994 (7 pages)
27 June 1995Annual return made up to 20/06/95 (8 pages)
27 June 1995Annual return made up to 20/06/95 (8 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)