London
N1 7GT
Director Name | Mrs Carol Elizabeth Payne |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Interim Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17-21 Wenlock Road London N1 7GT |
Secretary Name | Mrs Carol Elizabeth Payne |
---|---|
Status | Current |
Appointed | 09 September 2022(55 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 17-21 Wenlock Road London N1 7GT |
Director Name | Mrs Susan Patricia Gregory |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2023(56 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Director/Part Time Education Consultant |
Country of Residence | England |
Correspondence Address | 17-21 Wenlock Road London N1 7GT |
Secretary Name | Ms Sarah Marie Pearson |
---|---|
Status | Current |
Appointed | 21 September 2023(56 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Correspondence Address | 17-21 Wenlock Road London N1 7GT |
Director Name | Mr Duncan John Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2024(57 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 17-21 Wenlock Road London N1 7GT |
Director Name | Brian James Jones |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(25 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 July 1997) |
Role | Charity Director |
Correspondence Address | 40 Theydon Park Road Theydon Bois Epping Essex CM16 7LP |
Director Name | Mrs Josephine Rees Meyer |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(25 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 13 Chelsea Square London SW3 6LF |
Director Name | John Roland Sanders |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(25 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 November 1996) |
Role | Banker |
Correspondence Address | Redwood House 12 Temple Gardens Rickmansworth Hertfordshire WD3 1QJ |
Secretary Name | Mrs Daphne Tams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | 101 Eastcote Lane Northolt Middlesex UB5 5RH |
Director Name | Mrs Susan Blackwood |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1992(25 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 1996) |
Role | Picture Framer |
Correspondence Address | St Andrews Farmhouse Great Durnford Salisbury Wiltshire SP4 6AZ |
Secretary Name | Mrs Karen Elizabeth Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 April 1998) |
Role | Company Director |
Correspondence Address | 7 Kirkleas Road Surbiton Surrey KT6 6QJ |
Director Name | Mr Colin Henry Senior |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(30 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 September 2002) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Home Farm Lypiatt Stroud Gloucestershire GL6 7LN Wales |
Director Name | Mr Martin Read Lovegrove |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(30 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 22 September 2003) |
Role | Oil Industry Advisor |
Country of Residence | England |
Correspondence Address | Henden Manor Ide Hill Sevenoaks Kent TN14 6LA |
Director Name | Mr Phillip Malcolm Russell |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(30 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 09 March 2007) |
Role | Facilities Management |
Country of Residence | United Kingdom |
Correspondence Address | 17 Wray Park Road Reigate Surrey RH2 0DF |
Secretary Name | Rodney Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(32 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 19 March 1999) |
Role | Accountant |
Correspondence Address | 25 Sheepcote Welwyn Garden City Hertfordshire AL7 4QA |
Secretary Name | Sarah Ann (Sally Ann) Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 48 Elphinstone Court Barrow Road London SW16 5NG |
Secretary Name | Mr Robert Drummond Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(35 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 May 2006) |
Role | Accountant |
Correspondence Address | 2 Whybourne Crest Tunbridge Wells Kent TN2 5BS |
Director Name | Susan Jane Cordingley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2002(35 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Sharon Road Chiswick London W4 4PD |
Secretary Name | Mr Patrick Rupert Cooper Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 August 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Angel Gate Goswell Road London EC1V 2PT |
Director Name | Sean Milo Nesbitt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Taylor Wessing 5 New Street Square London EC4A 3TW |
Director Name | Miss Frances Carol Jacob |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(41 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 25 September 2013) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hgcapital 2 More London Riverside London SE1 2AP |
Director Name | Mr Patrick Rupert Cooper Stewart |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2011(44 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 August 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Angel Gate Goswell Road London EC1V 2PT |
Director Name | Mr Christopher Mark Richardson |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2013(46 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 29 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Angel Gate Goswell Road London EC1V 2PT |
Director Name | Mr Robert Joseph Reitemeier |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2016(49 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Angel Gate London EC1V 2PT |
Director Name | Mr Stephen Williams |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2017(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 2022) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 2 Angel Gate London EC1V 2PT |
Secretary Name | Mr Stephen Williams |
---|---|
Status | Resigned |
Appointed | 30 May 2017(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 September 2022) |
Role | Company Director |
Correspondence Address | 31 Angel Gate Goswell Road London EC1V 2PT |
Director Name | Mr Stuart Michael Shepley |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2017(50 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 January 2024) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 2 Angel Gate London EC1V 2PT |
Website | ican.org.uk |
---|
Registered Address | 17-21 Wenlock Road London N1 7GT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
4 at £1 | Ican Charity 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,825,570 |
Gross Profit | £96,511 |
Net Worth | £15 |
Cash | £90 |
Current Liabilities | £766,048 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
22 January 2021 | Full accounts made up to 31 March 2020 (11 pages) |
---|---|
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 March 2019 (11 pages) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 March 2018 (11 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
22 January 2018 | Full accounts made up to 31 March 2017 (10 pages) |
7 June 2017 | Appointment of Mr Stuart Michael Shepley as a director on 7 June 2017 (2 pages) |
7 June 2017 | Appointment of Mr Stuart Michael Shepley as a director on 7 June 2017 (2 pages) |
31 May 2017 | Secretary's details changed for Mr Steve Williams on 30 May 2017 (1 page) |
31 May 2017 | Secretary's details changed for Mr Steve Williams on 30 May 2017 (1 page) |
30 May 2017 | Appointment of Mr Steve Williams as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Steve Williams as a secretary on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Stephen Williams as a director on 30 May 2017 (2 pages) |
30 May 2017 | Appointment of Mr Stephen Williams as a director on 30 May 2017 (2 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
8 December 2016 | Full accounts made up to 31 March 2016 (11 pages) |
5 October 2016 | Termination of appointment of Christopher Mark Richardson as a director on 29 September 2016 (1 page) |
5 October 2016 | Termination of appointment of Christopher Mark Richardson as a director on 29 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Robert Joseph Reitemeier as a director on 20 September 2016 (2 pages) |
20 September 2016 | Appointment of Mr Robert Joseph Reitemeier as a director on 20 September 2016 (2 pages) |
18 August 2016 | Termination of appointment of Patrick Rupert Cooper Stewart as a director on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Patrick Rupert Cooper Stewart as a director on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Patrick Rupert Cooper Stewart as a secretary on 18 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Patrick Rupert Cooper Stewart as a secretary on 18 August 2016 (1 page) |
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (11 pages) |
12 August 2015 | Registered office address changed from 31 Angel Gate 31 Angel Gate Goswell Road London EC1V 2PT England to 31 Angel Gate Goswell Road London EC1V 2PT on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 31 Angel Gate 31 Angel Gate Goswell Road London EC1V 2PT England to 31 Angel Gate Goswell Road London EC1V 2PT on 12 August 2015 (1 page) |
30 April 2015 | Registered office address changed from Unit 31 Angel Gate Unit 31 Angel Gate (Gate 5) Goswell Road London EC1V 2PT England to 31 Angel Gate 31 Angel Gate Goswell Road London EC1V 2PT on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Unit 31 Angel Gate Unit 31 Angel Gate (Gate 5) Goswell Road London EC1V 2PT England to 31 Angel Gate 31 Angel Gate Goswell Road London EC1V 2PT on 30 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 8 Wakley Street London EC1V 7QE to Unit 31 Angel Gate Unit 31 Angel Gate (Gate 5) Goswell Road London EC1V 2PT on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from 8 Wakley Street London EC1V 7QE to Unit 31 Angel Gate Unit 31 Angel Gate (Gate 5) Goswell Road London EC1V 2PT on 17 April 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mr Patrick Rupert Cooper Stewart on 3 February 2014 (1 page) |
2 February 2015 | Secretary's details changed for Mr Patrick Rupert Cooper Stewart on 3 February 2014 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Mr Patrick Rupert Cooper Stewart on 3 February 2014 (1 page) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
16 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
4 February 2014 | Appointment of Mr Christopher Mark Richardson as a director (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Appointment of Mr Christopher Mark Richardson as a director (2 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
14 November 2013 | Termination of appointment of Frances Jacob as a director (1 page) |
14 November 2013 | Termination of appointment of Frances Jacob as a director (1 page) |
10 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (11 pages) |
21 March 2012 | Amended full accounts made up to 31 March 2011 (11 pages) |
21 March 2012 | Amended full accounts made up to 31 March 2011 (11 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
8 July 2011 | Appointment of Mr Patrick Rupert Cooper Stewart as a director (2 pages) |
8 July 2011 | Appointment of Mr Patrick Rupert Cooper Stewart as a director (2 pages) |
4 February 2011 | Termination of appointment of Sean Nesbitt as a director (1 page) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Termination of appointment of Sean Nesbitt as a director (1 page) |
27 January 2011 | Director's details changed for Miss Frances Carol Jacob on 1 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Miss Frances Carol Jacob on 1 January 2011 (2 pages) |
27 January 2011 | Director's details changed for Miss Frances Carol Jacob on 1 January 2011 (2 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Director's details changed for Sean Milo Nesbitt on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sean Milo Nesbitt on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Sean Milo Nesbitt on 4 February 2010 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
4 February 2009 | Director appointed miss frances carol jacob (2 pages) |
4 February 2009 | Director appointed miss frances carol jacob (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
4 February 2009 | Appointment terminated director susan cordingley (1 page) |
4 February 2009 | Appointment terminated director susan cordingley (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (8 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (8 pages) |
3 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
3 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
18 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (11 pages) |
28 March 2007 | Registered office changed on 28/03/07 from: 4 dyers building london EC1N 2QP (1 page) |
28 March 2007 | Registered office changed on 28/03/07 from: 4 dyers building london EC1N 2QP (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
5 December 2006 | Full accounts made up to 31 March 2006 (8 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 31/01/06; full list of members (2 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
19 December 2005 | Full accounts made up to 31 March 2005 (8 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members
|
22 February 2005 | Return made up to 31/01/05; full list of members
|
19 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (8 pages) |
18 February 2004 | Return made up to 31/01/04; full list of members
|
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 31/01/04; full list of members
|
24 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
24 December 2003 | Full accounts made up to 31 March 2003 (8 pages) |
6 July 2003 | New director appointed (2 pages) |
6 July 2003 | New director appointed (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 31/01/03; full list of members
|
3 February 2003 | Director resigned (1 page) |
3 February 2003 | Return made up to 31/01/03; full list of members
|
24 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (7 pages) |
7 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Return made up to 31/01/02; full list of members
|
7 March 2002 | Return made up to 31/01/02; full list of members
|
7 March 2002 | New secretary appointed (2 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
9 November 2001 | Full accounts made up to 31 March 2001 (7 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
22 February 2001 | Return made up to 31/01/01; full list of members (7 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
9 October 2000 | Full accounts made up to 31 March 2000 (7 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
3 March 2000 | New secretary appointed (2 pages) |
3 March 2000 | Return made up to 31/01/00; full list of members (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
30 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
27 April 1999 | Secretary resigned (1 page) |
27 April 1999 | Secretary resigned (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
3 March 1999 | Registered office changed on 03/03/99 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page) |
18 February 1999 | Return made up to 31/01/99; full list of members (9 pages) |
18 February 1999 | Return made up to 31/01/99; full list of members (9 pages) |
18 February 1999 | Director's particulars changed (1 page) |
18 February 1999 | Director's particulars changed (1 page) |
29 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Director resigned (1 page) |
6 February 1998 | Return made up to 31/01/98; no change of members
|
6 February 1998 | Return made up to 31/01/98; no change of members
|
4 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (7 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | New director appointed (2 pages) |
20 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
20 March 1997 | Return made up to 31/01/97; full list of members (7 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | £ nc 100/50000 12/03/96 (1 page) |
15 November 1996 | £ nc 100/50000 12/03/96 (1 page) |
15 November 1996 | New director appointed (2 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
9 October 1996 | Full accounts made up to 31 March 1996 (6 pages) |
29 March 1996 | Resolutions
|
29 March 1996 | Resolutions
|
28 March 1996 | Company name changed ican trade LIMITED\certificate issued on 29/03/96 (2 pages) |
28 March 1996 | Company name changed ican trade LIMITED\certificate issued on 29/03/96 (2 pages) |
31 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
31 January 1996 | Return made up to 31/01/96; full list of members (6 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1995 | Secretary resigned;new secretary appointed (2 pages) |