London
EC2N 4AY
Director Name | Ms Janet Jack |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2019(46 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Gillian Margaret Macewan |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 25 June 2020(47 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Self Employed Business Owner |
Country of Residence | Scotland |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Siobhan Draper |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2020(47 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Ms Louise Catherine Stewart |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(48 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Public Relations Professional |
Country of Residence | United Kingdom |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Mr David Simon Taylor |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2021(48 years after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Jack Abel Hatton |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 September 1993) |
Role | Retired Accountant |
Correspondence Address | 5 Mere Avenue Middleton Manchester Lancashire M24 1LH |
Director Name | Mr John Malcolm Dean |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 July 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Crofters Close Biddulph Stoke On Trent Staffordshire ST8 6SR |
Secretary Name | Donald George Driver |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 05 October 1991) |
Role | Company Director |
Correspondence Address | 28 Downs View Ninfield Battle East Sussex TN33 9LF |
Secretary Name | Mr Harnett John Tonks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1991(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 May 1995) |
Role | Company Director |
Correspondence Address | 6 Hargreave Close Walmley Sutton Coldfield West Midlands B76 1GR |
Secretary Name | Donald George Driver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1995(21 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 July 1995) |
Role | Company Director |
Correspondence Address | 28 Downs View Ninfield Battle East Sussex TN33 9LF |
Director Name | Robert Pervical Greenwood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(22 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 October 2005) |
Role | Principal Lecturer |
Correspondence Address | 10 Windsor Road Upholland Skelmersdale Lancashire WN8 0JE |
Secretary Name | Mr Norman Ian Alexander Irwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1995(22 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 30 March 1996) |
Role | Lecturer |
Correspondence Address | Cair Paravel 48 Kings Drive Eastbourne East Sussex BN21 2PB |
Secretary Name | Maurice Graham Hine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1996(22 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | 35 Mays Hill Road Bromley Kent BR2 0HS |
Director Name | Philip Edwin Dunn |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1997(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 1999) |
Role | Head Of Proffessional Studies |
Correspondence Address | 126 Stonehill Rise Doncaster South Yorkshire DN5 9HB |
Secretary Name | Colin Dyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 November 2005) |
Role | Chartered Secretary |
Correspondence Address | Barn Court Higher Whiddon Farm Ashburton Devon TQ13 7EY |
Director Name | Mr John Chapman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(27 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 February 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 The Hawthornes Beighton Sheffield South Yorkshire S20 1WA |
Director Name | Susan Mary Holmes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2000(27 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 17 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Jutland Crescent Andover Hampshire SP10 4NB |
Secretary Name | Mr Stephen John Boakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(32 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Shipbourne Road Tonbridge Kent TN10 3EJ |
Director Name | Mr Andrew Peter Carlsson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 28 June 2006(33 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 19 June 2014) |
Role | CEO |
Country of Residence | South Africa |
Correspondence Address | 8 Fawcourt Crescent Oakhill Sunningdale 7441 South Africa |
Secretary Name | Mrs Lorraine Elizabeth Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(35 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mrs Lyn Eames |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(35 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 08 June 2018) |
Role | Education And Training Consultant |
Country of Residence | England |
Correspondence Address | 42a Bourne Road Colsterworth Grantham Lincolnshire NG33 5JE |
Director Name | Ms Karen Marie Groves |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2009(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Wellbank Farm Pillar Box Lane Bradwall Sandbach Cheshire CW11 1RE |
Director Name | Mrs Frauke Golding |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(36 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 December 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Director Name | Mrs Mary-Anne Cook |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(40 years after company formation) |
Appointment Duration | 12 months (resigned 19 June 2014) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Director Name | Mrs Laura Howard |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 20 June 2013(40 years after company formation) |
Appointment Duration | 3 months (resigned 23 September 2013) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Director Name | Mrs Donna Abrahams |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(42 years after company formation) |
Appointment Duration | 3 years (resigned 21 June 2018) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Director Name | Mrs Frauke Golding |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(43 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 May 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Director Name | Miss Jenny Ann Coffin |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(43 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Director Name | Miss Nicola Joan Bate |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2018(45 years after company formation) |
Appointment Duration | 2 years (resigned 25 June 2020) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Director Name | Mrs Elaine Gibson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2019) |
Role | Education Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Director Name | Mr Andrew Peter Carlsson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 March 2019(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 June 2022) |
Role | Academic Advisor |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Director Name | Mrs Nicola Caroline Davies |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2019(46 years after company formation) |
Appointment Duration | 1 year (resigned 25 June 2020) |
Role | Tutor And Bookkeeper |
Country of Residence | England |
Correspondence Address | Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU |
Director Name | Mrs Kerry Ann Evans |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(48 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 April 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 110 Bishopsgate London EC2N 4AY |
Website | www.iab.org.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01732 808369 |
Telephone region | Sevenoaks |
Registered Address | 110 Bishopsgate London EC2N 4AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £553,396 |
Cash | £553,634 |
Current Liabilities | £132,268 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
23 February 2024 | Total exemption full accounts made up to 31 December 2023 (16 pages) |
---|---|
1 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
16 June 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
23 March 2023 | Director's details changed for Ms Sarah Alexandra Stuart Palmer on 31 August 2021 (2 pages) |
28 July 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
25 July 2022 | Change of name with request to seek comments from relevant body (2 pages) |
25 July 2022 | Name change exemption from using 'limited' or 'cyfyngedig' (2 pages) |
25 July 2022 | Company name changed international association of bookkeepers\certificate issued on 25/07/22
|
25 July 2022 | Change of name notice (2 pages) |
9 June 2022 | Termination of appointment of Andrew Peter Carlsson as a director on 6 June 2022 (1 page) |
25 April 2022 | Termination of appointment of Kerry Ann Evans as a director on 21 April 2022 (1 page) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
7 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
18 August 2021 | Appointment of Mrs Kerry Ann Evans as a director on 12 July 2021 (2 pages) |
30 June 2021 | Appointment of Ms Louise Catherine Stewart as a director on 10 June 2021 (2 pages) |
30 June 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
29 June 2021 | Appointment of Mr David Simon Taylor as a director on 10 June 2021 (2 pages) |
23 June 2021 | Resolutions
|
23 June 2021 | Memorandum and Articles of Association (25 pages) |
10 March 2021 | Director's details changed for Mr Andrew Peter Carlsson on 10 March 2021 (2 pages) |
4 September 2020 | Director's details changed for Ms Sarah Alexandra Stuart Palmer on 1 September 2020 (2 pages) |
2 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
1 September 2020 | Registered office address changed from Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU to 110 Bishopsgate London EC2N 4AY on 1 September 2020 (1 page) |
17 July 2020 | Resolutions
|
17 July 2020 | Memorandum and Articles of Association (26 pages) |
17 July 2020 | Statement of company's objects (2 pages) |
10 July 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
29 June 2020 | Termination of appointment of Nicola Joan Bate as a director on 25 June 2020 (1 page) |
29 June 2020 | Termination of appointment of Sue Patricia Anne Renaut as a director on 25 June 2020 (1 page) |
29 June 2020 | Appointment of Gillian Margaret Macewan as a director on 25 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Nicola Caroline Davies as a director on 25 June 2020 (1 page) |
29 June 2020 | Appointment of Siobhan Draper as a director on 25 June 2020 (2 pages) |
15 May 2020 | Termination of appointment of Frauke Golding as a director on 13 May 2020 (1 page) |
15 May 2020 | Termination of appointment of Juan Carlos Venegas Iglesias as a director on 13 May 2020 (1 page) |
11 May 2020 | Termination of appointment of Elaine Gibson as a director on 4 December 2019 (1 page) |
1 April 2020 | Appointment of Janet Jack as a director on 12 September 2019 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 September 2019 | Termination of appointment of Janet Jack as a director on 12 September 2019 (1 page) |
10 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
2 July 2019 | Resolutions
|
25 June 2019 | Appointment of Mrs Nicola Caroline Davies as a director on 20 June 2019 (2 pages) |
11 March 2019 | Appointment of Mr Andrew Peter Carlsson as a director on 7 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Jenny Ann Coffin as a director on 4 March 2019 (1 page) |
21 September 2018 | Termination of appointment of James William Sheppard as a director on 20 September 2018 (1 page) |
21 August 2018 | Appointment of Elaine Gibson as a director on 20 August 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
21 June 2018 | Termination of appointment of Donna Abrahams as a director on 21 June 2018 (1 page) |
21 June 2018 | Termination of appointment of Jila White as a director on 21 June 2018 (1 page) |
21 June 2018 | Appointment of Miss Nicola Joan Bate as a director on 21 June 2018 (2 pages) |
15 June 2018 | Termination of appointment of Jane Turley as a director on 6 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Quentin Avery Pain as a director on 13 June 2018 (1 page) |
15 June 2018 | Termination of appointment of Lyn Eames as a director on 8 June 2018 (1 page) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 March 2018 | Director's details changed for Mr Juan Carlos Venegas on 7 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Ms Sarah Palmer on 7 March 2018 (2 pages) |
6 March 2018 | Director's details changed for Mrs Janet Jack on 6 March 2018 (2 pages) |
22 December 2017 | Termination of appointment of Malcolm Holmes Trotter as a director on 22 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Malcolm Holmes Trotter as a director on 22 December 2017 (1 page) |
19 September 2017 | Termination of appointment of Michael Lucian Lashford as a director on 15 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Michael Lucian Lashford as a director on 15 September 2017 (1 page) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
17 July 2017 | Resolutions
|
17 July 2017 | Resolutions
|
3 July 2017 | Appointment of Ms Sarah Palmer as a director on 28 June 2017 (2 pages) |
3 July 2017 | Appointment of Ms Sarah Palmer as a director on 28 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Juan Carlos Venegas as a director on 28 June 2017 (2 pages) |
30 June 2017 | Appointment of Mr Juan Carlos Venegas as a director on 28 June 2017 (2 pages) |
16 February 2017 | Termination of appointment of Somnath Mukherjee as a director on 9 February 2017 (1 page) |
16 February 2017 | Termination of appointment of Somnath Mukherjee as a director on 9 February 2017 (1 page) |
8 December 2016 | Company name changed international association of bookkeepers LIMITED\certificate issued on 08/12/16
|
8 December 2016 | Company name changed international association of bookkeepers LIMITED\certificate issued on 08/12/16
|
18 November 2016 | Resolutions
|
18 November 2016 | Resolutions
|
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
2 August 2016 | Confirmation statement made on 28 July 2016 with updates (4 pages) |
22 July 2016 | Appointment of Mr Somnath Mukherjee as a director on 22 June 2016 (2 pages) |
22 July 2016 | Appointment of Mr Somnath Mukherjee as a director on 22 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr James William Sheppard as a director on 22 June 2016 (2 pages) |
21 July 2016 | Appointment of Miss Jenny Ann Coffin as a director on 22 June 2016 (2 pages) |
21 July 2016 | Appointment of Miss Frauke Golding as a director on 22 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr James William Sheppard as a director on 22 June 2016 (2 pages) |
21 July 2016 | Appointment of Miss Jenny Ann Coffin as a director on 22 June 2016 (2 pages) |
21 July 2016 | Appointment of Miss Frauke Golding as a director on 22 June 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 October 2015 | Termination of appointment of Karen Marie Groves as a director on 13 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Karen Marie Groves as a director on 13 October 2015 (1 page) |
17 August 2015 | Annual return made up to 28 July 2015 no member list (8 pages) |
17 August 2015 | Annual return made up to 28 July 2015 no member list (8 pages) |
6 July 2015 | Appointment of Mr Michael Lucian Lashford as a director on 18 June 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Donna Abrahams as a director on 18 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Yvonne Eugenia Strawbridge as a director on 18 June 2015 (1 page) |
6 July 2015 | Appointment of Mr Michael Lucian Lashford as a director on 18 June 2015 (2 pages) |
6 July 2015 | Appointment of Mrs Donna Abrahams as a director on 18 June 2015 (2 pages) |
6 July 2015 | Termination of appointment of Yvonne Eugenia Strawbridge as a director on 18 June 2015 (1 page) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 August 2014 | Director's details changed for Ms Karen Marie Groves on 1 September 2013 (2 pages) |
14 August 2014 | Annual return made up to 28 July 2014 no member list (8 pages) |
14 August 2014 | Director's details changed for Ms Karen Marie Groves on 1 September 2013 (2 pages) |
14 August 2014 | Director's details changed for Ms Karen Marie Groves on 1 September 2013 (2 pages) |
14 August 2014 | Annual return made up to 28 July 2014 no member list (8 pages) |
11 August 2014 | Termination of appointment of Mary-Anne Cook as a director on 19 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Mary-Anne Cook as a director on 19 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Andrew Peter Carlsson as a director on 19 June 2014 (1 page) |
28 July 2014 | Termination of appointment of Andrew Peter Carlsson as a director on 19 June 2014 (1 page) |
12 December 2013 | Termination of appointment of Frauke Golding as a director (1 page) |
12 December 2013 | Termination of appointment of Frauke Golding as a director (1 page) |
6 November 2013 | Termination of appointment of Laura Howard as a director (1 page) |
6 November 2013 | Termination of appointment of Laura Howard as a director (1 page) |
8 August 2013 | Annual return made up to 28 July 2013 no member list (12 pages) |
8 August 2013 | Annual return made up to 28 July 2013 no member list (12 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 July 2013 | Appointment of Mrs Laura Howard as a director (2 pages) |
3 July 2013 | Appointment of Mrs Mary-Anne Cook as a director (2 pages) |
3 July 2013 | Appointment of Mrs Laura Howard as a director (2 pages) |
3 July 2013 | Appointment of Mrs Mary-Anne Cook as a director (2 pages) |
3 July 2013 | Appointment of Mr Quentin Avery Pain as a director (2 pages) |
3 July 2013 | Appointment of Mr Quentin Avery Pain as a director (2 pages) |
1 July 2013 | Termination of appointment of Christopher Morris as a director (1 page) |
1 July 2013 | Termination of appointment of Christopher Morris as a director (1 page) |
1 July 2013 | Termination of appointment of Penelope Randall as a director (1 page) |
1 July 2013 | Termination of appointment of Penelope Randall as a director (1 page) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 August 2012 | Annual return made up to 28 July 2012 no member list (12 pages) |
20 August 2012 | Annual return made up to 28 July 2012 no member list (12 pages) |
23 July 2012 | Resolutions
|
23 July 2012 | Memorandum and Articles of Association (16 pages) |
23 July 2012 | Memorandum and Articles of Association (16 pages) |
23 July 2012 | Resolutions
|
28 June 2012 | Termination of appointment of Norman Irwin as a director (1 page) |
28 June 2012 | Appointment of Mr Malcolm Holmes Trotter as a director (2 pages) |
28 June 2012 | Appointment of Mr Malcolm Holmes Trotter as a director (2 pages) |
28 June 2012 | Termination of appointment of Norman Irwin as a director (1 page) |
16 April 2012 | Registered office address changed from Suite 30 40 Churchill Square West Malling Maidstone Kent ME19 4YU England on 16 April 2012 (1 page) |
16 April 2012 | Registered office address changed from Suite 30 40 Churchill Square West Malling Maidstone Kent ME19 4YU England on 16 April 2012 (1 page) |
21 December 2011 | Appointment of Jane Turley as a director (2 pages) |
21 December 2011 | Appointment of Jane Turley as a director (2 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 August 2011 | Annual return made up to 28 July 2011 no member list (13 pages) |
8 August 2011 | Annual return made up to 28 July 2011 no member list (13 pages) |
5 August 2011 | Termination of appointment of Clive Johnson as a director (1 page) |
5 August 2011 | Termination of appointment of Clive Johnson as a director (1 page) |
5 August 2011 | Termination of appointment of Clive Johnson as a director (1 page) |
5 August 2011 | Termination of appointment of Clive Johnson as a director (1 page) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
9 June 2011 | Appointment of Mrs Jila White as a director (2 pages) |
9 June 2011 | Appointment of Mrs Sue Patricia Anne Renaut as a director (2 pages) |
9 June 2011 | Appointment of Mrs Jila White as a director (2 pages) |
9 June 2011 | Appointment of Mrs Sue Patricia Anne Renaut as a director (2 pages) |
8 June 2011 | Termination of appointment of Michael O'brien as a director (1 page) |
8 June 2011 | Termination of appointment of Michael O'brien as a director (1 page) |
26 January 2011 | Termination of appointment of Howard Sanderson as a director (1 page) |
26 January 2011 | Termination of appointment of Howard Sanderson as a director (1 page) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
27 August 2010 | Director's details changed for Mr Andrew Peter Carlson on 27 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Andrew Peter Carlson on 27 August 2010 (2 pages) |
26 August 2010 | Director's details changed for Penelope Anne Randall on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Lyn Eames on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 28 July 2010 no member list (13 pages) |
26 August 2010 | Director's details changed for Andrew Peter Carlson on 28 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Janet Jack on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Penelope Anne Randall on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Yvonne Eugenia Strawbridge on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Penelope Anne Randall on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Lyn Eames on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Janet Jack on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Lyn Eames on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Andrew Peter Carlson on 28 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Yvonne Eugenia Strawbridge on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Yvonne Eugenia Strawbridge on 1 October 2009 (2 pages) |
26 August 2010 | Director's details changed for Janet Jack on 1 October 2009 (2 pages) |
26 August 2010 | Annual return made up to 28 July 2010 no member list (13 pages) |
20 July 2010 | Memorandum and Articles of Association (16 pages) |
20 July 2010 | Memorandum and Articles of Association (16 pages) |
14 July 2010 | Appointment of Ms Frauke Golding as a director (2 pages) |
14 July 2010 | Appointment of Ms Frauke Golding as a director (2 pages) |
13 July 2010 | Termination of appointment of Anthony Woodhouse as a director (1 page) |
13 July 2010 | Termination of appointment of Anthony Woodhouse as a director (1 page) |
13 July 2010 | Director's details changed for Howard Neil Snaderson on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Howard Neil Snaderson on 13 July 2010 (2 pages) |
18 December 2009 | Appointment of Janet Jack as a director (2 pages) |
18 December 2009 | Appointment of Janet Jack as a director (2 pages) |
17 December 2009 | Termination of appointment of Susan Holmes as a director (1 page) |
17 December 2009 | Termination of appointment of Susan Holmes as a director (1 page) |
26 November 2009 | Appointment of Karen Groves as a director (2 pages) |
26 November 2009 | Appointment of Howard Neil Snaderson as a director (2 pages) |
26 November 2009 | Appointment of Howard Neil Snaderson as a director (2 pages) |
26 November 2009 | Appointment of Karen Groves as a director (2 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
27 August 2009 | Appointment terminated director wilson ross (1 page) |
27 August 2009 | Appointment terminated director wilson ross (1 page) |
26 August 2009 | Annual return made up to 28/07/09 (5 pages) |
26 August 2009 | Annual return made up to 28/07/09 (5 pages) |
29 July 2009 | Appointment terminated director ian wilson (1 page) |
29 July 2009 | Appointment terminated director ian wilson (1 page) |
4 March 2009 | Appointment terminated secretary lorraine young (1 page) |
4 March 2009 | Appointment terminated secretary lorraine young (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from burford house 44 london rd sevenoaks kent TN13 1AS (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from burford house 44 london rd sevenoaks kent TN13 1AS (1 page) |
23 February 2009 | Appointment terminated director beryl shepherd (1 page) |
23 February 2009 | Appointment terminated director james kong tze wing (1 page) |
23 February 2009 | Appointment terminated director john chapman (1 page) |
23 February 2009 | Appointment terminated director beryl shepherd (1 page) |
23 February 2009 | Appointment terminated director john chapman (1 page) |
23 February 2009 | Appointment terminated director james kong tze wing (1 page) |
11 February 2009 | Director appointed norman ian irwin (2 pages) |
11 February 2009 | Director appointed norman ian irwin (2 pages) |
2 February 2009 | Director appointed lyn eames (2 pages) |
2 February 2009 | Director appointed yvonne eugenia strawbridge (2 pages) |
2 February 2009 | Director appointed lyn eames (2 pages) |
2 February 2009 | Director appointed yvonne eugenia strawbridge (2 pages) |
20 January 2009 | Appointment terminated secretary stephen boakes (1 page) |
20 January 2009 | Secretary appointed lorraine elizabeth young (2 pages) |
20 January 2009 | Appointment terminated secretary stephen boakes (1 page) |
20 January 2009 | Secretary appointed lorraine elizabeth young (2 pages) |
18 September 2008 | Annual return made up to 28/07/08 (6 pages) |
18 September 2008 | Annual return made up to 28/07/08 (6 pages) |
17 September 2008 | Director's change of particulars / susan holmes / 01/07/2008 (1 page) |
17 September 2008 | Director's change of particulars / susan holmes / 01/07/2008 (1 page) |
21 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
21 July 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
19 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
19 June 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
28 April 2008 | Director appointed sandra anne silk (2 pages) |
28 April 2008 | Appointment terminated director sandra silk (1 page) |
28 April 2008 | Director appointed sandra anne silk (2 pages) |
28 April 2008 | Appointment terminated director sandra silk (1 page) |
1 April 2008 | Memorandum and Articles of Association (17 pages) |
1 April 2008 | Memorandum and Articles of Association (17 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
9 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
9 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 August 2007 | Annual return made up to 28/07/07
|
1 August 2007 | Annual return made up to 28/07/07
|
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | Annual return made up to 28/07/06
|
16 August 2006 | Annual return made up to 28/07/06
|
16 August 2006 | New director appointed (2 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 April 2006 | New director appointed (3 pages) |
3 April 2006 | New director appointed (3 pages) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | Secretary resigned (1 page) |
20 December 2005 | New secretary appointed (2 pages) |
20 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
3 August 2005 | Annual return made up to 28/07/05 (9 pages) |
3 August 2005 | Annual return made up to 28/07/05 (9 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
13 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
17 May 2005 | Memorandum and Articles of Association (14 pages) |
17 May 2005 | Memorandum and Articles of Association (14 pages) |
6 August 2004 | Annual return made up to 28/07/04
|
6 August 2004 | Annual return made up to 28/07/04
|
3 August 2004 | Director resigned (1 page) |
3 August 2004 | Director resigned (1 page) |
28 May 2004 | Resolutions
|
28 May 2004 | Resolutions
|
28 May 2004 | Memorandum and Articles of Association (4 pages) |
28 May 2004 | Memorandum and Articles of Association (4 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
27 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 October 2003 | Secretary's particulars changed (1 page) |
6 October 2003 | Secretary's particulars changed (1 page) |
11 August 2003 | Annual return made up to 28/07/03 (10 pages) |
11 August 2003 | Annual return made up to 28/07/03 (10 pages) |
15 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
15 June 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
2 June 2003 | Company name changed international association of boo k-keepers LIMITED (the)\certificate issued on 02/06/03 (3 pages) |
2 June 2003 | Company name changed international association of boo k-keepers LIMITED (the)\certificate issued on 02/06/03 (3 pages) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
6 August 2002 | Annual return made up to 28/07/02 (9 pages) |
6 August 2002 | Annual return made up to 28/07/02 (9 pages) |
26 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
26 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 March 2002 | Auditor's resignation (1 page) |
1 March 2002 | Auditor's resignation (1 page) |
13 December 2001 | Memorandum and Articles of Association (13 pages) |
13 December 2001 | Memorandum and Articles of Association (13 pages) |
20 August 2001 | Annual return made up to 28/07/01 (7 pages) |
20 August 2001 | Annual return made up to 28/07/01 (7 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
4 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Annual return made up to 28/07/00 (6 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Annual return made up to 28/07/00 (6 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
31 May 2000 | Director resigned (1 page) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
15 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
2 December 1999 | Director resigned (1 page) |
2 December 1999 | Director resigned (1 page) |
28 July 1999 | Annual return made up to 28/07/99 (8 pages) |
28 July 1999 | Annual return made up to 28/07/99 (8 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
10 February 1999 | Resolutions
|
10 February 1999 | Resolutions
|
24 July 1998 | Annual return made up to 28/07/98 (8 pages) |
24 July 1998 | Annual return made up to 28/07/98 (8 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 June 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
7 August 1997 | Annual return made up to 28/07/97 (8 pages) |
7 August 1997 | Annual return made up to 28/07/97 (8 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
8 August 1996 | Annual return made up to 28/07/96 (8 pages) |
8 August 1996 | Annual return made up to 28/07/96 (8 pages) |
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | New secretary appointed (1 page) |
16 April 1996 | Secretary resigned (1 page) |
16 April 1996 | Secretary resigned (1 page) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
25 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 September 1995 | New secretary appointed (2 pages) |
22 September 1995 | New secretary appointed (2 pages) |
21 September 1995 | Annual return made up to 28/07/95
|
21 September 1995 | Annual return made up to 28/07/95
|
4 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | Secretary resigned (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
4 September 1995 | New director appointed (2 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
10 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 June 1973 | Incorporation (24 pages) |
21 June 1973 | Incorporation (24 pages) |