Company NameInstitute Of Accountants And Bookkeepers
Company StatusActive
Company Number01119378
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 June 1973(50 years, 10 months ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMs Sarah Alexandra Stuart Palmer
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2017(44 years after company formation)
Appointment Duration6 years, 10 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameMs Janet Jack
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(46 years, 3 months after company formation)
Appointment Duration4 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameGillian Margaret Macewan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityScottish
StatusCurrent
Appointed25 June 2020(47 years after company formation)
Appointment Duration3 years, 10 months
RoleSelf Employed Business Owner
Country of ResidenceScotland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameSiobhan Draper
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2020(47 years after company formation)
Appointment Duration3 years, 10 months
RoleRetired Investment Banker
Country of ResidenceUnited Kingdom
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameMs Louise Catherine Stewart
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(48 years after company formation)
Appointment Duration2 years, 10 months
RolePublic Relations Professional
Country of ResidenceUnited Kingdom
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameMr David Simon Taylor
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(48 years after company formation)
Appointment Duration2 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameJack Abel Hatton
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 September 1993)
RoleRetired Accountant
Correspondence Address5 Mere Avenue
Middleton
Manchester
Lancashire
M24 1LH
Director NameMr John Malcolm Dean
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Crofters Close
Biddulph
Stoke On Trent
Staffordshire
ST8 6SR
Secretary NameDonald George Driver
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(18 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 05 October 1991)
RoleCompany Director
Correspondence Address28 Downs View
Ninfield
Battle
East Sussex
TN33 9LF
Secretary NameMr Harnett John Tonks
NationalityBritish
StatusResigned
Appointed05 October 1991(18 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 1995)
RoleCompany Director
Correspondence Address6 Hargreave Close
Walmley
Sutton Coldfield
West Midlands
B76 1GR
Secretary NameDonald George Driver
NationalityBritish
StatusResigned
Appointed19 May 1995(21 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 15 July 1995)
RoleCompany Director
Correspondence Address28 Downs View
Ninfield
Battle
East Sussex
TN33 9LF
Director NameRobert Pervical Greenwood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1995(22 years after company formation)
Appointment Duration10 years, 3 months (resigned 18 October 2005)
RolePrincipal Lecturer
Correspondence Address10 Windsor Road
Upholland
Skelmersdale
Lancashire
WN8 0JE
Secretary NameMr Norman Ian Alexander Irwin
NationalityBritish
StatusResigned
Appointed15 July 1995(22 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 March 1996)
RoleLecturer
Correspondence AddressCair Paravel 48 Kings Drive
Eastbourne
East Sussex
BN21 2PB
Secretary NameMaurice Graham Hine
NationalityBritish
StatusResigned
Appointed30 March 1996(22 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 April 2000)
RoleCompany Director
Correspondence Address35 Mays Hill Road
Bromley
Kent
BR2 0HS
Director NamePhilip Edwin Dunn
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1997(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 1999)
RoleHead Of Proffessional Studies
Correspondence Address126 Stonehill Rise
Doncaster
South Yorkshire
DN5 9HB
Secretary NameColin Dyson
NationalityBritish
StatusResigned
Appointed28 April 2000(26 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 November 2005)
RoleChartered Secretary
Correspondence AddressBarn Court
Higher Whiddon Farm
Ashburton
Devon
TQ13 7EY
Director NameMr John Chapman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(27 years after company formation)
Appointment Duration8 years, 7 months (resigned 05 February 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Hawthornes
Beighton
Sheffield
South Yorkshire
S20 1WA
Director NameSusan Mary Holmes
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2000(27 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 17 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Jutland Crescent
Andover
Hampshire
SP10 4NB
Secretary NameMr Stephen John Boakes
NationalityBritish
StatusResigned
Appointed28 November 2005(32 years, 5 months after company formation)
Appointment Duration3 years (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Shipbourne Road
Tonbridge
Kent
TN10 3EJ
Director NameMr Andrew Peter Carlsson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySouth African
StatusResigned
Appointed28 June 2006(33 years after company formation)
Appointment Duration7 years, 11 months (resigned 19 June 2014)
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address8 Fawcourt Crescent
Oakhill
Sunningdale
7441
South Africa
Secretary NameMrs Lorraine Elizabeth Young
NationalityBritish
StatusResigned
Appointed05 December 2008(35 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameMrs Lyn Eames
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(35 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 08 June 2018)
RoleEducation And Training Consultant
Country of ResidenceEngland
Correspondence Address42a Bourne Road
Colsterworth
Grantham
Lincolnshire
NG33 5JE
Director NameMs Karen Marie Groves
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(36 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 October 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWellbank Farm Pillar Box Lane
Bradwall
Sandbach
Cheshire
CW11 1RE
Director NameMrs Frauke Golding
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(36 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 5 20 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Director NameMrs Mary-Anne Cook
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2013(40 years after company formation)
Appointment Duration12 months (resigned 19 June 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressSuite 5 20 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Director NameMrs Laura Howard
Date of BirthDecember 1976 (Born 47 years ago)
NationalityRomanian
StatusResigned
Appointed20 June 2013(40 years after company formation)
Appointment Duration3 months (resigned 23 September 2013)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressSuite 5 20 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Director NameMrs Donna Abrahams
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(42 years after company formation)
Appointment Duration3 years (resigned 21 June 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressSuite 5 20 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Director NameMrs Frauke Golding
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(43 years after company formation)
Appointment Duration3 years, 10 months (resigned 13 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 20 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Director NameMiss Jenny Ann Coffin
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(43 years after company formation)
Appointment Duration2 years, 8 months (resigned 04 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 5 20 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Director NameMiss Nicola Joan Bate
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2018(45 years after company formation)
Appointment Duration2 years (resigned 25 June 2020)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressSuite 5 20 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Director NameMrs Elaine Gibson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2018(45 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 December 2019)
RoleEducation Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 5 20 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Director NameMr Andrew Peter Carlsson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed07 March 2019(45 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 June 2022)
RoleAcademic Advisor
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY
Director NameMrs Nicola Caroline Davies
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2019(46 years after company formation)
Appointment Duration1 year (resigned 25 June 2020)
RoleTutor And Bookkeeper
Country of ResidenceEngland
Correspondence AddressSuite 5 20 Churchill Square
Kings Hill
West Malling
Kent
ME19 4YU
Director NameMrs Kerry Ann Evans
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(48 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 21 April 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address110 Bishopsgate
London
EC2N 4AY

Contact

Websitewww.iab.org.uk/
Email address[email protected]
Telephone01732 808369
Telephone regionSevenoaks

Location

Registered Address110 Bishopsgate
London
EC2N 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£553,396
Cash£553,634
Current Liabilities£132,268

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

23 February 2024Total exemption full accounts made up to 31 December 2023 (16 pages)
1 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
16 June 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
23 March 2023Director's details changed for Ms Sarah Alexandra Stuart Palmer on 31 August 2021 (2 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
25 July 2022Change of name with request to seek comments from relevant body (2 pages)
25 July 2022Name change exemption from using 'limited' or 'cyfyngedig' (2 pages)
25 July 2022Company name changed international association of bookkeepers\certificate issued on 25/07/22
  • RES15 ‐ Change company name resolution on 2022-06-16
(2 pages)
25 July 2022Change of name notice (2 pages)
9 June 2022Termination of appointment of Andrew Peter Carlsson as a director on 6 June 2022 (1 page)
25 April 2022Termination of appointment of Kerry Ann Evans as a director on 21 April 2022 (1 page)
21 April 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
7 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
18 August 2021Appointment of Mrs Kerry Ann Evans as a director on 12 July 2021 (2 pages)
30 June 2021Appointment of Ms Louise Catherine Stewart as a director on 10 June 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
29 June 2021Appointment of Mr David Simon Taylor as a director on 10 June 2021 (2 pages)
23 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
23 June 2021Memorandum and Articles of Association (25 pages)
10 March 2021Director's details changed for Mr Andrew Peter Carlsson on 10 March 2021 (2 pages)
4 September 2020Director's details changed for Ms Sarah Alexandra Stuart Palmer on 1 September 2020 (2 pages)
2 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
1 September 2020Registered 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 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 July 2020Memorandum and Articles of Association (26 pages)
17 July 2020Statement of company's objects (2 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
29 June 2020Termination of appointment of Nicola Joan Bate as a director on 25 June 2020 (1 page)
29 June 2020Termination of appointment of Sue Patricia Anne Renaut as a director on 25 June 2020 (1 page)
29 June 2020Appointment of Gillian Margaret Macewan as a director on 25 June 2020 (2 pages)
29 June 2020Termination of appointment of Nicola Caroline Davies as a director on 25 June 2020 (1 page)
29 June 2020Appointment of Siobhan Draper as a director on 25 June 2020 (2 pages)
15 May 2020Termination of appointment of Frauke Golding as a director on 13 May 2020 (1 page)
15 May 2020Termination of appointment of Juan Carlos Venegas Iglesias as a director on 13 May 2020 (1 page)
11 May 2020Termination of appointment of Elaine Gibson as a director on 4 December 2019 (1 page)
1 April 2020Appointment of Janet Jack as a director on 12 September 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 September 2019Termination of appointment of Janet Jack as a director on 12 September 2019 (1 page)
10 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
2 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
25 June 2019Appointment of Mrs Nicola Caroline Davies as a director on 20 June 2019 (2 pages)
11 March 2019Appointment of Mr Andrew Peter Carlsson as a director on 7 March 2019 (2 pages)
6 March 2019Termination of appointment of Jenny Ann Coffin as a director on 4 March 2019 (1 page)
21 September 2018Termination of appointment of James William Sheppard as a director on 20 September 2018 (1 page)
21 August 2018Appointment of Elaine Gibson as a director on 20 August 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
21 June 2018Termination of appointment of Donna Abrahams as a director on 21 June 2018 (1 page)
21 June 2018Termination of appointment of Jila White as a director on 21 June 2018 (1 page)
21 June 2018Appointment of Miss Nicola Joan Bate as a director on 21 June 2018 (2 pages)
15 June 2018Termination of appointment of Jane Turley as a director on 6 June 2018 (1 page)
15 June 2018Termination of appointment of Quentin Avery Pain as a director on 13 June 2018 (1 page)
15 June 2018Termination of appointment of Lyn Eames as a director on 8 June 2018 (1 page)
8 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 March 2018Director's details changed for Mr Juan Carlos Venegas on 7 March 2018 (2 pages)
7 March 2018Director's details changed for Ms Sarah Palmer on 7 March 2018 (2 pages)
6 March 2018Director's details changed for Mrs Janet Jack on 6 March 2018 (2 pages)
22 December 2017Termination of appointment of Malcolm Holmes Trotter as a director on 22 December 2017 (1 page)
22 December 2017Termination of appointment of Malcolm Holmes Trotter as a director on 22 December 2017 (1 page)
19 September 2017Termination of appointment of Michael Lucian Lashford as a director on 15 September 2017 (1 page)
19 September 2017Termination of appointment of Michael Lucian Lashford as a director on 15 September 2017 (1 page)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
17 July 2017Resolutions
  • RES13 ‐ Memembers powers sect 175 28/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 July 2017Resolutions
  • RES13 ‐ Memembers powers sect 175 28/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 July 2017Appointment of Ms Sarah Palmer as a director on 28 June 2017 (2 pages)
3 July 2017Appointment of Ms Sarah Palmer as a director on 28 June 2017 (2 pages)
30 June 2017Appointment of Mr Juan Carlos Venegas as a director on 28 June 2017 (2 pages)
30 June 2017Appointment of Mr Juan Carlos Venegas as a director on 28 June 2017 (2 pages)
16 February 2017Termination of appointment of Somnath Mukherjee as a director on 9 February 2017 (1 page)
16 February 2017Termination of appointment of Somnath Mukherjee as a director on 9 February 2017 (1 page)
8 December 2016Company name changed international association of bookkeepers LIMITED\certificate issued on 08/12/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
8 December 2016Company name changed international association of bookkeepers LIMITED\certificate issued on 08/12/16
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
(3 pages)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-18
(3 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
2 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
22 July 2016Appointment of Mr Somnath Mukherjee as a director on 22 June 2016 (2 pages)
22 July 2016Appointment of Mr Somnath Mukherjee as a director on 22 June 2016 (2 pages)
21 July 2016Appointment of Mr James William Sheppard as a director on 22 June 2016 (2 pages)
21 July 2016Appointment of Miss Jenny Ann Coffin as a director on 22 June 2016 (2 pages)
21 July 2016Appointment of Miss Frauke Golding as a director on 22 June 2016 (2 pages)
21 July 2016Appointment of Mr James William Sheppard as a director on 22 June 2016 (2 pages)
21 July 2016Appointment of Miss Jenny Ann Coffin as a director on 22 June 2016 (2 pages)
21 July 2016Appointment of Miss Frauke Golding as a director on 22 June 2016 (2 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 October 2015Termination of appointment of Karen Marie Groves as a director on 13 October 2015 (1 page)
14 October 2015Termination of appointment of Karen Marie Groves as a director on 13 October 2015 (1 page)
17 August 2015Annual return made up to 28 July 2015 no member list (8 pages)
17 August 2015Annual return made up to 28 July 2015 no member list (8 pages)
6 July 2015Appointment of Mr Michael Lucian Lashford as a director on 18 June 2015 (2 pages)
6 July 2015Appointment of Mrs Donna Abrahams as a director on 18 June 2015 (2 pages)
6 July 2015Termination of appointment of Yvonne Eugenia Strawbridge as a director on 18 June 2015 (1 page)
6 July 2015Appointment of Mr Michael Lucian Lashford as a director on 18 June 2015 (2 pages)
6 July 2015Appointment of Mrs Donna Abrahams as a director on 18 June 2015 (2 pages)
6 July 2015Termination of appointment of Yvonne Eugenia Strawbridge as a director on 18 June 2015 (1 page)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 August 2014Director's details changed for Ms Karen Marie Groves on 1 September 2013 (2 pages)
14 August 2014Annual return made up to 28 July 2014 no member list (8 pages)
14 August 2014Director's details changed for Ms Karen Marie Groves on 1 September 2013 (2 pages)
14 August 2014Director's details changed for Ms Karen Marie Groves on 1 September 2013 (2 pages)
14 August 2014Annual return made up to 28 July 2014 no member list (8 pages)
11 August 2014Termination of appointment of Mary-Anne Cook as a director on 19 June 2014 (1 page)
11 August 2014Termination of appointment of Mary-Anne Cook as a director on 19 June 2014 (1 page)
28 July 2014Termination of appointment of Andrew Peter Carlsson as a director on 19 June 2014 (1 page)
28 July 2014Termination of appointment of Andrew Peter Carlsson as a director on 19 June 2014 (1 page)
12 December 2013Termination of appointment of Frauke Golding as a director (1 page)
12 December 2013Termination of appointment of Frauke Golding as a director (1 page)
6 November 2013Termination of appointment of Laura Howard as a director (1 page)
6 November 2013Termination of appointment of Laura Howard as a director (1 page)
8 August 2013Annual return made up to 28 July 2013 no member list (12 pages)
8 August 2013Annual return made up to 28 July 2013 no member list (12 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Appointment of Mrs Laura Howard as a director (2 pages)
3 July 2013Appointment of Mrs Mary-Anne Cook as a director (2 pages)
3 July 2013Appointment of Mrs Laura Howard as a director (2 pages)
3 July 2013Appointment of Mrs Mary-Anne Cook as a director (2 pages)
3 July 2013Appointment of Mr Quentin Avery Pain as a director (2 pages)
3 July 2013Appointment of Mr Quentin Avery Pain as a director (2 pages)
1 July 2013Termination of appointment of Christopher Morris as a director (1 page)
1 July 2013Termination of appointment of Christopher Morris as a director (1 page)
1 July 2013Termination of appointment of Penelope Randall as a director (1 page)
1 July 2013Termination of appointment of Penelope Randall as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 August 2012Annual return made up to 28 July 2012 no member list (12 pages)
20 August 2012Annual return made up to 28 July 2012 no member list (12 pages)
23 July 2012Resolutions
  • RES13 ‐ Comapny business 21/06/2012
(1 page)
23 July 2012Memorandum and Articles of Association (16 pages)
23 July 2012Memorandum and Articles of Association (16 pages)
23 July 2012Resolutions
  • RES13 ‐ Comapny business 21/06/2012
(1 page)
28 June 2012Termination of appointment of Norman Irwin as a director (1 page)
28 June 2012Appointment of Mr Malcolm Holmes Trotter as a director (2 pages)
28 June 2012Appointment of Mr Malcolm Holmes Trotter as a director (2 pages)
28 June 2012Termination of appointment of Norman Irwin as a director (1 page)
16 April 2012Registered office address changed from Suite 30 40 Churchill Square West Malling Maidstone Kent ME19 4YU England on 16 April 2012 (1 page)
16 April 2012Registered office address changed from Suite 30 40 Churchill Square West Malling Maidstone Kent ME19 4YU England on 16 April 2012 (1 page)
21 December 2011Appointment of Jane Turley as a director (2 pages)
21 December 2011Appointment of Jane Turley as a director (2 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 August 2011Annual return made up to 28 July 2011 no member list (13 pages)
8 August 2011Annual return made up to 28 July 2011 no member list (13 pages)
5 August 2011Termination of appointment of Clive Johnson as a director (1 page)
5 August 2011Termination of appointment of Clive Johnson as a director (1 page)
5 August 2011Termination of appointment of Clive Johnson as a director (1 page)
5 August 2011Termination of appointment of Clive Johnson as a director (1 page)
15 June 2011Resolutions
  • RES13 ‐ Company business 02/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 June 2011Resolutions
  • RES13 ‐ Company business 02/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
9 June 2011Appointment of Mrs Jila White as a director (2 pages)
9 June 2011Appointment of Mrs Sue Patricia Anne Renaut as a director (2 pages)
9 June 2011Appointment of Mrs Jila White as a director (2 pages)
9 June 2011Appointment of Mrs Sue Patricia Anne Renaut as a director (2 pages)
8 June 2011Termination of appointment of Michael O'brien as a director (1 page)
8 June 2011Termination of appointment of Michael O'brien as a director (1 page)
26 January 2011Termination of appointment of Howard Sanderson as a director (1 page)
26 January 2011Termination of appointment of Howard Sanderson as a director (1 page)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Director's details changed for Mr Andrew Peter Carlson on 27 August 2010 (2 pages)
27 August 2010Director's details changed for Mr Andrew Peter Carlson on 27 August 2010 (2 pages)
26 August 2010Director's details changed for Penelope Anne Randall on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Lyn Eames on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 28 July 2010 no member list (13 pages)
26 August 2010Director's details changed for Andrew Peter Carlson on 28 July 2010 (2 pages)
26 August 2010Director's details changed for Janet Jack on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Penelope Anne Randall on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Yvonne Eugenia Strawbridge on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Penelope Anne Randall on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Lyn Eames on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Janet Jack on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Lyn Eames on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Andrew Peter Carlson on 28 July 2010 (2 pages)
26 August 2010Director's details changed for Yvonne Eugenia Strawbridge on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Yvonne Eugenia Strawbridge on 1 October 2009 (2 pages)
26 August 2010Director's details changed for Janet Jack on 1 October 2009 (2 pages)
26 August 2010Annual return made up to 28 July 2010 no member list (13 pages)
20 July 2010Memorandum and Articles of Association (16 pages)
20 July 2010Memorandum and Articles of Association (16 pages)
14 July 2010Appointment of Ms Frauke Golding as a director (2 pages)
14 July 2010Appointment of Ms Frauke Golding as a director (2 pages)
13 July 2010Termination of appointment of Anthony Woodhouse as a director (1 page)
13 July 2010Termination of appointment of Anthony Woodhouse as a director (1 page)
13 July 2010Director's details changed for Howard Neil Snaderson on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Howard Neil Snaderson on 13 July 2010 (2 pages)
18 December 2009Appointment of Janet Jack as a director (2 pages)
18 December 2009Appointment of Janet Jack as a director (2 pages)
17 December 2009Termination of appointment of Susan Holmes as a director (1 page)
17 December 2009Termination of appointment of Susan Holmes as a director (1 page)
26 November 2009Appointment of Karen Groves as a director (2 pages)
26 November 2009Appointment of Howard Neil Snaderson as a director (2 pages)
26 November 2009Appointment of Howard Neil Snaderson as a director (2 pages)
26 November 2009Appointment of Karen Groves as a director (2 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 August 2009Appointment terminated director wilson ross (1 page)
27 August 2009Appointment terminated director wilson ross (1 page)
26 August 2009Annual return made up to 28/07/09 (5 pages)
26 August 2009Annual return made up to 28/07/09 (5 pages)
29 July 2009Appointment terminated director ian wilson (1 page)
29 July 2009Appointment terminated director ian wilson (1 page)
4 March 2009Appointment terminated secretary lorraine young (1 page)
4 March 2009Appointment terminated secretary lorraine young (1 page)
25 February 2009Registered office changed on 25/02/2009 from burford house 44 london rd sevenoaks kent TN13 1AS (1 page)
25 February 2009Registered office changed on 25/02/2009 from burford house 44 london rd sevenoaks kent TN13 1AS (1 page)
23 February 2009Appointment terminated director beryl shepherd (1 page)
23 February 2009Appointment terminated director james kong tze wing (1 page)
23 February 2009Appointment terminated director john chapman (1 page)
23 February 2009Appointment terminated director beryl shepherd (1 page)
23 February 2009Appointment terminated director john chapman (1 page)
23 February 2009Appointment terminated director james kong tze wing (1 page)
11 February 2009Director appointed norman ian irwin (2 pages)
11 February 2009Director appointed norman ian irwin (2 pages)
2 February 2009Director appointed lyn eames (2 pages)
2 February 2009Director appointed yvonne eugenia strawbridge (2 pages)
2 February 2009Director appointed lyn eames (2 pages)
2 February 2009Director appointed yvonne eugenia strawbridge (2 pages)
20 January 2009Appointment terminated secretary stephen boakes (1 page)
20 January 2009Secretary appointed lorraine elizabeth young (2 pages)
20 January 2009Appointment terminated secretary stephen boakes (1 page)
20 January 2009Secretary appointed lorraine elizabeth young (2 pages)
18 September 2008Annual return made up to 28/07/08 (6 pages)
18 September 2008Annual return made up to 28/07/08 (6 pages)
17 September 2008Director's change of particulars / susan holmes / 01/07/2008 (1 page)
17 September 2008Director's change of particulars / susan holmes / 01/07/2008 (1 page)
21 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
21 July 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
19 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 June 2008Accounts for a small company made up to 30 September 2007 (6 pages)
28 April 2008Director appointed sandra anne silk (2 pages)
28 April 2008Appointment terminated director sandra silk (1 page)
28 April 2008Director appointed sandra anne silk (2 pages)
28 April 2008Appointment terminated director sandra silk (1 page)
1 April 2008Memorandum and Articles of Association (17 pages)
1 April 2008Memorandum and Articles of Association (17 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
9 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
9 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 August 2007Annual return made up to 28/07/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
1 August 2007Annual return made up to 28/07/07
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Annual return made up to 28/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006Annual return made up to 28/07/06
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2006New director appointed (2 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
3 April 2006New director appointed (3 pages)
3 April 2006New director appointed (3 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
14 December 2005Director resigned (1 page)
14 December 2005Director resigned (1 page)
3 August 2005Annual return made up to 28/07/05 (9 pages)
3 August 2005Annual return made up to 28/07/05 (9 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
13 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
17 May 2005Memorandum and Articles of Association (14 pages)
17 May 2005Memorandum and Articles of Association (14 pages)
6 August 2004Annual return made up to 28/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 August 2004Annual return made up to 28/07/04
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2004Memorandum and Articles of Association (4 pages)
28 May 2004Memorandum and Articles of Association (4 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
27 May 2004Accounts for a small company made up to 30 September 2003 (6 pages)
6 October 2003Secretary's particulars changed (1 page)
6 October 2003Secretary's particulars changed (1 page)
11 August 2003Annual return made up to 28/07/03 (10 pages)
11 August 2003Annual return made up to 28/07/03 (10 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (5 pages)
2 June 2003Company name changed international association of boo k-keepers LIMITED (the)\certificate issued on 02/06/03 (3 pages)
2 June 2003Company name changed international association of boo k-keepers LIMITED (the)\certificate issued on 02/06/03 (3 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
6 August 2002Annual return made up to 28/07/02 (9 pages)
6 August 2002Annual return made up to 28/07/02 (9 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 March 2002Auditor's resignation (1 page)
1 March 2002Auditor's resignation (1 page)
13 December 2001Memorandum and Articles of Association (13 pages)
13 December 2001Memorandum and Articles of Association (13 pages)
20 August 2001Annual return made up to 28/07/01 (7 pages)
20 August 2001Annual return made up to 28/07/01 (7 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
4 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Annual return made up to 28/07/00 (6 pages)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
22 August 2000Annual return made up to 28/07/00 (6 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
31 May 2000Director resigned (1 page)
15 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
15 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
28 July 1999Annual return made up to 28/07/99 (8 pages)
28 July 1999Annual return made up to 28/07/99 (8 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
12 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
10 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(16 pages)
24 July 1998Annual return made up to 28/07/98 (8 pages)
24 July 1998Annual return made up to 28/07/98 (8 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (4 pages)
7 August 1997Annual return made up to 28/07/97 (8 pages)
7 August 1997Annual return made up to 28/07/97 (8 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
8 August 1996Annual return made up to 28/07/96 (8 pages)
8 August 1996Annual return made up to 28/07/96 (8 pages)
16 April 1996New secretary appointed (1 page)
16 April 1996New secretary appointed (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Secretary resigned (1 page)
25 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
25 March 1996Accounts for a small company made up to 30 September 1995 (6 pages)
22 September 1995New secretary appointed (2 pages)
22 September 1995New secretary appointed (2 pages)
21 September 1995Annual return made up to 28/07/95
  • 363(288) ‐ Director resigned
(6 pages)
21 September 1995Annual return made up to 28/07/95
  • 363(288) ‐ Director resigned
(6 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (5 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1973Incorporation (24 pages)
21 June 1973Incorporation (24 pages)