Company NameInternational Airline Passengers Association (Group Publications) Limited
DirectorsColin Robert Evans and Christopher James Evans
Company StatusActive
Company Number01846556
CategoryPrivate Limited Company
Incorporation Date7 September 1984(39 years, 8 months ago)
Previous NamePinelaw Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin Robert Evans
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1992(8 years after company formation)
Appointment Duration31 years, 7 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMr Christopher James Evans
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2022(37 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Secretary NameCollinson Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 January 2024(39 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ
Director NameMs Susan Burns
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(8 years after company formation)
Appointment Duration27 years, 7 months (resigned 14 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameMr Stuart James Russell
NationalityBritish
StatusResigned
Appointed26 September 1992(8 years after company formation)
Appointment Duration12 years, 9 months (resigned 18 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Cheviot Road
London
SE27 0LG
Director NameMr David Robert Gooderson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2001(17 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameMr David Robert Gooderson
NationalityBritish
StatusResigned
Appointed18 July 2005(20 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Director NameMr Mark Richard Hampton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(29 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 January 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameMr Mark Richard Hampton
StatusResigned
Appointed01 May 2014(29 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressCutlers Exchange 123 Houndsditch
London
EC3A 7BU
Secretary NameSusan Elizabeth Hayward
StatusResigned
Appointed16 January 2020(35 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address3 More London Riverside
5th Floor
London
SE1 2AQ

Contact

Websiteiapa.com

Location

Registered Address3 More London Riverside
5th Floor
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10k at £1Iapa (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
2 March 2024Second filing of Confirmation Statement dated 14 September 2022 (3 pages)
2 March 2024Second filing of Confirmation Statement dated 14 September 2023 (3 pages)
27 February 2024Change of details for a person with significant control (2 pages)
26 February 2024Cessation of Iapa (Holdings) Limited as a person with significant control on 19 October 2021 (1 page)
1 February 2024Appointment of Collinson Company Secretarial Services Limited as a secretary on 31 January 2024 (2 pages)
31 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
2 November 2023Termination of appointment of Susan Elizabeth Hayward as a secretary on 31 October 2023 (1 page)
14 September 2023Confirmation statement made on 14 September 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 02/03/2024.
(5 pages)
14 September 2023Confirmation statement made on 14 September 2023 with updates (4 pages)
2 June 2023Director's details changed for Mr Christopher James Evans on 1 June 2023 (2 pages)
2 June 2023Director's details changed for Mr Colin Robert Evans on 1 June 2023 (2 pages)
2 June 2023Secretary's details changed for Susan Elizabeth Hayward on 1 June 2023 (1 page)
2 June 2023Registered office address changed from Cutlers Exchange 123 Houndsditch London EC3A 7BU to 3 More London Riverside 5th Floor London England SE1 2AQ on 2 June 2023 (1 page)
20 January 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 02/03/2024.
(4 pages)
14 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
7 February 2022Accounts for a dormant company made up to 30 April 2021 (3 pages)
21 January 2022Appointment of Mr Christopher James Evans as a director on 21 January 2022 (2 pages)
21 January 2022Termination of appointment of Mark Richard Hampton as a director on 21 January 2022 (1 page)
15 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
5 May 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
25 September 2020Cessation of Iapa (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
25 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
25 September 2020Cessation of Iclp Worldwide as a person with significant control on 24 January 2017 (1 page)
15 May 2020Termination of appointment of Susan Burns as a director on 14 May 2020 (1 page)
31 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
24 January 2020Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020 (1 page)
24 January 2020Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020 (2 pages)
24 December 2019Change of details for Iapa (Holdings) Limited as a person with significant control on 20 December 2019 (2 pages)
18 October 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
8 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
24 August 2018Notification of Iclp Worldwide as a person with significant control on 24 January 2017 (2 pages)
12 February 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
1 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
1 October 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
1 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(6 pages)
9 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 10,000
(6 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(5 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10,000
(5 pages)
9 May 2014Termination of appointment of David Gooderson as a director (1 page)
9 May 2014Appointment of Mr Mark Richard Hampton as a director (2 pages)
9 May 2014Appointment of Mr Mark Richard Hampton as a secretary (2 pages)
9 May 2014Termination of appointment of David Gooderson as a director (1 page)
9 May 2014Termination of appointment of David Gooderson as a secretary (1 page)
9 May 2014Appointment of Mr Mark Richard Hampton as a secretary (2 pages)
9 May 2014Termination of appointment of David Gooderson as a secretary (1 page)
9 May 2014Appointment of Mr Mark Richard Hampton as a director (2 pages)
9 May 2014Appointment of Mr Mark Richard Hampton as a secretary (2 pages)
9 May 2014Appointment of Mr Mark Richard Hampton as a secretary (2 pages)
8 May 2014Register(s) moved to registered office address (1 page)
8 May 2014Register(s) moved to registered office address (1 page)
21 November 2013Registered office address changed from 520 Fulham Road London SW6 5NJ on 21 November 2013 (1 page)
21 November 2013Registered office address changed from 520 Fulham Road London SW6 5NJ on 21 November 2013 (1 page)
16 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
16 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(5 pages)
16 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 10,000
(5 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
25 August 2011Director's details changed for Mr David Robert Gooderson on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr Colin Robert Evans on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Ms Susan Burns on 25 August 2011 (2 pages)
25 August 2011Secretary's details changed for Mr David Robert Gooderson on 25 August 2011 (1 page)
25 August 2011Director's details changed for Ms Susan Burns on 25 August 2011 (2 pages)
25 August 2011Director's details changed for Mr David Robert Gooderson on 25 August 2011 (2 pages)
25 August 2011Secretary's details changed for Mr David Robert Gooderson on 25 August 2011 (1 page)
25 August 2011Director's details changed for Mr Colin Robert Evans on 25 August 2011 (2 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
29 September 2010Register(s) moved to registered inspection location (1 page)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
30 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
15 September 2009Return made up to 14/09/09; full list of members (4 pages)
23 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
23 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
22 September 2008Return made up to 14/09/08; full list of members (4 pages)
22 September 2008Return made up to 14/09/08; full list of members (4 pages)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
28 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
28 November 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
20 January 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
20 January 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
26 September 2005Return made up to 14/09/05; full list of members (7 pages)
26 September 2005Return made up to 14/09/05; full list of members (7 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005New secretary appointed (2 pages)
24 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
24 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
21 September 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 September 2004Return made up to 14/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 July 2004Director's particulars changed (1 page)
2 July 2004Director's particulars changed (1 page)
19 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
19 December 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
22 September 2003Return made up to 14/09/03; full list of members (7 pages)
22 September 2003Return made up to 14/09/03; full list of members (7 pages)
6 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
6 December 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
20 December 2001New director appointed (3 pages)
20 December 2001New director appointed (3 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
12 October 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
20 September 2001Return made up to 14/09/01; full list of members (6 pages)
1 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
1 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
18 September 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2000Return made up to 14/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Location of register of members (1 page)
24 February 2000Location of register of members (1 page)
10 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
10 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
16 September 1999Return made up to 14/09/99; full list of members (8 pages)
16 September 1999Return made up to 14/09/99; full list of members (8 pages)
3 December 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
3 December 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
21 September 1998Return made up to 15/09/98; full list of members (8 pages)
21 September 1998Return made up to 15/09/98; full list of members (8 pages)
18 February 1998Full accounts made up to 30 April 1997 (6 pages)
18 February 1998Full accounts made up to 30 April 1997 (6 pages)
30 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1997Return made up to 15/09/97; full list of members (8 pages)
25 September 1997Return made up to 15/09/97; full list of members (8 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
4 March 1997Full accounts made up to 30 April 1996 (10 pages)
9 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 1996Return made up to 26/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
18 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
13 February 1993Full accounts made up to 30 April 1992 (16 pages)
20 September 1990Full accounts made up to 31 December 1988 (9 pages)
23 August 1989Full accounts made up to 31 December 1987 (9 pages)
14 November 1988Full accounts made up to 31 December 1986 (9 pages)
9 May 1988Full accounts made up to 31 December 1985 (9 pages)
16 November 1984Company name changed\certificate issued on 16/11/84 (2 pages)
16 November 1984Company name changed\certificate issued on 16/11/84 (2 pages)
7 September 1984Incorporation (17 pages)
7 September 1984Certificate of incorporation (1 page)
7 September 1984Incorporation (17 pages)
7 September 1984Certificate of incorporation (1 page)