Company NameFRED Ivins & Son Limited
DirectorHannelore Christine Mueller-Eschner
Company StatusActive
Company Number02118367
CategoryPrivate Limited Company
Incorporation Date1 April 1987(37 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameHelga Berta Elfriede Struck
NationalityGerman
StatusCurrent
Appointed01 January 1996(8 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Correspondence AddressWeberstr 30
Bad Homburg
61350
Director NameHannelore Christine Mueller-Eschner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityGerman
StatusCurrent
Appointed02 June 2020(33 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4 Grenzstr
61352
Bad Homburg
Germany
Director NameGunter Karl Richard Wilhelm Muller-Eschner
Date of BirthMarch 1920 (Born 104 years ago)
NationalityGerman
StatusResigned
Appointed31 March 1993(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 1996)
RoleBanker
Correspondence AddressWeberstrasse 30
D 61350 Bad Homburg
Hessen
D 6380
Secretary NameJutta Luise Berta Muller-Eschner
NationalityBritish
StatusResigned
Appointed31 March 1993(6 years after company formation)
Appointment Duration20 years, 5 months (resigned 30 August 2013)
RoleCompany Director
Correspondence AddressWeberstrasse 30
D61350 Bad Homburg
Bad Homburg 1
Hessen
D61350
Director NameDr Manfred Otto Richard Muller-Eschner
Date of BirthMay 1949 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed01 January 1996(8 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 02 June 2020)
RoleMedical Doctorcardiologist
Country of ResidenceGermany
Correspondence AddressGrenzstr 4
Bad Homburg
61352

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Dr Manfred Muller-eschner
50.00%
Ordinary
50 at £1Helga Struck
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Filing History

9 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
21 September 2022Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 78 York Street London W1H 1DP on 21 September 2022 (2 pages)
21 September 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
21 September 2022Administrative restoration application (3 pages)
21 September 2022Confirmation statement made on 3 July 2022 with no updates (2 pages)
21 September 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
3 July 2020Notification of Hannelore Christine Mueller-Eschner as a person with significant control on 2 June 2020 (2 pages)
3 July 2020Termination of appointment of Manfred Otto Richard Muller-Eschner as a director on 2 June 2020 (1 page)
3 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
3 July 2020Notification of Helga Berta Elfriede Struck as a person with significant control on 2 June 2020 (2 pages)
3 July 2020Appointment of Hannelore Christine Mueller-Eschner as a director on 2 June 2020 (2 pages)
3 July 2020Cessation of Manfred Mueller-Eschner as a person with significant control on 2 June 2020 (1 page)
28 May 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 October 2019Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to Union House 111 New Union Street Coventry CV1 2NT on 29 October 2019 (1 page)
7 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
25 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
28 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
10 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
25 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
9 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 April 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 November 2016Registered office address changed from Mr Claus Neiseke 100 Chiltern Avenue High Wycombe Buckinghamshire HP12 3UG to The Apex Sheriffs Orchard Coventry CV1 3PP on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Mr Claus Neiseke 100 Chiltern Avenue High Wycombe Buckinghamshire HP12 3UG to The Apex Sheriffs Orchard Coventry CV1 3PP on 29 November 2016 (1 page)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
31 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(4 pages)
30 March 2016Director's details changed for Dr Manfred Otto Richard Muller-Eschner on 30 March 2016 (2 pages)
30 March 2016Director's details changed for Dr Manfred Otto Richard Muller-Eschner on 30 March 2016 (2 pages)
9 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(13 pages)
9 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(13 pages)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
8 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (14 pages)
18 December 2014Second filing of AR01 previously delivered to Companies House made up to 31 March 2014 (14 pages)
3 November 2014Amended accounts for a dormant company made up to 31 March 2014 (1 page)
3 November 2014Amended accounts for a dormant company made up to 31 March 2014 (1 page)
18 August 2014Annual return made up to 31 March 2014
Statement of capital on 2014-08-18
  • GBP 100

Statement of capital on 2014-08-18
  • GBP 100
(14 pages)
18 August 2014Annual return made up to 31 March 2014
Statement of capital on 2014-08-18
  • GBP 100

Statement of capital on 2014-08-18
  • GBP 100
(14 pages)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
4 June 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
9 May 2014Registered office address changed from Helmut Gross Arabellas Cottage Letcombe Bassett Wantage Oxfordshire OX12 9LR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Helmut Gross Arabellas Cottage Letcombe Bassett Wantage Oxfordshire OX12 9LR on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Helmut Gross Arabellas Cottage Letcombe Bassett Wantage Oxfordshire OX12 9LR on 9 May 2014 (1 page)
10 September 2013Registered office address changed from Klaudiusz Pyczel 62 Leopard Drive Pennyland Milton Keynes Buckinghamshire MK15 8AD on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Klaudiusz Pyczel 62 Leopard Drive Pennyland Milton Keynes Buckinghamshire MK15 8AD on 10 September 2013 (1 page)
10 September 2013Termination of appointment of Jutta Muller-Eschner as a secretary (1 page)
10 September 2013Termination of appointment of Jutta Muller-Eschner as a secretary (1 page)
17 April 2013Annual return made up to 31 March 2013
Statement of capital on 2013-04-17
  • GBP 100
(15 pages)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 April 2013Annual return made up to 31 March 2013
Statement of capital on 2013-04-17
  • GBP 100
(15 pages)
9 August 2012Annual return made up to 31 March 2012 (14 pages)
9 August 2012Annual return made up to 31 March 2012 (14 pages)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
9 July 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
5 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (10 pages)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
6 May 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
3 June 2010Registered office address changed from C/O Klaudiusz Pyczel 3 Abbot Close Bradville Milton Keynes MK13 7EN on 3 June 2010 (1 page)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
3 June 2010Registered office address changed from C/O Klaudiusz Pyczel 3 Abbot Close Bradville Milton Keynes MK13 7EN on 3 June 2010 (1 page)
3 June 2010Registered office address changed from C/O Klaudiusz Pyczel 3 Abbot Close Bradville Milton Keynes MK13 7EN on 3 June 2010 (1 page)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
3 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (12 pages)
3 June 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
14 May 2009Return made up to 31/03/09; full list of members (8 pages)
14 May 2009Return made up to 31/03/09; full list of members (8 pages)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
14 April 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
3 March 2009Registered office changed on 03/03/2009 from mr leon de jerez 1 fan court longross road longross surrey KT16 0DJ (1 page)
3 March 2009Registered office changed on 03/03/2009 from mr leon de jerez 1 fan court longross road longross surrey KT16 0DJ (1 page)
21 October 2008Return made up to 31/03/08; no change of members (7 pages)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 October 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 October 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 October 2008Return made up to 31/03/08; no change of members (7 pages)
24 May 2007Return made up to 31/03/07; full list of members (7 pages)
24 May 2007Return made up to 31/03/07; full list of members (7 pages)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 May 2006Return made up to 31/03/06; full list of members (7 pages)
9 May 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 May 2005Return made up to 31/03/05; full list of members (7 pages)
6 May 2005Return made up to 31/03/05; full list of members (7 pages)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
16 April 2004Return made up to 31/03/04; full list of members (7 pages)
24 May 2003Return made up to 31/03/03; full list of members (7 pages)
24 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 May 2003Return made up to 31/03/03; full list of members (7 pages)
2 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
2 May 2002Return made up to 31/03/02; full list of members (6 pages)
3 July 2001Return made up to 31/03/01; full list of members (7 pages)
3 July 2001Return made up to 31/03/01; full list of members (7 pages)
2 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
7 March 2001Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
7 March 2001Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/03/01
(7 pages)
15 February 2001Registered office changed on 15/02/01 from: c/o leon de jerez 1 bloomfield road london W9 1AH (1 page)
15 February 2001Registered office changed on 15/02/01 from: c/o leon de jerez 1 bloomfield road london W9 1AH (1 page)
3 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
3 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
29 April 1999Return made up to 31/03/99; no change of members (4 pages)
29 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
28 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Return made up to 31/03/98; full list of members (4 pages)
28 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 April 1998Return made up to 31/03/98; full list of members (4 pages)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 May 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
7 May 1997Return made up to 31/03/97; no change of members (4 pages)
7 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 April 1997Registered office changed on 25/04/97 from: 3, egerton-place c/o de jerez london SW3 2EF (1 page)
25 April 1997Registered office changed on 25/04/97 from: 3, egerton-place c/o de jerez london SW3 2EF (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
25 September 1996Return made up to 31/03/96; no change of members (4 pages)
25 September 1996Return made up to 31/03/96; no change of members (4 pages)
11 April 1996New director appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996Director resigned;new director appointed (2 pages)
11 March 1996Director resigned;new director appointed (2 pages)
10 April 1995Return made up to 31/03/95; full list of members (6 pages)
10 April 1995Return made up to 31/03/95; full list of members (6 pages)
30 January 1990Return made up to 31/03/88; full list of members (4 pages)
30 January 1990Return made up to 31/03/89; full list of members (4 pages)
26 October 1988Director resigned;new director appointed (2 pages)
5 October 1988Resolutions
  • RES ‐
(14 pages)
5 October 1988Secretary resigned;director resigned (2 pages)
30 March 1988New director appointed (6 pages)
30 March 1988New secretary appointed (6 pages)
1 April 1987Certificate of Incorporation (1 page)