Company NameIgnis Limited
DirectorsStephanie Mary Whitaker and Nicholas David May Peters
Company StatusActive
Company Number02299069
CategoryPrivate Limited Company
Incorporation Date22 September 1988(35 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephanie Mary Whitaker
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 1991(2 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSampuran House 3a Chislehurst Road
Orpington
Kent
BR6 0DF
Secretary NameStephanie Mary Whitaker
NationalityBritish
StatusCurrent
Appointed27 September 1995(7 years after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSampuran House 3a Chislehurst Road
Orpington
Kent
BR6 0DF
Director NameMr Nicholas David May Peters
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2013(25 years after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSampuran House 3a Chislehurst Road
Orpington
Kent
BR6 0DF
Director NamePaul Jeffries
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressFlat 6
Isobel House Station Road
Harrow
Middlesex
HA1 2RX
Secretary NamePaul Jeffries
NationalityBritish
StatusResigned
Appointed15 August 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressFlat 6
Isobel House Station Road
Harrow
Middlesex
HA1 2RX
Secretary NameMark Eltringham
NationalityBritish
StatusResigned
Appointed04 July 1994(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 1995)
RoleCompany Director
Correspondence Address24 Mornington Avenue
London
W14 8UJ
Director NameDuncan James Rush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(6 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 13 June 2013)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address65 Linden Gardens
London
W4 2EW

Contact

Websiteignis.co.uk
Telephone020 73856677
Telephone regionLondon

Location

Registered AddressSampuran House
3a Chislehurst Road
Orpington
Kent
BR6 0DF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Hold 1 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,221,671
Cash£624,838
Current Liabilities£1,121,075

Accounts

Latest Accounts30 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

24 September 2014Delivered on: 25 September 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
30 March 2009Delivered on: 8 April 2009
Satisfied on: 9 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 527 (part), 529 and 531 fulham road, london by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 March 1996Delivered on: 10 April 1996
Satisfied on: 14 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 525/527 & 529/531 fulham road, london t/nos. NGL280583 and NGL473482 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

17 October 2023Registration of charge 022990690004, created on 6 October 2023 (28 pages)
17 August 2023Total exemption full accounts made up to 30 May 2023 (9 pages)
9 August 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
9 August 2023Director's details changed for Mr Nicholas David May Peters on 31 July 2023 (2 pages)
17 November 2022Total exemption full accounts made up to 30 May 2022 (9 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 30 May 2021 (9 pages)
4 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 30 May 2020 (9 pages)
3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 30 May 2019 (9 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
9 December 2018Total exemption full accounts made up to 30 May 2018 (9 pages)
9 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
16 April 2018Director's details changed for Mr Nicholas David May Peters on 4 April 2018 (2 pages)
15 March 2018Satisfaction of charge 022990690003 in full (1 page)
22 November 2017Total exemption full accounts made up to 30 May 2017 (10 pages)
22 November 2017Total exemption full accounts made up to 30 May 2017 (10 pages)
14 August 2017Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 31 July 2017 (1 page)
14 August 2017Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 31 July 2017 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
2 August 2017Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 31 July 2017 (1 page)
2 August 2017Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 31 July 2017 (1 page)
2 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
1 August 2017Director's details changed for Stephanie Mary Whitaker on 31 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Nicholas David May Peters on 31 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Nicholas David May Peters on 31 July 2017 (2 pages)
1 August 2017Director's details changed for Stephanie Mary Whitaker on 31 July 2017 (2 pages)
22 February 2017Total exemption full accounts made up to 30 May 2016 (9 pages)
22 February 2017Total exemption full accounts made up to 30 May 2016 (9 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Director's details changed for Stephanie Mary Whitaker-Mcgee on 23 June 2016 (2 pages)
11 August 2016Director's details changed for Mr Nicholas David May Peters on 31 July 2016 (2 pages)
11 August 2016Director's details changed for Stephanie Mary Whitaker-Mcgee on 23 June 2016 (2 pages)
11 August 2016Director's details changed for Mr Nicholas David May Peters on 31 July 2016 (2 pages)
8 March 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Register inspection address has been changed from C/O Gordon Dadds Solicitors 80 Brook Street Mayfair London W1K 5DD United Kingdom to 374 North End Road London SW6 1LY (1 page)
12 August 2015Register inspection address has been changed from C/O Gordon Dadds Solicitors 80 Brook Street Mayfair London W1K 5DD United Kingdom to 374 North End Road London SW6 1LY (1 page)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
8 April 2015Total exemption small company accounts made up to 30 May 2014 (4 pages)
25 September 2014Registration of charge 022990690003, created on 24 September 2014 (7 pages)
25 September 2014Registration of charge 022990690003, created on 24 September 2014 (7 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 100
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 30 May 2013 (5 pages)
1 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages)
1 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages)
1 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2013 (16 pages)
1 November 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2012 (16 pages)
23 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages)
23 October 2013Second filing of AR01 previously delivered to Companies House made up to 31 July 2011 (16 pages)
9 October 2013Appointment of Mr Nicholas David May Peters as a director (2 pages)
9 October 2013Appointment of Mr Nicholas David May Peters as a director (2 pages)
17 September 2013Termination of appointment of Duncan Rush as a director (1 page)
17 September 2013Termination of appointment of Duncan Rush as a director (1 page)
5 August 2013Register(s) moved to registered office address (1 page)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 01/11/2013.
(7 pages)
5 August 2013Register(s) moved to registered office address (1 page)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 01/11/2013.
(7 pages)
31 May 2013Total exemption small company accounts made up to 30 May 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 30 May 2012 (5 pages)
26 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (3 pages)
26 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (3 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2013.
(7 pages)
21 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 01/11/2013.
(7 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 23/10/13.
(7 pages)
12 August 2011Register inspection address has been changed (1 page)
12 August 2011Register(s) moved to registered inspection location (1 page)
12 August 2011Register inspection address has been changed (1 page)
12 August 2011Register(s) moved to registered inspection location (1 page)
12 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 23/10/13.
(7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2010Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (1 page)
1 September 2010Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (1 page)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 September 2010Director's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (2 pages)
1 September 2010Secretary's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (1 page)
1 September 2010Director's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (2 pages)
1 September 2010Director's details changed for Stephanie Mary Whitaker-Mcgee on 1 October 2009 (2 pages)
3 June 2010Resolutions
  • RES13 ‐ Articles of the company shall not apply to transfer 20/05/2010
(4 pages)
3 June 2010Resolutions
  • RES13 ‐ Articles of the company shall not apply to transfer 20/05/2010
(4 pages)
17 November 2009Accounts for a small company made up to 31 May 2009 (9 pages)
17 November 2009Accounts for a small company made up to 31 May 2009 (9 pages)
26 October 2009Previous accounting period extended from 31 December 2008 to 31 May 2009 (1 page)
26 October 2009Previous accounting period extended from 31 December 2008 to 31 May 2009 (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 November 2008Accounts for a small company made up to 31 December 2006 (9 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 November 2008Accounts for a small company made up to 31 December 2006 (9 pages)
1 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
1 August 2007Return made up to 31/07/07; full list of members (3 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
2 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 September 2006Accounts for a small company made up to 31 December 2004 (9 pages)
19 September 2006Accounts for a small company made up to 31 December 2004 (9 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
31 July 2006Return made up to 31/07/06; full list of members (3 pages)
10 April 2006Resolutions
  • RES13 ‐ Sale transaction 31/03/06
(1 page)
10 April 2006Resolutions
  • RES13 ‐ Sale transaction 31/03/06
(1 page)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
12 August 2005Return made up to 31/07/05; full list of members (7 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
1 November 2004Accounts for a medium company made up to 31 December 2003 (14 pages)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
26 August 2004Return made up to 31/07/04; full list of members (7 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
24 October 2003Full accounts made up to 31 December 2002 (13 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
11 August 2003Return made up to 31/07/03; full list of members (7 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
6 August 2002Return made up to 31/07/02; full list of members (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2001Return made up to 31/07/01; full list of members (6 pages)
18 September 2001Return made up to 31/07/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
3 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
29 August 2000Return made up to 31/07/00; full list of members (6 pages)
5 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 December 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 October 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 October 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 June 1999Registered office changed on 03/06/99 from: newman house, 270 london road, wallington, surrey SM6 7DJ (1 page)
3 June 1999Registered office changed on 03/06/99 from: newman house, 270 london road, wallington, surrey SM6 7DJ (1 page)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
5 August 1998Return made up to 31/07/98; full list of members (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
29 August 1997Auditor's resignation (1 page)
29 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 1997Auditor's resignation (1 page)
29 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 August 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
13 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
10 April 1996Particulars of mortgage/charge (3 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995New secretary appointed (2 pages)
31 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 December 1988Company name changed rapid 6861 LIMITED\certificate issued on 01/12/88 (2 pages)
1 December 1988Company name changed rapid 6861 LIMITED\certificate issued on 01/12/88 (2 pages)
22 September 1988Incorporation (15 pages)
22 September 1988Incorporation (15 pages)