Ealing
London
W5 1AS
Director Name | Gordon Robertson Glass |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2007(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 April 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Garrick Close Ealing London W5 1AS |
Director Name | David Kevin Lale |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2007(17 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 02 April 2019) |
Role | Facilities Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Princes Avenue Tolworth Surrey KT6 7JW |
Director Name | Malcolm Paul Stacey |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 14 November 2005) |
Role | Video Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blacketts Wood Drive Chorleywood Hertfordshire WD3 5QH |
Director Name | Mrs Margaret Ann Stacey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 14 November 2005) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Secretary Name | Mrs Margaret Ann Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(3 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 14 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Neil Alexander James Glass |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 January 2007) |
Role | Administrator |
Correspondence Address | 28 Ash Grove Cricklewood London NW2 3LL |
Director Name | David Henry Carstairs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2010) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Acle Close Oakwood Gate Hainault Essex IG6 2GQ |
Director Name | Mrs Freda Alyce Maureen Timmers |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2007(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 December 2010) |
Role | Admin Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Cholmley Gardens London NW6 1UP |
Website | ibf.co.uk |
---|
Registered Address | 72a Chase Side Enfield EN2 6NX |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
2 at £1 | David Kevin Lale 50.00% Ordinary |
---|---|
2 at £1 | Gordon Robertson Glass 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£257 |
Cash | £2,105 |
Current Liabilities | £2,362 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
8 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from Lower Ground Floor 43 Eagle Street London WC1R 4AT to 72a Chase Side Enfield EN2 6NX on 13 March 2017 (1 page) |
13 March 2017 | Registered office address changed from Lower Ground Floor 43 Eagle Street London WC1R 4AT to 72a Chase Side Enfield EN2 6NX on 13 March 2017 (1 page) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 February 2015 | Registered office address changed from 13 Monmouth Street London WC2H 9DA to Lower Ground Floor 43 Eagle Street London WC1R 4AT on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from 13 Monmouth Street London WC2H 9DA to Lower Ground Floor 43 Eagle Street London WC1R 4AT on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Registered office address changed from 13 Monmouth Street London WC2H 9DA to Lower Ground Floor 43 Eagle Street London WC1R 4AT on 3 February 2015 (1 page) |
3 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
11 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 June 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
12 June 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
10 February 2011 | Termination of appointment of David Carstairs as a director (1 page) |
10 February 2011 | Termination of appointment of Freda Timmers as a director (1 page) |
10 February 2011 | Termination of appointment of Freda Timmers as a director (1 page) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Termination of appointment of David Carstairs as a director (1 page) |
10 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (6 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
11 June 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Director's details changed for David Kevin Lale on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Kevin Lale on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Freda Alyce Maureen Timmers on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Kevin Lale on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mrs Freda Alyce Maureen Timmers on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for David Henry Carstairs on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Gordon Robertson Glass on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Henry Carstairs on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Gordon Robertson Glass on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for David Henry Carstairs on 3 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Gordon Robertson Glass on 3 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mrs Freda Alyce Maureen Timmers on 3 February 2010 (2 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
5 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
5 February 2009 | Return made up to 03/02/09; full list of members (5 pages) |
12 December 2008 | Return made up to 03/02/08; full list of members (5 pages) |
12 December 2008 | Return made up to 03/02/08; full list of members (5 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Return made up to 03/02/07; full list of members (6 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | Director resigned (1 page) |
12 March 2007 | New director appointed (2 pages) |
12 March 2007 | New director appointed (2 pages) |
16 February 2007 | Ad 31/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 February 2007 | Ad 31/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
24 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
8 March 2006 | Return made up to 03/02/06; full list of members
|
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 4 blacketts wood drive chorleywood hertfordshire WD3 5QH (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 4 blacketts wood drive chorleywood hertfordshire WD3 5QH (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Return made up to 03/02/06; full list of members
|
8 March 2006 | New secretary appointed (2 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
2 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
7 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 03/02/05; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 February 2004 | Return made up to 03/02/04; full list of members
|
24 February 2004 | Return made up to 03/02/04; full list of members
|
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
4 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 03/02/03; full list of members (7 pages) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
21 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
21 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
27 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
25 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
21 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
24 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 03/02/99; no change of members (4 pages) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
11 March 1998 | Return made up to 03/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 03/02/98; no change of members (4 pages) |
9 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
9 February 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
2 April 1997 | Return made up to 03/02/97; full list of members (6 pages) |
2 April 1997 | Return made up to 03/02/97; full list of members (6 pages) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
11 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 03/02/96; no change of members (4 pages) |
22 March 1995 | Return made up to 03/02/95; no change of members (4 pages) |
22 March 1995 | Return made up to 03/02/95; no change of members (4 pages) |