Chislehurst
Kent
BR7 5SB
Director Name | Jennifer Lyn Barnett |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 1995(5 years, 2 months after company formation) |
Appointment Duration | 27 years, 10 months (closed 28 February 2023) |
Role | Deputy Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 21 Prince Consort Drive Chislehurst Kent BR7 5SB |
Secretary Name | Richard Keith Barnett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(19 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 28 February 2023) |
Role | Company Director |
Correspondence Address | 21 Prince Consort Drive Chislehurst Kent BR7 5SB |
Director Name | Mr Michael David Barrett |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 155 Defoe House Barbican London EC2Y 8DN |
Director Name | Jeremy Francis Tigar |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | 17 Church Lane Southwick Brighton East Sussex BN42 4GB |
Director Name | Mr Christopher David Stewart Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | Aptado 2185 Quinta Do Lago 8135 Almancil Algarve Portugal |
Secretary Name | Miss Patricia Rhoda Baugh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1993(3 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 1995) |
Role | Company Director |
Correspondence Address | 38 Ingledew Road London SE18 1AW |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1995(5 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 January 2010) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Website | ilm-uk.com |
---|
Registered Address | 133 Creek Road London SE8 3BU |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
5k at £1 | Richard Keith Barnett 50.00% Ordinary A |
---|---|
5k at £1 | Richard Keith Barnett 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,542 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 February 1996 | Delivered on: 16 February 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
---|
28 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2022 | Application to strike the company off the register (1 page) |
8 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
20 November 2021 | Accounts for a dormant company made up to 31 March 2021 (8 pages) |
5 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
7 October 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
4 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
6 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 July 2017 | Registered office address changed from 21 Prince Consort Drive Chislehurst Kent BR7 5SB to 133 Creek Road London SE8 3BU on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from 21 Prince Consort Drive Chislehurst Kent BR7 5SB to 133 Creek Road London SE8 3BU on 18 July 2017 (1 page) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
28 November 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
27 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-27
|
9 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
9 December 2015 | Micro company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
3 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
30 August 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
11 March 2011 | Director's details changed for Richard Keith Barnett on 27 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Jennifer Lyn Barnett on 27 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Richard Keith Barnett on 27 February 2011 (2 pages) |
11 March 2011 | Director's details changed for Jennifer Lyn Barnett on 27 February 2011 (2 pages) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Appointment of Richard Keith Barnett as a secretary (3 pages) |
13 January 2010 | Resolutions
|
13 January 2010 | Appointment of Richard Keith Barnett as a secretary (3 pages) |
13 January 2010 | Termination of appointment of Arm Secretaries Limited as a secretary (2 pages) |
13 January 2010 | Termination of appointment of Arm Secretaries Limited as a secretary (2 pages) |
13 January 2010 | Resolutions
|
21 December 2009 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 21 December 2009 (2 pages) |
18 December 2009 | Statement of capital on 1 December 2009
|
18 December 2009 | Statement of capital on 1 December 2009
|
18 December 2009 | Statement of capital on 1 December 2009
|
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 27/02/08; full list of members; amend (7 pages) |
20 July 2009 | Return made up to 27/02/08; full list of members; amend (7 pages) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2009 | Return made up to 27/02/09; full list of members (5 pages) |
8 July 2009 | Return made up to 27/02/09; full list of members (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
2 May 2008 | Return made up to 27/02/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
29 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (4 pages) |
13 March 2006 | Return made up to 27/02/06; full list of members (4 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
24 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
22 March 2004 | Return made up to 27/02/04; full list of members (8 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
1 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
1 March 2003 | Return made up to 27/02/03; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 February 2002 | Return made up to 27/02/02; full list of members (7 pages) |
15 February 2002 | Return made up to 27/02/02; full list of members (7 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 October 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
21 February 2001 | Return made up to 27/02/01; full list of members (6 pages) |
21 February 2001 | Return made up to 27/02/01; full list of members (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 September 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
23 February 2000 | Return made up to 27/02/00; full list of members (5 pages) |
23 February 2000 | Return made up to 27/02/00; full list of members (5 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
3 April 1999 | Return made up to 27/02/98; full list of members (5 pages) |
3 April 1999 | Return made up to 27/02/98; full list of members (5 pages) |
3 April 1999 | Return made up to 27/02/99; full list of members (5 pages) |
3 April 1999 | Return made up to 27/02/99; full list of members (5 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 July 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
25 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
9 May 1997 | Company name changed international leisure management (igc) LIMITED\certificate issued on 12/05/97 (2 pages) |
9 May 1997 | Company name changed international leisure management (igc) LIMITED\certificate issued on 12/05/97 (2 pages) |
3 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
3 March 1997 | Return made up to 27/02/97; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
29 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
29 February 1996 | Return made up to 27/02/96; full list of members (6 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
27 July 1995 | Director resigned (4 pages) |
27 July 1995 | Director resigned (4 pages) |
27 July 1995 | Director resigned (4 pages) |
27 July 1995 | Director resigned (4 pages) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | Director resigned (4 pages) |
27 July 1995 | New director appointed (4 pages) |
27 July 1995 | Director resigned (4 pages) |
26 July 1995 | Return made up to 27/02/95; full list of members (14 pages) |
26 July 1995 | Return made up to 27/02/95; full list of members (14 pages) |
20 July 1995 | Registered office changed on 20/07/95 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: holborn hall 100 grays inn road london WC1X 8BY (1 page) |
20 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
20 July 1995 | Secretary resigned;new secretary appointed (4 pages) |
21 January 1991 | Company name changed\certificate issued on 21/01/91 (2 pages) |
21 January 1991 | Company name changed\certificate issued on 21/01/91 (2 pages) |
27 February 1990 | Incorporation (9 pages) |
27 February 1990 | Incorporation (9 pages) |