Company NameIPS Terroni Insurance Services Ltd
DirectorsProdromos Adamou and Petros Georgiou
Company StatusActive
Company Number02501855
CategoryPrivate Limited Company
Incorporation Date14 May 1990(33 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Prodromos Adamou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address321 Chase Road
Southgate
London
N14 6JT
Director NameMr Petros Georgiou
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address321 Chase Road
Southgate
London
N14 6JT
Secretary NameMr Prodromos Adamou
NationalityBritish
StatusCurrent
Appointed14 May 1992(2 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address321 Chase Road
Southgate
London
N14 6JT
Director NameMr Errol Joseph Blackman
Date of BirthApril 1948 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 1995)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Flecker Close
Stanmore
Middlesex
HA7 3LX
Director NameMr Chrysostomos Theodotou
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 27 June 1995)
RoleFinancial Advisor
Correspondence Address1 Arkley View
Arkley
Barnet
Hertfordshire
EN5 3JP

Contact

Websiteipsinsure.co.uk
Email address[email protected]
Telephone020 89207800
Telephone regionLondon

Location

Registered Address321 Chase Road
Southgate
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

500 at £1Mr Petros Georgiou
50.00%
Ordinary
500 at £1Prodromos Adamou
50.00%
Ordinary

Financials

Year2014
Net Worth£124,537
Cash£104,917
Current Liabilities£360,227

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2023 (11 months, 4 weeks ago)
Next Return Due18 May 2024 (2 weeks, 6 days from now)

Charges

2 January 2002Delivered on: 3 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 June 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
3 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
22 May 2014Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Petros Georgiou on 1 May 2014 (2 pages)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Director's details changed for Mr Petros Georgiou on 1 May 2014 (2 pages)
22 May 2014Secretary's details changed for Mr Prodromos Adamou on 1 May 2014 (1 page)
22 May 2014Secretary's details changed for Mr Prodromos Adamou on 1 May 2014 (1 page)
22 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Secretary's details changed for Mr Prodromos Adamou on 1 May 2014 (1 page)
22 May 2014Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Petros Georgiou on 1 May 2014 (2 pages)
22 May 2014Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
2 October 2013Full accounts made up to 31 December 2012 (20 pages)
10 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
2 October 2012Full accounts made up to 31 December 2011 (20 pages)
27 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
2 November 2011Full accounts made up to 31 December 2010 (20 pages)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
23 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
23 August 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
1 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
24 September 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
31 July 2009Return made up to 14/05/09; full list of members (4 pages)
31 July 2009Return made up to 14/05/09; full list of members (4 pages)
2 October 2008Full accounts made up to 31 December 2007 (24 pages)
2 October 2008Full accounts made up to 31 December 2007 (24 pages)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
6 November 2007Return made up to 14/05/07; full list of members (2 pages)
6 November 2007Return made up to 14/05/07; full list of members (2 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
23 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
5 November 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
7 August 2006Return made up to 14/05/06; full list of members (2 pages)
7 August 2006Return made up to 14/05/06; full list of members (2 pages)
7 August 2006Registered office changed on 07/08/06 from: 347 green lanes harringay london N4 1DZ (1 page)
7 August 2006Registered office changed on 07/08/06 from: 347 green lanes harringay london N4 1DZ (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
20 July 2005Return made up to 14/05/05; full list of members (2 pages)
20 July 2005Return made up to 14/05/05; full list of members (2 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
3 November 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
29 June 2004Return made up to 14/05/04; full list of members (7 pages)
29 June 2004Return made up to 14/05/04; full list of members (7 pages)
3 March 2004Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Return made up to 14/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
29 November 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
28 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
17 May 2002Return made up to 14/05/02; full list of members (7 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
26 September 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
26 September 2001Group of companies' accounts made up to 31 December 2000 (17 pages)
31 May 2001Return made up to 14/05/01; full list of members (6 pages)
31 May 2001Return made up to 14/05/01; full list of members (6 pages)
15 September 2000Full group accounts made up to 31 December 1999 (17 pages)
15 September 2000Full group accounts made up to 31 December 1999 (17 pages)
28 June 2000Return made up to 14/05/00; full list of members (6 pages)
28 June 2000Return made up to 14/05/00; full list of members (6 pages)
11 October 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Return made up to 14/05/99; full list of members
  • 363(287) ‐ Registered office changed on 11/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999Full accounts made up to 31 December 1998 (15 pages)
18 June 1999Full accounts made up to 31 December 1998 (15 pages)
29 January 1999Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1999Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 October 1998Full accounts made up to 31 December 1997 (14 pages)
5 October 1998Full accounts made up to 31 December 1997 (14 pages)
23 April 1998Registered office changed on 23/04/98 from: 5/7 mount pleasant road tottenham london N17 6TR (1 page)
23 April 1998Registered office changed on 23/04/98 from: 5/7 mount pleasant road tottenham london N17 6TR (1 page)
12 November 1997Company name changed I.P.S. financial services limite d\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed I.P.S. financial services limite d\certificate issued on 13/11/97 (2 pages)
22 October 1997Full accounts made up to 31 December 1996 (12 pages)
22 October 1997Full accounts made up to 31 December 1996 (12 pages)
10 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 June 1997Return made up to 14/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 May 1997Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1997Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
2 November 1995Director resigned (2 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)