Southgate
London
N14 6JT
Director Name | Mr Petros Georgiou |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | 321 Chase Road Southgate London N14 6JT |
Secretary Name | Mr Prodromos Adamou |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 321 Chase Road Southgate London N14 6JT |
Director Name | Mr Errol Joseph Blackman |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 1995) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Flecker Close Stanmore Middlesex HA7 3LX |
Director Name | Mr Chrysostomos Theodotou |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 27 June 1995) |
Role | Financial Advisor |
Correspondence Address | 1 Arkley View Arkley Barnet Hertfordshire EN5 3JP |
Website | ipsinsure.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89207800 |
Telephone region | London |
Registered Address | 321 Chase Road Southgate London N14 6JT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
500 at £1 | Mr Petros Georgiou 50.00% Ordinary |
---|---|
500 at £1 | Prodromos Adamou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £124,537 |
Cash | £104,917 |
Current Liabilities | £360,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (2 weeks, 6 days from now) |
2 January 2002 | Delivered 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 |
---|
13 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
4 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
22 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
4 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
19 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
4 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 4 May 2017 with updates (6 pages) |
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
2 June 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (10 pages) |
22 May 2014 | Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Petros Georgiou on 1 May 2014 (2 pages) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Director's details changed for Mr Petros Georgiou on 1 May 2014 (2 pages) |
22 May 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 May 2014 (1 page) |
22 May 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 May 2014 (1 page) |
22 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Secretary's details changed for Mr Prodromos Adamou on 1 May 2014 (1 page) |
22 May 2014 | Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Petros Georgiou on 1 May 2014 (2 pages) |
22 May 2014 | Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
10 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
27 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
2 November 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
23 August 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
1 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
24 September 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
31 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
31 July 2009 | Return made up to 14/05/09; full list of members (4 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
6 November 2007 | Return made up to 14/05/07; full list of members (2 pages) |
6 November 2007 | Return made up to 14/05/07; full list of members (2 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
23 October 2007 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (23 pages) |
7 August 2006 | Return made up to 14/05/06; full list of members (2 pages) |
7 August 2006 | Return made up to 14/05/06; full list of members (2 pages) |
7 August 2006 | Registered office changed on 07/08/06 from: 347 green lanes harringay london N4 1DZ (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 347 green lanes harringay london N4 1DZ (1 page) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
20 July 2005 | Return made up to 14/05/05; full list of members (2 pages) |
20 July 2005 | Return made up to 14/05/05; full list of members (2 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
3 November 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
29 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
29 June 2004 | Return made up to 14/05/04; full list of members (7 pages) |
3 March 2004 | Return made up to 14/05/03; full list of members
|
3 March 2004 | Return made up to 14/05/03; full list of members
|
29 November 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
29 November 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
28 October 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
17 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
26 September 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
15 September 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
15 September 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
28 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
28 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
11 October 1999 | Return made up to 14/05/99; full list of members
|
11 October 1999 | Return made up to 14/05/99; full list of members
|
18 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
29 January 1999 | Return made up to 14/05/98; no change of members
|
29 January 1999 | Return made up to 14/05/98; no change of members
|
5 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 April 1998 | Registered office changed on 23/04/98 from: 5/7 mount pleasant road tottenham london N17 6TR (1 page) |
23 April 1998 | Registered office changed on 23/04/98 from: 5/7 mount pleasant road tottenham london N17 6TR (1 page) |
12 November 1997 | Company name changed I.P.S. financial services limite d\certificate issued on 13/11/97 (2 pages) |
12 November 1997 | Company name changed I.P.S. financial services limite d\certificate issued on 13/11/97 (2 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
22 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
10 June 1997 | Return made up to 14/05/97; no change of members
|
10 June 1997 | Return made up to 14/05/97; no change of members
|
14 May 1997 | Return made up to 14/05/96; full list of members
|
14 May 1997 | Return made up to 14/05/96; full list of members
|
26 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
26 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
2 November 1995 | Director resigned (2 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
18 May 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |