Company NameIPF Limited
DirectorGareth Brian Moss
Company StatusActive
Company Number02721127
CategoryPrivate Limited Company
Incorporation Date2 June 1992(31 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Cassleton Elliott
StatusCurrent
Appointed01 June 2020(28 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Gareth Brian Moss
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Rupert Gerald Nunes Nabarro
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressBere Mill
London Road
Whitchurch
Hampshire
RG28 7NH
Secretary NameCarol Susan Edozie
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleOffice Manager
Correspondence Address22 Gilling Court
Belsize Grove
London
NW3 4UY
Secretary NameMr Martyn Stuart Atkinson
NationalityBritish
StatusResigned
Appointed02 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Langley Park
Mill Hill
London
NW7 2AA
Secretary NameDr Ian Cullen
NationalityBritish
StatusResigned
Appointed13 March 1998(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 02 April 2001)
RoleResearch Economist
Country of ResidenceEngland
Correspondence Address9 Farrer Road
London
NW8 8LD
Director NameChristopher Mark Billington
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2001)
RoleCompany Director
Correspondence Address3 The Fairway
Tolladine Road
Worcester
WR4 9UH
Director NameMr John Robert Thornton
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(8 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHaremere
Westerham Road
Keston
Kent
BR2 6HH
Director NameNoel Peers Hepworth
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(8 years, 10 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Hermitage Road
Kenley
Surrey
CR8 5EA
Secretary NameJason Roy French Williams
NationalityBritish
StatusResigned
Appointed02 April 2001(8 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 02 April 2001)
RoleCompany Director
Correspondence Address104 Pennard Drive
Southgate
Swansea
SA3 2DP
Wales
Secretary NameJohn Louis Woodnott-Miller
NationalityBritish
StatusResigned
Appointed02 April 2001(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 02 April 2004)
RoleCompany Director
Correspondence Address40 Scarborough Close
Biggin Hill
Westerham
Kent
TN16 3YB
Director NameMr Peter David Fanning
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(9 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 March 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Bushwood
London
E11 3BW
Director NamePhillip Douglas Charles Ramsdale
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(10 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVarndean Lodge London Road
Preston
Brighton
East Sussex
BN1 6YA
Secretary NamePeter Andrew Woodman
NationalityBritish
StatusResigned
Appointed05 April 2004(11 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2014)
RoleCompany Director
Correspondence Address71 Alexandra Road
Ashingdon
Essex
SS4 3HB
Director NameJulie Ann Coates
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(14 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 August 2007)
RoleAccountant
Correspondence Address17a Guildown Road
Guildford
Surrey
GU2 5ET
Director NameMr John George Saunders
Date of BirthOctober 1952 (Born 71 years ago)
StatusResigned
Appointed09 August 2007(15 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Crown Street
Harrow
Middlesex
HA2 0HX
Director NameMr Julian Oliver Mund
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 Robert Street
London
WC2N 6RL
Director NameMr Jonathan Charles Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(21 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Robert Street
London
WC2N 6RL
Director NameMr Peter Andrew Woodman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(22 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameMrs Lorna Elizabeth Cox
StatusResigned
Appointed30 July 2014(22 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameMr Tony Joseph Phillips
StatusResigned
Appointed30 June 2016(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteipflimited.com

Location

Registered Address77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Cipfa Business LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

18 January 2021Appointment of Mr Gareth Moss as a director on 23 December 2020 (2 pages)
18 January 2021Termination of appointment of Peter Andrew Woodman as a director on 23 December 2020 (1 page)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Appointment of Mr Robert Cassleton Elliott as a secretary on 1 June 2020 (2 pages)
16 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
15 June 2020Termination of appointment of Tony Joseph Phillips as a secretary on 31 May 2020 (1 page)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 August 2016Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page)
4 August 2016Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages)
4 August 2016Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages)
4 August 2016Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
22 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(3 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(3 pages)
6 January 2015Registered office address changed from 3 Robert Street London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 3 Robert Street London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 3 Robert Street London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
8 August 2014Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page)
8 August 2014Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page)
8 August 2014Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages)
8 August 2014Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages)
8 August 2014Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page)
8 August 2014Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages)
8 August 2014Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages)
8 August 2014Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(3 pages)
1 October 2013Termination of appointment of Julian Mund as a director (1 page)
1 October 2013Termination of appointment of Julian Mund as a director (1 page)
1 October 2013Appointment of Mr Jonathan Charles Graham as a director (2 pages)
1 October 2013Appointment of Mr Jonathan Charles Graham as a director (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
15 December 2011Registered office address changed from No1 Croydon, 7Th Floor 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 15 December 2011 (1 page)
15 December 2011Registered office address changed from No1 Croydon, 7Th Floor 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 15 December 2011 (1 page)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
6 January 2010Appointment of Mr Julian Oliver Mund as a director (2 pages)
6 January 2010Appointment of Mr Julian Oliver Mund as a director (2 pages)
6 January 2010Termination of appointment of John Saunders as a director (1 page)
6 January 2010Termination of appointment of John Saunders as a director (1 page)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
10 June 2009Return made up to 02/06/09; full list of members (3 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 June 2008Return made up to 02/06/08; full list of members (3 pages)
9 June 2008Return made up to 02/06/08; full list of members (3 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (1 page)
5 April 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
3 January 2007Director resigned (1 page)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 June 2006Registered office changed on 19/06/06 from: 7TH floor nla tower 12-16 addiscombe road croydon surrey CR0 0XT (1 page)
19 June 2006Return made up to 02/06/06; full list of members (2 pages)
19 June 2006Location of register of members (1 page)
19 June 2006Location of debenture register (1 page)
19 June 2006Return made up to 02/06/06; full list of members (2 pages)
19 June 2006Location of debenture register (1 page)
19 June 2006Location of register of members (1 page)
19 June 2006Registered office changed on 19/06/06 from: 7TH floor nla tower 12-16 addiscombe road croydon surrey CR0 0XT (1 page)
20 June 2005Return made up to 02/06/05; full list of members (7 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 June 2005Return made up to 02/06/05; full list of members (7 pages)
25 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 June 2004Director resigned (1 page)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 June 2004Director resigned (1 page)
25 June 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
10 June 2003Return made up to 02/06/03; full list of members (7 pages)
10 June 2003Return made up to 02/06/03; full list of members (7 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
19 June 2002Return made up to 02/06/02; full list of members (7 pages)
19 June 2002Return made up to 02/06/02; full list of members (7 pages)
19 December 2001New director appointed (2 pages)
19 December 2001New director appointed (2 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 September 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
7 August 2001Return made up to 02/06/01; full list of members (6 pages)
7 August 2001Return made up to 02/06/01; full list of members (6 pages)
5 June 2001Registered office changed on 05/06/01 from: 7-8 greenland place london NW1 0AP (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001New secretary appointed (2 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Registered office changed on 05/06/01 from: 7-8 greenland place london NW1 0AP (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
5 June 2001New director appointed (2 pages)
5 June 2001New secretary appointed (2 pages)
5 June 2001New director appointed (2 pages)
5 June 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
27 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (1 page)
19 April 2001New director appointed (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Secretary resigned (1 page)
6 April 2001Secretary resigned (1 page)
23 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
23 November 2000Accounts for a dormant company made up to 30 April 2000 (5 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
4 August 2000Return made up to 02/06/00; full list of members (6 pages)
4 August 2000Return made up to 02/06/00; full list of members (6 pages)
4 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
4 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
23 June 1999Return made up to 02/06/99; full list of members (5 pages)
23 June 1999Return made up to 02/06/99; full list of members (5 pages)
21 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
21 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
23 July 1998Return made up to 02/06/98; no change of members (4 pages)
23 July 1998Return made up to 02/06/98; no change of members (4 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998Secretary resigned (1 page)
22 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
22 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
30 June 1997Return made up to 02/06/97; no change of members (4 pages)
30 June 1997Return made up to 02/06/97; no change of members (4 pages)
27 February 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
27 February 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
3 July 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 July 1996Return made up to 02/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 August 1995Return made up to 02/06/95; no change of members (4 pages)
24 August 1995Return made up to 02/06/95; no change of members (4 pages)
2 June 1992Incorporation (17 pages)
2 June 1992Incorporation (17 pages)