London
E1 8AN
Director Name | Mr Gareth Brian Moss |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2020(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Mr Rupert Gerald Nunes Nabarro |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Bere Mill London Road Whitchurch Hampshire RG28 7NH |
Secretary Name | Carol Susan Edozie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Office Manager |
Correspondence Address | 22 Gilling Court Belsize Grove London NW3 4UY |
Secretary Name | Mr Martyn Stuart Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Langley Park Mill Hill London NW7 2AA |
Secretary Name | Dr Ian Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(5 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2001) |
Role | Research Economist |
Country of Residence | England |
Correspondence Address | 9 Farrer Road London NW8 8LD |
Director Name | Christopher Mark Billington |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 3 The Fairway Tolladine Road Worcester WR4 9UH |
Director Name | Mr John Robert Thornton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 August 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Haremere Westerham Road Keston Kent BR2 6HH |
Director Name | Noel Peers Hepworth |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Hermitage Road Kenley Surrey CR8 5EA |
Secretary Name | Jason Roy French Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(8 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 104 Pennard Drive Southgate Swansea SA3 2DP Wales |
Secretary Name | John Louis Woodnott-Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 02 April 2004) |
Role | Company Director |
Correspondence Address | 40 Scarborough Close Biggin Hill Westerham Kent TN16 3YB |
Director Name | Mr Peter David Fanning |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2001(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2004) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 65 Bushwood London E11 3BW |
Director Name | Phillip Douglas Charles Ramsdale |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Varndean Lodge London Road Preston Brighton East Sussex BN1 6YA |
Secretary Name | Peter Andrew Woodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 July 2014) |
Role | Company Director |
Correspondence Address | 71 Alexandra Road Ashingdon Essex SS4 3HB |
Director Name | Julie Ann Coates |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(14 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 09 August 2007) |
Role | Accountant |
Correspondence Address | 17a Guildown Road Guildford Surrey GU2 5ET |
Director Name | Mr John George Saunders |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Status | Resigned |
Appointed | 09 August 2007(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Crown Street Harrow Middlesex HA2 0HX |
Director Name | Mr Julian Oliver Mund |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2009(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 September 2013) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 3 Robert Street London WC2N 6RL |
Director Name | Mr Jonathan Charles Graham |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(21 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Robert Street London WC2N 6RL |
Director Name | Mr Peter Andrew Woodman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2014(22 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 23 December 2020) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 77 Mansell Street London E1 8AN |
Secretary Name | Mrs Lorna Elizabeth Cox |
---|---|
Status | Resigned |
Appointed | 30 July 2014(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 June 2016) |
Role | Company Director |
Correspondence Address | 77 Mansell Street London E1 8AN |
Secretary Name | Mr Tony Joseph Phillips |
---|---|
Status | Resigned |
Appointed | 30 June 2016(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 77 Mansell Street London E1 8AN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ipflimited.com |
---|
Registered Address | 77 Mansell Street London E1 8AN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Cipfa Business LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
18 January 2021 | Appointment of Mr Gareth Moss as a director on 23 December 2020 (2 pages) |
---|---|
18 January 2021 | Termination of appointment of Peter Andrew Woodman as a director on 23 December 2020 (1 page) |
7 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
17 June 2020 | Appointment of Mr Robert Cassleton Elliott as a secretary on 1 June 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
15 June 2020 | Termination of appointment of Tony Joseph Phillips as a secretary on 31 May 2020 (1 page) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
4 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
29 August 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 August 2016 | Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page) |
4 August 2016 | Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages) |
4 August 2016 | Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages) |
4 August 2016 | Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page) |
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 January 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 August 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 August 2014 | Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page) |
8 August 2014 | Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages) |
8 August 2014 | Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page) |
8 August 2014 | Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page) |
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
1 October 2013 | Termination of appointment of Julian Mund as a director (1 page) |
1 October 2013 | Termination of appointment of Julian Mund as a director (1 page) |
1 October 2013 | Appointment of Mr Jonathan Charles Graham as a director (2 pages) |
1 October 2013 | Appointment of Mr Jonathan Charles Graham as a director (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
8 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Registered office address changed from No1 Croydon, 7Th Floor 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 15 December 2011 (1 page) |
15 December 2011 | Registered office address changed from No1 Croydon, 7Th Floor 12-16 Addiscombe Road Croydon Surrey CR0 0XT on 15 December 2011 (1 page) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 August 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
9 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Appointment of Mr Julian Oliver Mund as a director (2 pages) |
6 January 2010 | Appointment of Mr Julian Oliver Mund as a director (2 pages) |
6 January 2010 | Termination of appointment of John Saunders as a director (1 page) |
6 January 2010 | Termination of appointment of John Saunders as a director (1 page) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
10 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 02/06/08; full list of members (3 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
8 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 June 2006 | Registered office changed on 19/06/06 from: 7TH floor nla tower 12-16 addiscombe road croydon surrey CR0 0XT (1 page) |
19 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Return made up to 02/06/06; full list of members (2 pages) |
19 June 2006 | Location of debenture register (1 page) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Registered office changed on 19/06/06 from: 7TH floor nla tower 12-16 addiscombe road croydon surrey CR0 0XT (1 page) |
20 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
20 June 2005 | Return made up to 02/06/05; full list of members (7 pages) |
25 June 2004 | Return made up to 02/06/04; full list of members
|
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 02/06/04; full list of members
|
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
20 May 2004 | New secretary appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
10 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
10 June 2003 | Return made up to 02/06/03; full list of members (7 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
19 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
7 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
7 August 2001 | Return made up to 02/06/01; full list of members (6 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 7-8 greenland place london NW1 0AP (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Registered office changed on 05/06/01 from: 7-8 greenland place london NW1 0AP (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | New director appointed (2 pages) |
5 June 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
27 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (1 page) |
19 April 2001 | New director appointed (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
23 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
23 November 2000 | Accounts for a dormant company made up to 30 April 2000 (5 pages) |
5 September 2000 | Secretary resigned (1 page) |
5 September 2000 | Secretary resigned (1 page) |
4 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
4 August 2000 | Return made up to 02/06/00; full list of members (6 pages) |
4 December 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
4 December 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
23 June 1999 | Return made up to 02/06/99; full list of members (5 pages) |
23 June 1999 | Return made up to 02/06/99; full list of members (5 pages) |
21 December 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
21 December 1998 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
23 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
23 July 1998 | Return made up to 02/06/98; no change of members (4 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | New secretary appointed (2 pages) |
3 March 1998 | Secretary resigned (1 page) |
3 March 1998 | Secretary resigned (1 page) |
22 October 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
22 October 1997 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
30 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
30 June 1997 | Return made up to 02/06/97; no change of members (4 pages) |
27 February 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
27 February 1997 | Accounts for a dormant company made up to 30 April 1996 (6 pages) |
3 July 1996 | Return made up to 02/06/96; full list of members
|
3 July 1996 | Return made up to 02/06/96; full list of members
|
24 August 1995 | Return made up to 02/06/95; no change of members (4 pages) |
24 August 1995 | Return made up to 02/06/95; no change of members (4 pages) |
2 June 1992 | Incorporation (17 pages) |
2 June 1992 | Incorporation (17 pages) |