Company NameInternational Development European Company Limited
DirectorPhilippe Francois Duquesne
Company StatusActive
Company Number03018583
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Philippe Francois Duquesne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed22 November 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address16 Kraakbessenlaan
Alsemberg (Beersel)
Belgium
Director NameBelinda Croshaw
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Avenue
Sark
Guernsey
GY9 0SB
Director NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Secretary NamePhilip Mark Croshaw
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Avenue
Sark
Guernsey
Channel Islands
GY9 0SB
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 7 months after company formation)
Appointment Duration2 years (resigned 20 October 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NamePhilip Clancy
Date of BirthAugust 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1998(3 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 22 November 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address64 Stefton
Rochestown Avenue
Dun Loaghaire
County Dublin
Ireland
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1998(3 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 07 November 2014)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteetcltd.co.uk
Email address[email protected]
Telephone020 76366677
Telephone regionLondon

Location

Registered AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £500E.t.c.s. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£91,668
Cash£54,133
Current Liabilities£1,797

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

10 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
2 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
21 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
13 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
28 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
23 December 2020Notification of Alfred Arthur Robert Duquesne as a person with significant control on 19 December 2018 (2 pages)
23 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
23 December 2020Notification of Edouard Rene Francois Duquesne as a person with significant control on 21 December 2018 (2 pages)
23 December 2020Cessation of E. T.. C. S.Limited as a person with significant control on 19 December 2018 (1 page)
22 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (5 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
20 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
(3 pages)
7 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 1,000
(3 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(3 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
7 November 2014Termination of appointment of Temple Secretaries Limited as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Temple Secretaries Limited as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Temple Secretaries Limited as a secretary on 7 November 2014 (1 page)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
10 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(4 pages)
20 December 2013Termination of appointment of Philip Clancy as a director (1 page)
20 December 2013Termination of appointment of Philip Clancy as a director (1 page)
20 December 2013Appointment of Mr Philippe Francois Duquesne as a director (2 pages)
20 December 2013Appointment of Mr Philippe Francois Duquesne as a director (2 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
17 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
17 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
11 January 2013Registered office address changed from Gemana House 33Rd Floor 25 Canada Square London E14 5LQ on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Gemana House 33Rd Floor 25 Canada Square London E14 5LQ on 11 January 2013 (1 page)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
25 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Philip Clancy on 26 February 2010 (2 pages)
9 March 2010Secretary's details changed for Temple Secretaries Limited on 26 February 2010 (2 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Temple Secretaries Limited on 26 February 2010 (2 pages)
9 March 2010Director's details changed for Philip Clancy on 26 February 2010 (2 pages)
9 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
9 February 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
9 February 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
20 March 2009Return made up to 06/02/09; full list of members (3 pages)
20 March 2009Return made up to 06/02/09; full list of members (3 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
8 August 2008Location of debenture register (1 page)
8 August 2008Location of register of members (1 page)
8 August 2008Registered office changed on 08/08/2008 from gemana house 33RD floor 25 canada square london E14 5LQ (1 page)
8 August 2008Registered office changed on 08/08/2008 from gemana house 33RD floor 25 canada square london E14 5LQ (1 page)
8 August 2008Location of debenture register (1 page)
8 August 2008Return made up to 06/02/08; full list of members (3 pages)
8 August 2008Location of register of members (1 page)
8 August 2008Return made up to 06/02/08; full list of members (3 pages)
7 August 2008Director's change of particulars / philip clancy / 01/01/2008 (1 page)
7 August 2008Director's change of particulars / philip clancy / 01/01/2008 (1 page)
25 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
16 November 2007Registered office changed on 16/11/07 from: gemana house 4 warren mews london W1T 6AW (1 page)
16 November 2007Registered office changed on 16/11/07 from: gemana house 4 warren mews london W1T 6AW (1 page)
5 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 June 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 March 2007Return made up to 06/02/07; full list of members (6 pages)
3 March 2007Return made up to 06/02/07; full list of members (6 pages)
23 May 2006Return made up to 06/02/06; full list of members (6 pages)
23 May 2006Return made up to 06/02/06; full list of members (6 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 November 2005Registered office changed on 09/11/05 from: nightingale house 1-7 fulham high street london SW6 3JH (1 page)
9 November 2005Registered office changed on 09/11/05 from: nightingale house 1-7 fulham high street london SW6 3JH (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 February 2005Return made up to 06/02/05; full list of members (6 pages)
15 February 2005Return made up to 06/02/05; full list of members (6 pages)
23 February 2004Return made up to 06/02/04; full list of members (6 pages)
23 February 2004Return made up to 06/02/04; full list of members (6 pages)
8 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
8 December 2003Total exemption full accounts made up to 30 June 2003 (10 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
19 February 2003Return made up to 06/02/03; full list of members (6 pages)
19 February 2003Return made up to 06/02/03; full list of members (6 pages)
27 February 2002Return made up to 06/02/02; no change of members (6 pages)
27 February 2002Return made up to 06/02/02; no change of members (6 pages)
1 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
26 February 2001Return made up to 06/02/01; no change of members (6 pages)
26 February 2001Return made up to 06/02/01; no change of members (6 pages)
16 November 2000Full accounts made up to 30 June 2000 (11 pages)
16 November 2000Full accounts made up to 30 June 2000 (11 pages)
11 September 2000Return made up to 06/02/00; full list of members (6 pages)
11 September 2000Return made up to 06/02/00; full list of members (6 pages)
20 March 2000Full accounts made up to 30 June 1999 (9 pages)
20 March 2000Full accounts made up to 30 June 1999 (9 pages)
24 August 1999Registered office changed on 24/08/99 from: the source house 47 white hart lane london SW13 0PP (1 page)
24 August 1999Registered office changed on 24/08/99 from: the source house 47 white hart lane london SW13 0PP (1 page)
16 March 1999Return made up to 06/02/99; full list of members (6 pages)
16 March 1999Return made up to 06/02/99; full list of members (6 pages)
4 January 1999Full accounts made up to 30 June 1998 (9 pages)
4 January 1999Full accounts made up to 30 June 1998 (9 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
8 October 1998New secretary appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 107 stirling road london N22 5BN (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: 107 stirling road london N22 5BN (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
10 March 1998Return made up to 06/02/98; full list of members (6 pages)
10 March 1998Return made up to 06/02/98; full list of members (6 pages)
4 February 1998Full accounts made up to 30 June 1997 (9 pages)
4 February 1998Full accounts made up to 30 June 1997 (9 pages)
10 March 1997Return made up to 06/02/97; full list of members (6 pages)
10 March 1997Return made up to 06/02/97; full list of members (6 pages)
14 November 1996Full accounts made up to 30 June 1996 (11 pages)
14 November 1996Full accounts made up to 30 June 1996 (11 pages)
27 October 1996Registered office changed on 27/10/96 from: suite 10874 72 new bond street london W1Y 9DD (1 page)
27 October 1996Director resigned (1 page)
27 October 1996Registered office changed on 27/10/96 from: suite 10874 72 new bond street london W1Y 9DD (1 page)
27 October 1996New director appointed (3 pages)
27 October 1996New director appointed (3 pages)
27 October 1996Director resigned (1 page)
1 April 1996Return made up to 06/02/96; full list of members (6 pages)
1 April 1996Return made up to 06/02/96; full list of members (6 pages)
9 October 1995Accounting reference date notified as 30/06 (1 page)
9 October 1995Accounting reference date notified as 30/06 (1 page)
6 February 1995Incorporation (15 pages)
6 February 1995Incorporation (15 pages)