Company NameIf Investments Limited
Company StatusDissolved
Company Number03049461
CategoryPrivate Limited Company
Incorporation Date25 April 1995(28 years, 11 months ago)
Dissolution Date22 March 2022 (2 years ago)
Previous NameBoulden Holdings Limited

Business Activity

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

Directors

Director NameMr Ian Ferguson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1995(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Candlerush Close
Woking
Surrey
GU22 8AT
Secretary NameValerie Ferguson
NationalityBritish
StatusClosed
Appointed15 April 2006(10 years, 11 months after company formation)
Appointment Duration15 years, 11 months (closed 22 March 2022)
RoleCompany Director
Correspondence Address16 Candlerush Close
Woking
Surrey
GU22 8AT
Director NameMr Gordon John Boulden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleTransport Consultant
Country of ResidenceEngland
Correspondence AddressFolly Hatch Farm
Wyke Lane Ash
Aldershot
Hampshire
GU12 6ED
Secretary NameMrs Anne Boulden
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFollyhatch Farm
Wyke Lane
Aldershot
Hampshire
GU12 6ED
Secretary NameDawn Hutchinson
NationalityBritish
StatusResigned
Appointed31 October 2002(7 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 April 2006)
RoleCompany Director
Correspondence Address15 Kneller Road
Malden
Surrey
KT3 5ND
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitephcmag.co.uk

Location

Registered AddressC/O Creasey Alexander & Co
Parkgate House
33a Pratt Street
Camden Town, London
NW1 0BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31 at £1Ian Ferguson
50.00%
Ordinary
31 at £1Valerie Ferguson
50.00%
Ordinary

Financials

Year2014
Net Worth£15,924
Cash£1
Current Liabilities£1,218

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

4 August 1999Delivered on: 11 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
14 February 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
25 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
30 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
19 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-18
(3 pages)
5 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 62
(6 pages)
5 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 62
(6 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
6 April 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 62
(4 pages)
12 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 62
(4 pages)
7 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 62
(4 pages)
7 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 62
(4 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
11 April 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 May 2009Return made up to 25/04/09; full list of members (3 pages)
12 May 2009Return made up to 25/04/09; full list of members (3 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 May 2008Return made up to 25/04/08; full list of members (3 pages)
13 May 2008Return made up to 25/04/08; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 June 2007Return made up to 25/04/07; full list of members (2 pages)
28 June 2007Return made up to 25/04/07; full list of members (2 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 August 2006Return made up to 25/04/06; full list of members (5 pages)
16 August 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 August 2006Return made up to 25/04/06; full list of members (5 pages)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (1 page)
7 July 2006Secretary resigned (1 page)
7 July 2006New secretary appointed (1 page)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 May 2005Return made up to 25/04/05; full list of members (5 pages)
16 May 2005Return made up to 25/04/05; full list of members (5 pages)
23 November 2004Return made up to 25/04/04; full list of members (5 pages)
23 November 2004Return made up to 25/04/04; full list of members (5 pages)
26 October 2004£ sr 38@1 03/12/02 (1 page)
26 October 2004£ sr 38@1 03/12/02 (1 page)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
24 May 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
8 March 2004Secretary's particulars changed (1 page)
8 March 2004Secretary's particulars changed (1 page)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
20 May 2003Return made up to 25/04/03; full list of members (5 pages)
20 May 2003Return made up to 25/04/03; full list of members (5 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003New secretary appointed (2 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003Director resigned (1 page)
6 August 2002Return made up to 25/04/02; full list of members (5 pages)
6 August 2002Return made up to 25/04/02; full list of members (5 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
25 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
9 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
9 July 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 June 2001Director's particulars changed (1 page)
6 June 2001Director's particulars changed (1 page)
6 June 2001Return made up to 25/04/01; full list of members (5 pages)
6 June 2001Return made up to 25/04/01; full list of members (5 pages)
6 June 2000Director's particulars changed (1 page)
6 June 2000Director's particulars changed (1 page)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 June 2000Return made up to 25/04/00; full list of members (7 pages)
6 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 June 2000Return made up to 25/04/00; full list of members (7 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
11 August 1999Particulars of mortgage/charge (3 pages)
20 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
7 June 1999Return made up to 25/04/99; full list of members (7 pages)
7 June 1999Return made up to 25/04/99; full list of members (7 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 June 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 February 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
3 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
3 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
23 May 1997Return made up to 25/04/97; full list of members (7 pages)
23 May 1997Return made up to 25/04/97; full list of members (7 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
29 August 1996Accounts for a small company made up to 31 October 1995 (9 pages)
24 June 1996Return made up to 25/04/96; full list of members (6 pages)
24 June 1996Return made up to 25/04/96; full list of members (6 pages)
14 March 1996Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 March 1996Ad 26/04/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 1995Secretary resigned (2 pages)
1 May 1995Secretary resigned (2 pages)
25 April 1995Incorporation (38 pages)
25 April 1995Incorporation (38 pages)