Company NameInvestment & Portfolio Consultants Limited
DirectorDavid Crystal
Company StatusActive
Company Number03069488
CategoryPrivate Limited Company
Incorporation Date19 June 1995(28 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Crystal
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed22 June 1995(3 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGable House
239 Regents Park Road
London
N3 3LF
Secretary NameDavid Crystal
NationalityBritish
StatusCurrent
Appointed18 June 2011(16 years after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Director NameZev Crystal
Date of BirthDecember 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed22 June 1995(3 days after company formation)
Appointment Duration21 years, 9 months (resigned 30 March 2017)
RoleCompany Director
Country of ResidenceBahamas
Correspondence AddressGable House 239 Regents Park Road
London
N3 3LF
Secretary NameMr David Crystal
NationalityCanadian
StatusResigned
Appointed22 June 1995(3 days after company formation)
Appointment Duration8 years, 9 months (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Hamilton House
1 Hall Road
London
NW8 9PN
Secretary NameZev Crystal
NationalityCanadian
StatusResigned
Appointed01 April 2004(8 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 June 2011)
RoleCompany Director
Correspondence AddressGable House
239 Regents Park Road
London
N3 3LF
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 June 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressGable House
239 Regents Park Road
London
N3 3LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

20k at £1David Crystal
50.00%
Ordinary B
20k at £1Zev Crystal
50.00%
Ordinary A

Financials

Year2014
Turnover£458,607
Net Worth£266,050
Cash£290,665
Current Liabilities£26,501

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

1 September 2020Full accounts made up to 30 June 2020 (22 pages)
4 August 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
5 September 2019Full accounts made up to 30 June 2019 (22 pages)
19 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
3 June 2019Change of details for Zev Crystal as a person with significant control on 22 May 2019 (2 pages)
4 October 2018Full accounts made up to 30 June 2018 (23 pages)
26 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
22 September 2017Full accounts made up to 30 June 2017 (23 pages)
22 September 2017Full accounts made up to 30 June 2017 (23 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
9 June 2017Director's details changed for Zev Crystal on 31 March 2016 (2 pages)
9 June 2017Director's details changed for Zev Crystal on 31 March 2016 (2 pages)
30 March 2017Termination of appointment of Zev Crystal as a director on 30 March 2017 (1 page)
30 March 2017Termination of appointment of Zev Crystal as a director on 30 March 2017 (1 page)
15 September 2016Full accounts made up to 30 June 2016 (22 pages)
15 September 2016Full accounts made up to 30 June 2016 (22 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 40,000
(6 pages)
1 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 40,000
(6 pages)
30 September 2015Full accounts made up to 30 June 2015 (18 pages)
30 September 2015Full accounts made up to 30 June 2015 (18 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40,000
(6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 40,000
(6 pages)
26 September 2014Full accounts made up to 30 June 2014 (17 pages)
26 September 2014Full accounts made up to 30 June 2014 (17 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 40,000
(6 pages)
28 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 40,000
(6 pages)
18 September 2013Full accounts made up to 30 June 2013 (17 pages)
18 September 2013Full accounts made up to 30 June 2013 (17 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(6 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
(6 pages)
12 September 2012Full accounts made up to 30 June 2012 (16 pages)
12 September 2012Full accounts made up to 30 June 2012 (16 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (6 pages)
1 December 2011Full accounts made up to 30 June 2011 (14 pages)
1 December 2011Full accounts made up to 30 June 2011 (14 pages)
26 July 2011Appointment of David Crystal as a secretary (3 pages)
26 July 2011Appointment of David Crystal as a secretary (3 pages)
22 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (6 pages)
18 July 2011Termination of appointment of Zev Crystal as a secretary (1 page)
18 July 2011Termination of appointment of Zev Crystal as a secretary (1 page)
12 July 2011Director's details changed for Zev Crystal on 24 June 2011 (5 pages)
12 July 2011Director's details changed for Zev Crystal on 24 June 2011 (5 pages)
6 July 2011Secretary's details changed for Zev Crystal on 24 June 2011 (1 page)
6 July 2011Director's details changed for David Crystal on 24 June 2011 (2 pages)
6 July 2011Director's details changed for David Crystal on 24 June 2011 (2 pages)
6 July 2011Secretary's details changed for Zev Crystal on 24 June 2011 (1 page)
13 September 2010Full accounts made up to 30 June 2010 (15 pages)
13 September 2010Full accounts made up to 30 June 2010 (15 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (6 pages)
27 July 2010Secretary's details changed for Zev Crystal on 20 June 2010 (2 pages)
27 July 2010Director's details changed for Zev Crystal on 20 June 2010 (2 pages)
27 July 2010Secretary's details changed for Zev Crystal on 20 June 2010 (2 pages)
27 July 2010Director's details changed for Zev Crystal on 20 June 2010 (2 pages)
9 September 2009Full accounts made up to 30 June 2009 (14 pages)
9 September 2009Full accounts made up to 30 June 2009 (14 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
1 July 2009Return made up to 19/06/09; full list of members (4 pages)
2 April 2009Full accounts made up to 30 June 2008 (14 pages)
2 April 2009Full accounts made up to 30 June 2008 (14 pages)
26 June 2008Return made up to 19/06/08; full list of members (4 pages)
26 June 2008Return made up to 19/06/08; full list of members (4 pages)
17 September 2007Full accounts made up to 30 June 2007 (15 pages)
17 September 2007Full accounts made up to 30 June 2007 (15 pages)
23 July 2007Return made up to 19/06/07; full list of members (2 pages)
23 July 2007Return made up to 19/06/07; full list of members (2 pages)
15 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2006Full accounts made up to 30 June 2006 (15 pages)
26 September 2006Full accounts made up to 30 June 2006 (15 pages)
22 June 2006Return made up to 19/06/06; full list of members (2 pages)
22 June 2006Return made up to 19/06/06; full list of members (2 pages)
23 September 2005Full accounts made up to 30 June 2005 (14 pages)
23 September 2005Full accounts made up to 30 June 2005 (14 pages)
2 August 2005Return made up to 19/06/05; full list of members (3 pages)
2 August 2005Return made up to 19/06/05; full list of members (3 pages)
1 October 2004Full accounts made up to 30 June 2004 (13 pages)
1 October 2004Full accounts made up to 30 June 2004 (13 pages)
14 July 2004Return made up to 19/06/04; full list of members (6 pages)
14 July 2004Return made up to 19/06/04; full list of members (6 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
1 February 2004Full accounts made up to 30 June 2003 (13 pages)
1 February 2004Full accounts made up to 30 June 2003 (13 pages)
30 June 2003Return made up to 19/06/03; full list of members (5 pages)
30 June 2003Return made up to 19/06/03; full list of members (5 pages)
20 September 2002Full accounts made up to 30 June 2002 (26 pages)
20 September 2002Full accounts made up to 30 June 2002 (26 pages)
5 July 2002Return made up to 19/06/02; full list of members (5 pages)
5 July 2002Return made up to 19/06/02; full list of members (5 pages)
2 April 2002Director's particulars changed (1 page)
2 April 2002Director's particulars changed (1 page)
2 October 2001Return made up to 19/06/01; full list of members (5 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
2 October 2001Return made up to 19/06/01; full list of members (5 pages)
2 October 2001Secretary's particulars changed;director's particulars changed (1 page)
24 September 2001Full accounts made up to 30 June 2001 (13 pages)
24 September 2001Full accounts made up to 30 June 2001 (13 pages)
28 September 2000Accounts for a medium company made up to 30 June 2000 (12 pages)
28 September 2000Accounts for a medium company made up to 30 June 2000 (12 pages)
3 July 2000Return made up to 19/06/00; full list of members (6 pages)
3 July 2000Return made up to 19/06/00; full list of members (6 pages)
23 March 2000Registered office changed on 23/03/00 from: gable house 239 regents park road london N3 3LF (1 page)
23 March 2000Registered office changed on 23/03/00 from: gable house 239 regents park road london N3 3LF (1 page)
29 September 1999Full accounts made up to 30 June 1999 (12 pages)
29 September 1999Full accounts made up to 30 June 1999 (12 pages)
24 September 1999Registered office changed on 24/09/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
24 September 1999Registered office changed on 24/09/99 from: pearl assurance house 319 ballards lane london N12 8LY (1 page)
16 August 1999Return made up to 19/06/99; full list of members (6 pages)
16 August 1999Return made up to 19/06/99; full list of members (6 pages)
21 February 1999Full accounts made up to 30 June 1998 (13 pages)
21 February 1999Full accounts made up to 30 June 1998 (13 pages)
3 July 1998Return made up to 19/06/98; no change of members (4 pages)
3 July 1998Return made up to 19/06/98; no change of members (4 pages)
3 October 1997Full accounts made up to 30 June 1997 (13 pages)
3 October 1997Full accounts made up to 30 June 1997 (13 pages)
25 July 1997Return made up to 19/06/97; no change of members (4 pages)
25 July 1997Return made up to 19/06/97; no change of members (4 pages)
25 February 1997Full accounts made up to 30 June 1996 (13 pages)
25 February 1997Full accounts made up to 30 June 1996 (13 pages)
15 October 1996Company name changed investment and currency consulta nts LIMITED\certificate issued on 16/10/96 (2 pages)
15 October 1996Company name changed investment and currency consulta nts LIMITED\certificate issued on 16/10/96 (2 pages)
1 October 1996Return made up to 19/06/96; full list of members (6 pages)
1 October 1996Return made up to 19/06/96; full list of members (6 pages)
1 August 1996Ad 29/06/96--------- £ si 20000@1=20000 £ ic 39998/59998 (2 pages)
1 August 1996Ad 29/06/96--------- £ si 20000@1=20000 £ ic 39998/59998 (2 pages)
22 December 1995Accounting reference date notified as 30/06 (1 page)
22 December 1995Accounting reference date notified as 30/06 (1 page)
22 December 1995Ad 05/07/95--------- £ si 19998@1=19998 £ ic 20000/39998 (2 pages)
22 December 1995Ad 05/07/95--------- £ si 19998@1=19998 £ ic 20000/39998 (2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
20 September 1995Memorandum and Articles of Association (16 pages)
20 September 1995Memorandum and Articles of Association (16 pages)
20 July 1995Ad 06/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages)
20 July 1995Ad 06/07/95--------- £ si 19998@1=19998 £ ic 2/20000 (4 pages)
18 July 1995Registered office changed on 18/07/95 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
18 July 1995Director resigned;new director appointed (2 pages)
18 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
18 July 1995Director resigned;new director appointed (2 pages)
18 July 1995Registered office changed on 18/07/95 from: international house 31 church road hendon. London. NW4 4EB. (1 page)
18 July 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
13 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 July 1995Company name changed\certificate issued on 04/07/95 (2 pages)
4 July 1995Company name changed\certificate issued on 04/07/95 (2 pages)
19 June 1995Incorporation (24 pages)
19 June 1995Incorporation (24 pages)