Company NameIn Kind Direct
Company StatusActive
Company Number03155226
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 January 1996(28 years, 3 months ago)
Previous NameGifts In Kind UK Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Teresa Mary Tideman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(14 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMr Ajay Kavan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(16 years, 5 months after company formation)
Appointment Duration11 years, 9 months
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMs Debra Marjorie Allcock Tyler
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address24 Stephenson Way
London
NW1 2DP
Director NameMr Tom Moody
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleVice President
Country of ResidenceEngland
Correspondence AddressThe Heights The Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Graham Paul Burridge
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(21 years, 3 months after company formation)
Appointment Duration7 years
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMr Timothy Giles Sunderland Hinton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMr Scott William Barton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(22 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMr Richard Jonathan Wolff
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMr Martin David Newman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2019(23 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMrs Ayshea Farooq
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMr Alec Newton Grant
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleTechnology Consultant
Country of ResidenceEngland
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMr Chirag Yashvant Patel
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMr Vishal Bansal
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2023(27 years, 2 months after company formation)
Appointment Duration1 year
RoleVice President
Country of ResidenceEngland
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameDavid Charles Davies
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence AddressHallcroft House Manor Road
Penn
High Wycombe
Buckinghamshire
HP10 8HY
Director NamePeter Ellwood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleBanker
Correspondence AddressCatesby House
Lower Catesby
Daventry
Northamptonshire
NN11 6LF
Director NameSusan Corrigan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1996(same day as company formation)
RolePresident
Correspondence Address333 North Fairfax Street
Alexandria
Virginia
Va22314
Director NameSir Stuart James Etherington
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Walnut Tree Road
Greenwich
London
SE10 9EU
Director NameMr Alan David Jones
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 27 May 2004)
RoleManaging Director / Chief Exec
Country of ResidenceUnited Kingdom
Correspondence AddressCherwell House
Little Tew
Chipping Norton
Oxfordshire
OX7 4JE
Director NameJeffrey Michael Blackburn
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1999(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 23 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPiccards Wood
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(6 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NameMs Julia Nathalie Hobsbawm
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(7 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Cheverton Road
London
N19 3BA
Director NameMr Christopher Rajendran Hyman
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySouth African
StatusResigned
Appointed26 February 2004(8 years after company formation)
Appointment Duration10 years, 4 months (resigned 24 June 2014)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSerco House
16 Bartley Wood Business Park, Bartley Way
Hook
Hampshire
RG27 9UY
Director NameMr Michael Edward Fairey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(8 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfields House
Hitchin Road
Codicote
Hertfordshire
SG4 8TH
Director NameStephen Lee Howard
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish-Us
StatusResigned
Appointed20 March 2008(12 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 18 October 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressDaljarrock
East Road St George's Hill
Weybridge
Surrey
KT13 0LG
Director NameMr Dylan Glynn Jones
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2008(12 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 February 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStone Barn
Wakerley
Oakham
Leicestershire
LE15 8PA
Director NameMs Leslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(15 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr James Richard Garvey
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2014(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Amar Abbas
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(20 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 June 2019)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMr Graham David Inglis
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 28 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Secretary NameMrs Linda Kelly
StatusResigned
Appointed04 April 2018(22 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 February 2021)
RoleCompany Director
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Director NameMr Barry Furlong
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed09 May 2019(23 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 December 2022)
RoleMarketing Director
Country of ResidenceLuxembourg
Correspondence Address11 - 15 St. Mary At Hill
London
EC3R 8EE
Secretary NameGoodwille Corporate Services Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address29 Abingdon Road
Kensington
London
W8 6AH
Secretary NameTg Registrars Limited (Corporation)
StatusResigned
Appointed23 October 1997(1 year, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 May 2003)
Correspondence Address150 Aldersgate Street
London
EC1A 4EJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2003(7 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 04 April 2018)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitewww.inkinddirect.org/
Email address[email protected]
Telephone020 73985510
Telephone regionLondon

Location

Registered Address11 - 15 St. Mary At Hill
London
EC3R 8EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£13,350,672
Net Worth£466,584
Cash£268,979
Current Liabilities£115,608

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

19 October 2023Termination of appointment of Graham David Inglis as a director on 28 September 2023 (1 page)
24 August 2023Group of companies' accounts made up to 31 December 2022 (47 pages)
22 August 2023Director's details changed for Mr Timothy Giles Sunderland Hinton on 22 August 2023 (2 pages)
14 April 2023Appointment of Mr Vishal Bansal as a director on 4 April 2023 (2 pages)
6 February 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
6 February 2023Termination of appointment of Barry Furlong as a director on 14 December 2022 (1 page)
7 September 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
21 July 2022Resolutions
  • RES13 ‐ Provisions of article 23 shall be temporarily suspended and no trustees shall retire by rotation at the agm in 2022. retirement by rotation shall resume at the agm in 2023. 08/07/2022
(1 page)
8 July 2022Appointment of Mr Alec Newton Grant as a director on 29 June 2022 (2 pages)
8 July 2022Appointment of Mr Chirag Yashvant Patel as a director on 29 June 2022 (2 pages)
8 July 2022Appointment of Mrs Ayshea Farooq as a director on 29 June 2022 (2 pages)
8 April 2022Termination of appointment of Andrew Keith Rubin as a director on 31 March 2022 (1 page)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
24 September 2021Group of companies' accounts made up to 31 December 2020 (47 pages)
4 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Linda Kelly as a secretary on 4 February 2021 (1 page)
3 February 2021Director's details changed for Mr Timothy Giles Sunderland Hinton on 31 August 2020 (2 pages)
8 October 2020Group of companies' accounts made up to 31 December 2019 (43 pages)
9 April 2020Termination of appointment of Enrica Maccarini as a director on 9 April 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Andrew Merlay Wright as a director on 11 December 2019 (1 page)
12 July 2019Group of companies' accounts made up to 31 December 2018 (51 pages)
25 June 2019Termination of appointment of Amar Abbas as a director on 19 June 2019 (1 page)
15 May 2019Appointment of Mr Barry Furlong as a director on 9 May 2019 (2 pages)
15 May 2019Appointment of Mr Martin David Newman as a director on 9 May 2019 (2 pages)
15 May 2019Appointment of Mr Richard Jonathan Wolff as a director on 9 May 2019 (2 pages)
31 January 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
14 November 2018Appointment of Ms Enrica Maccarini as a director on 14 November 2018 (2 pages)
8 November 2018Withdrawal of a person with significant control statement on 8 November 2018 (2 pages)
8 November 2018Notification of a person with significant control statement (2 pages)
30 October 2018Termination of appointment of Amanda Felicity Mackenzie as a director on 23 October 2018 (1 page)
26 September 2018Termination of appointment of Michael Alexander Nunes Ross as a director on 26 September 2018 (1 page)
14 June 2018Appointment of Mr Scott William Barton as a director on 1 June 2018 (2 pages)
14 June 2018Director's details changed for Mr Andrew Keith Rubin on 14 June 2018 (2 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (50 pages)
5 April 2018Termination of appointment of a G Secretarial Limited as a secretary on 4 April 2018 (1 page)
5 April 2018Appointment of Mrs Linda Kelly as a secretary on 4 April 2018 (2 pages)
12 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
8 February 2018Termination of appointment of Rachel Clare Rhodes as a director on 7 February 2018 (1 page)
21 July 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
21 July 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
29 June 2017Appointment of Mr Timothy Giles Sunderland Hinton as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of Rebecca Helen Salt as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of John Cook Pattullo as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of James Richard Garvey as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Timothy Giles Sunderland Hinton as a director on 29 June 2017 (2 pages)
29 June 2017Termination of appointment of John Cook Pattullo as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Rebecca Helen Salt as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of James Richard Garvey as a director on 29 June 2017 (1 page)
15 June 2017Director's details changed for Ms Teresa Tideman on 15 June 2017 (2 pages)
15 June 2017Director's details changed for Ms Teresa Tideman on 15 June 2017 (2 pages)
4 May 2017Appointment of Mr Graham David Inglis as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Graham David Inglis as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Graham Paul Burridge as a director on 1 May 2017 (2 pages)
3 May 2017Appointment of Mr Graham Paul Burridge as a director on 1 May 2017 (2 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
31 January 2017Confirmation statement made on 30 January 2017 with updates (4 pages)
2 November 2016Appointment of Ms Amanda Felicity Mackenzie as a director on 2 November 2016 (2 pages)
2 November 2016Appointment of Ms Amanda Felicity Mackenzie as a director on 2 November 2016 (2 pages)
19 October 2016Termination of appointment of Stephen Lee Howard as a director on 18 October 2016 (1 page)
19 October 2016Termination of appointment of Stephen Lee Howard as a director on 18 October 2016 (1 page)
27 July 2016Director's details changed for Ms Rachel Clare Rhodes on 1 July 2016 (2 pages)
27 July 2016Director's details changed for Ms Rachel Clare Rhodes on 1 July 2016 (2 pages)
27 July 2016Appointment of Mr Amar Abbas as a director on 25 July 2016 (2 pages)
27 July 2016Appointment of Mr Amar Abbas as a director on 25 July 2016 (2 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
1 July 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
3 February 2016Annual return made up to 30 January 2016 no member list
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(15 pages)
3 February 2016Annual return made up to 30 January 2016 no member list (14 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
15 July 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
9 July 2015Termination of appointment of Irwin Chua Lee as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Irwin Chua Lee as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Irwin Chua Lee as a director on 9 July 2015 (1 page)
2 June 2015Registered office address changed from 62 Cornhill London EC3V 3NH to 11 - 15 st. Mary at Hill London EC3R 8EE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 62 Cornhill London EC3V 3NH to 11 - 15 st. Mary at Hill London EC3R 8EE on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 62 Cornhill London EC3V 3NH to 11 - 15 st. Mary at Hill London EC3R 8EE on 2 June 2015 (1 page)
2 June 2015Appointment of Mr Tom Moody as a director on 18 May 2015 (2 pages)
2 June 2015Appointment of Mr Tom Moody as a director on 18 May 2015 (2 pages)
5 February 2015Registered office address changed from 1St Floor 62-64 Cornhill London EC3V 3PL to 62 Cornhill London EC3V 3NH on 5 February 2015 (1 page)
5 February 2015Annual return made up to 30 January 2015 no member list (14 pages)
5 February 2015Registered office address changed from 1St Floor 62-64 Cornhill London EC3V 3PL to 62 Cornhill London EC3V 3NH on 5 February 2015 (1 page)
5 February 2015Annual return made up to 30 January 2015 no member list
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(14 pages)
5 February 2015Registered office address changed from 1St Floor 62-64 Cornhill London EC3V 3PL to 62 Cornhill London EC3V 3NH on 5 February 2015 (1 page)
4 November 2014Appointment of Miss Rebecca Helen Salt as a director on 15 October 2014 (2 pages)
4 November 2014Appointment of Miss Rebecca Helen Salt as a director on 15 October 2014 (2 pages)
3 September 2014Appointment of Ms Rachel Clare Rhodes as a director on 1 August 2014 (2 pages)
3 September 2014Appointment of Ms Rachel Clare Rhodes as a director on 1 August 2014 (2 pages)
3 September 2014Appointment of Ms Rachel Clare Rhodes as a director on 1 August 2014 (2 pages)
13 August 2014Termination of appointment of Allison Kirkby as a director on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Allison Kirkby as a director on 31 July 2014 (1 page)
24 June 2014Appointment of Ms Debra Marjorie Allcock Tyler as a director (2 pages)
24 June 2014Termination of appointment of Christopher Hyman as a director (1 page)
24 June 2014Termination of appointment of Christopher Hyman as a director (1 page)
24 June 2014Appointment of Ms Debra Marjorie Allcock Tyler as a director (2 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (35 pages)
25 March 2014Termination of appointment of Matthew Young as a director (1 page)
25 March 2014Appointment of Mr James Richard Garvey as a director (2 pages)
25 March 2014Termination of appointment of Matthew Young as a director (1 page)
25 March 2014Appointment of Mr James Richard Garvey as a director (2 pages)
5 February 2014Annual return made up to 30 January 2014 no member list (13 pages)
5 February 2014Annual return made up to 30 January 2014 no member list
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(13 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
5 September 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
31 January 2013Annual return made up to 30 January 2013 no member list
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(13 pages)
31 January 2013Annual return made up to 30 January 2013 no member list (13 pages)
13 December 2012Termination of appointment of Leslie Ferrar as a director (1 page)
13 December 2012Termination of appointment of Leslie Ferrar as a director (1 page)
16 October 2012Appointment of Mr Andrew Merlay Wright as a director (2 pages)
16 October 2012Appointment of Mr Andrew Merlay Wright as a director (2 pages)
29 August 2012Appointment of Mr Ajay Kavan as a director (2 pages)
29 August 2012Appointment of Mr Ajay Kavan as a director (2 pages)
13 June 2012Termination of appointment of Brian Mcbride as a director (1 page)
13 June 2012Termination of appointment of Brian Mcbride as a director (1 page)
28 May 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
28 May 2012Group of companies' accounts made up to 31 December 2011 (33 pages)
1 March 2012Appointment of Mr Michael Alexander Nunes Ross as a director (2 pages)
1 March 2012Appointment of Mr Michael Alexander Nunes Ross as a director (2 pages)
31 January 2012Annual return made up to 30 January 2012 no member list (12 pages)
31 January 2012Annual return made up to 30 January 2012 no member list
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(12 pages)
25 January 2012Appointment of Miss Leslie Jane Ferrar as a director (2 pages)
25 January 2012Appointment of Miss Leslie Jane Ferrar as a director (2 pages)
6 September 2011Appointment of Mr Matthew James William Young as a director (2 pages)
6 September 2011Appointment of Mr Matthew James William Young as a director (2 pages)
16 August 2011Termination of appointment of George Tate as a director (1 page)
16 August 2011Termination of appointment of George Tate as a director (1 page)
16 June 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
16 June 2011Termination of appointment of Thomas Shebbeare as a director (1 page)
16 June 2011Termination of appointment of Thomas Shebbeare as a director (1 page)
16 June 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
28 February 2011Appointment of Mr Irwin Chua Lee as a director (2 pages)
28 February 2011Appointment of Mr Irwin Chua Lee as a director (2 pages)
28 February 2011Annual return made up to 30 January 2011 no member list (12 pages)
28 February 2011Annual return made up to 30 January 2011 no member list
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(12 pages)
25 February 2011Secretary's details changed for A G Secretarial Limited on 1 January 2011 (2 pages)
25 February 2011Secretary's details changed for A G Secretarial Limited on 1 January 2011 (2 pages)
25 February 2011Secretary's details changed for A G Secretarial Limited on 1 January 2011 (2 pages)
13 January 2011Termination of appointment of Cindy Rose as a director (1 page)
13 January 2011Termination of appointment of Cindy Rose as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (30 pages)
18 May 2010Full accounts made up to 31 December 2009 (30 pages)
29 April 2010Memorandum and Articles of Association (35 pages)
29 April 2010Resolutions
  • RES13 ‐ Company business 24/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
29 April 2010Memorandum and Articles of Association (35 pages)
29 April 2010Resolutions
  • RES13 ‐ Company business 24/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
30 March 2010Appointment of Teresa Tideman as a director (3 pages)
30 March 2010Appointment of Teresa Tideman as a director (3 pages)
22 February 2010Annual return made up to 30 January 2010 (22 pages)
22 February 2010Annual return made up to 30 January 2010
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(22 pages)
27 September 2009Registered office changed on 27/09/2009 from 5TH floor 11-15 monument street london EC3R 8JU (1 page)
27 September 2009Registered office changed on 27/09/2009 from 5TH floor 11-15 monument street london EC3R 8JU (1 page)
25 September 2009Appointment terminated director jeffrey blackburn (1 page)
25 September 2009Appointment terminated director jeffrey blackburn (1 page)
21 April 2009Full accounts made up to 31 December 2008 (29 pages)
21 April 2009Full accounts made up to 31 December 2008 (29 pages)
4 March 2009Annual return made up to 30/01/09
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(8 pages)
4 March 2009Annual return made up to 30/01/09 (8 pages)
26 February 2009Director appointed brian james mcbride (2 pages)
26 February 2009Director appointed brian james mcbride (2 pages)
24 February 2009Appointment terminated director dylan jones (1 page)
24 February 2009Appointment terminated director dylan jones (1 page)
21 December 2008Director appointed dylan glynn jones (2 pages)
21 December 2008Director appointed dylan glynn jones (2 pages)
27 October 2008Director appointed george truett tate (2 pages)
27 October 2008Director appointed george truett tate (2 pages)
26 September 2008Full accounts made up to 31 December 2007 (28 pages)
26 September 2008Full accounts made up to 31 December 2007 (28 pages)
24 September 2008Appointment terminated director nigel palmer (1 page)
24 September 2008Appointment terminated director nigel palmer (1 page)
28 July 2008Appointment terminated director michael fairey (1 page)
28 July 2008Appointment terminated director michael fairey (1 page)
27 March 2008Appointment terminated director julia cleverdon (1 page)
27 March 2008Director appointed stephen lee howard (2 pages)
27 March 2008Appointment terminated director julia cleverdon (1 page)
27 March 2008Annual return made up to 30/01/08 (8 pages)
27 March 2008Appointment terminated director julia hobsbawm (1 page)
27 March 2008Appointment terminated director julia hobsbawm (1 page)
27 March 2008Director appointed stephen lee howard (2 pages)
27 March 2008Annual return made up to 30/01/08
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(8 pages)
1 November 2007Amended full accounts made up to 31 December 2006 (15 pages)
1 November 2007Amended full accounts made up to 31 December 2006 (15 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
6 March 2007Annual return made up to 30/01/07
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 March 2007Annual return made up to 30/01/07
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(9 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
15 September 2006Registered office changed on 15/09/06 from: 19 milk street london EC2V 8AN (1 page)
15 September 2006Registered office changed on 15/09/06 from: 19 milk street london EC2V 8AN (1 page)
10 August 2006Full accounts made up to 31 December 2005 (21 pages)
10 August 2006Full accounts made up to 31 December 2005 (21 pages)
31 May 2006New director appointed (3 pages)
31 May 2006New director appointed (3 pages)
24 March 2006Annual return made up to 30/01/06
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2006Annual return made up to 30/01/06
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(8 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
13 July 2005Full accounts made up to 31 December 2004 (21 pages)
13 July 2005Full accounts made up to 31 December 2004 (21 pages)
8 February 2005Annual return made up to 30/01/05
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct was replaced with a service address on 04/02/2020 under section 1088 of the Companies Act 2006
(9 pages)
8 February 2005Annual return made up to 30/01/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
19 January 2005Director's particulars changed (1 page)
19 January 2005Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
29 July 2004Director's particulars changed (1 page)
14 June 2004Full accounts made up to 31 December 2003 (19 pages)
14 June 2004Full accounts made up to 31 December 2003 (19 pages)
27 March 2004New director appointed (4 pages)
27 March 2004New director appointed (4 pages)
27 March 2004New director appointed (3 pages)
27 March 2004New director appointed (3 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Annual return made up to 30/01/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Annual return made up to 30/01/04
  • 363(288) ‐ Secretary's particulars changed
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct, was replaced with a service address on 03/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
1 March 2004Secretary's particulars changed (1 page)
1 March 2004Secretary resigned (1 page)
1 March 2004New secretary appointed (2 pages)
3 July 2003Full accounts made up to 31 December 2002 (23 pages)
3 July 2003Full accounts made up to 31 December 2002 (23 pages)
3 March 2003Annual return made up to 30/01/03
  • 363(287) ‐ Registered office changed on 03/03/03
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct, was replaced with a service address on 03/02/2020 under section 1088 of the Companies Act 2006
(7 pages)
3 March 2003Annual return made up to 30/01/03
  • 363(287) ‐ Registered office changed on 03/03/03
(7 pages)
24 June 2002Full accounts made up to 31 December 2001 (19 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 December 2001 (19 pages)
25 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 February 2002Annual return made up to 30/01/02
  • 363(288) ‐ Director's particulars changed
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct, was replaced with a service address on 03/02/2020 under section 1088 of the Companies Act 2006
(6 pages)
2 August 2001Full accounts made up to 31 December 2000 (20 pages)
2 August 2001Full accounts made up to 31 December 2000 (20 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 March 2001Annual return made up to 30/01/01
  • ANNOTATION Other The address of Andrew Keith rubin, director of in kind direct, was replaced with a service address on 01/02/2020 under section 1088 of the Companies Act 2006
(8 pages)
12 March 2001Annual return made up to 30/01/01 (8 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
6 February 2001Company name changed gifts in kind uk LIMITED\certificate issued on 06/02/01 (3 pages)
6 February 2001Company name changed gifts in kind uk LIMITED\certificate issued on 06/02/01 (3 pages)
10 July 2000Full accounts made up to 31 December 1999 (19 pages)
10 July 2000Full accounts made up to 31 December 1999 (19 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Annual return made up to 30/01/00
  • ANNOTATION Other The address of Andrew Keith Rubin, director of in kind direct, was replaced with a service address on 01/02/2020 under section 1088 of the Companies Act 2006
(14 pages)
7 March 2000New director appointed
  • ANNOTATION Other The address of Andrew Keith rubin, director of in kind direct, was replaced with a service address on 31/01/2020 under section 1088 of the Companies Act 2006
(2 pages)
7 March 2000Annual return made up to 30/01/00 (14 pages)
7 March 2000Registered office changed on 07/03/00 from: po box 140 4 st dunstans hill london EC3R 5HB (1 page)
7 March 2000Registered office changed on 07/03/00 from: po box 140 4 st dunstans hill london EC3R 5HB (1 page)
16 December 1999Memorandum and Articles of Association (25 pages)
16 December 1999Memorandum and Articles of Association (25 pages)
17 June 1999Full accounts made up to 31 December 1998 (22 pages)
17 June 1999Full accounts made up to 31 December 1998 (22 pages)
22 March 1999New director appointed (4 pages)
22 March 1999New director appointed (4 pages)
11 March 1999Annual return made up to 30/01/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
11 March 1999Annual return made up to 30/01/99
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
7 October 1998Auditor's resignation (2 pages)
7 October 1998Auditor's resignation (2 pages)
7 September 1998Full accounts made up to 31 December 1997 (21 pages)
7 September 1998Full accounts made up to 31 December 1997 (21 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
24 February 1998Annual return made up to 30/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 1998Annual return made up to 30/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 December 1997Secretary resigned (1 page)
4 December 1997New secretary appointed (2 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Registered office changed on 04/12/97 from: connectas house 29 abingdon road kensington london W8 6AH (1 page)
4 December 1997Registered office changed on 04/12/97 from: connectas house 29 abingdon road kensington london W8 6AH (1 page)
4 December 1997Secretary resigned (1 page)
19 May 1997Full accounts made up to 31 December 1996 (17 pages)
19 May 1997Full accounts made up to 31 December 1996 (17 pages)
15 April 1997New director appointed (3 pages)
15 April 1997Annual return made up to 30/01/97 (6 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 April 1997New director appointed (3 pages)
15 April 1997Annual return made up to 30/01/97 (6 pages)
13 February 1997Director resigned (1 page)
13 February 1997Director resigned (1 page)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 August 1996Accounting reference date notified as 31/12 (1 page)
1 August 1996Accounting reference date notified as 31/12 (1 page)
30 January 1996Incorporation (30 pages)
30 January 1996Incorporation (30 pages)