Company NameI Am Associates Limited
Company StatusActive
Company Number03370487
CategoryPrivate Limited Company
Incorporation Date14 May 1997(26 years, 11 months ago)
Previous NameFirst Partnership Design Consultants Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Charles Blakeney
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1997(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address94 Parkway
London
SW20 9HG
Director NamePeter Michael John Champion
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 1999(2 years, 4 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tannery Cottages Tannery Lane, Gosden Common
Bramley
Guildford
Surrey
GU5 0AB
Director NamePero Trivunovic
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(8 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 Brownlow Road
London
E8 4NS
Director NameMs Claire Elizabeth Parkinson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 7 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address34 Fonthill Road
London
N4 3HU
Secretary NameMs Claire Elizabeth Parkinson
StatusCurrent
Appointed31 May 2013(16 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressRochelle 1 Montclare Street
London
E2 7EU
Director NameMr Tim Paul Jeffrey
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Hollytree Gardens
Rayleigh
Essex
SS6 7BE
Director NameMr Samuel Sprague
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(same day as company formation)
RoleDesigner
Correspondence Address34 Greenend Road
London
W4 1AJ
Director NameMr Kenneth Andrew Laurenson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2005)
RoleDesigner
Country of ResidenceEngland
Correspondence Address52 The Piper Building
Peterborough Road
London
Director NameMr Bob Leonard Scherler Bayman
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(7 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2010)
RoleDesign
Country of ResidenceUnited Kingdom
Correspondence AddressPeacock Farm Main Street
Normanton Bottesford
Nottingham
NG13 0EP
Secretary NameMr Tim Paul Jeffrey
NationalityBritish
StatusResigned
Appointed14 May 2005(8 years after company formation)
Appointment Duration8 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hollytree Gardens
Rayleigh
Essex
SS6 7BE
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 May 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.i-amonline.com/
Telephone020 76134114
Telephone regionLondon

Location

Registered AddressRochelle
1 Montclare Street
London
E2 7EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

238 at £1Fabiola Dumont
9.52%
Ordinary Non Voting
237 at £1Alison Champion
9.48%
Ordinary Non Voting
237 at £1Laura Micham
9.48%
Ordinary Non Voting
178 at £1Emin Ertugrul Yurdakul
7.12%
Ordinary
178 at £1Emre Kuzlu
7.12%
Ordinary
178 at £1Linda Jeffrey
7.12%
Ordinary Non Voting
75 at £1Samuel Sprague
3.00%
Ordinary
50 at £1Samuel Sprague
2.00%
Ordinary Non Voting
357 at £1Jonathan Charles Blakeney
14.28%
Ordinary
356 at £1Pero Trivunovic
14.24%
Ordinary
356 at £1Peter Michael John Champion
14.24%
Ordinary
30 at £1Emin Ertugrul Yurdakul
1.20%
Ordinary Non Voting
30 at £1Emre Kuzlu
1.20%
Ordinary Non Voting

Financials

Year2014
Net Worth£396,939
Cash£1,627
Current Liabilities£524,618

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

6 December 2011Delivered on: 9 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 23457023 with the bank.
Outstanding
9 November 1999Delivered on: 12 November 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

5 July 2023Confirmation statement made on 5 July 2023 with updates (6 pages)
21 June 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
16 June 2023Confirmation statement made on 16 June 2023 with updates (6 pages)
12 December 2022Memorandum and Articles of Association (22 pages)
12 December 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
9 December 2022Change of share class name or designation (2 pages)
9 December 2022Change of share class name or designation (2 pages)
2 November 2022Confirmation statement made on 31 October 2022 with updates (6 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
30 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
5 May 2021Confirmation statement made on 19 March 2021 with updates (6 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 June 2019Satisfaction of charge 2 in full (1 page)
18 April 2019Purchase of own shares. (3 pages)
9 April 2019Cancellation of shares. Statement of capital on 15 March 2019
  • GBP 3,151
(6 pages)
9 April 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 March 2019Confirmation statement made on 19 March 2019 with updates (6 pages)
20 February 2019Director's details changed for Pero Trivunovic on 1 October 2009 (2 pages)
4 February 2019Registered office address changed from 66 Leonard Street London EC2A 4LW to Rochelle 1 Montclare Street London E2 7EU on 4 February 2019 (1 page)
8 January 2019Purchase of own shares. (3 pages)
8 January 2019Cancellation of shares. Statement of capital on 1 December 2018
  • GBP 3,276
(6 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
18 July 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 3,454
(3 pages)
18 July 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 3,454
(3 pages)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/04/2016
(3 pages)
12 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 20/04/2016
(3 pages)
24 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,500
(7 pages)
24 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,500
(7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,500
(7 pages)
28 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2,500
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,500
(7 pages)
13 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2,500
(7 pages)
9 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
9 December 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 November 2013Termination of appointment of Tim Jeffrey as a secretary (1 page)
4 November 2013Appointment of Ms Claire Elizabeth Parkinson as a secretary (1 page)
4 November 2013Termination of appointment of Tim Jeffrey as a director (1 page)
4 November 2013Termination of appointment of Tim Jeffrey as a director (1 page)
4 November 2013Appointment of Ms Claire Elizabeth Parkinson as a secretary (1 page)
4 November 2013Termination of appointment of Tim Jeffrey as a secretary (1 page)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
1 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (10 pages)
1 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (10 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 September 2012Appointment of Claire Elizabeth Parkinson as a director (2 pages)
3 September 2012Appointment of Claire Elizabeth Parkinson as a director (2 pages)
31 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
31 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (8 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
14 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
14 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (8 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
30 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (9 pages)
29 June 2010Director's details changed for Pero Trivunovic on 14 May 2010 (2 pages)
29 June 2010Director's details changed for Peter Michael John Champion on 14 May 2010 (2 pages)
29 June 2010Director's details changed for Pero Trivunovic on 14 May 2010 (2 pages)
29 June 2010Director's details changed for Peter Michael John Champion on 14 May 2010 (2 pages)
8 June 2010Termination of appointment of Bob Bayman as a director (1 page)
8 June 2010Termination of appointment of Samuel Sprague as a director (1 page)
8 June 2010Termination of appointment of Samuel Sprague as a director (1 page)
8 June 2010Termination of appointment of Bob Bayman as a director (1 page)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
22 June 2009Return made up to 14/05/09; full list of members (8 pages)
22 June 2009Director and secretary's change of particulars / tim jeffrey / 19/06/2009 (1 page)
22 June 2009Director's change of particulars / bob bayman / 01/06/2009 (2 pages)
22 June 2009Director and secretary's change of particulars / tim jeffrey / 19/06/2009 (1 page)
22 June 2009Director and secretary's change of particulars / timothy jeffrey / 30/04/2009 (1 page)
22 June 2009Director and secretary's change of particulars / timothy jeffrey / 30/04/2009 (1 page)
22 June 2009Return made up to 14/05/09; full list of members (8 pages)
22 June 2009Director's change of particulars / bob bayman / 01/06/2009 (2 pages)
1 June 2009Director's change of particulars / robert bayman / 01/06/2009 (2 pages)
1 June 2009Director's change of particulars / robert bayman / 01/06/2009 (2 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 July 2008Return made up to 14/05/08; full list of members (10 pages)
11 July 2008Return made up to 14/05/08; full list of members (10 pages)
10 July 2008Director's change of particulars / peter champion / 15/08/2007 (1 page)
10 July 2008Director's change of particulars / samuel sprague / 17/02/2008 (1 page)
10 July 2008Director's change of particulars / samuel sprague / 17/02/2008 (1 page)
10 July 2008Director's change of particulars / peter champion / 15/08/2007 (1 page)
20 May 2008Registered office changed on 20/05/2008 from 314 regents park road finchley london N3 2LT (1 page)
20 May 2008Registered office changed on 20/05/2008 from 314 regents park road finchley london N3 2LT (1 page)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 July 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
17 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2006Return made up to 14/05/06; full list of members (11 pages)
28 June 2006Return made up to 14/05/06; full list of members (11 pages)
3 March 2006New director appointed (1 page)
3 March 2006Company name changed first partnership design consult ants LTD.\certificate issued on 03/03/06 (2 pages)
3 March 2006New director appointed (1 page)
3 March 2006Company name changed first partnership design consult ants LTD.\certificate issued on 03/03/06 (2 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
3 August 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
3 August 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005Secretary resigned (1 page)
30 July 2005Secretary resigned (1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 July 2005Nc inc already adjusted 01/06/05 (1 page)
12 July 2005Nc inc already adjusted 01/06/05 (1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 March 2005Nc inc already adjusted 28/02/05 (1 page)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2005Nc inc already adjusted 28/02/05 (1 page)
19 January 2005New director appointed (2 pages)
19 January 2005New director appointed (2 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
15 June 2004Return made up to 14/05/04; full list of members (10 pages)
15 June 2004Return made up to 14/05/04; full list of members (10 pages)
7 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
7 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
28 June 2003Ad 01/05/03--------- £ si 500@1 (2 pages)
28 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 June 2003Ad 01/05/03--------- £ si 500@1 (2 pages)
28 June 2003Return made up to 14/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
9 January 2003Accounts for a small company made up to 30 April 2002 (8 pages)
12 December 2002New director appointed (2 pages)
12 December 2002New director appointed (2 pages)
13 May 2002Return made up to 14/05/02; full list of members (10 pages)
13 May 2002Return made up to 14/05/02; full list of members (10 pages)
5 May 2002Ad 01/01/02--------- £ si 125@1=125 £ ic 1875/2000 (2 pages)
5 May 2002Ad 01/01/02--------- £ si 125@1=125 £ ic 1875/2000 (2 pages)
26 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
26 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
10 August 2001Return made up to 14/05/01; full list of members (8 pages)
10 August 2001Return made up to 14/05/01; full list of members (8 pages)
6 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 June 2001Accounts for a small company made up to 30 April 2000 (7 pages)
4 June 2001Ad 01/01/01--------- £ si 375@1=375 £ ic 1500/1875 (2 pages)
4 June 2001Ad 01/01/01--------- £ si 375@1=375 £ ic 1500/1875 (2 pages)
9 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
12 November 1999Particulars of mortgage/charge (3 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
27 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1999Return made up to 14/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
2 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
31 May 1998Accounting reference date shortened from 31/05/98 to 30/04/98 (1 page)
29 June 1997Ad 17/06/97--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
29 June 1997Ad 17/06/97--------- £ si 1498@1=1498 £ ic 2/1500 (2 pages)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 June 1997£ nc 1001000/1000000 14/05/97 (1 page)
5 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(15 pages)
5 June 1997£ nc 1001000/1000000 14/05/97 (1 page)
5 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
5 June 1997Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(15 pages)
19 May 1997Secretary resigned (1 page)
19 May 1997Secretary resigned (1 page)
14 May 1997Incorporation (22 pages)
14 May 1997Incorporation (22 pages)