London
NW1 8AE
Director Name | Mr Nicholas David Pilbrow |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(1 week after company formation) |
Appointment Duration | 23 years, 2 months (closed 09 September 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Wootton Rivers Marlborough Wiltshire SN8 4NH |
Secretary Name | Mr Nicholas David Pilbrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 1998(1 week after company formation) |
Appointment Duration | 23 years, 2 months (closed 09 September 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wootton Rivers Marlborough Wiltshire SN8 4NH |
Director Name | Virginia Clare Turnbull |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(1 week after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 August 2005) |
Role | Management Consultant |
Correspondence Address | 530 South 2nd St Apt 708 Philadelphia Pa 19147 Usa |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | iprcorp.com |
---|---|
Telephone | 020 30786830 |
Telephone region | London |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
10k at £1 | International Planning & Research Corp 50.00% Ordinary |
---|---|
10k at £1 | Nelson Holding Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,180,312 |
Cash | £897,292 |
Current Liabilities | £48,559 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
9 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 June 2021 | Return of final meeting in a creditors' voluntary winding up (31 pages) |
1 April 2021 | Liquidators' statement of receipts and payments to 3 March 2021 (24 pages) |
4 May 2020 | Liquidators' statement of receipts and payments to 3 March 2020 (24 pages) |
18 March 2019 | Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to 25 Moorgate London EC2R 6AY on 18 March 2019 (2 pages) |
16 March 2019 | Statement of affairs (8 pages) |
16 March 2019 | Appointment of a voluntary liquidator (3 pages) |
16 March 2019 | Resolutions
|
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
5 July 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
7 August 2017 | Notification of David Foster as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Nicholas David Pilbrow as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Nicholas David Pilbrow as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of David Foster as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Graham Arthur Huelin as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Notification of Graham Arthur Huelin as a person with significant control on 6 April 2016 (2 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Secretary's details changed for Mr Nicholas David Pilbrow on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Mr Nicholas David Pilbrow on 19 July 2011 (2 pages) |
19 July 2011 | Secretary's details changed for Mr Nicholas David Pilbrow on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Director's details changed for Mr Nicholas David Pilbrow on 19 July 2011 (2 pages) |
19 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 July 2010 | Director's details changed for Mark Jolyon Best on 21 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Director's details changed for Mark Jolyon Best on 21 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page) |
20 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
20 July 2009 | Return made up to 22/06/09; full list of members (4 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 22/06/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
27 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2007 | Return made up to 22/06/07; full list of members (2 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
28 February 2006 | Director's particulars changed (1 page) |
28 February 2006 | Director's particulars changed (1 page) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
15 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
15 August 2005 | Return made up to 22/06/05; full list of members (3 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 July 2004 | Return made up to 22/06/04; full list of members
|
7 July 2004 | Return made up to 22/06/04; full list of members
|
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
11 July 2003 | Return made up to 22/06/03; full list of members (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 August 2002 | Return made up to 22/06/02; full list of members
|
28 August 2002 | Return made up to 22/06/02; full list of members
|
27 August 2002 | Nc inc already adjusted 28/11/01 (1 page) |
27 August 2002 | Resolutions
|
27 August 2002 | Resolutions
|
27 August 2002 | Nc inc already adjusted 28/11/01 (1 page) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
10 December 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 July 2001 | Return made up to 22/06/01; full list of members
|
29 July 2001 | Return made up to 22/06/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
16 August 2000 | Return made up to 22/06/00; full list of members (7 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 3 st georges mews london NW1 8XE (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 3 st georges mews london NW1 8XE (1 page) |
17 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
17 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
23 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
23 March 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
6 October 1998 | Ad 02/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Ad 02/10/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
6 October 1998 | Resolutions
|
23 September 1998 | Company name changed staystyle LIMITED\certificate issued on 24/09/98 (2 pages) |
23 September 1998 | Company name changed staystyle LIMITED\certificate issued on 24/09/98 (2 pages) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Director resigned (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
23 July 1998 | New director appointed (2 pages) |
23 July 1998 | Registered office changed on 23/07/98 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
23 July 1998 | Director resigned (1 page) |
22 June 1998 | Incorporation (19 pages) |
22 June 1998 | Incorporation (19 pages) |