Company NameInternational Business Development Enterprise Limited
DirectorsAnthony John Doyle and Gillian Norah Caine
Company StatusActive
Company Number03741493
CategoryPrivate Limited Company
Incorporation Date25 March 1999(25 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Anthony John Doyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2010(11 years, 2 months after company formation)
Appointment Duration13 years, 10 months
RoleCertified Accountany
Country of ResidenceIsle Of Man
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMiss Gillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2011(11 years, 11 months after company formation)
Appointment Duration13 years
RoleSenior Administrator
Country of ResidenceIsle Of Man
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NamePremier Secretaries Limited (Corporation)
StatusCurrent
Appointed17 August 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 7 months
Correspondence Address36 Hope Street
Douglas
IM1 1AR
Director NameJulie Anne Finn
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCellar Manager
Correspondence Address17 Dartmouth Street
Westminster
London
SW1H 9BL
Secretary NameJames Patrick Finn
NationalityBritish
StatusResigned
Appointed25 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Director NameCatherine Madeleine Jackson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(11 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 March 2011)
RoleTeam Leader
Country of ResidenceIsle Of Man
Correspondence Address600 Suite Nwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NameMr David Kenneth Griffin
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2016(17 years, 2 months after company formation)
Appointment Duration3 months (resigned 19 September 2016)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address600 Suite Nwb Business Exchange 10 Greycoat Place
London
SW1P 1SB
Director NamePremier Administration Limited (Corporation)
StatusResigned
Appointed26 March 1999(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 03 June 2010)
Correspondence AddressPO Box 556 PO Box 556
Main Street Charlestown
Nevis West Indies
Director NamePremier Management Limited (Corporation)
StatusResigned
Appointed26 March 1999(1 day after company formation)
Appointment Duration11 years, 2 months (resigned 03 June 2010)
Correspondence AddressPO Box 556 PO Box 556
Main Street
Charlestown Nevis
West Indies
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 March 1999(1 day after company formation)
Appointment Duration8 years, 4 months (resigned 17 August 2007)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies

Contact

Websiteinterninternational.net

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Garwood LTD
50.00%
Ordinary
1 at £1Tanwood LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,479
Cash£2,050
Current Liabilities£20,437

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 March 2024 (3 days ago)
Next Return Due8 April 2025 (1 year from now)

Filing History

26 September 2023Micro company accounts made up to 31 May 2023 (3 pages)
24 August 2023Termination of appointment of Gillian Norah Caine as a director on 14 August 2023 (1 page)
24 August 2023Termination of appointment of Victoria Anne Reynolds as a director on 14 August 2023 (1 page)
24 August 2023Appointment of Mrs Melanie Claire Perry as a director on 14 August 2023 (2 pages)
28 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
28 April 2023Appointment of Mrs Victoria Anne Reynolds as a director on 30 March 2023 (2 pages)
28 September 2022Micro company accounts made up to 31 May 2022 (3 pages)
4 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
11 August 2021Micro company accounts made up to 31 May 2021 (3 pages)
7 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
5 May 2021Registered office address changed from 52 Grosvenor Gardens Belgravia London SW1W 0AU England to 85 Great Portland Street London W1W 7LT on 5 May 2021 (1 page)
21 July 2020Micro company accounts made up to 31 May 2020 (3 pages)
24 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 May 2019 (2 pages)
26 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
30 January 2019Registered office address changed from 600 Suite Nwb Business Exchange 10 Greycoat Place London SW1P 1SB to 52 Grosvenor Gardens Belgravia London SW1W 0AU on 30 January 2019 (1 page)
12 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
18 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
3 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
3 August 2017Micro company accounts made up to 31 May 2017 (2 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
13 October 2016Termination of appointment of David Kenneth Griffin as a director on 19 September 2016 (1 page)
13 October 2016Termination of appointment of David Kenneth Griffin as a director on 19 September 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 4
(3 pages)
1 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 4
(3 pages)
1 July 2016Appointment of Mr David Kenneth Griffin as a director on 16 June 2016 (2 pages)
1 July 2016Appointment of Mr David Kenneth Griffin as a director on 16 June 2016 (2 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 September 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
9 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 2
(4 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
14 March 2011Termination of appointment of Catherine Jackson as a director (1 page)
14 March 2011Appointment of Miss Gillian Norah Caine as a director (2 pages)
14 March 2011Termination of appointment of Catherine Jackson as a director (1 page)
14 March 2011Appointment of Miss Gillian Norah Caine as a director (2 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 July 2010Termination of appointment of Premier Management Limited as a director (2 pages)
23 July 2010Termination of appointment of Premier Administration Limited as a director (2 pages)
23 July 2010Appointment of Catherine Madeleine Jackson as a director (4 pages)
23 July 2010Appointment of Anthony John Doyle as a director (2 pages)
23 July 2010Appointment of Anthony John Doyle as a director (2 pages)
23 July 2010Termination of appointment of Premier Administration Limited as a director (2 pages)
23 July 2010Termination of appointment of Premier Management Limited as a director (2 pages)
23 July 2010Appointment of Catherine Madeleine Jackson as a director (4 pages)
25 March 2010Secretary's details changed for Premier Secretaries Limited on 25 March 2010 (1 page)
25 March 2010Director's details changed for Premier Administration Limited on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Premier Management Limited on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Premier Management Limited on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Premier Administration Limited on 25 March 2010 (2 pages)
25 March 2010Secretary's details changed for Premier Secretaries Limited on 25 March 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
7 April 2009Return made up to 25/03/09; full list of members (4 pages)
7 April 2009Return made up to 25/03/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page)
31 March 2009Registered office changed on 31/03/2009 from suite 325 queen annes business centre 28 broadway london SW1H 9JX (1 page)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 August 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 April 2008Return made up to 25/03/08; full list of members (4 pages)
8 April 2008Return made up to 25/03/08; full list of members (4 pages)
18 September 2007Full accounts made up to 31 May 2007 (3 pages)
18 September 2007Full accounts made up to 31 May 2007 (3 pages)
29 August 2007New secretary appointed (2 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007New secretary appointed (2 pages)
4 April 2007Return made up to 25/03/07; full list of members (2 pages)
4 April 2007Return made up to 25/03/07; full list of members (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (1 page)
24 November 2006Registered office changed on 24/11/06 from: 17 dartmouth street st james's park london SW1H 9BL (1 page)
26 July 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
26 July 2006Total exemption small company accounts made up to 31 May 2006 (3 pages)
5 April 2006Return made up to 25/03/06; full list of members (2 pages)
5 April 2006Return made up to 25/03/06; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2005 (3 pages)
19 April 2005Return made up to 25/03/05; full list of members (7 pages)
19 April 2005Return made up to 25/03/05; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
1 September 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
31 March 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
31 March 2004Return made up to 25/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
(7 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 August 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
2 April 2003Return made up to 25/03/03; full list of members (6 pages)
2 April 2003Return made up to 25/03/03; full list of members (6 pages)
15 August 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
15 August 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
28 March 2002Return made up to 25/03/02; full list of members (6 pages)
28 March 2002Return made up to 25/03/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
18 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
30 March 2001Return made up to 25/03/01; full list of members (6 pages)
4 August 2000Accounts for a small company made up to 31 May 2000 (3 pages)
4 August 2000Accounts for a small company made up to 31 May 2000 (3 pages)
29 June 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
29 June 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
6 April 2000Return made up to 25/03/00; full list of members (6 pages)
6 April 2000Return made up to 25/03/00; full list of members (6 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999Secretary resigned (1 page)
25 March 1999Incorporation (18 pages)
25 March 1999Incorporation (18 pages)