Company NameIDRB
Company StatusActive
Company Number03862575
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 October 1999(24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs McKenzie Rogers
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCertified Accountant
Country of ResidenceUnited States
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Director NameMrs Margaret Thomas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Secretary NameMrs Margaret Thomas
StatusCurrent
Appointed05 July 2016(16 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Director NameMs Susan Annette Helms
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2018(18 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleInternational Operations Director
Country of ResidenceEngland
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Director NameMr Matthew Maxson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2018(19 years after company formation)
Appointment Duration5 years, 6 months
RoleInformation Technologist
Country of ResidenceEngland
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Secretary NameMr Paul Marcus George Voller
NationalityBritish
StatusResigned
Appointed15 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameJohn Basham
Date of BirthNovember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (resigned 26 July 2003)
RoleCompany Training
Correspondence Address10 Staffords Place
Limes Avenue
Horley
Surrey
RH6 9GY
Director NameGerry Volkart
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1999(3 weeks, 5 days after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2005)
RoleAdministrator
Correspondence Address2933 Sara Jean Terrace
Glen Allen
Virginia 23060
Irish
Director NameElias Moussa
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed13 November 1999(4 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 04 January 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Carlton Road
Redhill
Surrey
RH1 2DD
Secretary NameElias Moussa
NationalityAmerican
StatusResigned
Appointed13 November 1999(4 weeks, 1 day after company formation)
Appointment Duration7 years, 1 month (resigned 05 January 2007)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Carlton Road
Redhill
Surrey
RH1 2DD
Director NameMrs Margaret Thomas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(3 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2005)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address32 Chanctonbury Chase
Redhill
Surrey
RH1 4BB
Director NameCynthia Anne Davis
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2005(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 April 2008)
RoleCompany Director
Correspondence Address168 Harefield Road
Uxbridge
Middlesex
UB8 1PP
Director NameJohn David Carpenter
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2005(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 September 2008)
RoleAttorney
Correspondence Address8800 Fox Hollow
Waco
Texas 76712
United States
Secretary NameShaleen Robbins
NationalitySouth African
StatusResigned
Appointed05 January 2007(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 February 2011)
RoleSecretary
Correspondence Address3 Ridgeway Court
Redhill
Surrey
RH1 6PG
Director NameMr Trevor Martin Stuart
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(7 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 July 2016)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address16 Oakdene Road
Redhill
Surrey
RH1 6BT
Director NameMr Grant Bernard Robbins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(8 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 05 July 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Ridgeway Court Ridgeway Road
Redhill
Surrey
RH1 6PG
Director NameLinda Moussa
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2008(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2015)
RoleHomemaker
Country of ResidenceUnited Kingdom
Correspondence Address82 Carlton Road
Redhill
Surrey
RH1 2DD
Secretary NameMr Trevor Martin Stuart
StatusResigned
Appointed10 February 2010(10 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 10 February 2010)
RoleCompany Director
Correspondence AddressPO Box 237
Redhill
Surrey
RH1 1YP
Secretary NameMr Trevor Martin Stuart
StatusResigned
Appointed10 February 2011(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 July 2016)
RoleCompany Director
Correspondence AddressTenison House Tweedy Road
Bromley
BR1 3NF
Director NameMrs Deborah Mills
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2015(16 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 2018)
RoleHousewife
Country of ResidenceUnited States
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Director NameMrs Rebecca Mayfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2016(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 June 2018)
RoleMarketing Consultant
Country of ResidenceGermany
Correspondence AddressQuest House 73 Balcombe Road
Horley
RH6 9AB
Director NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusResigned
Appointed28 November 2000(1 year, 1 month after company formation)
Appointment DurationResigned same day (resigned 28 November 2000)
Correspondence Address50 Broadway
Westminster
London
SW1H 0BL

Contact

Websiteidrb.com

Location

Registered AddressInternational House
12 Constance Street
London
E16 2DQ
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Turnover£661,519
Net Worth£67,738
Cash£14,267
Current Liabilities£5,282

Accounts

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

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

27 November 2023Director's details changed for Ms Dawn Swibold on 21 November 2023 (2 pages)
8 November 2023Full accounts made up to 31 December 2022 (21 pages)
18 October 2023Confirmation statement made on 17 October 2023 with no updates (3 pages)
1 September 2023Termination of appointment of Margaret Thomas as a secretary on 20 August 2023 (1 page)
1 September 2023Termination of appointment of Margaret Thomas as a director on 31 August 2023 (1 page)
1 September 2023Appointment of Ms Dawn Swibold as a director on 20 August 2023 (2 pages)
1 September 2023Appointment of Mrs. Mckenzie Rogers as a secretary on 20 August 2023 (2 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (17 pages)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
2 October 2021Total exemption full accounts made up to 31 December 2020 (23 pages)
10 August 2021Registered office address changed from C/O C/O Wig & Pen Tenison House Tweedy Road Bromley BR1 3NF to International House 12 Constance Street London E16 2DQ on 10 August 2021 (1 page)
12 April 2021Director's details changed for Mrs. Mckenzie Rogers on 1 April 2021 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (19 pages)
16 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (21 pages)
5 November 2018Appointment of Mr Matthew Maxson as a director on 29 October 2018 (2 pages)
5 November 2018Termination of appointment of Deborah Mills as a director on 29 October 2018 (1 page)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
19 October 2018Register(s) moved to registered inspection location Quest House 73 Balcombe Road Horley RH6 9AB (1 page)
19 October 2018Register inspection address has been changed to Quest House 73 Balcombe Road Horley RH6 9AB (1 page)
24 August 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
18 June 2018Termination of appointment of Rebecca Mayfield as a director on 15 June 2018 (1 page)
18 June 2018Appointment of Ms Susan Annette Helms as a director on 15 June 2018 (2 pages)
2 January 2018Director's details changed for Mrs. Mckenzie Rogers on 1 January 2018 (2 pages)
2 January 2018Secretary's details changed for Mrs. Margaret Thomas on 1 January 2018 (1 page)
2 January 2018Director's details changed for Mrs Margaret Thomas on 1 January 2018 (2 pages)
2 January 2018Director's details changed for Mrs. Rebecca Mayfield on 1 January 2018 (2 pages)
2 January 2018Director's details changed for Mrs. Deborah Mills on 1 January 2018 (2 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 15 October 2016 with updates (4 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
11 October 2016Full accounts made up to 31 December 2015 (20 pages)
8 July 2016Termination of appointment of Trevor Martin Stuart as a director on 5 July 2016 (1 page)
8 July 2016Termination of appointment of Trevor Martin Stuart as a director on 5 July 2016 (1 page)
7 July 2016Termination of appointment of Grant Bernard Robbins as a director on 5 July 2016 (1 page)
7 July 2016Appointment of Mrs. Margaret Thomas as a director (2 pages)
7 July 2016Appointment of Mrs. Margaret Thomas as a director (2 pages)
7 July 2016Termination of appointment of Grant Bernard Robbins as a director on 5 July 2016 (1 page)
6 July 2016Appointment of Mrs. Mckenzie Rogers as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Mrs. Margaret Thomas as a secretary on 5 July 2016 (2 pages)
6 July 2016Appointment of Mrs. Margaret Thomas as a secretary on 5 July 2016 (2 pages)
6 July 2016Appointment of Mrs. Mckenzie Rogers as a director on 5 July 2016 (2 pages)
6 July 2016Appointment of Mrs. Rebecca Mayfield as a director on 5 July 2016 (2 pages)
6 July 2016Termination of appointment of Trevor Martin Stuart as a secretary on 5 July 2016 (1 page)
6 July 2016Appointment of Mrs. Rebecca Mayfield as a director on 5 July 2016 (2 pages)
6 July 2016Termination of appointment of Trevor Martin Stuart as a secretary on 5 July 2016 (1 page)
5 July 2016Appointment of Mrs. Margaret Thomas as a director on 5 July 2016 (2 pages)
5 July 2016Appointment of Mrs. Margaret Thomas as a director on 5 July 2016 (2 pages)
20 November 2015Termination of appointment of Linda Moussa as a director on 20 November 2015 (1 page)
20 November 2015Termination of appointment of Linda Moussa as a director on 20 November 2015 (1 page)
20 November 2015Appointment of Mrs. Deborah Mills as a director on 20 November 2015 (2 pages)
20 November 2015Appointment of Mrs. Deborah Mills as a director on 20 November 2015 (2 pages)
31 October 2015Annual return made up to 15 October 2015 no member list (4 pages)
31 October 2015Annual return made up to 15 October 2015 no member list (4 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
12 October 2015Full accounts made up to 31 December 2014 (15 pages)
30 October 2014Annual return made up to 15 October 2014 no member list (4 pages)
30 October 2014Annual return made up to 15 October 2014 no member list (4 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 October 2014Full accounts made up to 31 December 2013 (16 pages)
16 October 2013Annual return made up to 15 October 2013 no member list (4 pages)
16 October 2013Annual return made up to 15 October 2013 no member list (4 pages)
16 August 2013Full accounts made up to 31 December 2012 (23 pages)
16 August 2013Full accounts made up to 31 December 2012 (23 pages)
16 October 2012Annual return made up to 15 October 2012 no member list (4 pages)
16 October 2012Annual return made up to 15 October 2012 no member list (4 pages)
16 August 2012Full accounts made up to 31 December 2011 (27 pages)
16 August 2012Full accounts made up to 31 December 2011 (27 pages)
2 December 2011Annual return made up to 15 October 2011 no member list (4 pages)
2 December 2011Annual return made up to 15 October 2011 no member list (4 pages)
1 December 2011Registered office address changed from Po Box 237 Redhill Surrey RH1 1YP on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Po Box 237 Redhill Surrey RH1 1YP on 1 December 2011 (1 page)
1 December 2011Registered office address changed from Po Box 237 Redhill Surrey RH1 1YP on 1 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
16 February 2011Termination of appointment of Shaleen Robbins as a secretary (1 page)
16 February 2011Termination of appointment of Shaleen Robbins as a secretary (1 page)
14 February 2011Appointment of Mr. Trevor Martin Stuart as a secretary (1 page)
14 February 2011Appointment of Mr. Trevor Martin Stuart as a secretary (1 page)
14 February 2011Termination of appointment of Trevor Stuart as a secretary (1 page)
14 February 2011Appointment of Mr. Trevor Martin Stuart as a secretary (1 page)
14 February 2011Appointment of Mr. Trevor Martin Stuart as a secretary (1 page)
14 February 2011Termination of appointment of Trevor Stuart as a secretary (1 page)
19 October 2010Annual return made up to 15 October 2010 no member list (5 pages)
19 October 2010Annual return made up to 15 October 2010 no member list (5 pages)
12 August 2010Full accounts made up to 31 December 2009 (21 pages)
12 August 2010Full accounts made up to 31 December 2009 (21 pages)
17 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
17 October 2009Annual return made up to 15 October 2009 no member list (4 pages)
16 October 2009Director's details changed for Grant Bernard Robbins on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Trevor Martin Stuart on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Trevor Martin Stuart on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Linda Moussa on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Linda Moussa on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Grant Bernard Robbins on 15 October 2009 (2 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
16 September 2009Full accounts made up to 31 December 2008 (15 pages)
15 December 2008Appointment terminate, director john david carpenter logged form (1 page)
15 December 2008Appointment terminate, director john david carpenter logged form (1 page)
15 December 2008Director appointed linda burgess moussa (2 pages)
15 December 2008Director appointed linda burgess moussa (2 pages)
15 December 2008Director appointed grant bernard robbins (2 pages)
15 December 2008Director appointed grant bernard robbins (2 pages)
15 December 2008Appointment terminate, director cynthia davis logged form (2 pages)
15 December 2008Appointment terminate, director cynthia davis logged form (2 pages)
8 December 2008Annual return made up to 15/10/08 (2 pages)
8 December 2008Annual return made up to 15/10/08 (2 pages)
8 December 2008Appointment terminated director cynthia davis (1 page)
8 December 2008Appointment terminated director cynthia davis (1 page)
8 December 2008Appointment terminated director john carpenter (1 page)
8 December 2008Appointment terminated director john carpenter (1 page)
18 September 2008Full accounts made up to 31 December 2007 (16 pages)
18 September 2008Full accounts made up to 31 December 2007 (16 pages)
14 December 2007Registered office changed on 14/12/07 from: tenison house tweedy road bromley BR1 3NF (1 page)
14 December 2007Registered office changed on 14/12/07 from: tenison house tweedy road bromley BR1 3NF (1 page)
23 October 2007Location of register of members (1 page)
23 October 2007Annual return made up to 15/10/07 (2 pages)
23 October 2007Annual return made up to 15/10/07 (2 pages)
23 October 2007Location of register of members (1 page)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
13 September 2007Full accounts made up to 31 December 2006 (13 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New secretary appointed (2 pages)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
19 October 2006Annual return made up to 15/10/06 (2 pages)
19 October 2006Annual return made up to 15/10/06 (2 pages)
8 September 2006Full accounts made up to 31 December 2005 (11 pages)
8 September 2006Full accounts made up to 31 December 2005 (11 pages)
21 October 2005Annual return made up to 15/10/05 (2 pages)
21 October 2005Annual return made up to 15/10/05 (2 pages)
26 September 2005Full accounts made up to 31 December 2004 (12 pages)
26 September 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
1 November 2004Annual return made up to 15/10/04
  • 363(288) ‐ Director resigned
(5 pages)
1 November 2004Annual return made up to 15/10/04
  • 363(288) ‐ Director resigned
(5 pages)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
8 October 2004Full accounts made up to 31 December 2003 (10 pages)
9 February 2004Registered office changed on 09/02/04 from: 50 broadway westminster london SW1H 0BL (1 page)
9 February 2004Registered office changed on 09/02/04 from: 50 broadway westminster london SW1H 0BL (1 page)
25 November 2003Annual return made up to 15/10/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
25 November 2003Annual return made up to 15/10/03
  • 363(353) ‐ Location of register of members address changed
(5 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
30 October 2003Full accounts made up to 31 December 2002 (10 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
7 August 2003New director appointed (2 pages)
4 November 2002Annual return made up to 15/10/02
  • 363(287) ‐ Registered office changed on 04/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 November 2002Annual return made up to 15/10/02
  • 363(287) ‐ Registered office changed on 04/11/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 September 2002Full accounts made up to 31 December 2001 (11 pages)
18 September 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2001Annual return made up to 15/10/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 2001Annual return made up to 15/10/01
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 August 2001Full accounts made up to 31 December 2000 (8 pages)
17 August 2001Full accounts made up to 31 December 2000 (8 pages)
22 December 2000Secretary resigned (2 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (2 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000New secretary appointed (2 pages)
11 December 2000Annual return made up to 15/10/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 December 2000Annual return made up to 15/10/00
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
10 July 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
25 May 2000New secretary appointed;new director appointed (2 pages)
25 May 2000New secretary appointed;new director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
15 October 1999Incorporation (30 pages)
15 October 1999Incorporation (30 pages)