Company NameThe Institute Of Cost And Works Accountants Limited
DirectorsAndrew Howard Harding and The Chartered Institute Of Management Accountants
Company StatusActive
Company Number04268645
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 9 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMrs Baljeet Basra
StatusCurrent
Appointed08 January 2019(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressThe Helicon South Place
Moorgate
London
EC2M 2RB
Director NameMr Andrew Howard Harding
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Helicon South Place
Moorgate
London
EC2M 2RB
Director NameThe Chartered Institute Of Management Accountants (Corporation)
StatusCurrent
Appointed20 December 2006(5 years, 4 months after company formation)
Appointment Duration17 years, 4 months
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Henry Jackson Byrne
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityIrish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleChairman
Correspondence Address17 Park Drive
Dublin 6
Irish
Secretary NameMatthew Dalton
NationalityScottish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Nursery Road
Southgate
London
N14 5QD
Secretary NameMargaret Jane Heasman
NationalityBritish
StatusResigned
Appointed19 May 2003(1 year, 9 months after company formation)
Appointment Duration12 years (resigned 06 June 2015)
RoleCompany Director
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Robin Hugh Vaughan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 August 2013)
RoleExecutive Director, Governance And Prof Standards
Country of ResidenceUnited Kingdom
Correspondence Address26 Chapter Street
London
SW1P 4NP
Director NameMr Andrew Howard Harding
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(12 years after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMrs Gail Stirling
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Helicon South Place
Moorgate
London
EC2M 2RB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Helicon South Place
Moorgate
London
EC2M 2RB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 September 2021Amended accounts for a dormant company made up to 31 December 2020 (2 pages)
23 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
23 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 December 2020Termination of appointment of Gail Stirling as a director on 12 November 2020 (1 page)
22 December 2020Appointment of Mr Andrew Howard Harding as a director on 17 November 2020 (2 pages)
11 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
19 August 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
8 January 2019Termination of appointment of Andrew Howard Harding as a director on 8 January 2019 (1 page)
8 January 2019Appointment of Mrs Baljeet Basra as a secretary on 8 January 2019 (2 pages)
8 January 2019Appointment of Mrs Gail Stirling as a director on 8 January 2019 (2 pages)
16 October 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
9 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
18 January 2016Registered office address changed from The Helicon One South Place London EC2M 2RB to The Helicon South Place Moorgate London EC2M 2RB on 18 January 2016 (1 page)
18 January 2016Registered office address changed from The Helicon One South Place London EC2M 2RB to The Helicon South Place Moorgate London EC2M 2RB on 18 January 2016 (1 page)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
11 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages)
11 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Registered office address changed from 26 Chapter Street London SW1P 4NP to The Helicon One South Place London EC2M 2RB on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 26 Chapter Street London SW1P 4NP to The Helicon One South Place London EC2M 2RB on 31 March 2015 (1 page)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
2 September 2013Appointment of Mr Andrew Howard Harding as a director (2 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Appointment of Mr Andrew Howard Harding as a director (2 pages)
2 September 2013Termination of appointment of Robin Vaughan as a director (1 page)
2 September 2013Termination of appointment of Robin Vaughan as a director (1 page)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (3 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 September 2010Director's details changed for Mr Robin Hugh Vaughan on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
21 September 2010Director's details changed for Mr Robin Hugh Vaughan on 1 January 2010 (2 pages)
21 September 2010Director's details changed for Mr Robin Hugh Vaughan on 1 January 2010 (2 pages)
21 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (3 pages)
20 September 2010Director's details changed for The Chartered Institute of Management Accountants on 1 January 2010 (1 page)
20 September 2010Secretary's details changed for Margaret Jane Heasman on 1 January 2010 (1 page)
20 September 2010Secretary's details changed for Margaret Jane Heasman on 1 January 2010 (1 page)
20 September 2010Secretary's details changed for Margaret Jane Heasman on 1 January 2010 (1 page)
20 September 2010Director's details changed for The Chartered Institute of Management Accountants on 1 January 2010 (1 page)
20 September 2010Director's details changed for The Chartered Institute of Management Accountants on 1 January 2010 (1 page)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 August 2009Return made up to 10/08/09; full list of members (3 pages)
18 August 2009Return made up to 10/08/09; full list of members (3 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
26 September 2008Return made up to 10/08/08; full list of members (3 pages)
26 September 2008Return made up to 10/08/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 August 2007Return made up to 10/08/07; full list of members (2 pages)
21 August 2007Return made up to 10/08/07; full list of members (2 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
12 January 2007New director appointed (1 page)
12 January 2007New director appointed (2 pages)
12 January 2007New director appointed (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
13 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 August 2006Return made up to 10/08/06; full list of members (2 pages)
24 August 2006Return made up to 10/08/06; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
6 September 2005Return made up to 10/08/05; full list of members (2 pages)
6 September 2005Return made up to 10/08/05; full list of members (2 pages)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 August 2004Return made up to 10/08/04; full list of members (6 pages)
16 August 2004Return made up to 10/08/04; full list of members (6 pages)
23 August 2003Return made up to 10/08/03; full list of members (6 pages)
23 August 2003Return made up to 10/08/03; full list of members (6 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 May 2003New secretary appointed (2 pages)
2 September 2002Return made up to 10/08/02; full list of members (6 pages)
2 September 2002Return made up to 10/08/02; full list of members (6 pages)
29 October 2001Registered office changed on 29/10/01 from: 63 portland place london W1N 4AB (1 page)
29 October 2001Registered office changed on 29/10/01 from: 63 portland place london W1N 4AB (1 page)
25 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2001Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
17 August 2001Secretary resigned (1 page)
17 August 2001Director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001Director resigned (1 page)
17 August 2001New secretary appointed (2 pages)
17 August 2001New director appointed (2 pages)
17 August 2001Secretary resigned (1 page)
17 August 2001New director appointed (2 pages)
10 August 2001Incorporation (18 pages)
10 August 2001Incorporation (18 pages)