Watford
Hertfordshire
WD24 4PJ
Secretary Name | Mr James Michael Shiers |
---|---|
Status | Current |
Appointed | 10 February 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | 44 Norbury Avenue Watford WD24 4PJ |
Director Name | Mr Colin Howard Siskin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2022(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Mulberry Cottage Church Lane Pinner HA5 3AA |
Director Name | James Shiers |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | 63 Springwood Crescent Edgware London HA8 8SE |
Secretary Name | Sally Michaela Bravo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Springwood Crescent Edgware Middlesex HA8 8SE |
Secretary Name | Pauline Anne Bravo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(10 months, 4 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 07 September 2017) |
Role | Company Director |
Correspondence Address | 27 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ |
Director Name | Mr Graham Philip Bravo |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 11 May 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Tudor Manor Gardens Watford Hertfordshire WD25 9TQ |
Secretary Name | Mrs Sally Michaela Shiers |
---|---|
Status | Resigned |
Appointed | 07 September 2017(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 February 2022) |
Role | Company Director |
Correspondence Address | 44 Norbury Avenue Watford WD24 4PJ |
Director Name | Mrs Sally Michaela Shiers |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Norbury Avenue Watford WD24 4PJ |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Website | idealplatforms.co.uk |
---|
Registered Address | 44 Norbury Avenue Watford WD24 4PJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
1000 at £1 | Graham Philip Bravo 49.93% Ordinary |
---|---|
1000 at £1 | Pauline Anne Bravo 49.93% Ordinary |
2 at £1 | James Michael Shiers 0.10% Ordinary |
1 at £1 | James Michael Shiers 0.05% Ordinary Non Voting |
Year | 2014 |
---|---|
Net Worth | £3,719 |
Cash | £11,391 |
Current Liabilities | £9,604 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 September 2024 (5 months from now) |
17 September 2020 | Confirmation statement made on 12 September 2020 with no updates (3 pages) |
---|---|
15 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
17 September 2019 | Notification of Sally Shier as a person with significant control on 6 June 2019 (2 pages) |
17 September 2019 | Cessation of Graham Philip Bravo as a person with significant control on 6 June 2019 (1 page) |
17 September 2019 | Cessation of Pauline Anne Bravo as a person with significant control on 6 June 2019 (1 page) |
17 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
17 September 2019 | Notification of James Michael Shiers as a person with significant control on 6 June 2019 (2 pages) |
11 June 2019 | Appointment of Mrs Sally Michaela Shiers as a director on 11 June 2019 (2 pages) |
17 May 2019 | Micro company accounts made up to 31 October 2018 (3 pages) |
5 April 2019 | Notification of Pauline Anne Bravo as a person with significant control on 5 April 2019 (2 pages) |
2 April 2019 | Notification of Graham Philip Bravo as a person with significant control on 2 April 2019 (2 pages) |
25 September 2018 | Confirmation statement made on 12 September 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
28 November 2017 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
9 October 2017 | Cessation of Graham Philip Bravo as a person with significant control on 1 October 2017 (1 page) |
9 October 2017 | Cessation of Graham Philip Bravo as a person with significant control on 1 October 2017 (1 page) |
9 October 2017 | Cessation of Pauline Anne Bravo as a person with significant control on 1 October 2017 (1 page) |
9 October 2017 | Cessation of Pauline Anne Bravo as a person with significant control on 1 October 2017 (1 page) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
7 September 2017 | Termination of appointment of Pauline Anne Bravo as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 27 Tudor Manor Gardens Watford WD25 9TQ to 44 Norbury Avenue Watford WD24 4PJ on 7 September 2017 (1 page) |
7 September 2017 | Appointment of Mrs Sally Michaela Shiers as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Appointment of Mrs Sally Michaela Shiers as a secretary on 7 September 2017 (2 pages) |
7 September 2017 | Termination of appointment of Pauline Anne Bravo as a secretary on 7 September 2017 (1 page) |
7 September 2017 | Registered office address changed from 27 Tudor Manor Gardens Watford WD25 9TQ to 44 Norbury Avenue Watford WD24 4PJ on 7 September 2017 (1 page) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 12 September 2016 with updates (6 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
22 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
15 May 2015 | Termination of appointment of Graham Philip Bravo as a director on 11 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Graham Philip Bravo as a director on 11 May 2015 (1 page) |
2 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 September 2014 | Company name changed idealplatforms LIMITED\certificate issued on 02/09/14 (2 pages) |
2 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Change of name notice (2 pages) |
2 September 2014 | Company name changed idealplatforms LIMITED\certificate issued on 02/09/14
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
30 September 2010 | Director's details changed for Graham Philip Bravo on 12 September 2010 (2 pages) |
30 September 2010 | Director's details changed for James Michael Shiers on 12 September 2010 (2 pages) |
30 September 2010 | Director's details changed for James Michael Shiers on 12 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Director's details changed for Graham Philip Bravo on 12 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
20 November 2008 | Capitals not rolled up (1 page) |
20 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
20 November 2008 | Return made up to 12/09/08; full list of members (4 pages) |
20 November 2008 | Capitals not rolled up (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 June 2008 | Ad 10/06/08\gbp si 1@1=1\gbp ic 2002/2003\ (2 pages) |
19 June 2008 | Nc inc already adjusted 10/06/08 (1 page) |
19 June 2008 | Ad 10/06/08\gbp si 1@1=1\gbp ic 2002/2003\ (2 pages) |
19 June 2008 | Nc inc already adjusted 10/06/08 (1 page) |
19 June 2008 | Resolutions
|
19 June 2008 | Resolutions
|
20 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
20 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
3 October 2006 | Return made up to 12/09/06; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
16 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 12/09/05; full list of members (3 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
28 July 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
29 December 2004 | New director appointed (2 pages) |
29 December 2004 | New director appointed (2 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
23 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
15 July 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
1 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
3 September 2003 | Ad 26/08/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
3 September 2003 | Ad 26/08/03--------- £ si 2000@1=2000 £ ic 2/2002 (2 pages) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 44 norbury avenue watford hertfordshire WD24 4PJ (1 page) |
18 August 2003 | New secretary appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 44 norbury avenue watford hertfordshire WD24 4PJ (1 page) |
18 August 2003 | Secretary resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | Nc inc already adjusted 16/06/03 (1 page) |
30 June 2003 | Resolutions
|
30 June 2003 | Nc inc already adjusted 16/06/03 (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 27 tudor manor gardens watford hertfordshire WD25 9TQ (1 page) |
23 December 2002 | Registered office changed on 23/12/02 from: 27 tudor manor gardens watford hertfordshire WD25 9TQ (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
19 September 2002 | Registered office changed on 19/09/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
19 September 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2002 | Resolutions
|
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Resolutions
|
19 September 2002 | Ad 12/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 September 2002 | Accounting reference date extended from 30/09/03 to 31/10/03 (1 page) |
19 September 2002 | Director resigned (1 page) |
12 September 2002 | Incorporation (13 pages) |
12 September 2002 | Incorporation (13 pages) |