London
SW1H 9EU
Secretary Name | Mr James Rimmer |
---|---|
Status | Current |
Appointed | 01 April 2019(15 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 65 Petty France London SW1H 9EU |
Director Name | Mr William Philip Moore Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Haywards Heath Road Balcombe West Sussex RH17 6NJ |
Secretary Name | Mr William Philip Moore Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wakefield House Haywards Heath Road Balcombe West Sussex RH17 6NJ |
Secretary Name | Miss Patricia Mary Snow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(4 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 March 2009) |
Role | Financial Director Designate |
Correspondence Address | 325b Upper Richmond Road West London SW14 8QR |
Director Name | Mr William Philip Moore Williams |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2009(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 21 December 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr William Philip Moore-Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 04 January 2013(9 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 34 The Quadrant Richmond Surrey TW9 1DN |
Director Name | Mr Laurence Guy Penn |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2016(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Portland House Bressenden Place London SW1E 5RS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | idpp.com |
---|---|
Email address | [email protected] |
Telephone | 020 83347500 |
Telephone region | London |
Registered Address | 65 Petty France London SW1H 9EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Idpp Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,610,643 |
Gross Profit | £145,240 |
Net Worth | -£108,829 |
Current Liabilities | £458,510 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 6 days from now) |
30 January 2020 | Delivered on: 30 January 2020 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details. Outstanding |
---|---|
11 November 2013 | Delivered on: 11 November 2013 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 September 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
5 June 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
30 January 2020 | Registration of charge 049133610002, created on 30 January 2020 (33 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
29 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mr James Rimmer as a secretary on 1 April 2019 (2 pages) |
2 November 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
25 July 2018 | Registered office address changed from Portland House Bressenden Place London SW1E 5RS England to 65 Petty France London SW1H 9EU on 25 July 2018 (1 page) |
2 July 2018 | Termination of appointment of Laurence Guy Penn as a director on 30 June 2018 (1 page) |
6 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
22 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
13 December 2016 | Appointment of Mr Laurence Guy Penn as a director on 23 November 2016 (2 pages) |
13 December 2016 | Appointment of Mr Laurence Guy Penn as a director on 23 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
7 September 2016 | Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 14C Premier House Sydenham Road Croydon CR0 2EE to Portland House Bressenden Place London SW1E 5RS on 7 September 2016 (1 page) |
27 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
19 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
5 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
25 November 2013 | Registered office address changed from 34 the Quadrant Richmond Surrey TW9 1DN on 25 November 2013 (1 page) |
25 November 2013 | Registered office address changed from 34 the Quadrant Richmond Surrey TW9 1DN on 25 November 2013 (1 page) |
11 November 2013 | Registration of charge 049133610001 (23 pages) |
11 November 2013 | Registration of charge 049133610001 (23 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Termination of appointment of William Moore-Williams as a director (1 page) |
5 March 2013 | Termination of appointment of William Moore-Williams as a director (1 page) |
7 January 2013 | Appointment of Mr William Philip Moore-Williams as a director (2 pages) |
7 January 2013 | Appointment of Mr William Philip Moore-Williams as a director (2 pages) |
31 December 2012 | Termination of appointment of William Moore Williams as a director (1 page) |
31 December 2012 | Termination of appointment of William Moore Williams as a director (1 page) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
14 May 2012 | Director's details changed for Mr William Philip Moore Williams on 23 December 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr William Philip Moore Williams on 23 December 2011 (2 pages) |
14 May 2012 | Director's details changed for Mr John Walter Holmes on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr John Walter Holmes on 1 January 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr John Walter Holmes on 1 January 2012 (2 pages) |
14 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Appointment of Mr William Philip Moore Williams as a director (2 pages) |
29 October 2009 | Appointment of Mr William Philip Moore Williams as a director (2 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 24/04/09; full list of members (3 pages) |
25 March 2009 | Appointment terminated secretary patricia snow (1 page) |
25 March 2009 | Appointment terminated secretary patricia snow (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 June 2008 | Appointment terminated director william moore williams (1 page) |
2 June 2008 | Appointment terminated director william moore williams (1 page) |
22 May 2008 | Appointment terminated secretary william moore williams (1 page) |
22 May 2008 | Secretary appointed miss patricia mary snow (1 page) |
22 May 2008 | Secretary appointed miss patricia mary snow (1 page) |
22 May 2008 | Appointment terminated secretary william moore williams (1 page) |
6 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 May 2008 | Director's change of particulars / john holmes / 19/09/2007 (2 pages) |
6 May 2008 | Return made up to 24/04/08; full list of members (3 pages) |
6 May 2008 | Director's change of particulars / john holmes / 19/09/2007 (2 pages) |
19 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 26/09/07; no change of members (7 pages) |
19 October 2007 | Return made up to 26/09/06; full list of members (7 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (8 pages) |
27 September 2005 | Return made up to 26/09/05; full list of members (8 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
19 January 2005 | Return made up to 26/09/04; full list of members (7 pages) |
19 January 2005 | Return made up to 26/09/04; full list of members (7 pages) |
4 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
4 January 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
26 September 2003 | Incorporation (19 pages) |
26 September 2003 | Incorporation (19 pages) |