Company NameIDM Private Finance Ltd
DirectorsAndrew Craige Curtis and Darren William Baker
Company StatusActive
Company Number05484216
CategoryPrivate Limited Company
Incorporation Date17 June 2005(18 years, 10 months ago)
Previous NamesMoore Properties Enterprises and Moore Properties Enterprises Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Craige Curtis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2005(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 West Gainsborough Studios
1 Poole Street
London
N1 5EA
Director NameMr Darren William Baker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address30broadwick Street
London
W1F 8LX
Secretary NameBagshot Business Consultants Limited (Corporation)
StatusCurrent
Appointed17 June 2005(same day as company formation)
Correspondence Address66 West Gainsborough Studio
1 Poole Street
London
N1 5EA

Contact

Websitewww.idmproperties.com/private-finance/
Email address[email protected]
Telephone020 77391650
Telephone regionLondon

Location

Registered AddressOffice B West Gainsborough Studios
1 Poole Street
London
N1 5EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Idm Estates LTD
50.00%
Ordinary
1 at £1Darren William Baker
25.00%
Ordinary
1 at £1Kerry Baker
25.00%
Ordinary

Financials

Year2014
Turnover£112,571
Gross Profit£91,383
Net Worth£71,514
Cash£36,575
Current Liabilities£16,533

Accounts

Latest Accounts31 March 2024 (4 weeks ago)
Next Accounts Due30 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

15 April 2024Total exemption full accounts made up to 31 March 2024 (6 pages)
17 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
10 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 June 2021Confirmation statement made on 1 June 2021 with updates (5 pages)
27 January 2021Purchase of own shares. (3 pages)
26 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 June 2020Purchase of own shares. (3 pages)
4 June 2020Confirmation statement made on 1 June 2020 with updates (5 pages)
3 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Director's details changed for Mr Darren William Baker on 20 December 2018 (2 pages)
28 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
11 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 July 2017Notification of Idm Investment Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Idm Investment Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
20 September 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 4
(5 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
7 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(5 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 4
(5 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
17 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 4
(5 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
11 April 2013Statement of capital following an allotment of shares on 20 June 2012
  • GBP 4
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 20 June 2012
  • GBP 4
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 20 June 2012
  • GBP 4
(3 pages)
11 April 2013Statement of capital following an allotment of shares on 20 June 2012
  • GBP 4
(3 pages)
9 October 2012Current accounting period shortened from 30 June 2013 to 30 March 2013 (1 page)
9 October 2012Appointment of Mr Darren William Baker as a director (2 pages)
9 October 2012Appointment of Mr Darren William Baker as a director (2 pages)
9 October 2012Current accounting period shortened from 30 June 2013 to 30 March 2013 (1 page)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
12 September 2012Director's details changed for Mr Andrew Craige Curtis on 24 October 2011 (2 pages)
8 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
8 August 2012Secretary's details changed for Bagshot Business Consultants Limited on 8 August 2012 (2 pages)
31 July 2012Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Office a East Gainsborough, 1 Poole Street London N1 5ED United Kingdom on 31 July 2012 (1 page)
10 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 July 2012Company name changed moore properties enterprises LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 July 2012Company name changed moore properties enterprises LTD\certificate issued on 06/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 30 June 2009 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 June 2012Re-registration of Memorandum and Articles (14 pages)
21 June 2012Re-registration from a private unlimited company to a private limited company (1 page)
21 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
21 June 2012Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
21 June 2012Re-registration of Memorandum and Articles (14 pages)
21 June 2012Certificate of re-registration from Unlimited to Limited (1 page)
21 June 2012Certificate of re-registration from Unlimited to Limited (1 page)
21 June 2012Re-registration from a private unlimited company to a private limited company (1 page)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (4 pages)
16 November 2010Registered office address changed from Office a East Gainsborough, 1 Poole Street London Uk N1 5ED United Kingdom on 16 November 2010 (1 page)
16 November 2010Registered office address changed from Office a East Gainsborough, 1 Poole Street London Uk N1 5ED United Kingdom on 16 November 2010 (1 page)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (4 pages)
26 May 2010Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 70 Charlotte Street London W1T 4QG Uk on 26 May 2010 (1 page)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
24 June 2009Return made up to 17/06/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page)
21 January 2009Registered office changed on 21/01/2009 from 7 fitzroy square london W1T 5HL (1 page)
14 August 2008Director's change of particulars / andrew curtis / 01/01/2008 (1 page)
14 August 2008Director's change of particulars / andrew curtis / 01/01/2008 (1 page)
5 August 2008Return made up to 17/06/08; full list of members (3 pages)
5 August 2008Return made up to 17/06/08; full list of members (3 pages)
24 April 2008Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit a north studio 1 poole street london N1 5EB (1 page)
6 August 2007Return made up to 17/06/07; full list of members (2 pages)
6 August 2007Return made up to 17/06/07; full list of members (2 pages)
6 July 2006Return made up to 17/06/06; full list of members (2 pages)
6 July 2006Return made up to 17/06/06; full list of members (2 pages)
17 June 2005Incorporation (26 pages)
17 June 2005Incorporation (26 pages)