Spaniards Road
London
NW3 7JD
Secretary Name | Lynda Ruth Spiro |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 4 Spaniards Park 1 Columbas Drive London NW3 7JD |
Director Name | Dechert Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Secretary Name | Dechert Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Correspondence Address | 160 Queen Victoria Street London EC4V 4QQ |
Registered Address | Suite 3c Lyttelton House 2 Lyttelton Road London N2 0EF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ipl Services Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £432,249 |
Cash | £3,772 |
Current Liabilities | £32,650 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
18 October 2022 | Change of details for a person with significant control (11 pages) |
7 October 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 May 2021 | Change of details for a person with significant control (11 pages) |
20 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 March 2019 | Notification of Michael Barnett Spiro as a person with significant control on 6 April 2016 (9 pages) |
6 March 2019 | Withdrawal of a person with significant control statement on 6 March 2019 (7 pages) |
6 March 2019 | Notification of a person with significant control (11 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
22 April 2017 | Confirmation statement made on 31 March 2017 with updates (69 pages) |
22 April 2017 | Confirmation statement made on 31 March 2017 with updates (69 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Registered office address changed from 19 Perrins Lane Hampstead London NW3 1QY on 29 October 2010 (2 pages) |
29 October 2010 | Registered office address changed from , 19 Perrins Lane, Hampstead, London, NW3 1QY on 29 October 2010 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 January 2009 | Location of register of members (1 page) |
20 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
2 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: dechert LLP, 160 queen victoria street, london, EC4V 4QQ (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: dechert LLP 160 queen victoria street london EC4V 4QQ (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Memorandum and Articles of Association (33 pages) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Memorandum and Articles of Association (33 pages) |
5 April 2006 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
29 March 2006 | Company name changed ibis (972) LIMITED\certificate issued on 29/03/06 (2 pages) |
29 March 2006 | Company name changed ibis (972) LIMITED\certificate issued on 29/03/06 (2 pages) |
10 January 2006 | Incorporation (39 pages) |
10 January 2006 | Incorporation (39 pages) |