London
EC2R 6EA
Director Name | Mr Robin Paul Fieth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 October 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chartered Accountants Hall PO Box 433 Morgate Place London EC2P 2BJ |
Director Name | Mr Michael Donald McCartney Izza |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 4 months (resigned 05 December 2007) |
Role | Chareterd Accountant |
Country of Residence | England |
Correspondence Address | Carosa Hervines Road Amersham Buckinghamshire HP6 5HS |
Secretary Name | Leslie Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 32a Morton Gardens Wallington Surrey SM6 8EX |
Director Name | Mr Vernon John Soare |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Secretary Name | Ms Patricia Anne Peter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 April 2011) |
Role | Head Of Institute Governance |
Correspondence Address | 17 Balfour Road London W13 9TN |
Director Name | Mr Leslie Robert Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 July 2015) |
Role | Director Strategy & Governance Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mrs Caroline Elizabeth Armes Rylatt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2015(9 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 February 2016) |
Role | Executive Director, Icaew |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Andrew Robert Fagg |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2016(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 July 2019) |
Role | Finance Director And Members Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr James Alexander Schirn |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2019(13 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 July 2022) |
Role | Head Of Governance |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | icaew.com |
---|---|
Email address | [email protected] |
Telephone | 07 909543526 |
Telephone region | Mobile |
Registered Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Icaew LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £804,549 |
Net Worth | £7,638 |
Cash | £82,909 |
Current Liabilities | £94,707 |
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 | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
28 July 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
29 October 2019 | Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
31 July 2019 | Termination of appointment of Andrew Robert Fagg as a director on 24 July 2019 (1 page) |
31 July 2019 | Appointment of Mr James Alexander Schirn as a director on 24 July 2019 (2 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
14 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
20 January 2017 | Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages) |
20 January 2017 | Director's details changed for Mr Vernon John Soare on 1 May 2016 (2 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 24 July 2016 with updates (5 pages) |
22 February 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
22 February 2016 | Appointment of Mr Andrew Robert Fagg as a director on 5 February 2016 (2 pages) |
19 February 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
19 February 2016 | Termination of appointment of Caroline Elizabeth Armes Rylatt as a director on 5 February 2016 (1 page) |
4 August 2015 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Caroline Elizabeth Armes Rylatt as a director on 31 July 2015 (2 pages) |
4 August 2015 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
4 August 2015 | Termination of appointment of Leslie Robert Smith as a director on 31 July 2015 (1 page) |
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Registered office address changed from Chartered Accountants Hall Po Box 433 Morgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Chartered Accountants Hall Po Box 433 Morgate Place London EC2P 2BJ to Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA on 29 July 2014 (1 page) |
29 July 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 October 2013 | Termination of appointment of Robin Fieth as a director (1 page) |
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
4 October 2013 | Termination of appointment of Robin Fieth as a director (1 page) |
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Director's details changed for Mr Vernon John Soare on 15 September 2011 (2 pages) |
27 September 2011 | Director's details changed for Mr Vernon John Soare on 15 September 2011 (2 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 April 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
8 April 2011 | Termination of appointment of Patricia Peter as a secretary (1 page) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Mr Robin Paul Fieth on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Robin Paul Fieth on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Vernon John Soare on 24 July 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Vernon John Soare on 24 July 2010 (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
6 August 2009 | Return made up to 24/07/09; full list of members (4 pages) |
24 November 2008 | Return made up to 24/07/08; full list of members (4 pages) |
24 November 2008 | Return made up to 24/07/08; full list of members (4 pages) |
5 November 2008 | Appointment terminated secretary leslie smith (1 page) |
5 November 2008 | Secretary appointed ms patricia anne peter (1 page) |
5 November 2008 | Secretary appointed ms patricia anne peter (1 page) |
5 November 2008 | Appointment terminated secretary leslie smith (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 December 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Resolutions
|
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Resolutions
|
13 December 2007 | New director appointed (3 pages) |
13 December 2007 | Registered office changed on 13/12/07 from: baker and mckenzie LLP 100 new bridge street london EC4V 6JA (1 page) |
13 December 2007 | Registered office changed on 13/12/07 from: baker and mckenzie LLP 100 new bridge street london EC4V 6JA (1 page) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New director appointed (3 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New director appointed (3 pages) |
21 August 2007 | Company name changed has consultancy LIMITED\certificate issued on 21/08/07 (2 pages) |
21 August 2007 | Company name changed has consultancy LIMITED\certificate issued on 21/08/07 (2 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
10 August 2007 | Accounts for a dormant company made up to 31 July 2007 (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
24 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 24/07/07; full list of members (2 pages) |
1 March 2007 | New secretary appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New director appointed (1 page) |
1 March 2007 | New secretary appointed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: trenfield williams chartered accountants 13 triangle south, clifton bristol BS8 1BB (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: trenfield williams chartered accountants 13 triangle south, clifton bristol BS8 1BB (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (6 pages) |
24 July 2006 | Incorporation (6 pages) |