London
SE27 0SB
Director Name | Ms Jill Fiona Stringer |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Thornlaw Road London SE27 0SB |
Secretary Name | Ms Jill Fiona Stringer |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Thornlaw Road London SE27 0SB |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | ivbdirect.com |
---|---|
Telephone | 020 73267998 |
Telephone region | London |
Registered Address | Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Miss Jill Fiona Stringer 50.00% Ordinary |
---|---|
1 at £1 | Mr Richard Smart 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,552 |
Cash | £39,585 |
Current Liabilities | £72,083 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
10 January 2024 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 10 January 2024 (1 page) |
---|---|
8 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
4 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
20 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
11 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
15 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
14 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
19 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
24 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
4 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page) |
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Secretary's details changed for Jill Fiona Stringer on 13 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Richard Smart on 13 September 2011 (2 pages) |
10 October 2011 | Secretary's details changed for Jill Fiona Stringer on 13 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Jill Fiona Stringer on 13 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Jill Fiona Stringer on 13 September 2011 (2 pages) |
10 October 2011 | Director's details changed for Richard Smart on 13 September 2011 (2 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
29 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (3 pages) |
29 December 2010 | Previous accounting period shortened from 30 November 2010 to 31 August 2010 (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
20 October 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
2 January 2008 | Return made up to 14/09/07; full list of members
|
2 January 2008 | Return made up to 14/09/07; full list of members
|
5 October 2006 | Ad 14/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2006 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
5 October 2006 | Accounting reference date extended from 30/09/07 to 30/11/07 (1 page) |
5 October 2006 | Ad 14/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New secretary appointed;new director appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | New secretary appointed;new director appointed (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 September 2006 | Incorporation (18 pages) |
14 September 2006 | Incorporation (18 pages) |