London
SE1 7TL
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Roger Leonard Pashley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Tufton Street London SW1P 3QB |
Director Name | Mr Ian Bremner Purvis |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Allars Jedburgh Roxburghshire TD8 6NR Scotland |
Secretary Name | Mr Ian Bremner Purvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Allars Jedburgh Roxburghshire TD8 6NR Scotland |
Director Name | Lady Sally Greengross |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 23 June 2022) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Vintage House 36-37 Albert Embankment London SE1 7TL |
Secretary Name | Mrs Noreen Siba |
---|---|
Status | Resigned |
Appointed | 07 March 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 June 2014) |
Role | Company Director |
Correspondence Address | 11 Tufton Street London SW1P 3QB |
Website | ilcuk.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73400440 |
Telephone region | London |
Registered Address | The Foundry 17 Oval Way London SE11 5RR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Oval |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | International Longevity Centre 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,806 |
Cash | £41,388 |
Current Liabilities | £81,935 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 4 weeks from now) |
9 October 2020 | Amended accounts made up to 31 March 2020 (4 pages) |
---|---|
10 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
28 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
9 July 2020 | Registered office address changed from 11 Tufton Street London SW1P 3QB to Vintage House 36-37 Albert Embankment London SE1 7TL on 9 July 2020 (1 page) |
26 September 2019 | Audited abridged accounts made up to 31 March 2019 (4 pages) |
6 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
10 June 2019 | Change of details for Mr Kevin Charles Bounds as a person with significant control on 1 November 2017 (2 pages) |
10 June 2019 | Director's details changed for Mr Kevin Charles Bounds on 1 November 2017 (2 pages) |
10 October 2018 | Audited abridged accounts made up to 31 March 2018 (3 pages) |
11 August 2018 | Notification of Kevin Charles Bounds as a person with significant control on 1 November 2017 (2 pages) |
11 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Mr Kevin Charles Bounds as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr Kevin Charles Bounds as a director on 1 November 2017 (2 pages) |
16 October 2017 | Audited abridged accounts made up to 31 March 2017 (3 pages) |
16 October 2017 | Audited abridged accounts made up to 31 March 2017 (3 pages) |
6 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
6 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
19 August 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
19 August 2016 | Accounts for a small company made up to 31 March 2016 (4 pages) |
6 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
7 September 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
7 September 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
27 November 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
27 November 2014 | Accounts for a small company made up to 31 March 2014 (4 pages) |
5 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Termination of appointment of Noreen Siba as a secretary on 5 June 2014 (1 page) |
5 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Termination of appointment of Noreen Siba as a secretary on 5 June 2014 (1 page) |
5 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Termination of appointment of Noreen Siba as a secretary on 5 June 2014 (1 page) |
13 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
13 December 2013 | Accounts for a small company made up to 31 March 2013 (4 pages) |
6 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
5 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (3 pages) |
18 March 2011 | Termination of appointment of Roger Pashley as a director (1 page) |
18 March 2011 | Termination of appointment of Ian Purvis as a secretary (1 page) |
18 March 2011 | Appointment of Mrs Noreen Siba as a secretary (1 page) |
18 March 2011 | Termination of appointment of Ian Purvis as a secretary (1 page) |
18 March 2011 | Appointment of Mrs Noreen Siba as a secretary (1 page) |
18 March 2011 | Termination of appointment of Roger Pashley as a director (1 page) |
18 March 2011 | Termination of appointment of Ian Purvis as a director (1 page) |
18 March 2011 | Appointment of Lady Sally Greengross as a director (2 pages) |
18 March 2011 | Termination of appointment of Ian Purvis as a director (1 page) |
18 March 2011 | Appointment of Lady Sally Greengross as a director (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Roger Leonard Pashley on 26 March 2010 (2 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Roger Leonard Pashley on 26 March 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
23 November 2009 | Previous accounting period shortened from 31 August 2009 to 31 March 2009 (1 page) |
25 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 06/08/09; full list of members (3 pages) |
8 December 2008 | Registered office changed on 08/12/2008 from 22-26 albert embankment london SE1 7TJ uk (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 22-26 albert embankment london SE1 7TJ uk (1 page) |
26 November 2008 | Director and secretary appointed ian bremner purvis (3 pages) |
26 November 2008 | Director and secretary appointed ian bremner purvis (3 pages) |
10 October 2008 | Director appointed roger leonard pashley (2 pages) |
10 October 2008 | Director appointed roger leonard pashley (2 pages) |
7 August 2008 | Appointment terminated director laurence adams (1 page) |
7 August 2008 | Appointment terminated director laurence adams (1 page) |
6 August 2008 | Incorporation (14 pages) |
6 August 2008 | Incorporation (14 pages) |