London
EC2R 6EA
Director Name | Mr David John Franklin |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chartered Accountants' Hall 1 Moorgate Place London EC2R 6EA |
Director Name | Mr Robin Paul Fieth |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA |
Director Name | Mr Vernon John Soare |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA |
Secretary Name | Ms Patricia Anne Peter |
---|---|
Status | Resigned |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA |
Director Name | Mr Leslie Robert Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(3 years, 5 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(5 years, 3 months 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(5 years, 9 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(9 years, 3 months 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 |
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 |
1 at £1 | Icaew LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £675,859 |
Net Worth | £91,520 |
Cash | £12,198 |
Current Liabilities | £66,647 |
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 | 22 April 2023 (12 months ago) |
---|---|
Next Return Due | 6 May 2024 (2 weeks, 1 day from now) |
15 July 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
---|---|
29 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
29 October 2019 | Director's details changed for Mr James Alexander Schirn on 4 October 2019 (2 pages) |
15 August 2019 | Accounts for a small company made up to 31 December 2018 (14 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) |
25 April 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
23 August 2018 | Full accounts made up to 31 December 2017 (14 pages) |
23 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 August 2017 | Full accounts made up to 31 December 2016 (14 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 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 (13 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
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 | 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) |
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) |
21 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
30 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 May 2014 | Registered office address changed from Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA England on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA England on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Registered office address changed from Chartered Accountants' Hall 2 Moorgate Place London EC2R 6EA England on 2 May 2014 (1 page) |
4 October 2013 | Appointment of Mr Leslie Robert Smith as a director (2 pages) |
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 | Termination of appointment of Robin Fieth as a director (1 page) |
24 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
24 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
22 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Director's details changed for Mr Vernon John Soare on 15 September 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Vernon John Soare on 15 September 2011 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 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) |
20 September 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
20 September 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
22 April 2010 | Incorporation (30 pages) |
22 April 2010 | Incorporation (30 pages) |