Company NameIPE Developments Management Limited
Company StatusDissolved
Company Number07814921
CategoryPrivate Limited Company
Incorporation Date19 October 2011(12 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NamesGalaxy Construction Management Ltd and Jersey Street Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2013(1 year, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 22 September 2020)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Director NameMr Shyan Zubair
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(3 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 22 September 2020)
RoleMarketing And Property Business
Country of ResidenceEngland
Correspondence Address29 Warren Street
London
W1T 5NE
Director NameMr Faisal Ansarey
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleSales Consultant
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address33 Long Drive
Greenford
UB6 8NA
Secretary NameMr Arif Sobhan
StatusResigned
Appointed19 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 11 Ames House
Mace Street
London
E2 0QR
Director NameMr Neil Robert Cramphorn
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 01 January 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit-2 47a Vallance Road
London
E1 5AB
Director NameGrove Support Limited (Corporation)
StatusResigned
Appointed01 January 2013(1 year, 2 months after company formation)
Appointment Duration7 months (resigned 01 August 2013)
Correspondence Address581 Green Lane
Ilford
Essex
IG3 9RN

Contact

Websiteipe-capital.com
Email address[email protected]
Telephone020 70480761
Telephone regionLondon

Location

Registered Address4th Floor 73 New Bond Street
London
W1S 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Ipe Capital LTD
50.00%
Ordinary
1 at £1Shyan Zubair
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,584
Cash£940
Current Liabilities£378,734

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

19 March 2014Delivered on: 20 March 2014
Satisfied on: 24 September 2015
Persons entitled: Psm Residential Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 21 December 2013
Satisfied on: 24 September 2015
Persons entitled: Psm Residential Finance Limited

Classification: A registered charge
Particulars: F/H land and buildings 429 bethnal green road london and 1 jersey street london t/no.283747 And 1 jersey street london t/no.NGL383303. Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 21 December 2013
Satisfied on: 24 September 2015
Persons entitled: Psm Residential Finance Limited

Classification: A registered charge
Particulars: F/H land and buildings 429 bethnal green road london and 1 jersey street london t/no.283747 And 1 jersey street london t/no.NGL383303. Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 21 December 2013
Satisfied on: 24 September 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 21 December 2013
Satisfied on: 24 September 2015
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: F/H land k/a 429 bethnal green road and 1 jersey street london t/no 283747 and f/h land 1 jersey street london t/no NGL383303. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 January 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
16 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (43 pages)
7 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
7 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
20 September 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
12 July 2019Total exemption full accounts made up to 31 March 2017 (12 pages)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 February 2019Confirmation statement made on 31 March 2018 with no updates (3 pages)
9 June 2018Voluntary strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for voluntary strike-off (1 page)
2 May 2018Application to strike the company off the register (3 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
2 October 2017Change of details for Wedgemore Properties Ltd(07314535) as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Wedgemore Properties Ltd(07314535) as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Notification of Wedgemore Properties Ltd(07314535) as a person with significant control on 6 April 2016 (2 pages)
2 October 2017Change of details for Wedgemore Properties Ltd(07314535) as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Cessation of Nadia Momin Imam as a person with significant control on 12 September 2017 (1 page)
12 September 2017Change of details for Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Notification of Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (1 page)
12 September 2017Cessation of Nadia Momin Imam as a person with significant control on 12 September 2017 (1 page)
12 September 2017Change of details for Ipe Group (Holdings) Limited as a person with significant control on 12 September 2017 (2 pages)
5 September 2017Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Change of details for Mr Mohammed Adnan Imam as a person with significant control on 5 September 2017 (2 pages)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
10 August 2017Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to 4th Floor 73 New Bond Street London W1S 1RS on 10 August 2017 (1 page)
9 June 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
9 June 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
27 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
27 April 2017Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2
(3 pages)
27 April 2017Statement of capital following an allotment of shares on 4 November 2014
  • GBP 2
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
24 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
(3 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 June 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
8 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 29 Warren Street London W1T 5NE to Black Sea House 72 Wilson Street London EC2A 2DH on 8 June 2016 (1 page)
6 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
2 June 2016Director's details changed for Mr Mohammed Adnan Imam on 10 January 2015 (2 pages)
2 June 2016Director's details changed for Mr Mohammed Adnan Imam on 10 January 2015 (2 pages)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
1 June 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 November 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Satisfaction of charge 078149210003 in full (4 pages)
24 September 2015Satisfaction of charge 078149210005 in full (4 pages)
24 September 2015Satisfaction of charge 078149210002 in full (4 pages)
24 September 2015Satisfaction of charge 078149210004 in full (4 pages)
24 September 2015Satisfaction of charge 078149210002 in full (4 pages)
24 September 2015Satisfaction of charge 078149210001 in full (4 pages)
24 September 2015Satisfaction of charge 078149210003 in full (4 pages)
24 September 2015Satisfaction of charge 078149210001 in full (4 pages)
24 September 2015Satisfaction of charge 078149210005 in full (4 pages)
24 September 2015Satisfaction of charge 078149210004 in full (4 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Appointment of Mr Shyan Zubair as a director on 1 January 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2015Appointment of Mr Shyan Zubair as a director on 1 January 2015 (2 pages)
3 March 2015Appointment of Mr Shyan Zubair as a director on 1 January 2015 (2 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
2 March 2015Registered office address changed from Unit-2 47a Vallance Road London E1 5AB to 29 Warren Street London W1T 5NE on 2 March 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 March 2015Registered office address changed from Unit-2 47a Vallance Road London E1 5AB to 29 Warren Street London W1T 5NE on 2 March 2015 (1 page)
2 March 2015Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 March 2015Registered office address changed from Unit-2 47a Vallance Road London E1 5AB to 29 Warren Street London W1T 5NE on 2 March 2015 (1 page)
4 November 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
4 November 2014Previous accounting period shortened from 31 October 2014 to 31 December 2013 (1 page)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
20 March 2014Registration of charge 078149210005 (20 pages)
20 March 2014Registration of charge 078149210005 (20 pages)
21 December 2013Registration of charge 078149210004 (38 pages)
21 December 2013Registration of charge 078149210003 (24 pages)
21 December 2013Registration of charge 078149210001 (33 pages)
21 December 2013Registration of charge 078149210001 (33 pages)
21 December 2013Registration of charge 078149210002 (33 pages)
21 December 2013Registration of charge 078149210002 (33 pages)
21 December 2013Registration of charge 078149210004 (38 pages)
21 December 2013Registration of charge 078149210003 (24 pages)
19 November 2013Termination of appointment of Grove Support Limited as a director (1 page)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Appointment of Mr Mohammed Adnan Imam as a director (2 pages)
19 November 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Company name changed galaxy construction management LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Company name changed galaxy construction management LTD\certificate issued on 19/11/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 November 2013Termination of appointment of Grove Support Limited as a director (1 page)
19 November 2013Appointment of Mr Mohammed Adnan Imam as a director (2 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
13 May 2013Appointment of Grove Support Limited as a director (2 pages)
13 May 2013Appointment of Grove Support Limited as a director (2 pages)
13 May 2013Termination of appointment of Neil Cramphorn as a director (1 page)
13 May 2013Termination of appointment of Neil Cramphorn as a director (1 page)
10 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
10 January 2013Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
10 January 2013Registered office address changed from 33 Long Drive Greenford UB6 8NA England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 33 Long Drive Greenford UB6 8NA England on 10 January 2013 (1 page)
9 January 2013Appointment of Mr Neil Robert Cramphorn as a director (2 pages)
9 January 2013Termination of appointment of Faisal Ansarey as a director (1 page)
9 January 2013Termination of appointment of Faisal Ansarey as a director (1 page)
9 January 2013Appointment of Mr Neil Robert Cramphorn as a director (2 pages)
12 December 2011Termination of appointment of Arif Sobhan as a secretary (1 page)
12 December 2011Termination of appointment of Arif Sobhan as a secretary (1 page)
19 October 2011Incorporation (21 pages)
19 October 2011Incorporation (21 pages)