Company NameThe Institute Of Financial Accountants
Company StatusActive
Company Number09350923
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 December 2014(9 years, 4 months ago)
Previous NameNewifa2014

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Andrew James Conway
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed23 November 2016(1 year, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 6 555 Lonsdale Street
Melbourne
Victoria
3000
Director NameMr Michael Colin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo
Farringdon
EC1R 0AT
Director NameIan Henry James Hornsey
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo
Farringdon
EC1R 0AT
Director NameJulie Ann Williams
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustralian
StatusCurrent
Appointed12 November 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceAustralia
Correspondence AddressCs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo
Farringdon
EC1R 0AT
Secretary NameMr John Alan Edwards
StatusCurrent
Appointed19 February 2020(5 years, 2 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressCs1.11 Clerkenwell Workshops 27-31 Clerkenwell Clo
Farringdon
EC1R 0AT
Director NameAndrew James Conway
Date of BirthJune 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed11 December 2014(same day as company formation)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE
Director NameMs Catherine Mary Chamberlain
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE
Director NameWendy Leegel
Date of BirthMay 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2014(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 23 November 2016)
RoleCompany Director Business Consultant
Country of ResidenceAustralian
Correspondence AddressLevel 6 555 Lonsdale Street
Melbourne
Victoria 3000
Australia
Director NameDamien Moore
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2014(1 day after company formation)
Appointment Duration8 years (resigned 21 December 2022)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address83 Greenhill Road
Wayville
Adelaide
5034
Australia
Director NameMr Michael Colin
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Secretary NameLorraine Young Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2015(3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 19 February 2019)
Correspondence AddressShakespeare Martineau Llp 6th Floor
60 Gracechurch Street
London
EC3V 0HR
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2019(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 19 February 2020)
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Location

Registered AddressCs1.11 Clerkenwell Workshops
27-31 Clerkenwell Close
Farringdon
EC1R 0AT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

18 January 2016Delivered on: 19 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

15 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
18 November 2020Notification of John Alan Edwards as a person with significant control on 17 November 2020 (2 pages)
17 November 2020Withdrawal of a person with significant control statement on 17 November 2020 (2 pages)
10 September 2020Full accounts made up to 30 June 2020 (26 pages)
6 May 2020Appointment of Mr John Alan Edwards as a secretary on 19 February 2020 (2 pages)
4 May 2020Termination of appointment of Sgh Company Secretaries Limited as a secretary on 19 February 2020 (1 page)
4 May 2020Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Cs1.11 Clerkenwell Workshops 27-31 Clerkenwell Close Farringdon EC1R 0AT on 4 May 2020 (1 page)
11 December 2019Appointment of Julie Ann Williams as a director on 12 November 2019 (2 pages)
11 December 2019Appointment of Mr Michael Colin as a director on 12 November 2019 (2 pages)
11 December 2019Appointment of Ian Henry James Hornsey as a director on 12 November 2019 (2 pages)
11 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
13 October 2019Full accounts made up to 30 June 2019 (25 pages)
19 February 2019Appointment of Sgh Company Secretaries Limited as a secretary on 19 February 2019 (2 pages)
19 February 2019Termination of appointment of Lorraine Young Company Secretaries Limited as a secretary on 19 February 2019 (1 page)
18 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
13 December 2018Full accounts made up to 30 June 2018 (26 pages)
11 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 30 June 2017 (20 pages)
21 September 2017Full accounts made up to 30 June 2017 (20 pages)
13 July 2017Appointment of Mr Andrew James Conway as a director on 23 November 2016 (2 pages)
13 July 2017Appointment of Mr Andrew James Conway as a director on 23 November 2016 (2 pages)
1 June 2017Auditor's resignation (1 page)
1 June 2017Auditor's resignation (1 page)
2 May 2017Termination of appointment of Wendy Leegel as a director on 23 November 2016 (1 page)
2 May 2017Termination of appointment of Wendy Leegel as a director on 23 November 2016 (1 page)
28 April 2017Termination of appointment of Michael Colin as a director on 23 November 2016 (1 page)
28 April 2017Termination of appointment of Michael Colin as a director on 23 November 2016 (1 page)
23 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
23 December 2016Confirmation statement made on 11 December 2016 with updates (4 pages)
22 December 2016Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 (1 page)
22 December 2016Secretary's details changed for Lorraine Young Company Secretaries Limited on 22 December 2016 (1 page)
16 December 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 16 December 2016 (1 page)
16 December 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to 6th Floor 60 Gracechurch Street London EC3V 0HR on 16 December 2016 (1 page)
12 October 2016Full accounts made up to 30 June 2016 (18 pages)
12 October 2016Full accounts made up to 30 June 2016 (18 pages)
21 April 2016Amended full accounts made up to 30 June 2015 (19 pages)
21 April 2016Amended full accounts made up to 30 June 2015 (19 pages)
18 March 2016Full accounts made up to 30 June 2015 (17 pages)
18 March 2016Full accounts made up to 30 June 2015 (17 pages)
19 January 2016Registration of charge 093509230001, created on 18 January 2016 (25 pages)
19 January 2016Registration of charge 093509230001, created on 18 January 2016 (25 pages)
17 December 2015Annual return made up to 11 December 2015 no member list (4 pages)
17 December 2015Annual return made up to 11 December 2015 no member list (4 pages)
16 December 2015Director's details changed for Mr Michael Colin on 1 December 2015 (2 pages)
16 December 2015Director's details changed for Mr Michael Colin on 1 December 2015 (2 pages)
30 June 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
30 June 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
9 June 2015Termination of appointment of Catherine Mary Chamberlain as a director on 30 April 2015 (1 page)
9 June 2015Termination of appointment of Catherine Mary Chamberlain as a director on 30 April 2015 (1 page)
4 June 2015Termination of appointment of Andrew James Conway as a director on 12 December 2014 (1 page)
4 June 2015Termination of appointment of Andrew James Conway as a director on 12 December 2014 (1 page)
3 June 2015Appointment of Mr Michael Colin as a director on 30 April 2015 (2 pages)
3 June 2015Appointment of Mr Michael Colin as a director on 30 April 2015 (2 pages)
7 May 2015Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
7 May 2015Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
7 May 2015Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 January 2015 (2 pages)
6 May 2015Registered office address changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG to 190 High Street Tonbridge Kent TN9 1BE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG to 190 High Street Tonbridge Kent TN9 1BE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from C/O Dwf Llp 20 Fenchurch Street London EC3M 3AG to 190 High Street Tonbridge Kent TN9 1BE on 6 May 2015 (1 page)
24 February 2015Appointment of Wendy Leegel as a director on 12 December 2014 (3 pages)
24 February 2015Appointment of Mrs Catherine Mary Chamberlain as a director on 12 December 2014 (3 pages)
24 February 2015Appointment of Mrs Catherine Mary Chamberlain as a director on 12 December 2014 (3 pages)
24 February 2015Appointment of Wendy Leegel as a director on 12 December 2014 (3 pages)
24 February 2015Appointment of Damien Moore as a director on 12 December 2014 (3 pages)
24 February 2015Appointment of Damien Moore as a director on 12 December 2014 (3 pages)
20 January 2015Company name changed NEWIFA2014\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
20 January 2015NE01 (2 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015NE01 (2 pages)
20 January 2015Change of name notice (2 pages)
20 January 2015Company name changed NEWIFA2014\certificate issued on 20/01/15
  • RES15 ‐ Change company name resolution on 2015-01-13
(2 pages)
11 December 2014Incorporation (38 pages)
11 December 2014Incorporation (38 pages)