Warning: file_put_contents(c/d0947d80200d8a49d15799e077fe7396.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/33ce60c234440eea495aab590c812454.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
I & I Developments Limited, EN4 9EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

I & I DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as I & I Developments Limited. The company was founded 14 years ago and was given the registration number 07293691. The firm's registered office is in BARNET. You can find them at Northside House, Mount Pleasant, Barnet, Hertfordshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:I & I DEVELOPMENTS LIMITED
Company Number:07293691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Northside House, Mount Pleasant, Barnet, Hertfordshire, EN4 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northside House, Mount Pleasant, Barnet, EN4 9EE

Director14 March 2022Active
Northside House, Mount Pleasant, Barnet, EN4 9EE

Director14 March 2022Active
Northside House, Mount Pleasant, Barnet, EN4 9EE

Director28 October 2016Active
Three Gables, Beech Road, Reigate, United Kingdom, RH2 9LS

Director23 June 2010Active
4 Glenock Place, Penn Road, Knotty Green, Beaconsfield, England, HP9 2TS

Director12 July 2010Active
59 Royston Park Road, Hatch End, Pinner, HA5 4AB

Director12 July 2010Active
The Grange, 8 Westfield Road, Beaconsfield, England, HP9 1EG

Director12 July 2010Active

People with Significant Control

Adovan 25 Limited
Notified on:21 August 2020
Status:Active
Country of residence:England
Address:Northside House, Mount Pleasant, Barnet, England, EN4 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Adovan 25 Limited
Notified on:27 October 2016
Status:Active
Country of residence:England
Address:Fifth Floor, 10 St. Bride Street, London, England, EC4A 4AD
Nature of control:
  • Significant influence or control
Mr Roy Henry Presswell
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:8, Westfield Road, Beaconsfield, England, HP9 1EG
Nature of control:
  • Significant influence or control
Mr Roy Henry Presswell
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:The Grange, 8 Westfield Road, Beaconsfield, England, HP9 1EG
Nature of control:
  • Significant influence or control
Mr Stanley Miller
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:British
Country of residence:England
Address:59 Royston Park Road, Hatch End, Pinner, England, HA5 4AB
Nature of control:
  • Significant influence or control
Mr James Edward Mclean
Notified on:06 April 2016
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:England
Address:4 Gleenok Place, Penn Road, Beaconsfield, England, HP9 2TS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.