UKBizDB.co.uk

IJAD

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

This company is commonly known as Ijad. The company was founded 24 years ago and was given the registration number 03873450. The firm's registered office is in LONDON. You can find them at 33 Peter Avenue, , London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:IJAD
Company Number:03873450
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1999
End of financial year:08 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:33 Peter Avenue, London, NW10 2DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Flat 178, 100 Westminster Bridge Road, Westminster, United Kingdom, SE1 7XR

Director11 July 2019Active
35 St Augustine's Hse, Werrington Street, London, England, NW1 1QE

Director12 April 2016Active
Brent Civic Centre, Engineers Way, Wembley, England, HA9 0FJ

Director01 August 2018Active
26 Albert House Erebus Drive, London, SE28 0GN

Director14 April 2007Active
29 Goldswong Terrace, 29 Goldswong Terrace, Nottingham, England, NG3 4HB

Director01 May 2010Active
Flat 7 Brandon Mansion, S London, Queen's Club Gardens, London, England, W14 9RE

Director23 June 2013Active
Flat 10, 15 Turin Street, London, E2 6NJ

Director21 February 2002Active
26 Queensberry, Flat 4, 26 Queensberry, London, England, SW7 2DR

Director11 July 2019Active
42b Fellows Road, London, NW3 3LH

Secretary05 March 2001Active
14d Kingsland High Street, London, E8 2JP

Secretary09 November 1999Active
22 Allison Road, London, N8 0AT

Director06 January 2010Active
59, Norfolk Road, Enfield, England, EN3 4BE

Director06 July 2015Active
Garden Flat 99 Hamilton Terrace, London, NW8 9QY

Director09 November 1999Active
24 Trent Avenue, Ealing, W5 4TL

Director21 February 2002Active
92 Tennyson Road, London, NW6 7SB

Director09 November 1999Active
24c Vicarage Grove, London, SE5 7LW

Director09 November 1999Active
33 Peter Avenue, Peter Avenue, London, England, NW10 2DD

Director23 July 2012Active

People with Significant Control

Ms Joumana Mourad
Notified on:08 August 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:29 Goldswong Terrace, 29 Goldswong Terrace, Nottingham, England, NG3 4HB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-03-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Accounts

Change account reference date company previous shortened.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Address

Change registered office address company with date old address new address.

Download
2022-08-04Officers

Change person director company with change date.

Download
2022-02-05Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-08-13Officers

Change person director company with change date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Officers

Appoint person director company with name date.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.