UKBizDB.co.uk

ILEA UK CHAPTER (EMEA) LIMITED

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

This company is commonly known as Ilea Uk Chapter (emea) Limited. The company was founded 17 years ago and was given the registration number 06045492. The firm's registered office is in TONBRIDGE. You can find them at C/o Taxassist Accountants 44 Commercial Road, Paddock Wood, Tonbridge, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ILEA UK CHAPTER (EMEA) LIMITED
Company Number:06045492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:29 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Taxassist Accountants 44 Commercial Road, Paddock Wood, Tonbridge, England, TN12 6EL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Taxassist Accountants, 44 Commercial Road, Paddock Wood, Tonbridge, England, TN12 6EL

Director02 March 2020Active
C/O Taxassist Accountants, 44 Commercial Road, Paddock Wood, Tonbridge, England, TN12 6EL

Director02 March 2020Active
Danesfield Cottage, Grange Road, Horsell, Woking, GU21 4DA

Secretary09 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 January 2007Active
No 5, 85 Gloucester Terrace, London, W2 3HB

Director03 March 2009Active
Hook Norton Road, Sibford Ferries, Oxfordshire, United Kingdom, OX15 5QR

Director02 August 2012Active
6, Holst House, Du Cane Road, London, England, W12 0EB

Director01 July 2013Active
3 Ivy Grounds, Burmington, CV36 5BD

Director09 January 2007Active
4th Floor Erico House, 93/99 Upper Richmond Road, Putney, London, England, SW15 2TG

Director27 July 2010Active
Danesfield Cottage, Grange Road, Horsell, Woking, GU21 4DA

Director09 January 2007Active
151, Putney High Street, London, SW15 1TA

Director15 February 2010Active
10, Chesham Place, Brighton, United Kingdom, BN2 1FB

Director01 August 2012Active
26, Park Avenue South, London, England, N8 8LT

Director01 July 2014Active
Rosewood, Pirbright Road, Guildford, GU3 2HT

Director09 January 2007Active
Mattesdon Farm, House, Lycrome Road Lye Green,Chesham, Bucks, United Kingdom, HP5 3LQ

Director01 April 2012Active
4, Frant Court, Frant, Tunbridge Wells, England, TN3 9DW

Director01 June 2016Active
4 Arundel Road, Tunbridge Wells, TN1 1TB

Director09 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 January 2007Active

People with Significant Control

Miss Cecilia Anna Lavin
Notified on:02 March 2020
Status:Active
Date of birth:July 1985
Nationality:Swedish
Country of residence:England
Address:C/O Taxassist Accountants, 44 Commercial Road, Tonbridge, England, TN12 6EL
Nature of control:
  • Significant influence or control
Mr Alistair Turner
Notified on:01 June 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:4, Frant Court, Tunbridge Wells, England, TN3 9DW
Nature of control:
  • Significant influence or control
Mr Kevin Louis Ferguson Jackson
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:26, Park Avenue South, London, England, N8 8LT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved compulsory.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-01-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Persons with significant control

Cessation of a person with significant control.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Accounts

Change account reference date company previous shortened.

Download
2019-01-09Address

Move registers to sail company with new address.

Download
2019-01-09Address

Change sail address company with new address.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Gazette

Gazette filings brought up to date.

Download
2018-06-30Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Gazette

Gazette notice compulsory.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-14Address

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

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download
2017-06-19Resolution

Resolution.

Download
2017-06-19Change of name

Change of name notice.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.