UKBizDB.co.uk

INSOLVENCY PRACTITIONERS ASSOCIATION

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

This company is commonly known as Insolvency Practitioners Association. The company was founded 50 years ago and was given the registration number 01151132. The firm's registered office is in LONDON. You can find them at Valiant House, 4-10 Heneage Lane, London, . This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:INSOLVENCY PRACTITIONERS ASSOCIATION
Company Number:01151132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:Valiant House, 4-10 Heneage Lane, London, EC3A 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Secretary19 July 2021Active
Gladstone House, 77-79 High Street, Egham, England, TW20 9HY

Director01 May 2019Active
30, Finsbury Square, London, England, EC2A 1AG

Director01 April 2020Active
322, High Holborn, London, England, WC1V 7PB

Director06 April 2017Active
Insolve Plus Ltd, Allan House, 10 John Princes Street, London, England, W1G 0AH

Director28 April 2021Active
Begbies Traynor, 31st Floor, 40 Bank Street, London, England, E14 5NR

Director28 April 2021Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director28 April 2022Active
Ey, More London Place, London, England, SE1 2AF

Director21 April 2016Active
105, Charlton Church Lane, London, England, SE7 7AB

Director01 April 2020Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director20 September 2022Active
The Old Brewhouse, 49-51, Brewhouse Hill, Wheathampstead, St. Albans, England, AL4 8AN

Director01 May 2019Active
Totemic House, Springfield Business Park, Caunt Road, Grantham, England, NG31 7FZ

Director28 April 2021Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director26 July 2023Active
32, Merton Lane, London, England, N6 6NB

Director01 May 2019Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director30 May 2023Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director30 May 2023Active
Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

Director29 April 2014Active
114 St Martin's Lane, Covent Garden, London, United Kingdom, WC2N 4BE

Director28 April 2022Active
2 Delmey Close, Croydon, CR0 5QD

Secretary22 October 2007Active
Valiant House, 4-10 Heneage Lane, London, EC3A 5DQ

Secretary06 August 2008Active
13 Charles Babbage Close, Chessington, KT9 2SB

Secretary-Active
68 Deodar Road, Putney, London, SW15 2NJ

Secretary02 December 2005Active
Working From Southwark, 32-40 Blackfriars Road, London, United Kingdom, SE1 8PB

Secretary10 September 2018Active
Becket House, Lambeth Palace Road, London, SE1 7EU

Director-Active
P O Box 30, 20 Farringdon Street, London, EC4A 4PP

Director-Active
Newater House 11 Newhall Street, Birmingham, B3 3NY

Director-Active
Englewick Barley Mow Road, Englefield Green, Egham, TW20 0NX

Director15 April 1994Active
North Gates, The Mount, Ifield Wood, RH11 0LF

Director03 May 2002Active
62, Wilson Street, London, United Kingdom, EC2A 2BU

Director06 May 2005Active
The Old Coach House, Croydon Lane, Banstead, SM7 3AT

Director23 April 1997Active
5th Floor, 248 A, Marylebone Road, London, England, NW1 6BB

Director01 May 2019Active
Kingsnorth, Oakfield Lane, Wilmington, Dartford, DA1 2TF

Director15 August 2006Active
Valiant House, 4-10 Heneage Lane, London, EC3A 5DQ

Director14 July 2006Active
66 Wigmore Street, London, W1U 2HQ

Director08 July 1999Active
9 Ravelston House Loan, Edinburgh, EH4 3LY

Director21 April 1995Active

People with Significant Control

Mr David Alexander Kerr
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:25 Lyndurst Close, Lyndhurst Close, High Wycombe, England, HP13 5JD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Appoint person director company with name date.

Download
2023-06-27Officers

Appoint person director company with name date.

Download
2023-06-26Resolution

Resolution.

Download
2023-06-26Incorporation

Memorandum articles.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-12Officers

Appoint person director company with name date.

Download
2023-06-12Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Change person director company with change date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-01Address

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

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2022-06-13Officers

Appoint person director company with name date.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type small.

Download
2021-08-03Officers

Appoint person secretary company with name date.

Download
2021-08-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.