UKBizDB.co.uk

INSPIRATIONAL DEVELOPMENT GROUP LIMITED

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

This company is commonly known as Inspirational Development Group Limited. The company was founded 24 years ago and was given the registration number 03914773. The firm's registered office is in . You can find them at 21 Bedford Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INSPIRATIONAL DEVELOPMENT GROUP LIMITED
Company Number:03914773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:21 Bedford Square, London, WC1B 3HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Ballards Lane, London, United Kingdom, N3 1XW

Secretary16 April 2003Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director28 January 2000Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director01 October 2020Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director20 January 2015Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director24 June 2021Active
35, Ballards Lane, London, United Kingdom, N3 1XW

Director04 October 2021Active
52, Woodwarde Road, London, England, SE22 8UJ

Director30 July 2020Active
The Tiled Cottage, Easton, Winchester, SO21 1EG

Secretary15 February 2000Active
Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ

Secretary26 January 2001Active
Ringwood, Coombe End, Kingston Upon Thames, KT2 7DQ

Secretary28 January 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary27 January 2000Active
The Tiled Cottage, Easton, Winchester, SO21 1EG

Director15 February 2000Active
Marble Arch Tower, 55 Bryanston Street, London, W1H 7AJ

Director28 January 2000Active
57a, Catherine Place, London, United Kingdom, SW1E 6DY

Director06 September 2010Active
21 Bedford Square, London, WC1B 3HH

Director20 January 2015Active
21 Bedford Square, London, WC1B 3HH

Director22 May 2006Active
120 East Road, London, N1 6AA

Nominee Director27 January 2000Active
57a, Catherine Place, London, United Kingdom, SW1E 6DY

Director06 September 2010Active
57a, Catherine Place, Victoria, London, United Kingdom, SW1E 6DY

Director22 May 2006Active
21 Bedford Square, London, WC1B 3HH

Director01 September 2014Active
26 Skeena Hill, London, SW18 5PL

Director22 May 2006Active
Hillsdown House, 32 Hampstead High Street, London, NW3 1QD

Director28 January 2000Active
3 Oxford Gate, London, W6 7DA

Director15 February 2000Active

People with Significant Control

Mr Richard Saul Bennett
Notified on:25 January 2023
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 50 to 75 percent
Stephen Scott Bennett
Notified on:06 April 2016
Status:Active
Date of birth:December 1946
Nationality:British
Country of residence:United Kingdom
Address:35, Ballards Lane, London, United Kingdom, N3 1XW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Mortgage

Mortgage satisfy charge full.

Download
2023-02-28Resolution

Resolution.

Download
2023-02-28Incorporation

Memorandum articles.

Download
2023-02-28Change of constitution

Statement of companys objects.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2023-01-30Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Persons with significant control

Notification of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Officers

Change person secretary company with change date.

Download
2022-06-24Officers

Change person director company with change date.

Download
2022-05-28Address

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

Download
2022-02-28Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-25Officers

Change person director company with change date.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-09-22Capital

Capital cancellation shares.

Download
2021-09-22Capital

Capital return purchase own shares.

Download
2021-09-15Capital

Capital allotment shares.

Download
2021-09-08Capital

Capital allotment shares.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.