Warning: file_put_contents(c/fb171bee4b15a9f8685fc37a9eaf924f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
International Developing And Management Limited, E1 1EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERNATIONAL DEVELOPING AND MANAGEMENT LIMITED

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

This company is commonly known as International Developing And Management Limited. The company was founded 5 years ago and was given the registration number 11866660. The firm's registered office is in LONDON. You can find them at 1-13 Adler Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:INTERNATIONAL DEVELOPING AND MANAGEMENT LIMITED
Company Number:11866660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:1-13 Adler Street, London, England, E1 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Harbour Exchange, Harbour Exchange Square, London, England, E14 9GE

Director15 February 2021Active
1-13, Adler Street, London, England, E1 1EG

Director05 October 2020Active
255-259, Commercial Road, London, England, E1 2BT

Director07 December 2020Active
The Mews Inn, 25-26 East Parade, Rhyl, United Kingdom, LL18 3AL

Director07 March 2019Active

People with Significant Control

Mr Constantin Raducanu
Notified on:15 February 2021
Status:Active
Date of birth:January 1973
Nationality:Italian
Country of residence:England
Address:Harbour Exchange, Harbour Exchange Square, London, England, E14 9GE
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Nosheen Naz
Notified on:07 December 2020
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:255-259, Commercial Road, London, England, E1 2BT
Nature of control:
  • Right to appoint and remove directors
Miss Nazifa Islam
Notified on:05 October 2020
Status:Active
Date of birth:October 2020
Nationality:British
Country of residence:England
Address:1-13, Adler Street, London, England, E1 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Nadey Binta Bojang Saho
Notified on:07 March 2019
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:The Mews Inn, 25-26 East Parade, Rhyl, United Kingdom, LL18 3AL
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2021-06-24Address

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

Download
2021-05-21Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2020-12-09Persons with significant control

Cessation of a person with significant control.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-11-16Address

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

Download
2020-10-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2019-04-21Officers

Change person director company with change date.

Download
2019-04-21Persons with significant control

Change to a person with significant control.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-03-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.