UKBizDB.co.uk

INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (UK) LTD

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

This company is commonly known as International Development Enterprise Associates (uk) Ltd. The company was founded 19 years ago and was given the registration number 05181278. The firm's registered office is in LONDON. You can find them at 25 Moorgate, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (UK) LTD
Company Number:05181278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director18 December 2004Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director18 December 2004Active
33c, Lowfield Road, West Hampstead, London, NW6 2PP

Secretary22 September 2009Active
22 Ploughmans Close, London, NW1 0XH

Secretary18 December 2004Active
25, Moorgate, London, United Kingdom, EC2R 6AY

Secretary15 July 2011Active
33c, Lowfield Road, West Hampstead, London, NW6 2PP

Corporate Secretary22 September 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 July 2004Active
25, Moorgate, London, United Kingdom, EC2R 6AY

Director22 September 2009Active
21, Chartham Road, London, SE25 4HN

Director22 September 2009Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director03 September 2010Active
25, Moorgate, London, United Kingdom, EC2R 6AY

Director18 December 2004Active
25, Moorgate, London, England, EC2R 6AY

Director03 September 2010Active
5, Chemin Des Floralies, 1216 Cointrin, Switzerland, FOREIGN

Director18 December 2004Active
22, Ploughmans Close, London, NW1 0XH

Director22 September 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 July 2004Active
21, Chartham Road, London, SE25 4HN

Corporate Director22 September 2009Active
112, Copse Hill, West Wimbledon, London, SW20 0NL

Corporate Director22 September 2009Active

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
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Address

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

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Gazette

Gazette filings brought up to date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Capital

Capital allotment shares.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Change account reference date company previous shortened.

Download
2020-12-16Accounts

Change account reference date company previous extended.

Download
2020-07-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Capital

Capital allotment shares.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-01-17Officers

Termination secretary company with name termination date.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-05-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Accounts

Change account reference date company previous shortened.

Download
2018-09-25Accounts

Change account reference date company previous shortened.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.