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.
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 | : |
|
Registered Address | : | 25 Moorgate, London, EC2R 6AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 18 December 2004 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 18 December 2004 | Active |
33c, Lowfield Road, West Hampstead, London, NW6 2PP | Secretary | 22 September 2009 | Active |
22 Ploughmans Close, London, NW1 0XH | Secretary | 18 December 2004 | Active |
25, Moorgate, London, United Kingdom, EC2R 6AY | Secretary | 15 July 2011 | Active |
33c, Lowfield Road, West Hampstead, London, NW6 2PP | Corporate Secretary | 22 September 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 July 2004 | Active |
25, Moorgate, London, United Kingdom, EC2R 6AY | Director | 22 September 2009 | Active |
21, Chartham Road, London, SE25 4HN | Director | 22 September 2009 | Active |
45, Gresham Street, London, United Kingdom, EC2V 7BG | Director | 03 September 2010 | Active |
25, Moorgate, London, United Kingdom, EC2R 6AY | Director | 18 December 2004 | Active |
25, Moorgate, London, England, EC2R 6AY | Director | 03 September 2010 | Active |
5, Chemin Des Floralies, 1216 Cointrin, Switzerland, FOREIGN | Director | 18 December 2004 | Active |
22, Ploughmans Close, London, NW1 0XH | Director | 22 September 2009 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 July 2004 | Active |
21, Chartham Road, London, SE25 4HN | Corporate Director | 22 September 2009 | Active |
112, Copse Hill, West Wimbledon, London, SW20 0NL | Corporate Director | 22 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Gazette | Gazette filings brought up to date. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Capital | Capital allotment shares. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-16 | Accounts | Change account reference date company previous extended. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-13 | Capital | Capital allotment shares. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-17 | Officers | Termination secretary company with name termination date. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-28 | Officers | Change person director company with change date. | Download |
2019-05-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2018-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.