UKBizDB.co.uk

THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED

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

This company is commonly known as The Association Of Independent Professionals And The Self Employed Limited. The company was founded 25 years ago and was given the registration number 03770926. The firm's registered office is in LONDON. You can find them at Heron House, 10 Dean Farrar Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED
Company Number:03770926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Heron House, 10 Dean Farrar Street, London, SW1H 0DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director26 January 2024Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director15 February 2021Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director06 January 2023Active
Lynton House, 7-12,Tavistock Square, London, United Kingdom, WC1H 9LT

Director26 January 2023Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director01 March 2021Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director26 January 2024Active
27, Grantley Close, Shalford, Guildford, Gu4 8dl,

Secretary03 July 2013Active
35 Ballards Lane, London, N3 1XW

Corporate Secretary27 October 2004Active
Oceana House, 39-49 Commercial Road, Southampton, SO15 1GA

Corporate Secretary09 September 2001Active
39/49 Commercial Road, Southampton, SO15 1GA

Corporate Nominee Secretary14 May 1999Active
Curzon House, Southernhay West, Exeter, EX1 1AB

Corporate Secretary30 May 2000Active
76 Swyncombe Avenue, London, W5 4DS

Director04 March 2000Active
Heron House, 10 Dean Farrar Street, London, SW1H 0DX

Director26 January 2019Active
Heron House, 10 Dean Farrar Street, London, SW1H 0DX

Director26 January 2019Active
Heron House, 10 Dean Farrar Street, London, SW1H 0DX

Director17 July 2015Active
9, Chalfield Close, Crewe, United Kingdom, CW2 6TJ

Director19 May 2012Active
Little Croft 22 Norbury Way, Great Bookham, KT23 4RY

Director04 September 2007Active
Heron House, 10 Dean Farrar Street, London, United Kingdom, SW1H 0DX

Director24 January 2015Active
Flat 1, Holywell, Hook Heath Road, Woking, United Kingdom, GU22 0LA

Director13 May 2006Active
Oakwood, Lawnside, Albert Road South, Malvern, WR14 3AH

Director16 May 2000Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director23 January 2016Active
Fallen Elms, 73 Churchway, Haddenham, Aylesbury, England, HP17 8DT

Director17 May 2014Active
Fallen Elms, 73 Churchway, Haddenham, HP17 8DT

Director17 May 2008Active
18 Hampton Court Road, Harborne, Birmingham, B17 9AE

Director27 April 2002Active
35 Courtman Road, Mallows Grange, Stanwick, NN9 6TG

Director16 May 2009Active
3, Circle Gardens, West Byfleet, United Kingdom, KT14 7RH

Director18 May 2013Active
20, Thatcher Stanfords Close, Melbourn, Royston, United Kingdom, SG8 6DT

Director21 May 2011Active
97 Roseberry Gardens, Upminster, RM14 1NN

Director04 March 2000Active
52 Shakespeare Tower, Barbican, London, EC2Y 8DR

Director04 March 2000Active
38, Meadowcroft, Honley, United Kingdom, HD9 6GJ

Director21 May 2011Active
7, Grange Road, Eccles, Manchester, United Kingdom, M30 8JW

Director19 May 2012Active
Heron House, 10 Dean Farrar Street, London, SW1H 0DX

Director08 May 2004Active
7 Primrose Close, Brackla, Bridgend, CF31 2BS

Director04 March 2000Active
Lynton House, 7-12 Tavistock Square, London, England, WC1H 9LT

Director01 March 2021Active
12 Beaumont Road, Kexborough, Barnsley, S75 5JL

Director27 April 2002Active

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
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-05Officers

Appoint person director company with name date.

Download
2024-02-05Accounts

Accounts with accounts type small.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-18Resolution

Resolution.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Address

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

Download
2022-01-27Accounts

Accounts with accounts type small.

Download
2021-08-17Officers

Termination director company with name termination date.

Download
2021-07-19Officers

Termination director company with name termination date.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type small.

Download
2021-03-16Officers

Second filing of director appointment with name.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.