About

Registered Number: 05501124
Date of Incorporation: 06/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 39 Station Lane, Hornchurch, Essex, RM12 6JL

 

Based in Hornchurch, Connect Ifa Ltd was founded on 06 July 2005, it has a status of "Active". There are 5 directors listed as Hebron, Niall Barrington, Thomson, Kevin, Potts, Jeanette Elizabeth, Syms, Elizabeth Anne, Syms, Jason for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEBRON, Niall Barrington 14 January 2011 - 1
THOMSON, Kevin 08 December 2015 - 1
SYMS, Elizabeth Anne 06 July 2005 20 September 2005 1
SYMS, Jason 20 September 2005 31 March 2009 1
Secretary Name Appointed Resigned Total Appointments
POTTS, Jeanette Elizabeth 20 September 2005 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 28 September 2018
SH01 - Return of Allotment of shares 14 September 2018
CS01 - N/A 14 September 2018
SH01 - Return of Allotment of shares 14 September 2018
SH01 - Return of Allotment of shares 14 September 2018
AA - Annual Accounts 29 September 2017
PSC01 - N/A 04 August 2017
CS01 - N/A 04 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 26 July 2016
AP01 - Appointment of director 17 December 2015
MR01 - N/A 09 November 2015
MR01 - N/A 07 September 2015
AR01 - Annual Return 03 September 2015
CH01 - Change of particulars for director 28 August 2015
TM02 - Termination of appointment of secretary 28 August 2015
AA - Annual Accounts 30 June 2015
RP04 - N/A 03 June 2015
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 18 August 2014
SH06 - Notice of cancellation of shares 11 October 2013
SH06 - Notice of cancellation of shares 11 October 2013
SH06 - Notice of cancellation of shares 11 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 July 2013
AD01 - Change of registered office address 22 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 September 2012
CH01 - Change of particulars for director 16 July 2012
CH01 - Change of particulars for director 03 July 2012
SH01 - Return of Allotment of shares 08 February 2012
SH01 - Return of Allotment of shares 08 February 2012
AA - Annual Accounts 23 December 2011
AA01 - Change of accounting reference date 22 December 2011
SH03 - Return of purchase of own shares 15 September 2011
AR01 - Annual Return 26 July 2011
AD01 - Change of registered office address 26 July 2011
AP01 - Appointment of director 14 January 2011
AD01 - Change of registered office address 14 January 2011
AA - Annual Accounts 24 December 2010
DISS40 - Notice of striking-off action discontinued 03 November 2010
AR01 - Annual Return 27 July 2010
SH01 - Return of Allotment of shares 27 July 2010
SH01 - Return of Allotment of shares 27 July 2010
SH01 - Return of Allotment of shares 26 July 2010
RESOLUTIONS - N/A 19 July 2010
SH01 - Return of Allotment of shares 19 July 2010
SH01 - Return of Allotment of shares 19 July 2010
AA - Annual Accounts 07 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 14 May 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 15 January 2008
363a - Annual Return 30 July 2007
AA - Annual Accounts 14 July 2007
225 - Change of Accounting Reference Date 18 April 2007
DISS40 - Notice of striking-off action discontinued 20 February 2007
GAZ1 - First notification of strike-off action in London Gazette 23 January 2007
363s - Annual Return 22 January 2007
287 - Change in situation or address of Registered Office 12 October 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
NEWINC - New incorporation documents 06 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2015 Outstanding

N/A

A registered charge 27 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.