About

Registered Number: 06938409
Date of Incorporation: 18/06/2009 (15 years and 9 months ago)
Company Status: Active
Registered Address: Office B, West Gainsborough Studios, 1 Poole Street, London, N1 5EA

 

Idm Estates Ltd was founded on 18 June 2009 with its registered office in London, it's status is listed as "Active". The companies directors are Bagshot Business Consultants Ltd, Curtis, Andrew Craige, Curtis, Jonathon Andrew James, London Law Secretarial Limited, Mckale, Lewis, Stone, Simon. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Andrew Craige 01 March 2012 - 1
CURTIS, Jonathon Andrew James 18 June 2009 - 1
MCKALE, Lewis 01 March 2012 19 June 2014 1
STONE, Simon 01 March 2012 19 June 2014 1
Secretary Name Appointed Resigned Total Appointments
BAGSHOT BUSINESS CONSULTANTS LTD 01 March 2012 - 1
LONDON LAW SECRETARIAL LIMITED 18 June 2009 18 June 2009 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 04 July 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 11 July 2017
PSC02 - N/A 10 July 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 05 August 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 13 November 2014
CH01 - Change of particulars for director 06 October 2014
AR01 - Annual Return 14 July 2014
TM01 - Termination of appointment of director 20 June 2014
TM01 - Termination of appointment of director 20 June 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 17 June 2013
CH01 - Change of particulars for director 03 January 2013
AA - Annual Accounts 11 December 2012
CH04 - Change of particulars for corporate secretary 08 August 2012
AD01 - Change of registered office address 31 July 2012
AR01 - Annual Return 18 June 2012
SH01 - Return of Allotment of shares 06 June 2012
AP04 - Appointment of corporate secretary 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
AP01 - Appointment of director 07 March 2012
CERTNM - Change of name certificate 28 February 2012
CH01 - Change of particulars for director 17 November 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 22 June 2011
AA01 - Change of accounting reference date 17 May 2011
AA - Annual Accounts 22 February 2011
CERTNM - Change of name certificate 17 November 2010
AD01 - Change of registered office address 16 November 2010
AR01 - Annual Return 12 July 2010
AD01 - Change of registered office address 26 May 2010
288a - Notice of appointment of directors or secretaries 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
288b - Notice of resignation of directors or secretaries 22 June 2009
NEWINC - New incorporation documents 18 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.