About

Registered Number: 05049670
Date of Incorporation: 19/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: Collingham House, 6-12 Gladstone Road, Wimbledon, London, SW19 1QT,

 

Ifa Support Ltd was established in 2004, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has 2 directors listed as Mcconville, Nicola Jane, Nurse, Demitrius in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCONVILLE, Nicola Jane 19 February 2004 - 1
NURSE, Demitrius 19 February 2004 09 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 20 February 2019
AD01 - Change of registered office address 20 February 2019
CH04 - Change of particulars for corporate secretary 12 October 2018
CH04 - Change of particulars for corporate secretary 12 October 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 21 February 2018
AD01 - Change of registered office address 09 January 2018
CS01 - N/A 21 March 2017
AA - Annual Accounts 21 March 2017
TM01 - Termination of appointment of director 02 February 2017
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 22 February 2016
CH01 - Change of particulars for director 08 February 2016
AD01 - Change of registered office address 18 December 2015
CH04 - Change of particulars for corporate secretary 21 July 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 24 February 2014
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 16 February 2011
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 09 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 19 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
287 - Change in situation or address of Registered Office 30 October 2008
AA - Annual Accounts 16 May 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 06 September 2006
GAZ1 - First notification of strike-off action in London Gazette 05 September 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
225 - Change of Accounting Reference Date 08 April 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
RESOLUTIONS - N/A 07 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2005
363a - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 26 February 2005
288a - Notice of appointment of directors or secretaries 26 February 2005
288a - Notice of appointment of directors or secretaries 26 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 04 March 2004
NEWINC - New incorporation documents 19 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.