About

Registered Number: 00849983
Date of Incorporation: 25/05/1965 (59 years and 1 month ago)
Company Status: Active
Registered Address: 5th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD,

 

I.F.F Research Ltd was registered on 25 May 1965 and are based in London, it has a status of "Active". I.F.F Research Ltd has 23 directors listed at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Lorna Kay 01 April 2003 - 1
SHURY, Jan Emille 03 April 2000 - 1
VIVIAN, David 02 October 2006 - 1
WINTERBOTHAM, Mark Christopher Arnold 05 January 1998 - 1
BEATON, David Christopher 16 January 1997 30 October 1998 1
BLACK, Jean Anne 02 March 1998 02 October 1998 1
BRITTON, Tim John 03 April 2000 12 November 2007 1
BUNT, Karen N/A 30 June 2007 1
DUTT, Susan Elizabeth 05 January 1998 28 November 2003 1
FINLAY, Patricia Ann 27 April 1992 22 September 1993 1
HALL, Julia Helen 21 May 1991 19 December 1997 1
LOMAX, Steve 02 March 1998 09 September 2011 1
MCINTOSH, Andrew Robert, Lord Mcintosh Of Haringey N/A 30 April 1993 1
MORRELL, Judy N/A 17 October 1996 1
SMITH, Edwin Michael N/A 21 January 1997 1
SPEED, Herbert Mark Jeffrey 18 June 2001 31 October 2016 1
SPILSBURY, David Mark N/A 08 April 2005 1
STIMPSON, Tara Michelle 15 November 2007 01 October 2019 1
TUNNA, Simon Nicholas Raymond 11 February 2008 31 March 2010 1
WALLIS, Peter Richard N/A 27 April 1992 1
WEBB, Colin 13 September 1994 30 March 2007 1
Secretary Name Appointed Resigned Total Appointments
MORROW, Timothy Edward 26 November 2019 - 1
SHURY, Jan 01 October 2019 26 November 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 29 January 2020
PSC01 - N/A 23 January 2020
PSC01 - N/A 23 January 2020
PSC09 - N/A 23 January 2020
SH06 - Notice of cancellation of shares 07 January 2020
TM02 - Termination of appointment of secretary 27 November 2019
AP03 - Appointment of secretary 27 November 2019
AP03 - Appointment of secretary 27 November 2019
TM01 - Termination of appointment of director 27 November 2019
TM02 - Termination of appointment of secretary 27 November 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 15 January 2019
AD01 - Change of registered office address 15 May 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 05 January 2017
SH06 - Notice of cancellation of shares 13 December 2016
SH03 - Return of purchase of own shares 21 November 2016
RESOLUTIONS - N/A 02 November 2016
TM01 - Termination of appointment of director 31 October 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 14 January 2015
RESOLUTIONS - N/A 19 June 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
MR04 - N/A 04 April 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 02 January 2013
MG01 - Particulars of a mortgage or charge 01 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 09 January 2012
SH06 - Notice of cancellation of shares 05 October 2011
SH03 - Return of purchase of own shares 05 October 2011
TM01 - Termination of appointment of director 09 September 2011
RESOLUTIONS - N/A 08 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 30 November 2010
TM01 - Termination of appointment of director 31 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH03 - Change of particulars for secretary 04 February 2010
AA - Annual Accounts 28 January 2010
AAMD - Amended Accounts 04 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 19 January 2009
RESOLUTIONS - N/A 01 April 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
AA - Annual Accounts 08 February 2008
169 - Return by a company purchasing its own shares 29 January 2008
RESOLUTIONS - N/A 06 December 2007
288b - Notice of resignation of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
169 - Return by a company purchasing its own shares 24 July 2007
RESOLUTIONS - N/A 27 June 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 March 2007
363a - Annual Return 14 February 2007
AA - Annual Accounts 04 November 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
363a - Annual Return 09 February 2006
288c - Notice of change of directors or secretaries or in their particulars 09 February 2006
AA - Annual Accounts 07 December 2005
169 - Return by a company purchasing its own shares 14 October 2005
169 - Return by a company purchasing its own shares 03 October 2005
RESOLUTIONS - N/A 27 May 2005
288c - Notice of change of directors or secretaries or in their particulars 27 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 05 February 2005
288c - Notice of change of directors or secretaries or in their particulars 10 January 2005
AA - Annual Accounts 07 October 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
288c - Notice of change of directors or secretaries or in their particulars 16 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2004
363s - Annual Return 05 February 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 20 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
RESOLUTIONS - N/A 20 March 2003
MEM/ARTS - N/A 20 March 2003
123 - Notice of increase in nominal capital 20 March 2003
363s - Annual Return 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2002
AUD - Auditor's letter of resignation 25 September 2002
AA - Annual Accounts 14 August 2002
287 - Change in situation or address of Registered Office 19 July 2002
395 - Particulars of a mortgage or charge 24 June 2002
395 - Particulars of a mortgage or charge 24 June 2002
395 - Particulars of a mortgage or charge 24 June 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
AA - Annual Accounts 28 December 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 29 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 25 January 1999
288b - Notice of resignation of directors or secretaries 16 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1998
288b - Notice of resignation of directors or secretaries 06 October 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
RESOLUTIONS - N/A 09 September 1998
169 - Return by a company purchasing its own shares 09 September 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 24 February 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 16 January 1998
288b - Notice of resignation of directors or secretaries 06 January 1998
AA - Annual Accounts 09 October 1997
288b - Notice of resignation of directors or secretaries 12 June 1997
RESOLUTIONS - N/A 13 March 1997
169 - Return by a company purchasing its own shares 28 February 1997
395 - Particulars of a mortgage or charge 20 February 1997
363s - Annual Return 06 February 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 28 January 1997
RESOLUTIONS - N/A 26 January 1997
AA - Annual Accounts 21 January 1997
288b - Notice of resignation of directors or secretaries 05 November 1996
RESOLUTIONS - N/A 02 June 1996
MEM/ARTS - N/A 02 June 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 06 February 1995
AA - Annual Accounts 30 January 1995
288 - N/A 25 October 1994
363s - Annual Return 17 February 1994
288 - N/A 07 November 1993
288 - N/A 07 November 1993
AA - Annual Accounts 07 November 1993
288 - N/A 02 August 1993
288 - N/A 04 May 1993
363s - Annual Return 29 January 1993
AA - Annual Accounts 20 October 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
AA - Annual Accounts 03 March 1992
363b - Annual Return 30 January 1992
288 - N/A 08 July 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 05 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1990
363 - Annual Return 28 February 1990
288 - N/A 06 December 1989
288 - N/A 24 November 1989
AA - Annual Accounts 26 September 1989
363 - Annual Return 16 August 1989
288 - N/A 06 March 1989
395 - Particulars of a mortgage or charge 01 December 1988
395 - Particulars of a mortgage or charge 01 December 1988
287 - Change in situation or address of Registered Office 21 November 1988
363 - Annual Return 27 October 1988
287 - Change in situation or address of Registered Office 27 October 1988
AA - Annual Accounts 26 October 1988
288 - N/A 27 July 1988
AC05 - N/A 01 July 1988
288 - N/A 09 May 1988
288 - N/A 04 May 1988
288 - N/A 06 January 1987
395 - Particulars of a mortgage or charge 29 December 1986
AA - Annual Accounts 07 November 1986
363 - Annual Return 07 November 1986
AA - Annual Accounts 03 May 1986
363 - Annual Return 03 May 1986
288 - N/A 03 May 1986
CERTNM - Change of name certificate 09 June 1978
MISC - Miscellaneous document 25 May 1965
NEWINC - New incorporation documents 25 May 1965

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 May 2012 Outstanding

N/A

Rent deposit deed 21 May 2012 Outstanding

N/A

Rent deposit deed 21 May 2012 Outstanding

N/A

Rent deposit deed (relating to the first floor,chart house,16 chart street,london N1) 06 June 2002 Fully Satisfied

N/A

Rent deposit deed (relating to the second floor,chart house,16 chart street,london N1) 06 June 2002 Fully Satisfied

N/A

Rent deposit deed (relating to the upper ground floor,chart house,16 chart street,london N1) 06 June 2002 Fully Satisfied

N/A

Debenture 06 February 1997 Fully Satisfied

N/A

Rent deposit agreement. 25 November 1988 Fully Satisfied

N/A

Rent deposit agreement 25 November 1988 Fully Satisfied

N/A

Mortgage debenture 17 December 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.