About

Registered Number: 04001982
Date of Incorporation: 25/05/2000 (24 years ago)
Company Status: Active
Registered Address: Citroen Wells, Devonshire House, 1 Devonshire Street, London, W1W 5DR

 

Based in London, Information Facilities Management Ltd was founded on 25 May 2000, it's status is listed as "Active". There are 5 directors listed as Brown, Tracy Bernice, Emanuel, David Barnet, Jay, Jacob Trevelyan, Perrin, Fiona Joanne, Treasure, Dominic for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Tracy Bernice 24 February 2004 - 1
EMANUEL, David Barnet 25 May 2000 - 1
JAY, Jacob Trevelyan 25 May 2000 01 March 2004 1
PERRIN, Fiona Joanne 25 May 2000 30 November 2001 1
TREASURE, Dominic 25 May 2000 30 September 2003 1

Filing History

Document Type Date
CS01 - N/A 19 July 2020
AA - Annual Accounts 15 June 2020
CS01 - N/A 29 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 16 March 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 12 April 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 02 June 2014
AD01 - Change of registered office address 30 May 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 02 July 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 08 June 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 26 June 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 05 June 2006
AA - Annual Accounts 24 May 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 16 July 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 21 May 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 11 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2003
225 - Change of Accounting Reference Date 19 December 2002
363s - Annual Return 01 June 2002
288b - Notice of resignation of directors or secretaries 07 December 2001
288a - Notice of appointment of directors or secretaries 07 December 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 17 May 2001
225 - Change of Accounting Reference Date 26 March 2001
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.