About

Registered Number: 02563000
Date of Incorporation: 28/11/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Bevis Marks House C/O Ips Group Limited, 24-26 Bevis Marks, London, EC3A 7JB

 

Ingleby (535) Ltd was founded on 28 November 1990, it's status in the Companies House registry is set to "Active". This organisation does not have any directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 01 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 18 March 2016
TM01 - Termination of appointment of director 08 October 2015
AP01 - Appointment of director 08 October 2015
TM02 - Termination of appointment of secretary 08 October 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 06 September 2014
AD01 - Change of registered office address 18 June 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 10 March 2011
CH01 - Change of particulars for director 10 March 2011
CH03 - Change of particulars for secretary 10 March 2011
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 25 February 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 20 March 2008
353 - Register of members 20 March 2008
AA - Annual Accounts 22 November 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
288c - Notice of change of directors or secretaries or in their particulars 28 July 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 23 March 2004
288c - Notice of change of directors or secretaries or in their particulars 10 January 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 14 April 2003
363s - Annual Return 06 December 2002
AA - Annual Accounts 11 June 2002
363a - Annual Return 24 April 2002
AA - Annual Accounts 31 October 2001
288c - Notice of change of directors or secretaries or in their particulars 12 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 21 September 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 01 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 29 October 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 23 October 1997
RESOLUTIONS - N/A 17 February 1997
RESOLUTIONS - N/A 17 February 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 27 October 1996
288 - N/A 02 April 1996
363s - Annual Return 15 December 1995
AA - Annual Accounts 19 October 1995
RESOLUTIONS - N/A 20 February 1995
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 February 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
288 - N/A 20 February 1995
395 - Particulars of a mortgage or charge 15 February 1995
395 - Particulars of a mortgage or charge 14 February 1995
363s - Annual Return 28 December 1994
AA - Annual Accounts 20 October 1994
288 - N/A 27 September 1994
288 - N/A 17 February 1994
363s - Annual Return 04 January 1994
AA - Annual Accounts 28 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 1993
363s - Annual Return 11 December 1992
AA - Annual Accounts 22 October 1992
RESOLUTIONS - N/A 08 September 1992
123 - Notice of increase in nominal capital 08 September 1992
363a - Annual Return 31 January 1992
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares 10 July 1991
288 - N/A 17 April 1991
288 - N/A 07 April 1991
RESOLUTIONS - N/A 22 March 1991
RESOLUTIONS - N/A 22 March 1991
RESOLUTIONS - N/A 22 March 1991
RESOLUTIONS - N/A 22 March 1991
RESOLUTIONS - N/A 22 March 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1991
RESOLUTIONS - N/A 14 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1991
123 - Notice of increase in nominal capital 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
287 - Change in situation or address of Registered Office 14 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1991
NEWINC - New incorporation documents 28 November 1990

Mortgages & Charges

Description Date Status Charge by
Collateral debenture 10 February 1995 Fully Satisfied

N/A

Debenture 10 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.