About

Registered Number: 02183201
Date of Incorporation: 26/10/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: 4 Prince Albert Road, London, NW1 7SN,

 

Initial Incentives Ltd was registered on 26 October 1987, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Nicholas 04 August 2005 - 1
REUBEN, Dennis Alan N/A 17 April 2001 1
REUBEN, Martin Jack N/A 16 March 1998 1
Secretary Name Appointed Resigned Total Appointments
REUBEN, James 17 September 2001 10 March 2020 1

Filing History

Document Type Date
MR01 - N/A 25 March 2020
TM02 - Termination of appointment of secretary 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
TM01 - Termination of appointment of director 11 March 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 September 2018
SH06 - Notice of cancellation of shares 24 January 2018
SH03 - Return of purchase of own shares 16 January 2018
CS01 - N/A 02 January 2018
PSC04 - N/A 29 November 2017
AA - Annual Accounts 29 June 2017
AD01 - Change of registered office address 06 February 2017
CS01 - N/A 13 January 2017
SH01 - Return of Allotment of shares 05 January 2017
SH01 - Return of Allotment of shares 08 December 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 November 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 02 October 2012
CH01 - Change of particulars for director 01 May 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 15 July 2011
CH03 - Change of particulars for secretary 21 January 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 03 January 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 19 April 2006
AA - Annual Accounts 15 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 13 October 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 17 December 2003
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 25 April 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 14 August 2002
363a - Annual Return 28 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 February 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
AA - Annual Accounts 06 September 2001
363a - Annual Return 23 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 21 January 2000
RESOLUTIONS - N/A 29 December 1999
AA - Annual Accounts 20 December 1999
RESOLUTIONS - N/A 24 November 1999
RESOLUTIONS - N/A 24 November 1999
123 - Notice of increase in nominal capital 24 November 1999
123 - Notice of increase in nominal capital 24 November 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288a - Notice of appointment of directors or secretaries 21 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
288b - Notice of resignation of directors or secretaries 15 September 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 03 November 1998
288b - Notice of resignation of directors or secretaries 25 March 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 28 October 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 02 November 1995
CERTNM - Change of name certificate 29 June 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 04 February 1993
AA - Annual Accounts 30 June 1992
363b - Annual Return 17 January 1992
288 - N/A 07 October 1991
288 - N/A 07 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 August 1991
AA - Annual Accounts 19 June 1991
AA - Annual Accounts 19 June 1991
AA - Annual Accounts 19 June 1991
RESOLUTIONS - N/A 11 June 1991
363a - Annual Return 11 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 June 1991
288 - N/A 17 December 1990
287 - Change in situation or address of Registered Office 05 December 1990
CERTNM - Change of name certificate 26 July 1990
DISS40 - Notice of striking-off action discontinued 04 July 1990
363 - Annual Return 04 July 1990
GAZ1 - First notification of strike-off action in London Gazette 27 March 1990
287 - Change in situation or address of Registered Office 05 May 1988
288 - N/A 05 May 1988
288 - N/A 05 May 1988
NEWINC - New incorporation documents 26 October 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.