About

Registered Number: 03741493
Date of Incorporation: 25/03/1999 (26 years ago)
Company Status: Active
Registered Address: 52 Grosvenor Gardens, Belgravia, London, SW1W 0AU,

 

Having been setup in 1999, International Business Development Enterprise Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 4 directors listed for the organisation in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAINE, Gillian Norah 08 March 2011 - 1
FINN, Julie Anne 25 March 1999 26 March 1999 1
JACKSON, Catherine Madeleine 03 June 2010 08 March 2011 1
PREMIER ADMINISTRATION LIMITED 26 March 1999 03 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 30 July 2019
CS01 - N/A 26 March 2019
AD01 - Change of registered office address 30 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 07 April 2017
TM01 - Termination of appointment of director 13 October 2016
AA - Annual Accounts 29 July 2016
SH01 - Return of Allotment of shares 01 July 2016
AP01 - Appointment of director 01 July 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 09 May 2014
CH04 - Change of particulars for corporate secretary 01 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 14 March 2011
AP01 - Appointment of director 14 March 2011
AA - Annual Accounts 25 January 2011
TM01 - Termination of appointment of director 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AP01 - Appointment of director 23 July 2010
AR01 - Annual Return 25 March 2010
CH04 - Change of particulars for corporate secretary 25 March 2010
CH02 - Change of particulars for corporate director 25 March 2010
CH02 - Change of particulars for corporate director 25 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 31 March 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 08 April 2008
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
363a - Annual Return 04 April 2007
287 - Change in situation or address of Registered Office 24 November 2006
AA - Annual Accounts 26 July 2006
363a - Annual Return 05 April 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 18 September 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 04 August 2000
225 - Change of Accounting Reference Date 29 June 2000
363s - Annual Return 06 April 2000
288b - Notice of resignation of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.