Founded in 1992, Ip Equipment Sales Ltd are based in Watford in Hertfordshire, it's status at Companies House is "Active". The current directors of the business are Lewis, Eric, Goodman, Leslie Thomas, Ashmore, James Alan, Besser, Keith Philip, Giladi, Anne Kristine, Giladi, Giora, Kalush, David, Kalush, Michal, Smirra, Yossi. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GOODMAN, Leslie Thomas | 18 February 2010 | - | 1 |
ASHMORE, James Alan | 20 May 1992 | 05 May 1993 | 1 |
BESSER, Keith Philip | 05 April 1992 | 20 May 1992 | 1 |
GILADI, Anne Kristine | 20 May 1992 | 27 February 1997 | 1 |
GILADI, Giora | 20 May 1992 | 27 February 1997 | 1 |
KALUSH, David | 01 March 1993 | 27 February 1997 | 1 |
KALUSH, Michal | N/A | 27 February 1997 | 1 |
SMIRRA, Yossi | 17 March 1997 | 31 December 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Eric | 15 January 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 February 2020 | |
AA - Annual Accounts | 28 June 2019 | |
AP01 - Appointment of director | 26 April 2019 | |
CS01 - N/A | 05 March 2019 | |
AA - Annual Accounts | 16 May 2018 | |
TM01 - Termination of appointment of director | 29 March 2018 | |
CS01 - N/A | 26 February 2018 | |
CS01 - N/A | 11 September 2017 | |
SH01 - Return of Allotment of shares | 21 July 2017 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 July 2017 | |
RESOLUTIONS - N/A | 03 July 2017 | |
AA - Annual Accounts | 03 July 2017 | |
RP04CS01 - N/A | 17 May 2017 | |
CS01 - N/A | 12 September 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
AP01 - Appointment of director | 01 September 2016 | |
MR01 - N/A | 10 August 2016 | |
AA - Annual Accounts | 17 June 2016 | |
TM01 - Termination of appointment of director | 15 January 2016 | |
AR01 - Annual Return | 18 September 2015 | |
CH01 - Change of particulars for director | 18 September 2015 | |
AA - Annual Accounts | 08 July 2015 | |
MR04 - N/A | 23 June 2015 | |
TM02 - Termination of appointment of secretary | 15 January 2015 | |
AP03 - Appointment of secretary | 15 January 2015 | |
AD01 - Change of registered office address | 15 January 2015 | |
AP01 - Appointment of director | 15 January 2015 | |
TM01 - Termination of appointment of director | 15 January 2015 | |
AR01 - Annual Return | 06 November 2014 | |
AA - Annual Accounts | 28 April 2014 | |
MR04 - N/A | 30 October 2013 | |
MR04 - N/A | 30 October 2013 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 04 April 2012 | |
AA - Annual Accounts | 08 November 2011 | |
AR01 - Annual Return | 07 November 2011 | |
TM01 - Termination of appointment of director | 07 November 2011 | |
AR01 - Annual Return | 15 November 2010 | |
AP01 - Appointment of director | 08 November 2010 | |
AR01 - Annual Return | 08 November 2010 | |
AA - Annual Accounts | 29 April 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 17 September 2008 | |
AA - Annual Accounts | 25 March 2008 | |
AUD - Auditor's letter of resignation | 15 January 2008 | |
287 - Change in situation or address of Registered Office | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 11 October 2007 | |
363s - Annual Return | 25 July 2007 | |
AA - Annual Accounts | 09 May 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363s - Annual Return | 11 May 2006 | |
395 - Particulars of a mortgage or charge | 23 June 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 28 April 2005 | |
288a - Notice of appointment of directors or secretaries | 14 March 2005 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 12 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 December 2003 | |
363s - Annual Return | 22 May 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2003 | |
AA - Annual Accounts | 02 March 2003 | |
363s - Annual Return | 14 June 2002 | |
AA - Annual Accounts | 15 March 2002 | |
RESOLUTIONS - N/A | 21 January 2002 | |
123 - Notice of increase in nominal capital | 21 January 2002 | |
363s - Annual Return | 21 June 2001 | |
AA - Annual Accounts | 19 April 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
395 - Particulars of a mortgage or charge | 10 April 2001 | |
AA - Annual Accounts | 18 October 2000 | |
287 - Change in situation or address of Registered Office | 14 July 2000 | |
363s - Annual Return | 25 May 2000 | |
287 - Change in situation or address of Registered Office | 19 August 1999 | |
363s - Annual Return | 05 June 1999 | |
AA - Annual Accounts | 05 March 1999 | |
395 - Particulars of a mortgage or charge | 17 June 1998 | |
363s - Annual Return | 20 May 1998 | |
AA - Annual Accounts | 19 March 1998 | |
AA - Annual Accounts | 24 October 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 1997 | |
288a - Notice of appointment of directors or secretaries | 04 July 1997 | |
363s - Annual Return | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288b - Notice of resignation of directors or secretaries | 18 June 1997 | |
288a - Notice of appointment of directors or secretaries | 18 June 1997 | |
288a - Notice of appointment of directors or secretaries | 18 June 1997 | |
AA - Annual Accounts | 29 April 1997 | |
CERTNM - Change of name certificate | 10 April 1997 | |
395 - Particulars of a mortgage or charge | 22 March 1997 | |
395 - Particulars of a mortgage or charge | 20 March 1997 | |
MISC - Miscellaneous document | 31 December 1996 | |
363s - Annual Return | 29 May 1996 | |
288 - N/A | 23 April 1996 | |
288 - N/A | 23 April 1996 | |
AA - Annual Accounts | 31 October 1995 | |
363s - Annual Return | 15 May 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 January 1995 | |
RESOLUTIONS - N/A | 16 January 1995 | |
RESOLUTIONS - N/A | 16 January 1995 | |
RESOLUTIONS - N/A | 16 January 1995 | |
AA - Annual Accounts | 05 July 1994 | |
AA - Annual Accounts | 05 July 1994 | |
363s - Annual Return | 05 June 1994 | |
395 - Particulars of a mortgage or charge | 06 May 1994 | |
AUD - Auditor's letter of resignation | 01 March 1994 | |
288 - N/A | 10 November 1993 | |
363a - Annual Return | 29 August 1993 | |
287 - Change in situation or address of Registered Office | 05 May 1993 | |
288 - N/A | 09 March 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 July 1992 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 21 July 1992 | |
288 - N/A | 26 June 1992 | |
288 - N/A | 26 June 1992 | |
288 - N/A | 26 June 1992 | |
288 - N/A | 08 May 1992 | |
NEWINC - New incorporation documents | 05 May 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 August 2016 | Outstanding |
N/A |
Legal charge | 01 October 2007 | Outstanding |
N/A |
Assignment and charge of sub-leasing agreements | 20 June 2005 | Fully Satisfied |
N/A |
Charge and set off over credit balances | 30 March 2001 | Fully Satisfied |
N/A |
Debenture | 30 March 2001 | Fully Satisfied |
N/A |
Charge over credit balances | 16 June 1998 | Fully Satisfied |
N/A |
Debenture | 20 March 1997 | Fully Satisfied |
N/A |
Memorandum of deposit | 14 March 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 May 1994 | Fully Satisfied |
N/A |