About

Registered Number: 02711779
Date of Incorporation: 05/05/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Cp House, Otterspool Way, Watford, Hertfordshire, WD25 8JJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.