Having been setup in 1982, Iver House Ltd have registered office in Kingston Upon Thames, it's status at Companies House is "Dissolved". The companies directors are Mullan, Gary, Barnes, Paul Martin, Cheesman, Valerie Brooke, Young, Brenda, Cheesman, Peter Francis, Gallehawk, Caroline Theresa.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MULLAN, Gary | 11 April 2014 | - | 1 |
CHEESMAN, Peter Francis | N/A | 04 November 2009 | 1 |
GALLEHAWK, Caroline Theresa | 03 September 1999 | 04 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARNES, Paul Martin | 04 November 2009 | 11 July 2012 | 1 |
CHEESMAN, Valerie Brooke | 28 October 1994 | 04 November 2009 | 1 |
YOUNG, Brenda | N/A | 28 October 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 13 June 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 March 2017 | |
DS01 - Striking off application by a company | 16 March 2017 | |
RESOLUTIONS - N/A | 13 January 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 13 January 2017 | |
SH01 - Return of Allotment of shares | 13 January 2017 | |
SH19 - Statement of capital | 13 January 2017 | |
CAP-SS - N/A | 13 January 2017 | |
MA - Memorandum and Articles | 05 January 2017 | |
TM01 - Termination of appointment of director | 04 November 2016 | |
MR04 - N/A | 26 October 2016 | |
AA - Annual Accounts | 18 October 2016 | |
MA - Memorandum and Articles | 16 September 2016 | |
MR01 - N/A | 02 September 2016 | |
CS01 - N/A | 08 August 2016 | |
TM01 - Termination of appointment of director | 24 March 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 14 August 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
AP01 - Appointment of director | 26 February 2015 | |
TM01 - Termination of appointment of director | 26 February 2015 | |
TM01 - Termination of appointment of director | 26 February 2015 | |
AA01 - Change of accounting reference date | 07 January 2015 | |
AD01 - Change of registered office address | 06 January 2015 | |
AA - Annual Accounts | 22 October 2014 | |
TM01 - Termination of appointment of director | 23 September 2014 | |
AR01 - Annual Return | 29 August 2014 | |
AP01 - Appointment of director | 29 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
TM01 - Termination of appointment of director | 28 August 2014 | |
AD01 - Change of registered office address | 28 August 2014 | |
AP01 - Appointment of director | 28 August 2014 | |
AP01 - Appointment of director | 10 June 2014 | |
MISC - Miscellaneous document | 01 May 2014 | |
RESOLUTIONS - N/A | 29 April 2014 | |
MR04 - N/A | 24 April 2014 | |
MR04 - N/A | 24 April 2014 | |
MR04 - N/A | 24 April 2014 | |
MR04 - N/A | 24 April 2014 | |
AP01 - Appointment of director | 23 April 2014 | |
AP01 - Appointment of director | 22 April 2014 | |
AP01 - Appointment of director | 22 April 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
TM01 - Termination of appointment of director | 17 April 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
AP01 - Appointment of director | 17 April 2014 | |
AD01 - Change of registered office address | 17 April 2014 | |
MR01 - N/A | 15 April 2014 | |
AA - Annual Accounts | 03 December 2013 | |
TM01 - Termination of appointment of director | 16 September 2013 | |
AR01 - Annual Return | 02 September 2013 | |
AP01 - Appointment of director | 05 March 2013 | |
AA - Annual Accounts | 05 November 2012 | |
AR01 - Annual Return | 08 October 2012 | |
TM01 - Termination of appointment of director | 27 September 2012 | |
TM01 - Termination of appointment of director | 27 September 2012 | |
TM02 - Termination of appointment of secretary | 24 September 2012 | |
AP01 - Appointment of director | 24 September 2012 | |
AP01 - Appointment of director | 24 September 2012 | |
AP01 - Appointment of director | 24 September 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 24 August 2011 | |
CH01 - Change of particulars for director | 11 August 2011 | |
CH03 - Change of particulars for secretary | 11 August 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 30 November 2010 | |
TM01 - Termination of appointment of director | 26 October 2010 | |
AP01 - Appointment of director | 24 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 December 2009 | |
AA01 - Change of accounting reference date | 17 December 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
AP01 - Appointment of director | 18 November 2009 | |
AP03 - Appointment of secretary | 18 November 2009 | |
TM02 - Termination of appointment of secretary | 18 November 2009 | |
TM01 - Termination of appointment of director | 18 November 2009 | |
TM01 - Termination of appointment of director | 18 November 2009 | |
AD01 - Change of registered office address | 18 November 2009 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
MG01 - Particulars of a mortgage or charge | 06 November 2009 | |
RESOLUTIONS - N/A | 14 September 2009 | |
123 - Notice of increase in nominal capital | 14 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 August 2009 | |
363a - Annual Return | 10 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 July 2009 | |
AA - Annual Accounts | 10 July 2009 | |
363a - Annual Return | 02 June 2009 | |
AA - Annual Accounts | 28 October 2008 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 26 September 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363s - Annual Return | 21 August 2006 | |
AA - Annual Accounts | 11 April 2006 | |
363s - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 19 April 2005 | |
363s - Annual Return | 19 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 May 2004 | |
AA - Annual Accounts | 29 April 2004 | |
363s - Annual Return | 27 February 2004 | |
AA - Annual Accounts | 18 December 2002 | |
363s - Annual Return | 08 August 2002 | |
AA - Annual Accounts | 22 May 2002 | |
363s - Annual Return | 16 August 2001 | |
AA - Annual Accounts | 24 October 2000 | |
363s - Annual Return | 27 September 2000 | |
225 - Change of Accounting Reference Date | 05 September 2000 | |
288a - Notice of appointment of directors or secretaries | 14 April 2000 | |
395 - Particulars of a mortgage or charge | 17 November 1999 | |
AA - Annual Accounts | 06 August 1999 | |
363s - Annual Return | 06 August 1999 | |
AA - Annual Accounts | 10 March 1999 | |
363s - Annual Return | 05 November 1998 | |
287 - Change in situation or address of Registered Office | 15 October 1998 | |
AA - Annual Accounts | 01 September 1997 | |
363s - Annual Return | 06 August 1997 | |
AA - Annual Accounts | 27 February 1997 | |
363s - Annual Return | 03 September 1996 | |
AA - Annual Accounts | 25 August 1995 | |
363s - Annual Return | 16 August 1995 | |
288 - N/A | 17 November 1994 | |
AA - Annual Accounts | 01 September 1994 | |
363s - Annual Return | 09 August 1994 | |
AA - Annual Accounts | 10 September 1993 | |
AA - Annual Accounts | 10 September 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 1993 | |
363s - Annual Return | 29 August 1993 | |
363s - Annual Return | 01 September 1992 | |
AA - Annual Accounts | 05 June 1992 | |
RESOLUTIONS - N/A | 21 April 1992 | |
363a - Annual Return | 16 October 1991 | |
AA - Annual Accounts | 22 May 1991 | |
363a - Annual Return | 22 May 1991 | |
AA - Annual Accounts | 13 September 1990 | |
363 - Annual Return | 21 September 1989 | |
AA - Annual Accounts | 07 September 1989 | |
363 - Annual Return | 21 April 1988 | |
363 - Annual Return | 21 April 1988 | |
363 - Annual Return | 21 April 1988 | |
363 - Annual Return | 21 April 1988 | |
AA - Annual Accounts | 22 March 1988 | |
363 - Annual Return | 02 April 1987 | |
363 - Annual Return | 02 April 1987 | |
363 - Annual Return | 02 April 1987 | |
363 - Annual Return | 02 April 1987 | |
363 - Annual Return | 01 April 1987 | |
AA - Annual Accounts | 22 August 1986 | |
AA - Annual Accounts | 14 June 1986 | |
CERTNM - Change of name certificate | 27 January 1983 | |
NEWINC - New incorporation documents | 26 February 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 August 2016 | Outstanding |
N/A |
A registered charge | 11 April 2014 | Fully Satisfied |
N/A |
Legal charge | 04 November 2009 | Fully Satisfied |
N/A |
Legal charge | 04 November 2009 | Fully Satisfied |
N/A |
Legal charge | 04 November 2009 | Fully Satisfied |
N/A |
Debenture | 04 November 2009 | Fully Satisfied |
N/A |
Legal charge | 01 November 1999 | Fully Satisfied |
N/A |
Legal charge | 26 January 1983 | Fully Satisfied |
N/A |