About

Registered Number: 01617631
Date of Incorporation: 26/02/1982 (42 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 11 months ago)
Registered Address: Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.