About

Registered Number: 02758710
Date of Incorporation: 26/10/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Interchange, 81-85 Station Road, Croydon, CR0 2RD,

 

Ide Group Manage Ltd was established in 1992. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Christopher John 13 November 2006 25 July 2013 1
PURI, Harkrishen 11 July 2001 13 December 2002 1
ROWBOTHAM, Joseph Martin 11 August 2004 21 January 2016 1
WHITE, Vincent John 11 August 2004 05 September 2013 1
Secretary Name Appointed Resigned Total Appointments
PHIPPS, Julian Gerard Powell 21 January 2016 31 July 2018 1
WOODALL, Mark 03 June 2013 21 January 2016 1

Filing History

Document Type Date
CS01 - N/A 03 October 2019
AA - Annual Accounts 01 October 2019
AD01 - Change of registered office address 08 March 2019
AA - Annual Accounts 22 January 2019
AP01 - Appointment of director 06 November 2018
CS01 - N/A 25 October 2018
PSC05 - N/A 25 October 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 03 September 2018
TM02 - Termination of appointment of secretary 16 August 2018
TM01 - Termination of appointment of director 16 August 2018
AP01 - Appointment of director 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
RESOLUTIONS - N/A 30 November 2017
AD01 - Change of registered office address 07 November 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 01 November 2016
CERTNM - Change of name certificate 11 April 2016
CONNOT - N/A 11 April 2016
RESOLUTIONS - N/A 12 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
MR04 - N/A 04 February 2016
AP03 - Appointment of secretary 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
TM02 - Termination of appointment of secretary 03 February 2016
AA01 - Change of accounting reference date 03 February 2016
MR01 - N/A 01 February 2016
AA - Annual Accounts 18 January 2016
MR04 - N/A 21 December 2015
AR01 - Annual Return 19 November 2015
MR01 - N/A 18 September 2015
AD01 - Change of registered office address 20 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 29 October 2014
MISC - Miscellaneous document 22 October 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 30 June 2014
AA - Annual Accounts 07 April 2014
TM01 - Termination of appointment of director 27 March 2014
AR01 - Annual Return 12 December 2013
TM01 - Termination of appointment of director 10 September 2013
TM01 - Termination of appointment of director 10 September 2013
TM02 - Termination of appointment of secretary 10 September 2013
TM01 - Termination of appointment of director 29 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 15 July 2013
AP03 - Appointment of secretary 12 July 2013
AP01 - Appointment of director 22 April 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 27 November 2012
CH03 - Change of particulars for secretary 26 November 2012
SH03 - Return of purchase of own shares 31 January 2012
TM01 - Termination of appointment of director 13 January 2012
MG01 - Particulars of a mortgage or charge 11 January 2012
MG01 - Particulars of a mortgage or charge 06 January 2012
RESOLUTIONS - N/A 05 January 2012
MEM/ARTS - N/A 05 January 2012
SH06 - Notice of cancellation of shares 05 January 2012
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AR01 - Annual Return 28 October 2011
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 15 September 2010
CC04 - Statement of companies objects 27 January 2010
RESOLUTIONS - N/A 25 January 2010
MAR - Memorandum and Articles - used in re-registration 25 January 2010
CERT10 - Re-registration of a company from public to private 25 January 2010
RR02 - Application by a public company for re-registration as a private limited company 25 January 2010
AA - Annual Accounts 25 November 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 29 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 October 2008
AA - Annual Accounts 11 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 November 2007
363s - Annual Return 14 November 2007
AA - Annual Accounts 05 April 2007
288a - Notice of appointment of directors or secretaries 14 December 2006
363s - Annual Return 16 November 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 11 November 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 26 November 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
AUD - Auditor's letter of resignation 11 January 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 08 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 16 November 2001
288a - Notice of appointment of directors or secretaries 15 August 2001
288c - Notice of change of directors or secretaries or in their particulars 02 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 22 December 2000
MEM/ARTS - N/A 18 May 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
RESOLUTIONS - N/A 04 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 May 2000
RESOLUTIONS - N/A 11 January 2000
RESOLUTIONS - N/A 11 January 2000
CERT5 - Re-registration of a company from private to public 11 January 2000
AUDS - Auditor's statement 11 January 2000
AUDR - Auditor's report 11 January 2000
BS - Balance sheet 11 January 2000
MAR - Memorandum and Articles - used in re-registration 11 January 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 11 January 2000
43(3) - Application by a private company for re-registration as a public company 11 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1999
363s - Annual Return 06 December 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
RESOLUTIONS - N/A 09 November 1999
AA - Annual Accounts 11 October 1999
AA - Annual Accounts 11 October 1999
363s - Annual Return 19 October 1998
RESOLUTIONS - N/A 07 August 1998
RESOLUTIONS - N/A 07 August 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 31 July 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 March 1998
AA - Annual Accounts 12 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 1997
363s - Annual Return 03 November 1997
395 - Particulars of a mortgage or charge 05 August 1997
395 - Particulars of a mortgage or charge 02 August 1997
287 - Change in situation or address of Registered Office 16 May 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 27 October 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 09 November 1995
395 - Particulars of a mortgage or charge 02 May 1995
AA - Annual Accounts 24 April 1995
363s - Annual Return 30 October 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 19 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1993
287 - Change in situation or address of Registered Office 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
CERTNM - Change of name certificate 13 November 1992
NEWINC - New incorporation documents 26 October 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2016 Outstanding

N/A

A registered charge 18 September 2015 Fully Satisfied

N/A

Guarantee & debenture 17 December 2011 Fully Satisfied

N/A

Debenture 17 December 2011 Fully Satisfied

N/A

Composite guarantee and debenture 17 December 2011 Fully Satisfied

N/A

Composite guarantee and debenture 17 December 2011 Fully Satisfied

N/A

Composite guarantee and debenture 17 December 2011 Fully Satisfied

N/A

Composite guarantee and debenture 17 December 2011 Fully Satisfied

N/A

Debenture 31 July 1997 Fully Satisfied

N/A

Fixed charge on discounted debts and a floating charge on the receipts of other debts 29 July 1997 Fully Satisfied

N/A

Debenture 24 April 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.