Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGS LONDON CHAPTER LIMITED
Company Information for

IGS LONDON CHAPTER LIMITED

LONDON, ENGLAND, SW3 4DA,
Company Registration Number
03092084
Private Limited Company
Dissolved

Dissolved 2018-07-24

Company Overview

About Igs London Chapter Ltd
IGS LONDON CHAPTER LIMITED was founded on 1995-08-16 and had its registered office in London. The company was dissolved on the 2018-07-24 and is no longer trading or active.

Key Data
Company Name
IGS LONDON CHAPTER LIMITED
 
Legal Registered Office
LONDON
ENGLAND
SW3 4DA
Other companies in SW17
 
Charity Registration
Charity Number 1061349
Charity Address 27 PENDRELL ROAD, LONDON, SE4 2PB
Charter TO RAISE MONEY FOR THE PROVISION OF GRANTS FOR SPECIFIC PROJECTS TO THE IRISH GEORGIAN FOUNDATION. TO PROMOTE INTEREST IN MAINTAINING AND PRESERVING GEORGIAN AND OTHER BUILDINGS OF SPECIAL ARCHITECTURAL MERIT IN IRELAND AND GREAT BRITAIN. TO STIMULATE APPRECIATION OF THE FINE ARTS IN IRELAND AND GREAT BRITAIN AND ESPECIALLY GEORGIAN ART AND ARCHITECTURE.
Filing Information
Company Number 03092084
Date formed 1995-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2017-12-31
Date Dissolved 2018-07-24
Type of accounts MICRO
Last Datalog update: 2018-08-09 07:19:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGS LONDON CHAPTER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IGS LONDON CHAPTER LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BEVIR PARNELL JENNINGS
Director 1998-06-25
JOHN ROWLAND REDMILL
Director 1998-06-25
EDWARD THOMAS WALSHE
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN JAMES CONNELL
Company Secretary 2015-02-28 2017-02-27
ROBERT VAN MESDAG
Company Secretary 2006-10-02 2011-08-31
PHILIP KEITH CHARLES GIBBS
Company Secretary 2000-06-20 2006-10-02
FRANCIS JONATHAN LONGSTRETH THOMPSON
Director 1995-08-16 2002-10-09
ADRIAN JAMES ANDREW FITZGERALD
Director 1995-08-16 2000-10-03
JOHN CHARLES COLEMAN
Company Secretary 1998-06-25 1999-09-03
JOHN CHARLES COLEMAN
Director 1998-06-25 1999-09-03
FRANCIS JONATHAN LONGSTRETH THOMPSON
Company Secretary 1995-08-16 1998-06-25
JEFF WHELAN
Nominated Secretary 1995-08-16 1995-08-16
ALAN RUTLAND
Nominated Director 1995-08-16 1995-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BEVIR PARNELL JENNINGS IRISH GEORGIAN SOCIETY LONDON Director 2013-04-22 CURRENT 2013-04-22 Active
JOHN ROWLAND REDMILL IRISH GEORGIAN SOCIETY LONDON Director 2015-02-13 CURRENT 2013-04-22 Active
EDWARD THOMAS WALSHE IRISH GEORGIAN SOCIETY LONDON Director 2018-02-19 CURRENT 2013-04-22 Active
EDWARD THOMAS WALSHE IRISH GEORGIAN SOCIETY LONDON Director 2015-02-13 CURRENT 2013-04-22 Active
EDWARD THOMAS WALSHE MAYFIELD SCHOOL LTD Director 2014-06-25 CURRENT 1995-06-14 Active
SALIM HAJEE ADAM & CO ACCOUNTANTS LIMITED Director 2008-02-16 CURRENT 2008-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-05-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-25DS01APPLICATION FOR STRIKING-OFF
2018-03-11AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-19AP01DIRECTOR APPOINTED MR EDWARD THOMAS WALSHE
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 53 REDBURN STREET LONDON SW3 4DA ENGLAND
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 28 ELMFIELD ROAD LONDON SW17 8AL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES
2017-05-03AA01PREVEXT FROM 31/08/2016 TO 31/12/2016
2017-05-02AA31/08/16 TOTAL EXEMPTION SMALL
2017-02-27TM02APPOINTMENT TERMINATED, SECRETARY MARTIN CONNELL
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-04-06AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-11LATEST SOC11/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-11AR0116/08/15 FULL LIST
2015-05-07AA31/08/14 TOTAL EXEMPTION SMALL
2015-04-24AP03SECRETARY APPOINTED MR MARTIN JAMES CONNELL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-11AR0116/08/14 FULL LIST
2014-03-14AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-16LATEST SOC16/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-16AR0116/08/13 FULL LIST
2013-05-25AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-31AR0116/08/12 FULL LIST
2012-05-12AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT VAN MESDAG
2011-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2011 FROM C/O COLVILLE ESTATE PROPERTIES LIMITED 5TH FLOOR 6-7 BUCKINGHAM STREET LONDON WC2N 6BU
2011-08-30AR0116/08/11 FULL LIST
2011-08-19AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-10AR0116/08/10 FULL LIST
2010-02-28AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-12AR0116/08/09 FULL LIST
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 27 PENDRELL ROAD LONDON SE4 2PB
2009-05-05AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-18363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-09-19363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-09-19288aNEW SECRETARY APPOINTED
2007-09-19288bSECRETARY RESIGNED
2007-03-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-14363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-13363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-09-10363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 19 FINLAND ROAD LONDON SE4 2JE
2004-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-23363(288)DIRECTOR RESIGNED
2003-08-23363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-09-16363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-16363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-09-05363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00
2000-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-10-11288bDIRECTOR RESIGNED
2000-08-25288aNEW SECRETARY APPOINTED
2000-08-25287REGISTERED OFFICE CHANGED ON 25/08/00 FROM: 317 HIGH HOLBORN LONDON WC1V 7NL
2000-07-03AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-09-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-14363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1998-11-19288aNEW DIRECTOR APPOINTED
1998-11-19363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-11-19288aNEW DIRECTOR APPOINTED
1998-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-19363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1998-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1997-09-22363sRETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS
1997-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96
1997-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-05363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
1995-08-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-08-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IGS LONDON CHAPTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IGS LONDON CHAPTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IGS LONDON CHAPTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-09-01 £ 960
Creditors Due Within One Year 2011-09-01 £ 960

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IGS LONDON CHAPTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 2
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2012-09-01 £ 43,413
Cash Bank In Hand 2011-09-01 £ 44,248
Current Assets 2012-09-01 £ 45,913
Current Assets 2011-09-01 £ 46,748
Debtors 2012-09-01 £ 2,500
Debtors 2011-09-01 £ 2,500
Shareholder Funds 2012-09-01 £ 44,953
Shareholder Funds 2011-09-01 £ 45,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IGS LONDON CHAPTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGS LONDON CHAPTER LIMITED
Trademarks
We have not found any records of IGS LONDON CHAPTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGS LONDON CHAPTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as IGS LONDON CHAPTER LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where IGS LONDON CHAPTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGS LONDON CHAPTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IGS LONDON CHAPTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.