You are here: bizstats.co.uk > a-z index > I list > II list

Iip (2004) Limited LONDON


Founded in 2006, Iip (2004), classified under reg no. 05703742 is an active company. Currently registered at Ramillies House W1F 7LN, London the company has been in the business for eighteen years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/04/01. Since 2006/12/08 Iip (2004) Limited is no longer carrying the name Plexhill Estates.

The firm has 3 directors, namely Angela R., Davina G. and James G.. Of them, Davina G., James G. have been with the company the longest, being appointed on 7 June 2012 and Angela R. has been with the company for the least time - from 18 July 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Virginia G. who worked with the the firm until 16 September 2017.

Iip (2004) Limited Address / Contact

Office Address Ramillies House
Office Address2 2 Ramillies Street
Town London
Post code W1F 7LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05703742
Date of Incorporation Thu, 9th Feb 2006
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Angela R.

Position: Director

Appointed: 18 July 2019

Davina G.

Position: Director

Appointed: 07 June 2012

James G.

Position: Director

Appointed: 07 June 2012

Virginia G.

Position: Director

Appointed: 07 June 2012

Resigned: 16 September 2017

James G.

Position: Director

Appointed: 08 August 2006

Resigned: 07 June 2012

Virginia G.

Position: Secretary

Appointed: 08 August 2006

Resigned: 16 September 2017

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 2006

Resigned: 08 August 2006

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 February 2006

Resigned: 08 August 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As we found, there is Davina G. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Angela R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is James G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Davina G.

Notified on 3 June 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Angela R.

Notified on 3 June 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

James G.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Jwg Nominees Ltd

Ramillies House 2 Ramillies Street, London, W1F 7LN, United Kingdom

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies
Registration number 04896299
Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Hilesh K.

Notified on 3 June 2019
Ceased on 11 December 2020
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company previous names

Plexhill Estates December 8, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-042016-04-032017-04-022018-04-012019-04-012020-04-012021-04-012022-04-012023-04-01
Net Worth776 627811 558950 770       
Balance Sheet
Current Assets976 5181 020 1321 194 7041 542 9502 239 3852 721 3672 967 7002 730 8062 777 9832 777 983
Net Assets Liabilities  950 7701 229 5291 563 4272 016 1492 304 2422 067 6332 114 610 
Cash Bank In Hand111       
Debtors976 5171 020 1311 194 703       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve776 626811 557950 769       
Shareholder Funds776 627811 558950 770       
Other
Average Number Employees During Period     33333
Creditors  243 934313 421675 958705 218663 458663 173663 373663 373
Net Current Assets Liabilities  950 7701 229 5291 563 4272 016 1492 304 2422 067 6332 114 610 
Creditors Due Within One Year199 891208 574243 934       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Total Assets Less Current Liabilities776 627811 558950 770       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/04/01
filed on: 28th, March 2024
Free Download (5 pages)

Company search

Advertisements