IFA (2014) LIMITED
Overview
Company Name | IFA (2014) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 00144888 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IFA (2014) LIMITED?
- Activities of professional membership organisations (94120) / Other service activities
Where is IFA (2014) LIMITED located?
Registered Office Address | Cs502 Clerkenwell Workshops 27-31 Clerkenwell Close EC1R 0AT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IFA (2014) LIMITED?
Company Name | From | Until |
---|---|---|
THE INSTITUTE OF FINANCIAL ACCOUNTANTS | Dec 23, 1987 | Dec 23, 1987 |
INSTITUTE OF ADMINISTRATIVE ACCOUNTANTS(THE) | Oct 08, 1982 | Oct 08, 1982 |
INSTITUTE OF ADMINISTRATIVE ACCOUNTING AND DATA PROCESSING LIMITED (THE) | Sep 20, 1916 | Sep 20, 1916 |
What are the latest accounts for IFA (2014) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IFA (2014) LIMITED?
Last Confirmation Statement Made Up To | Jul 18, 2026 |
---|---|
Next Confirmation Statement Due | Aug 01, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 18, 2025 |
Overdue | No |
What are the latest filings for IFA (2014) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close London EC1R 0AT England to Cs502 Clerkenwell Workshops 27-31 Clerkenwell Close London EC1R 0AT on Jun 26, 2025 | 1 pages | AD01 | ||
Termination of appointment of John Alan Edwards as a secretary on Oct 03, 2024 | 1 pages | TM02 | ||
Appointment of Mrs Jolene Cynthia Van Wyk as a secretary on Oct 03, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Nicholas David Rawlins as a director on Aug 20, 2020 | 1 pages | TM01 | ||
Termination of appointment of John Harold Sorby as a director on Aug 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew James Conway as a director on Aug 20, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 18, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of David Malcolm Hunt as a director on Jul 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Michael Colin as a director on Sep 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jeanette Purcell as a director on Aug 20, 2020 | 1 pages | TM01 | ||
Termination of appointment of Rhona Mary O'brien as a director on Aug 20, 2020 | 1 pages | TM01 | ||
Appointment of Mr John Alan Edwards as a director on Aug 20, 2020 | 2 pages | AP01 | ||
Appointment of Mr John Alan Edwards as a secretary on Aug 20, 2020 | 2 pages | AP03 | ||
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to Cs1.11 Clerkenwell Workshops, 27-31 Clerkenwell Close London EC1R 0AT on Oct 01, 2020 | 1 pages | AD01 | ||
Termination of appointment of Ben Harber as a secretary on Aug 20, 2020 | 1 pages | TM02 | ||
Who are the officers of IFA (2014) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VAN WYK, Jolene Cynthia | Secretary | Cs1-11 Clerkenwell Workshops 27-31 Clerkenwell Close EC1R 0AT Farringdon Cs1.11 Clerkenwell Workshops United Kingdom | 327819880001 | |||||||
CONWAY, Andrew James | Director | 27-31 Clerkenwell Close EC1R 0AT London Cs502 Clerkenwell Workshops England | Australia | Australian | Ipa Ceo | 204379150001 | ||||
EDWARDS, John Alan | Director | 27-31 Clerkenwell Close EC1R 0AT London Cs1.11 Clerkenwell Workshops England | England | British | Ifa Ceo | 227828730001 | ||||
BOAKES, Stephen John | Secretary | 132 Shipbourne Road TN10 3EJ Tonbridge Kent | British | 72686090002 | ||||||
DRIVER, Donald George | Secretary | 28 Downs View Ninfield TN33 9LF Battle East Sussex | British | 9108140001 | ||||||
DRIVER, Donald George | Secretary | 28 Downs View Ninfield TN33 9LF Battle East Sussex | British | 9108140001 | ||||||
DYSON, Colin | Secretary | Barn Court Higher Whiddon Farm TQ13 7EY Ashburton Devon | British | Chartered Secretary | 317920003 | |||||
EDWARDS, John Alan | Secretary | 27-31 Clerkenwell Close EC1R 0AT London Cs1.11 Clerkenwell Workshops England | 274885760001 | |||||||
HARBER, Ben | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | 255501770001 | |||||||
HINE, Maurice Graham | Secretary | 35 Mays Hill Road BR2 0HS Bromley Kent | British | 47312460001 | ||||||
IRWIN, Norman Ian Alexander | Secretary | Cair Paravel 48 Kings Drive BN21 2PB Eastbourne East Sussex | British | Lecturer | 15061100002 | |||||
TONKS, Harnett John | Secretary | 6 Hargreave Close Walmley B76 1GR Sutton Coldfield West Midlands | British | Retired Company Accountant | 13681880002 | |||||
YOUNG, Lorraine Elizabeth | Secretary | 60 Gracechurch Street EC3V 0HR London 6th Floor United Kingdom | British | 45988970001 | ||||||
ANSTEE, Eric Edward | Director | Cannon Street EC4M 6XH London 30 United Kingdom | England | British | Non Exec Director | 76479900003 | ||||
BAINBRIDGE, Godfrey Henry | Director | 46 Esk Road CA3 0HW Carlisle Cumbria | British | Financial Director And Company Secretary | 132650002 | |||||
BROWN, Christopher Stuart | Director | Brantwood Post Office Corner Stutton IP9 2TJ Ipswich Suffolk | United Kingdom | British | Accountant | 104399970001 | ||||
BUTCHER, Michael | Director | 21 California Martlesham IP12 4DE Woodbridge Muir Wood Suffolk United Kingdom | United Kingdom | British | Accountant | 56138900002 | ||||
CARTER, John Brian | Director | 20 Pavillion Close WS9 8LS Aldridge West Midlands | England | British | Lecturer | 119860010001 | ||||
CHAMBERLAIN, Catherine Mary | Director | Market Place SG5 1DR Hitchin 3a England And Wales United Kingdom | United Kingdom | British | Accountant | 86283030001 | ||||
CHAPMAN, John | Director | 27 The Hawthornes Beighton S20 1WA Sheffield South Yorkshire | England | British | Accountant | 64475130001 | ||||
COLIN, Michael | Director | 27-31 Clerkenwell Close EC1R 0AT London Cs1.11 Clerkenwell Workshops, England | United Kingdom | British | Chartered Accountant | 170293150001 | ||||
DEAN, John Malcolm | Director | 7 Crofters Close Biddulph ST8 6SR Stoke On Trent Staffordshire | United Kingdom | British | Accountant | 13681910001 | ||||
DRIVER, Donald George | Director | 28 Downs View Ninfield TN33 9LF Battle East Sussex | British | Company Secretary And Accountant | 9108140001 | |||||
DUNN, Philip Edwin | Director | 126 Stonehill Rise DN5 9HB Doncaster South Yorkshire | British | Head Of Professional Studies C | 52585360001 | |||||
EVANS, Terence Vivian Colin | Director | 52 Woodland Road LE10 1JG Hinckley Leicestershire | British | Management Services Officer | 14786400001 | |||||
FEATHERBY, Stewart John | Director | 11 Wetherby Crescent LN6 8SX Lincoln Lincolnshire | England | British | Accountant | 14786410001 | ||||
GEORGE, Paul Nicholas | Director | 22 Salisbury Court 67 London Road EN2 6ER Enfield Middlesex | British | Accountant | 105473520001 | |||||
GREENWOOD, Robert Pervical | Director | 10 Windsor Road Upholland WN8 0JE Skelmersdale Lancashire | British | Lecturer | 40393040001 | |||||
HATTON, Jack Abel | Director | 5 Mere Avenue Middleton M24 1LH Manchester Lancashire | British | Retired Accountant | 14445940001 | |||||
HORNBY, John | Director | 44 London Road TN13 1AS Sevenoaks Burford House Kent United Kingdom | United Kingdom | British | Accountant | 123231250001 | ||||
HUNT, David Malcolm | Director | 27-31 Clerkenwell Close EC1R 0AT London Cs1.11 Clerkenwell Workshops, England | United Kingdom | British | Accountant | 43512930001 | ||||
HUNT, David Malcolm | Director | 28 Elm Close Mapperley Road NG3 5AH Nottingham | United Kingdom | British | Chartered Accountant | 43512930001 | ||||
IRWIN, Norman Ian Alexander | Director | 185 Measham Road Moira DE12 6AJ Swadlincote Derbyshire | British | Retired Lecturer | 15061100004 | |||||
JOHNSON, Clive Barclay | Director | Ellangowan Main Road Ansty CV7 9JA Coventry | England | British | Practising Accountant | 53395720001 | ||||
JONES, David Richard | Director | Westgate House 1 Westgate LS22 4UX Wetherby West Yorkshire | British | Practising Accountant | 70932450001 |
What are the latest statements on persons with significant control for IFA (2014) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0