IBIS (404) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIBIS (404) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03503571
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IBIS (404) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is IBIS (404) LIMITED located?

    Registered Office Address
    Lawrence House
    Goodwyn Avenue
    NW7 3RH Mill Hill
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of IBIS (404) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROPERTY CONNECTION LIMITEDMar 03, 1998Mar 03, 1998
    IBIS (404) LIMITEDFeb 03, 1998Feb 03, 1998

    What are the latest accounts for IBIS (404) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for IBIS (404) LIMITED?

    Last Confirmation Statement Made Up ToFeb 03, 2026
    Next Confirmation Statement DueFeb 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 03, 2025
    OverdueNo

    What are the latest filings for IBIS (404) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Daniel James Mattey on Aug 08, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2024

    4 pagesAA

    Confirmation statement made on Feb 03, 2025 with updates

    5 pagesCS01

    Director's details changed for Mr Steven Mattey on Jun 30, 2024

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2023

    4 pagesAA

    Confirmation statement made on Feb 03, 2024 with updates

    5 pagesCS01

    Appointment of Robert Adam Davis as a secretary on Nov 06, 2023

    2 pagesAP03

    Termination of appointment of Alison Sandler as a secretary on Nov 06, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Nov 30, 2022

    4 pagesAA

    Confirmation statement made on Feb 03, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2021

    4 pagesAA

    Appointment of Daniel James Mattey as a director on Feb 10, 2022

    2 pagesAP01

    Confirmation statement made on Feb 03, 2022 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2020

    4 pagesAA

    Confirmation statement made on Feb 03, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2019

    4 pagesAA

    Confirmation statement made on Feb 03, 2020 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2018

    4 pagesAA

    Confirmation statement made on Feb 03, 2019 with updates

    5 pagesCS01

    Director's details changed for Leanne Michelle Mattey on Feb 13, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Nov 30, 2017

    6 pagesAA

    Confirmation statement made on Feb 03, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2016

    7 pagesAA

    Confirmation statement made on Feb 03, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Steven Mattey on Feb 02, 2017

    2 pagesCH01

    Who are the officers of IBIS (404) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Robert Adam
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Secretary
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    315646990001
    MATTEY, Daniel James
    Goodwyn Avenue
    NW7 3RH Mill Hill
    Lawrence House
    London
    United Kingdom
    Director
    Goodwyn Avenue
    NW7 3RH Mill Hill
    Lawrence House
    London
    United Kingdom
    United KingdomBritishCompany Director199572200009
    MATTEY, David Gary
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    England
    Director
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    England
    EnglandBritishCompany Director7199250004
    MATTEY, Leanne Michelle
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    England
    Director
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    England
    United KingdomBritishDirector54859970001
    MATTEY, Steven
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Director
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    United KingdomBritishCompany Director57504310007
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    BritishChartered Accountant30526830001
    MATTEY, Jeffrey
    11 The Avenue
    WD7 7DG Radlett
    Secretary
    11 The Avenue
    WD7 7DG Radlett
    British5445830001
    SANDLER, Alison
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    Secretary
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    United Kingdom
    207607630001
    TSD SECRETARIES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Secretary
    2 Serjeants Inn
    EC4Y 1LT London
    900007450001
    BRANDON, Adam Daniel
    28 Uphill Road
    Mill Hill
    NW7 4RB London
    Director
    28 Uphill Road
    Mill Hill
    NW7 4RB London
    EnglandBritishProperty Manager114164930002
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    BritishChartered Accountant30526830001
    LIPMAN, Larry Glenn
    144 Great North Way
    NW4 1EG London
    Director
    144 Great North Way
    NW4 1EG London
    BritishDirector62622410001
    MATTEY, Alan
    101 Uphill Road
    Mill Hill
    NW7 4QD London
    Director
    101 Uphill Road
    Mill Hill
    NW7 4QD London
    BritishSurveyor7199260003
    TSD NOMINEES LIMITED
    2 Serjeants Inn
    EC4Y 1LT London
    Nominee Director
    2 Serjeants Inn
    EC4Y 1LT London
    900007440001

    Who are the persons with significant control of IBIS (404) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    West End & City Properties Limited
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    England
    Apr 06, 2016
    Goodwyn Avenue
    Mill Hill
    NW7 3RH London
    Lawrence House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Companies Registry
    Registration Number03108671
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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