IDEAS AND PATENTS LIMITED
SURREY BL CUSTODY AND SAVINGS LTD BODSON & LEGRAND CONSULTANTS LTD

Hellopages » Greater London » Croydon » CR8 1JB

Company number 03566003
Status Active
Incorporation Date 18 May 1998
Company Type Private Limited Company
Address 2 PURLEY BURY AVENUE, PURLEY OAKS, SURREY, CR8 1JB
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Current accounting period shortened from 31 December 2016 to 30 December 2016. The most likely internet sites of IDEAS AND PATENTS LIMITED are www.ideasandpatents.co.uk, and www.ideas-and-patents.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and five months. Ideas and Patents Limited is a Private Limited Company. The company registration number is 03566003. Ideas and Patents Limited has been working since 18 May 1998. The present status of the company is Active. The registered address of Ideas and Patents Limited is 2 Purley Bury Avenue Purley Oaks Surrey Cr8 1jb. The company`s financial liabilities are £296.62k. It is £-337.24k against last year. And the total assets are £300.18k, which is £-335.67k against last year. LEGRAND, Pascal is a Director of the company. Secretary FIELD, Christopher has been resigned. Secretary LE MAISTRE, Renaud has been resigned. Secretary LEGRAND, Pascal has been resigned. Secretary SYED, Dawood Isaq has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANTOINE, Gueroult has been resigned. Director FOURCADE, Michel has been resigned. Director GUEROULT, Antoine has been resigned. Director JOBIN, David has been resigned. Director KIM, Vu Dinh has been resigned. Director SYED, Dawood Isaq has been resigned. Director VU THI, Ming has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".


ideas and patents Key Finiance

LIABILITIES £296.62k
-54%
CASH n/a
TOTAL ASSETS £300.18k
-53%
All Financial Figures

Current Directors

Director
LEGRAND, Pascal
Appointed Date: 18 May 1998
64 years old

Resigned Directors

Secretary
FIELD, Christopher
Resigned: 17 July 2006
Appointed Date: 07 February 2004

Secretary
LE MAISTRE, Renaud
Resigned: 18 May 2011
Appointed Date: 21 June 2007

Secretary
LEGRAND, Pascal
Resigned: 22 July 2000
Appointed Date: 18 May 1998

Secretary
SYED, Dawood Isaq
Resigned: 28 March 2002
Appointed Date: 22 July 2000

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 17 February 2003
Appointed Date: 18 May 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

Director
ANTOINE, Gueroult
Resigned: 28 March 2002
Appointed Date: 31 October 2001
63 years old

Director
FOURCADE, Michel
Resigned: 17 December 2000
Appointed Date: 22 July 2000
61 years old

Director
GUEROULT, Antoine
Resigned: 23 February 2001
Appointed Date: 22 July 2000
63 years old

Director
JOBIN, David
Resigned: 28 March 2002
Appointed Date: 22 July 2000
62 years old

Director
KIM, Vu Dinh
Resigned: 28 March 2002
Appointed Date: 31 October 2001
59 years old

Director
SYED, Dawood Isaq
Resigned: 28 March 2002
Appointed Date: 22 July 2000
61 years old

Director
VU THI, Ming
Resigned: 28 March 2002
Appointed Date: 10 December 2000
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 May 1998
Appointed Date: 18 May 1998

IDEAS AND PATENTS LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 30 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
29 Sep 2016
Current accounting period shortened from 31 December 2016 to 30 December 2016
20 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 25,002

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 74 more events
03 Jun 1998
New secretary appointed;new director appointed
03 Jun 1998
New secretary appointed
03 Jun 1998
Secretary resigned
03 Jun 1998
Director resigned
18 May 1998
Incorporation