IPE GROUP (HOLDINGS) LIMITED
LONDON IPE-SOND PROJECTS LIMITED GROVE CONTRACTORS LIMITED

Hellopages » Greater London » Hackney » EC2A 2DH

Company number 07236168
Status Active
Incorporation Date 27 April 2010
Company Type Private Limited Company
Address BLACK SEA HOUSE, 72 WILSON STREET, LONDON, ENGLAND, EC2A 2DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES13 ‐ Acquisition by the company of 100,000 ordinary shares of £1 each 11/08/2016 . The most likely internet sites of IPE GROUP (HOLDINGS) LIMITED are www.ipegroupholdings.co.uk, and www.ipe-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ipe Group Holdings Limited is a Private Limited Company. The company registration number is 07236168. Ipe Group Holdings Limited has been working since 27 April 2010. The present status of the company is Active. The registered address of Ipe Group Holdings Limited is Black Sea House 72 Wilson Street London England Ec2a 2dh. . IMAM, Mohammed Adnan is a Director of the company. RAHMAN, Enamur Ur is a Director of the company. Secretary SHOBHAN, Arif has been resigned. Director BHUIYAN, Abdul Hakim has been resigned. Director SOND, Khemraj Singh has been resigned. The company operates in "Development of building projects".


Current Directors

Director
IMAM, Mohammed Adnan
Appointed Date: 01 October 2011
49 years old

Director
RAHMAN, Enamur Ur
Appointed Date: 16 June 2016
48 years old

Resigned Directors

Secretary
SHOBHAN, Arif
Resigned: 04 October 2011
Appointed Date: 27 April 2010

Director
BHUIYAN, Abdul Hakim
Resigned: 01 October 2011
Appointed Date: 27 April 2010
58 years old

Director
SOND, Khemraj Singh
Resigned: 05 November 2015
Appointed Date: 01 October 2011
63 years old

Persons With Significant Control

Mr Mohammed Adnan Imam
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IPE GROUP (HOLDINGS) LIMITED Events

10 Feb 2017
Confirmation statement made on 10 February 2017 with updates
01 Feb 2017
Accounts for a dormant company made up to 31 March 2016
06 Nov 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Acquisition by the company of 100,000 ordinary shares of £1 each 11/08/2016

01 Oct 2016
Statement of capital following an allotment of shares on 11 August 2016
  • GBP 100,002

01 Jul 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
...
... and 28 more events
01 Oct 2011
Registered office address changed from 581 Green Lane Ilford Essex IG3 9RN on 1 October 2011
18 Jul 2011
Annual return made up to 27 April 2011 with full list of shareholders
18 Jul 2011
Director's details changed for Mohammed Bhuiyan on 27 April 2011
13 Jul 2011
Registered office address changed from 518 Green Lane Ilford Essex IG3 9RN England on 13 July 2011
27 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

IPE GROUP (HOLDINGS) LIMITED Charges

4 November 2011
Legal mortgage
Delivered: 9 November 2011
Status: Satisfied on 19 August 2015
Persons entitled: Close Brothers Limited
Description: F/H the duke of cambridge public house, 25 felix street…
4 November 2011
Debenture
Delivered: 9 November 2011
Status: Satisfied on 19 August 2015
Persons entitled: Close Brothers Limited
Description: F/H the duke of cambridge public house, 25 felix street…