IDEABRIGHT LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 6SW

Company number 02326656
Status Active
Incorporation Date 8 December 1988
Company Type Private Limited Company
Address ACCOUNTANCY HOUSE, 90 WALWORTH ROAD, LONDON, ENGLAND, SE1 6SW
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-20 GBP 2 ; Termination of appointment of Atish Bhagwan Patel as a director on 5 May 2016. The most likely internet sites of IDEABRIGHT LIMITED are www.ideabright.co.uk, and www.ideabright.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-six years and ten months. Ideabright Limited is a Private Limited Company. The company registration number is 02326656. Ideabright Limited has been working since 08 December 1988. The present status of the company is Active. The registered address of Ideabright Limited is Accountancy House 90 Walworth Road London England Se1 6sw. The company`s financial liabilities are £1504.92k. It is £292.89k against last year. And the total assets are £2323.62k, which is £222.69k against last year. PATEL, Sulochana Manilal is a Secretary of the company. PATEL, Manilal Motibhai is a Director of the company. PATEL, Sulochana Manilal is a Director of the company. Director PATEL, Atish Bhagwan has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


ideabright Key Finiance

LIABILITIES £1504.92k
+24%
CASH n/a
TOTAL ASSETS £2323.62k
+10%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
PATEL, Atish Bhagwan
Resigned: 05 May 2016
Appointed Date: 18 February 2013
44 years old

IDEABRIGHT LIMITED Events

16 Dec 2016
Full accounts made up to 31 March 2016
20 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2

05 May 2016
Termination of appointment of Atish Bhagwan Patel as a director on 5 May 2016
14 Dec 2015
Full accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

...
... and 68 more events
20 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Feb 1989
Registered office changed on 20/02/89 from: 4 bishops avenue northwood middx HA6 3DG

20 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Dec 1988
Incorporation

08 Dec 1988
Incorporation

IDEABRIGHT LIMITED Charges

16 December 2005
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: The properties being 672 fulham road london, 770 fulham…
16 December 2005
Debenture
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: The properties being 672 fulham road london, 770 fulham…
27 November 2000
Legal charge
Delivered: 29 November 2000
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The freehold property known as 770 fulham road london SW6…
30 June 1998
Legal charge
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H properties k/a 776 fulham road,london…
30 June 1998
Legal charge
Delivered: 4 July 1998
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H property k/a 672 fulham road london…
20 November 1995
Legal charge
Delivered: 5 December 1995
Status: Satisfied on 6 January 1999
Persons entitled: Barclays Bank PLC
Description: 776 fulham road l/b of hammersmith & fulham t/no NGL92594.
29 April 1993
Legal charge
Delivered: 17 May 1993
Status: Satisfied on 6 January 1999
Persons entitled: Barclays Bank PLC
Description: 774 fulham road, l/b of hammersmith & fulham.
29 April 1993
Legal charge
Delivered: 10 May 1993
Status: Satisfied on 6 January 1999
Persons entitled: Barclays Bank PLC
Description: 772 fulham road, l/b of hammersmith and fulham.
22 March 1989
Legal charge
Delivered: 30 March 1989
Status: Satisfied on 6 January 1999
Persons entitled: Barclays Bank PLC
Description: 672 fulham road l/b of hammersmith & fulham title no. Ngl…