IFS HOLDINGS LTD
LONDON ICDS - FASHION, MEDIA & ENTERTAINMENT LTD

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 03819495
Status Active
Incorporation Date 4 August 1999
Company Type Private Limited Company
Address 7-10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DQ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 50 ; Secretary's details changed for Ifs Secretaries Limited on 29 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of IFS HOLDINGS LTD are www.ifsholdings.co.uk, and www.ifs-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Ifs Holdings Ltd is a Private Limited Company. The company registration number is 03819495. Ifs Holdings Ltd has been working since 04 August 1999. The present status of the company is Active. The registered address of Ifs Holdings Ltd is 7 10 Chandos Street London England W1g 9dq. . IFS SECRETARIES LIMITED is a Secretary of the company. PETERS, Giselle Lucienne Elizabeth Jane is a Director of the company. SAUNDERS, Maurice Roy is a Director of the company. SAUNDERS, Sonia Regina is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director DEAN, Miles Quentin has been resigned. Director MORRIS, Gareth has been resigned. Director PATERNOSTRO, Roberto has been resigned. Director SAUNDERS, Maurice Roy has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
IFS SECRETARIES LIMITED
Appointed Date: 04 August 1999

Director
PETERS, Giselle Lucienne Elizabeth Jane
Appointed Date: 20 October 2000
68 years old

Director
SAUNDERS, Maurice Roy
Appointed Date: 27 July 2004
80 years old

Director
SAUNDERS, Sonia Regina
Appointed Date: 02 October 2009
80 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 04 August 1999
Appointed Date: 04 August 1999

Director
DEAN, Miles Quentin
Resigned: 01 July 2008
Appointed Date: 04 August 1999
54 years old

Director
MORRIS, Gareth
Resigned: 31 May 2001
Appointed Date: 04 October 2000
53 years old

Director
PATERNOSTRO, Roberto
Resigned: 01 January 2000
Appointed Date: 04 August 1999
57 years old

Director
SAUNDERS, Maurice Roy
Resigned: 20 October 2000
Appointed Date: 04 October 2000
80 years old

Nominee Director
JPCORD LIMITED
Resigned: 04 August 1999
Appointed Date: 04 August 1999

IFS HOLDINGS LTD Events

29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 50

29 Jun 2016
Secretary's details changed for Ifs Secretaries Limited on 29 April 2016
14 Mar 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Registered office address changed from 44 Southampton Buildings London WC2A 1AP to 7-10 Chandos Street London W1G 9DQ on 6 January 2016
03 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
23 Aug 1999
Accounting reference date extended from 31/08/00 to 31/12/00
13 Aug 1999
Secretary resigned
13 Aug 1999
Director resigned
13 Aug 1999
Registered office changed on 13/08/99 from: suite 17 city business centre lower road london SE16 2XB
04 Aug 1999
Incorporation

IFS HOLDINGS LTD Charges

6 March 2014
Charge code 0381 9495 0001
Delivered: 8 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…