THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED
LONDON PROFESSIONAL CONTRACTORS GROUP LIMITED IR35 UPDATE LIMITED

Hellopages » Greater London » Westminster » SW1H 0DX

Company number 03770926
Status Active
Incorporation Date 14 May 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address HERON HOUSE, 10 DEAN FARRAR STREET, LONDON, SW1H 0DX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Full accounts made up to 30 April 2016; Second filing for the appointment of Annette Patricia Nabavi as a director; Annual return made up to 14 May 2016 no member list. The most likely internet sites of THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED are www.theassociationofindependentprofessionalsandtheselfemployed.co.uk, and www.the-association-of-independent-professionals-and-the-self-employed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Association of Independent Professionals and The Self Employed Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03770926. The Association of Independent Professionals and The Self Employed Limited has been working since 14 May 1999. The present status of the company is Active. The registered address of The Association of Independent Professionals and The Self Employed Limited is Heron House 10 Dean Farrar Street London Sw1h 0dx. . BAYNHAM, Peter Frederick is a Director of the company. BRYCE, Christopher John is a Director of the company. CLARKE, Mandy Dawn is a Director of the company. COLLINGS, James Edward is a Director of the company. MORGAN, Caroline Louise is a Director of the company. NABAVI, Annette Patricia, Dr is a Director of the company. SEARLE, Matthew Richard is a Director of the company. SHARP, David Gary is a Director of the company. TITCOMBE, Fiona Jean is a Director of the company. Secretary RENDALL, Dianne Colleen has been resigned. Secretary BKL COMPANY SERVICES LIMITED has been resigned. Secretary BONDLAW SECRETARIES LIMITED has been resigned. Nominee Secretary BONDLAW SECRETARIES LIMITED has been resigned. Secretary CURZON CORPORATE SECRETARIES LIMITED has been resigned. Director AKSHAR, Beryl Jane has been resigned. Director BELL, Christopher Harry Allen has been resigned. Director BRAZIER, John Ansell has been resigned. Director BRYCE, Christopher John has been resigned. Director BURRIDGE, Trevor Marcus has been resigned. Director COLLINGS, James Edward has been resigned. Director COLPMAN, Ian has been resigned. Director DAGEN, Anne has been resigned. Director DAINES, Andrew has been resigned. Director DAINTER, Paul Antony has been resigned. Director DURRANT, Ian Sydney has been resigned. Director EDWARDS, Pamela has been resigned. Director GARDNER, Simon has been resigned. Director GILMOUR, David James Wilson has been resigned. Director GRAHAM, Neil Robert has been resigned. Director GRIFFITHS, Simon John has been resigned. Director HOGBEN, Keith Martin has been resigned. Director JONES, Geoffrey Peter has been resigned. Director JUDEN, Simon, Dr has been resigned. Director JUDEN, Simon, Dr has been resigned. Director MEALING, Stuart Wilfred has been resigned. Director MILLER, Kevin George has been resigned. Director RAMSDEN, David has been resigned. Director RAMSDEN, David has been resigned. Director RITCHIE, Robert Stuart has been resigned. Director ROBSON, Richard Andrew Lockyer has been resigned. Director ROGERS, Mark Howard has been resigned. Director ROSS, Philip Edward, Ba Mbcs Ceng has been resigned. Director SHARP, David Gary has been resigned. Director STEWART, Julie has been resigned. Director STEWART, Julie has been resigned. Director WATTS, Alan has been resigned. Director WHITE, Andrew Francis has been resigned. Director WILLIAMS, David Gareth has been resigned. Director WILSON, Neil has been resigned. Director WOOD, Ian has been resigned. Director WOOLACOTT, Christopher Laurence has been resigned. Director WRAY, Steven has been resigned. Director WRAY, Steven has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BAYNHAM, Peter Frederick
Appointed Date: 17 July 2015
71 years old

Director
BRYCE, Christopher John
Appointed Date: 24 January 2015
64 years old

Director
CLARKE, Mandy Dawn
Appointed Date: 23 January 2016
60 years old

Director
COLLINGS, James Edward
Appointed Date: 17 May 2014
56 years old

Director
MORGAN, Caroline Louise
Appointed Date: 17 May 2014
61 years old

Director
NABAVI, Annette Patricia, Dr
Appointed Date: 17 July 2015
73 years old

Director
SEARLE, Matthew Richard
Appointed Date: 25 September 2015
50 years old

Director
SHARP, David Gary
Appointed Date: 19 May 2012
62 years old

Director
TITCOMBE, Fiona Jean
Appointed Date: 23 January 2016
57 years old

Resigned Directors

Secretary
RENDALL, Dianne Colleen
Resigned: 31 March 2015
Appointed Date: 03 July 2013

Secretary
BKL COMPANY SERVICES LIMITED
Resigned: 03 July 2013
Appointed Date: 27 October 2004

Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 27 October 2004
Appointed Date: 09 September 2001

Nominee Secretary
BONDLAW SECRETARIES LIMITED
Resigned: 30 May 2000
Appointed Date: 14 May 1999

Secretary
CURZON CORPORATE SECRETARIES LIMITED
Resigned: 09 September 2001
Appointed Date: 30 May 2000

Director
AKSHAR, Beryl Jane
Resigned: 09 May 2003
Appointed Date: 04 March 2000
70 years old

Director
BELL, Christopher Harry Allen
Resigned: 17 May 2014
Appointed Date: 19 May 2012
64 years old

Director
BRAZIER, John Ansell
Resigned: 02 June 2013
Appointed Date: 04 September 2007
75 years old

Director
BRYCE, Christopher John
Resigned: 18 May 2013
Appointed Date: 13 May 2006
64 years old

Director
BURRIDGE, Trevor Marcus
Resigned: 12 February 2001
Appointed Date: 16 May 2000
57 years old

Director
COLLINGS, James Edward
Resigned: 17 February 2012
Appointed Date: 17 May 2008
56 years old

Director
COLPMAN, Ian
Resigned: 09 May 2003
Appointed Date: 27 April 2002
50 years old

Director
DAGEN, Anne
Resigned: 21 May 2011
Appointed Date: 16 May 2009
73 years old

Director
DAINES, Andrew
Resigned: 23 January 2016
Appointed Date: 18 May 2013
56 years old

Director
DAINTER, Paul Antony
Resigned: 18 May 2013
Appointed Date: 21 May 2011
67 years old

Director
DURRANT, Ian Sydney
Resigned: 13 May 2006
Appointed Date: 04 March 2000
60 years old

Director
EDWARDS, Pamela
Resigned: 06 March 2001
Appointed Date: 04 March 2000
85 years old

Director
GARDNER, Simon
Resigned: 18 May 2013
Appointed Date: 21 May 2011
56 years old

Director
GILMOUR, David James Wilson
Resigned: 01 January 2016
Appointed Date: 19 May 2012
76 years old

Director
GRAHAM, Neil Robert
Resigned: 17 July 2015
Appointed Date: 08 May 2004
68 years old

Director
GRIFFITHS, Simon John
Resigned: 19 May 2007
Appointed Date: 04 March 2000
60 years old

Director
HOGBEN, Keith Martin
Resigned: 25 March 2004
Appointed Date: 27 April 2002
77 years old

Director
JONES, Geoffrey Peter
Resigned: 19 May 2012
Appointed Date: 16 May 2009
68 years old

Director
JUDEN, Simon, Dr
Resigned: 13 May 2006
Appointed Date: 10 May 2003
56 years old

Director
JUDEN, Simon, Dr
Resigned: 31 August 2001
Appointed Date: 07 April 2001
56 years old

Director
MEALING, Stuart Wilfred
Resigned: 17 May 2008
Appointed Date: 19 May 2007
63 years old

Director
MILLER, Kevin George
Resigned: 27 April 2002
Appointed Date: 14 December 1999
76 years old

Director
RAMSDEN, David
Resigned: 17 May 2008
Appointed Date: 13 May 2006
86 years old

Director
RAMSDEN, David
Resigned: 07 April 2001
Appointed Date: 14 May 1999
86 years old

Director
RITCHIE, Robert Stuart
Resigned: 19 May 2007
Appointed Date: 13 May 2006
67 years old

Director
ROBSON, Richard Andrew Lockyer
Resigned: 13 May 2006
Appointed Date: 07 April 2001
68 years old

Director
ROGERS, Mark Howard
Resigned: 30 July 2002
Appointed Date: 10 June 2002
55 years old

Director
ROSS, Philip Edward, Ba Mbcs Ceng
Resigned: 05 August 2000
Appointed Date: 04 March 2000
60 years old

Director
SHARP, David Gary
Resigned: 21 May 2011
Appointed Date: 19 May 2007
62 years old

Director
STEWART, Julie
Resigned: 17 July 2015
Appointed Date: 18 May 2013
68 years old

Director
STEWART, Julie
Resigned: 19 May 2012
Appointed Date: 08 May 2004
68 years old

Director
WATTS, Alan
Resigned: 16 May 2009
Appointed Date: 20 September 2008
75 years old

Director
WHITE, Andrew Francis
Resigned: 07 April 2001
Appointed Date: 14 May 1999
69 years old

Director
WILLIAMS, David Gareth
Resigned: 09 May 2003
Appointed Date: 04 March 2000
61 years old

Director
WILSON, Neil
Resigned: 07 April 2001
Appointed Date: 04 March 2000
55 years old

Director
WOOD, Ian
Resigned: 17 May 2014
Appointed Date: 18 May 2013
54 years old

Director
WOOLACOTT, Christopher Laurence
Resigned: 13 May 2006
Appointed Date: 08 May 2004
66 years old

Director
WRAY, Steven
Resigned: 29 August 2008
Appointed Date: 17 May 2008
69 years old

Director
WRAY, Steven
Resigned: 08 May 2004
Appointed Date: 10 May 2003
69 years old

THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED Events

08 Nov 2016
Full accounts made up to 30 April 2016
17 Aug 2016
Second filing for the appointment of Annette Patricia Nabavi as a director
26 May 2016
Annual return made up to 14 May 2016 no member list
09 Feb 2016
Appointment of Mrs Fiona Jean Titcombe as a director on 23 January 2016
26 Jan 2016
Appointment of Ms Mandy Dawn Clarke as a director on 23 January 2016
...
... and 158 more events
24 Jan 2000
Memorandum and Articles of Association
24 Jan 2000
Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association

19 Jan 2000
Company name changed IR35 update LIMITED\certificate issued on 20/01/00
23 Dec 1999
New director appointed
14 May 1999
Incorporation

THE ASSOCIATION OF INDEPENDENT PROFESSIONALS AND THE SELF EMPLOYED LIMITED Charges

13 September 2002
Deed of charge over credit balances
Delivered: 23 September 2002
Status: Satisfied on 21 July 2006
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re professional contractors group limited…