INSPIRATIONAL DEVELOPMENT GROUP LIMITED - LONDON
Company Profile | Company Filings |
Overview
INSPIRATIONAL DEVELOPMENT GROUP LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
INSPIRATIONAL DEVELOPMENT GROUP LIMITED was incorporated 24 years ago on 27/01/2000 and has the registered number: 03914773. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INSPIRATIONAL DEVELOPMENT GROUP LIMITED was incorporated 24 years ago on 27/01/2000 and has the registered number: 03914773. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
INSPIRATIONAL DEVELOPMENT GROUP LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MAST INSPIRATIONAL DEVELOPMENT LIMITED (until 23/09/2010)
MAST INSPIRATIONAL DEVELOPMENT LIMITED (until 23/09/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2024 | 10/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARIE THERESE DOMINIQUE SIMSON | Oct 1959 | British | Secretary | 2003-04-16 | CURRENT |
MR LAURENT CORNEILLE | Dec 1976 | British | Director | 2020-10-01 | CURRENT |
MRS HEATHER ELIZABETH COUCHMAN | Aug 1966 | British | Director | 2015-01-20 | CURRENT |
MR JAKE JULIAN BARRINGTON MEYER | Jan 1984 | British | Director | 2021-06-24 | CURRENT |
MR PETER TURPIE | Jun 1964 | British | Director | 2020-07-30 | CURRENT |
MR IAIN JAMES ROBERTSON | Jul 1973 | British | Director | 2021-10-04 | CURRENT |
MR STEPHEN SCOTT BENNETT | Dec 1946 | British | Director | 2000-01-28 | CURRENT |
MR JAMES SIM GORDON | Jan 1945 | British | Director | 2006-05-22 UNTIL 2019-12-31 | RESIGNED |
MR. JONATHAN RICHARD ASHCROFT | Aug 1957 | Secretary | 2000-02-15 UNTIL 2001-01-26 | RESIGNED | |
MR STEPHEN SCOTT BENNETT | Dec 1946 | British | Secretary | 2001-01-26 UNTIL 2003-04-16 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 2000-01-27 UNTIL 2000-01-28 | RESIGNED | ||
MR STEPHEN SCOTT BENNETT | Dec 1946 | British | Secretary | 2000-01-28 UNTIL 2000-02-15 | RESIGNED |
MR CRAIG JAMES PRESTON | Aug 1962 | British | Director | 2014-09-01 UNTIL 2019-04-30 | RESIGNED |
ANDREW FRANK PERKINS | Jul 1958 | British | Director | 2006-05-22 UNTIL 2014-08-22 | RESIGNED |
MR ROBERT COURTNAY JONES | Dec 1954 | British | Director | 2010-09-06 UNTIL 2015-10-18 | RESIGNED |
MISS GILLIAN REYNOLDS | Aug 1956 | British | Director | 2006-05-22 UNTIL 2008-01-20 | RESIGNED |
SIR HARRY SOLOMON | Mar 1937 | British | Director | 2000-01-28 UNTIL 2006-05-22 | RESIGNED |
MR RICHARD LANCELOT GERRARD-WRIGHT | Sep 1967 | British | Director | 2015-01-20 UNTIL 2021-08-31 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-01-27 UNTIL 2000-01-28 | RESIGNED | ||
MR. JONATHAN RICHARD ASHCROFT | Aug 1957 | Director | 2000-02-15 UNTIL 2001-01-26 | RESIGNED | |
MR INGLE PHILIP DAWSON | May 1957 | British | Director | 2010-09-06 UNTIL 2014-08-18 | RESIGNED |
SIR TREVOR EDWIN CHINN | Jul 1935 | British | Director | 2000-01-28 UNTIL 2006-05-22 | RESIGNED |
HUMPHREY JOHN WALTERS | Feb 1942 | British | Director | 2000-02-15 UNTIL 2003-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard Saul Bennett | 2023-01-25 | 3/1976 | London | Ownership of shares 50 to 75 percent |
Stephen Scott Bennett | 2016-04-06 | 12/1946 | London |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
INSPIRATIONAL_DEVELOPMENT - Accounts | 2023-09-29 | 31-12-2022 | £1,212,407 Cash £966,606 equity |
INSPIRATIONAL_DEVELOPMENT - Accounts | 2022-09-27 | 31-12-2021 | £1,050,312 Cash £405,809 equity |
INSPIRATIONAL_DEVELOPMENT - Accounts | 2021-12-21 | 31-12-2020 | £842,125 Cash £227,160 equity |
INSPIRATIONAL_DEVELOPMENT - Accounts | 2020-09-04 | 31-12-2019 | £940,111 Cash £386,771 equity |
INSPIRATIONAL_DEVELOPMENT - Accounts | 2017-09-27 | 31-12-2016 | £460,583 Cash |