About

Registered Number: 02246507
Date of Incorporation: 20/04/1988 (36 years ago)
Company Status: Active
Registered Address: Iba House, 7, The Crescent, Leatherhead, Surrey, KT22 8DY

 

Based in Leatherhead, Surrey, Iba Group Ltd was registered on 20 April 1988, it's status is listed as "Active". This company has 14 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Ian Christopher 20 May 2020 - 1
GEACH, Owen Michael 12 October 2015 - 1
HATCHER, Stuart Dominic, Dr 12 October 2015 - 1
SEYMOUR, Philip Leslie 04 September 1998 - 1
DENMAN, John Edward 01 September 1997 05 June 1998 1
FISK, Stephen Roy 12 October 2015 30 September 2016 1
HATCHER, Lawrence Jerald N/A 19 June 2015 1
HATCHER, Sheila Veronica 30 March 1993 19 June 2015 1
HUBBARD, Russell David 19 April 1999 24 January 2001 1
WILLIAMSON, Angus 22 May 1996 19 June 1997 1
Secretary Name Appointed Resigned Total Appointments
DE BEER, Michelle 07 June 2017 - 1
CRAVEN, Nichola Jane 05 September 2013 19 June 2015 1
FISK, Stephen Roy 19 June 2015 30 September 2016 1
GEACH, Owen Michael Charles 22 September 1997 18 November 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 26 May 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 20 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 21 August 2017
AP03 - Appointment of secretary 07 June 2017
AUD - Auditor's letter of resignation 07 April 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 14 October 2016
TM02 - Termination of appointment of secretary 30 September 2016
TM01 - Termination of appointment of director 30 September 2016
MR04 - N/A 07 March 2016
AP03 - Appointment of secretary 17 December 2015
TM02 - Termination of appointment of secretary 17 December 2015
CH01 - Change of particulars for director 13 October 2015
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 13 October 2015
AR01 - Annual Return 05 October 2015
TM01 - Termination of appointment of director 14 July 2015
TM01 - Termination of appointment of director 14 July 2015
RESOLUTIONS - N/A 07 July 2015
AUD - Auditor's letter of resignation 07 July 2015
AA - Annual Accounts 06 July 2015
MR04 - N/A 04 June 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 November 2013
AP03 - Appointment of secretary 14 October 2013
TM02 - Termination of appointment of secretary 14 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 20 December 2011
RESOLUTIONS - N/A 25 November 2011
CC04 - Statement of companies objects 25 November 2011
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 17 March 2010
AD01 - Change of registered office address 11 February 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 20 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 27 October 2008
363a - Annual Return 15 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 30 April 2008
RESOLUTIONS - N/A 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2008
123 - Notice of increase in nominal capital 24 April 2008
363s - Annual Return 12 November 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 15 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 01 December 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 12 November 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
AA - Annual Accounts 24 December 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 22 January 2002
288b - Notice of resignation of directors or secretaries 26 October 2001
363s - Annual Return 19 October 2001
288b - Notice of resignation of directors or secretaries 26 January 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 02 October 2000
287 - Change in situation or address of Registered Office 01 March 2000
AA - Annual Accounts 20 December 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
288a - Notice of appointment of directors or secretaries 30 November 1999
363s - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 30 July 1999
AA - Annual Accounts 01 May 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
288b - Notice of resignation of directors or secretaries 25 March 1999
363s - Annual Return 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
363a - Annual Return 12 June 1998
AA - Annual Accounts 11 June 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 22 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 04 September 1997
AUD - Auditor's letter of resignation 29 May 1997
AA - Annual Accounts 02 May 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1997
287 - Change in situation or address of Registered Office 09 December 1996
363s - Annual Return 31 October 1996
363b - Annual Return 17 July 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
288 - N/A 04 June 1996
AUD - Auditor's letter of resignation 21 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
RESOLUTIONS - N/A 19 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1996
123 - Notice of increase in nominal capital 19 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 23 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 1995
395 - Particulars of a mortgage or charge 16 March 1995
AA - Annual Accounts 11 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
363x - Annual Return 02 November 1994
AA - Annual Accounts 20 July 1994
363x - Annual Return 03 November 1993
RESOLUTIONS - N/A 14 April 1993
RESOLUTIONS - N/A 14 April 1993
MEM/ARTS - N/A 14 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 1993
288 - N/A 05 April 1993
288 - N/A 04 April 1993
AA - Annual Accounts 27 January 1993
363x - Annual Return 21 December 1992
AA - Annual Accounts 25 November 1992
169 - Return by a company purchasing its own shares 20 October 1992
288 - N/A 29 September 1992
AA - Annual Accounts 23 April 1992
363a - Annual Return 22 November 1991
363a - Annual Return 07 November 1991
288 - N/A 29 October 1991
288 - N/A 29 October 1991
288 - N/A 15 January 1991
288 - N/A 15 January 1991
288 - N/A 02 October 1990
AA - Annual Accounts 19 July 1990
363 - Annual Return 19 March 1990
287 - Change in situation or address of Registered Office 19 March 1990
288 - N/A 26 July 1989
353 - Register of members 18 July 1989
287 - Change in situation or address of Registered Office 18 July 1989
RESOLUTIONS - N/A 15 February 1989
CERTNM - Change of name certificate 28 July 1988
CERTNM - Change of name certificate 28 July 1988
MEM/ARTS - N/A 12 May 1988
RESOLUTIONS - N/A 11 May 1988
288 - N/A 10 May 1988
287 - Change in situation or address of Registered Office 10 May 1988
NEWINC - New incorporation documents 20 April 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2006 Fully Satisfied

N/A

Debenture 13 March 1995 Fully Satisfied

N/A

Debenture 03 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.