Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS
Company Information for

INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS

110 BISHOPSGATE, LONDON, EC2N 4AY,
Company Registration Number
01119378
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Institute Of Accountants And Bookkeepers
INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS was founded on 1973-06-21 and has its registered office in London. The organisation's status is listed as "Active". Institute Of Accountants And Bookkeepers is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS
 
Legal Registered Office
110 BISHOPSGATE
LONDON
EC2N 4AY
Other companies in ME19
 
Previous Names
INTERNATIONAL ASSOCIATION OF BOOKKEEPERS25/07/2022
INTERNATIONAL ASSOCIATION OF BOOKKEEPERS LIMITED08/12/2016
THE INTERNATIONAL ASSOCIATION OF BOOK-KEEPERS18/11/2016
Filing Information
Company Number 01119378
Company ID Number 01119378
Date formed 1973-06-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 06:43:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS

Current Directors
Officer Role Date Appointed
NICOLA JOAN BATE
Director 2018-06-21
JENNY ANN COFFIN
Director 2016-06-22
ELAINE GIBSON
Director 2018-08-20
FRAUKE GOLDING
Director 2016-06-22
JANET JACK
Director 2009-09-04
SARAH ALEXANDRA STUART PALMER
Director 2017-06-28
SUE PATRICIA ANNE RENAUT
Director 2011-06-02
JAMES WILLIAM SHEPPARD
Director 2016-06-22
JUAN CARLOS VENEGAS IGLESIAS
Director 2017-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA ABRAHAMS
Director 2015-06-18 2018-06-21
LYN EAMES
Director 2009-01-01 2018-06-08
KAREN MARIE GROVES
Director 2009-09-04 2015-10-13
ANDREW PETER CARLSSON
Director 2006-06-28 2014-06-19
MARY-ANNE COOK
Director 2013-06-20 2014-06-19
FRAUKE GOLDING
Director 2010-06-03 2013-12-05
LAURA HOWARD
Director 2013-06-20 2013-09-23
NORMAN IAN ALEXANDER IRWIN
Director 2009-01-08 2012-06-21
CLIVE BARCLAY JOHNSON
Director 2001-06-08 2011-08-01
SUSAN MARY HOLMES
Director 2000-07-22 2009-12-17
LORRAINE ELIZABETH YOUNG
Company Secretary 2008-12-05 2009-03-02
JOHN CHAPMAN
Director 2000-06-14 2009-02-05
STEPHEN JOHN BOAKES
Company Secretary 2005-11-28 2008-12-05
COLIN DYSON
Company Secretary 2000-04-28 2005-11-25
ROBERT PERVICAL GREENWOOD
Director 1995-07-15 2005-10-18
NORMAN IAN ALEXANDER IRWIN
Director 1995-07-15 2004-07-24
DONALD GEORGE DRIVER
Director 1991-07-28 2000-06-14
DAVID RICHARD JONES
Director 1991-07-28 2000-05-08
MAURICE GRAHAM HINE
Company Secretary 1996-03-30 2000-04-28
PHILIP EDWIN DUNN
Director 1997-03-15 1999-11-22
NORMAN IAN ALEXANDER IRWIN
Company Secretary 1995-07-15 1996-03-30
DONALD GEORGE DRIVER
Company Secretary 1995-05-19 1995-07-15
HARNETT JOHN TONKS
Company Secretary 1991-10-05 1995-05-19
JOHN MALCOLM DEAN
Director 1991-07-28 1994-07-16
JACK ABEL HATTON
Director 1991-07-28 1993-09-24
DONALD GEORGE DRIVER
Company Secretary 1991-07-28 1991-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA JOAN BATE INTERNATIONAL AWARDING BODY Director 2018-06-21 CURRENT 2008-11-27 Active - Proposal to Strike off
NICOLA JOAN BATE INTERNATIONAL ASSOCIATION OF ACCOUNTING PROFESSIONALS Director 2018-06-21 CURRENT 2008-11-27 Active
NICOLA JOAN BATE ALL SCREWED UP LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active
JENNY ANN COFFIN INTERNATIONAL AWARDING BODY Director 2016-06-22 CURRENT 2008-11-27 Active - Proposal to Strike off
JENNY ANN COFFIN INTERNATIONAL ASSOCIATION OF ACCOUNTING PROFESSIONALS Director 2016-06-22 CURRENT 2008-11-27 Active
JENNY ANN COFFIN THE COFFIN FOUNDATION Director 2014-07-14 CURRENT 2014-07-14 Active
FRAUKE GOLDING INTERNATIONAL AWARDING BODY Director 2016-06-22 CURRENT 2008-11-27 Active - Proposal to Strike off
FRAUKE GOLDING INTERNATIONAL ASSOCIATION OF ACCOUNTING PROFESSIONALS Director 2016-06-22 CURRENT 2008-11-27 Active
FRAUKE GOLDING HAMPSHIRE FURNITURE LIMITED Director 2014-10-01 CURRENT 2013-06-28 Active
FRAUKE GOLDING GRIST CLOTHING LTD Director 2013-10-23 CURRENT 2013-10-23 Dissolved 2016-04-05
FRAUKE GOLDING YOUR LOCAL BOOK-KEEPER LTD Director 2008-01-29 CURRENT 2008-01-29 Dissolved 2016-02-02
FRAUKE GOLDING GOLDING & ASSOCIATES LTD Director 2006-10-01 CURRENT 1993-08-09 Active
FRAUKE GOLDING CAMPBELL'S CORNER MANAGEMENT LIMITED Director 2005-08-26 CURRENT 1998-12-10 Active
JANET JACK INTERNATIONAL AWARDING BODY Director 2010-11-11 CURRENT 2008-11-27 Active - Proposal to Strike off
JANET JACK INTERNATIONAL ASSOCIATION OF ACCOUNTING PROFESSIONALS Director 2010-11-11 CURRENT 2008-11-27 Active
SARAH ALEXANDRA STUART PALMER INTERNATIONAL AWARDING BODY Director 2017-06-28 CURRENT 2008-11-27 Active - Proposal to Strike off
SARAH ALEXANDRA STUART PALMER INTERNATIONAL ASSOCIATION OF ACCOUNTING PROFESSIONALS Director 2017-06-28 CURRENT 2008-11-27 Active
SUE PATRICIA ANNE RENAUT I CHOOSE FREEDOM CHARITY Director 2017-10-16 CURRENT 1984-04-04 Active
SUE PATRICIA ANNE RENAUT INTERNATIONAL AWARDING BODY Director 2011-06-02 CURRENT 2008-11-27 Active - Proposal to Strike off
SUE PATRICIA ANNE RENAUT INTERNATIONAL ASSOCIATION OF ACCOUNTING PROFESSIONALS Director 2011-06-02 CURRENT 2008-11-27 Active
JAMES WILLIAM SHEPPARD INTERNATIONAL AWARDING BODY Director 2016-06-22 CURRENT 2008-11-27 Active - Proposal to Strike off
JAMES WILLIAM SHEPPARD INTERNATIONAL ASSOCIATION OF ACCOUNTING PROFESSIONALS Director 2016-06-22 CURRENT 2008-11-27 Active
JAMES WILLIAM SHEPPARD ELDRITCH TECHNICAL COMPANY LTD Director 2015-11-13 CURRENT 2015-11-13 Active
JUAN CARLOS VENEGAS IGLESIAS INTERNATIONAL AWARDING BODY Director 2017-06-28 CURRENT 2008-11-27 Active - Proposal to Strike off
JUAN CARLOS VENEGAS IGLESIAS INTERNATIONAL ASSOCIATION OF ACCOUNTING PROFESSIONALS Director 2017-06-28 CURRENT 2008-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-01CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-06-1631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23Director's details changed for Ms Sarah Alexandra Stuart Palmer on 2021-08-31
2023-03-23Director's details changed for Ms Sarah Alexandra Stuart Palmer on 2021-08-31
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-07-25NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-07-25Name change exemption from using 'limited' or 'cyfyngedig'
2022-07-25Change of name with request to seek comments from relevant body
2022-07-25Company name changed international association of bookkeepers\certificate issued on 25/07/22
2022-07-25CERTNMCompany name changed international association of bookkeepers\certificate issued on 25/07/22
2022-07-25NM06Change of name with request to seek comments from relevant body
2022-07-25NE01Name change exemption from using 'limited' or 'cyfyngedig'
2022-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER CARLSSON
2022-04-25TM01APPOINTMENT TERMINATED, DIRECTOR KERRY ANN EVANS
2022-04-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES
2021-08-18AP01DIRECTOR APPOINTED MRS KERRY ANN EVANS
2021-06-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AP01DIRECTOR APPOINTED MS LOUISE CATHERINE STEWART
2021-06-29AP01DIRECTOR APPOINTED MR DAVID SIMON TAYLOR
2021-06-23MEM/ARTSARTICLES OF ASSOCIATION
2021-06-23RES01ADOPT ARTICLES 23/06/21
2021-03-10CH01Director's details changed for Mr Andrew Peter Carlsson on 2021-03-10
2020-09-04CH01Director's details changed for Ms Sarah Alexandra Stuart Palmer on 2020-09-01
2020-09-04CH01Director's details changed for Ms Sarah Alexandra Stuart Palmer on 2020-09-01
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM Suite 5 20 Churchill Square Kings Hill West Malling Kent ME19 4YU
2020-07-17RES01ADOPT ARTICLES 17/07/20
2020-07-17CC04Statement of company's objects
2020-07-17MEM/ARTSARTICLES OF ASSOCIATION
2020-07-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-29AP01DIRECTOR APPOINTED SIOBHAN DRAPER
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JOAN BATE
2020-05-15TM01APPOINTMENT TERMINATED, DIRECTOR FRAUKE GOLDING
2020-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE GIBSON
2020-04-01AP01DIRECTOR APPOINTED JANET JACK
2020-04-01AP01DIRECTOR APPOINTED JANET JACK
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JANET JACK
2019-08-10CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-02RES01ADOPT ARTICLES 02/07/19
2019-06-25AP01DIRECTOR APPOINTED MRS NICOLA CAROLINE DAVIES
2019-03-11AP01DIRECTOR APPOINTED MR ANDREW PETER CARLSSON
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JENNY ANN COFFIN
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM SHEPPARD
2018-08-21AP01DIRECTOR APPOINTED ELAINE GIBSON
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-06-21AP01DIRECTOR APPOINTED MISS NICOLA JOAN BATE
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JILA WHITE
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DONNA ABRAHAMS
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JANE TURLEY
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR LYN EAMES
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR QUENTIN PAIN
2018-05-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH PALMER / 07/03/2018
2018-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUAN CARLOS VENEGAS / 07/03/2018
2018-03-06CH01Director's details changed for Mrs Janet Jack on 2018-03-06
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLMES TROTTER
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUCIAN LASHFORD
2017-08-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-07-17RES13Resolutions passed:
  • Memembers powers sect 175 28/06/2017
  • ADOPT ARTICLES
2017-07-17RES01ADOPT ARTICLES 28/06/2017
2017-07-03AP01DIRECTOR APPOINTED MS SARAH PALMER
2017-06-30AP01DIRECTOR APPOINTED MR JUAN CARLOS VENEGAS
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR SOMNATH MUKHERJEE
2016-12-08NE01EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME
2016-12-08CERTNMCOMPANY NAME CHANGED INTERNATIONAL ASSOCIATION OF BOOKKEEPERS LIMITED CERTIFICATE ISSUED ON 08/12/16
2016-11-18RES15CHANGE OF NAME 18/11/2016
2016-11-18CERTNMCOMPANY NAME CHANGED THE INTERNATIONAL ASSOCIATION OF BOOK-KEEPERS CERTIFICATE ISSUED ON 18/11/16
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-07-22AP01DIRECTOR APPOINTED MR SOMNATH MUKHERJEE
2016-07-21AP01DIRECTOR APPOINTED MISS JENNY ANN COFFIN
2016-07-21AP01DIRECTOR APPOINTED MISS FRAUKE GOLDING
2016-07-21AP01DIRECTOR APPOINTED MR JAMES WILLIAM SHEPPARD
2016-06-28AA31/12/15 TOTAL EXEMPTION SMALL
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KAREN GROVES
2015-08-17AR0128/07/15 NO MEMBER LIST
2015-07-06AP01DIRECTOR APPOINTED MR MICHAEL LUCIAN LASHFORD
2015-07-06AP01DIRECTOR APPOINTED MRS DONNA ABRAHAMS
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE STRAWBRIDGE
2015-06-29AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-14AR0128/07/14 NO MEMBER LIST
2014-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN MARIE GROVES / 01/09/2013
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARY-ANNE COOK
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARLSSON
2013-12-12TM01APPOINTMENT TERMINATED, DIRECTOR FRAUKE GOLDING
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HOWARD
2013-08-08AR0128/07/13 NO MEMBER LIST
2013-07-15AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-03AP01DIRECTOR APPOINTED MRS LAURA HOWARD
2013-07-03AP01DIRECTOR APPOINTED MR QUENTIN AVERY PAIN
2013-07-03AP01DIRECTOR APPOINTED MRS MARY-ANNE COOK
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE RANDALL
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS
2012-09-24AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0128/07/12 NO MEMBER LIST
2012-07-23MEM/ARTSARTICLES OF ASSOCIATION
2012-07-23RES13COMAPNY BUSINESS 21/06/2012
2012-06-28AP01DIRECTOR APPOINTED MR MALCOLM HOLMES TROTTER
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN IRWIN
2012-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2012 FROM SUITE 30 40 CHURCHILL SQUARE WEST MALLING MAIDSTONE KENT ME19 4YU ENGLAND
2011-12-21AP01DIRECTOR APPOINTED JANE TURLEY
2011-09-02AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-08AR0128/07/11 NO MEMBER LIST
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON
2011-06-15RES01ADOPT ARTICLES 02/06/2011
2011-06-15RES13COMPANY BUSINESS 02/06/2011
2011-06-09AP01DIRECTOR APPOINTED MRS SUE PATRICIA ANNE RENAUT
2011-06-09AP01DIRECTOR APPOINTED MRS JILA WHITE
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'BRIEN
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD SANDERSON
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER CARLSON / 27/08/2010
2010-08-26AR0128/07/10 NO MEMBER LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE EUGENIA STRAWBRIDGE / 01/10/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE RANDALL / 01/10/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET JACK / 01/10/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN EAMES / 01/10/2009
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER CARLSON / 28/07/2010
2010-07-20MEM/ARTSARTICLES OF ASSOCIATION
2010-07-14AP01DIRECTOR APPOINTED MS FRAUKE GOLDING
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD NEIL SNADERSON / 13/07/2010
2010-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WOODHOUSE
2009-12-18AP01DIRECTOR APPOINTED JANET JACK
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HOLMES
2009-11-26AP01DIRECTOR APPOINTED KAREN GROVES
2009-11-26AP01DIRECTOR APPOINTED HOWARD NEIL SNADERSON
2009-09-18AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR WILSON ROSS
2009-08-26363aANNUAL RETURN MADE UP TO 28/07/09
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR IAN WILSON
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY LORRAINE YOUNG
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM BURFORD HOUSE 44 LONDON RD SEVENOAKS KENT TN13 1AS
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR BERYL SHEPHERD
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES KONG TZE WING
2009-02-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHAPMAN
2009-02-11288aDIRECTOR APPOINTED NORMAN IAN IRWIN
2009-02-02288aDIRECTOR APPOINTED LYN EAMES
2009-02-02288aDIRECTOR APPOINTED YVONNE EUGENIA STRAWBRIDGE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-01-01 £ 132,268

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 553,634
Current Assets 2012-01-01 £ 673,250
Debtors 2012-01-01 £ 115,499
Fixed Assets 2012-01-01 £ 14,504
Shareholder Funds 2012-01-01 £ 555,486
Stocks Inventory 2012-01-01 £ 4,117
Tangible Fixed Assets 2012-01-01 £ 12,413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS registering or being granted any patents
Domain Names
We do not have the domain name information for INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS
Trademarks
We have not found any records of INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS are:

Outgoings
Business Rates/Property Tax
No properties were found where INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTITUTE OF ACCOUNTANTS AND BOOKKEEPERS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.