Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ILEA UK CHAPTER (EMEA) LIMITED
Company Information for

ILEA UK CHAPTER (EMEA) LIMITED

C/O TAXASSIST ACCOUNTANTS 44 COMMERCIAL ROAD, PADDOCK WOOD, TONBRIDGE, TN12 6EL,
Company Registration Number
06045492
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Ilea Uk Chapter (emea) Ltd
ILEA UK CHAPTER (EMEA) LIMITED was founded on 2007-01-09 and has its registered office in Tonbridge. The organisation's status is listed as "Active - Proposal to Strike off". Ilea Uk Chapter (emea) Limited 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
ILEA UK CHAPTER (EMEA) LIMITED
 
Legal Registered Office
C/O TAXASSIST ACCOUNTANTS 44 COMMERCIAL ROAD
PADDOCK WOOD
TONBRIDGE
TN12 6EL
Other companies in SW15
 
Previous Names
INTERNATIONAL SPECIAL EVENTS SOCIETY (UK) LIMITED19/06/2017
Filing Information
Company Number 06045492
Company ID Number 06045492
Date formed 2007-01-09
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/06/2019
Account next due 29/06/2021
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-09-05 10:04:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILEA UK CHAPTER (EMEA) LIMITED
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 ILEA UK CHAPTER (EMEA) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN LOUIS FERGUSON JACKSON
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR TURNER
Director 2016-06-01 2017-07-01
KELLY MICHELLE BAKER
Director 2013-07-01 2016-06-30
ANDREW MICHAEL CALLIN
Director 2007-01-09 2015-06-30
JANE HAGUE
Director 2012-08-01 2015-06-30
PHILIP FARQUHAR ATKINS
Director 2012-08-02 2014-06-30
ANDREW MICHAEL CALLIN
Company Secretary 2007-01-09 2013-09-30
JONATHAN ANDREW BYRNE
Director 2010-07-27 2013-06-30
RICHARD JOHN WILLMOTT FOULKES
Director 2010-02-15 2012-08-01
SARAH LOUISE MAY
Director 2012-04-01 2012-08-01
ZANINE ADAMS
Director 2009-03-03 2012-04-01
WILLIAM JOHN LAWSON BROOME
Director 2007-01-09 2010-07-27
MICHAEL GEORGE AIDAN KERSHAW
Director 2007-01-09 2010-02-15
ROBERT ANDREW WRIGHT
Director 2007-01-09 2009-03-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-01-09 2007-01-09
COMPANY DIRECTORS LIMITED
Nominated Director 2007-01-09 2007-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN LOUIS FERGUSON JACKSON INSTAFLUENCE HQ LTD Director 2017-02-16 CURRENT 2017-02-16 Dissolved 2017-11-21
KEVIN LOUIS FERGUSON JACKSON LIVE COMMUNICATION MAGAZINE LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
KEVIN LOUIS FERGUSON JACKSON KLFJ HOLDINGS LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off
KEVIN LOUIS FERGUSON JACKSON THE EXPERIENCE IS THE MARKETING LIMITED Director 2015-09-17 CURRENT 2015-09-17 Active - Proposal to Strike off

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
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-03-29AA29/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-27PSC07CESSATION OF KEVIN LOUIS FERGUSON JACKSON AS A PERSON OF SIGNIFICANT CONTROL
2020-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CECILIA ANNA LAVIN
2020-03-27AP01DIRECTOR APPOINTED MR CARLO VINCENZO ZOCCALI
2020-03-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LOUIS FERGUSON JACKSON
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-06-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2019-01-09AD03Registers moved to registered inspection location of Hyde Park House Manfred Road London SW15 2RS
2019-01-09AD02Register inspection address changed to Hyde Park House Manfred Road London SW15 2RS
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-07-03DISS40Compulsory strike-off action has been discontinued
2018-06-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH NO UPDATES
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TURNER
2018-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/18 FROM Hyde Park House Manfred Road London SW15 2RS England
2017-10-16PSC07CESSATION OF ALISTAIR TURNER AS A PERSON OF SIGNIFICANT CONTROL
2017-06-19RES15CHANGE OF COMPANY NAME 13/09/21
2017-06-19CERTNMCOMPANY NAME CHANGED INTERNATIONAL SPECIAL EVENTS SOCIETY (UK) LIMITED CERTIFICATE ISSUED ON 19/06/17
2017-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2017-02-15AP01DIRECTOR APPOINTED MR ALISTAIR TURNER
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/16 FROM 4th Floor Erico House 93/99 Upper Richmond Road Putney London SW15 2TG
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR KELLY MICHELLE BAKER
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AR0109/01/16 ANNUAL RETURN FULL LIST
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CALLIN
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE HAGUE
2015-03-26AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06CH01Director's details changed for Mr Kevin Louis Fergusion on 2015-02-06
2015-02-03AP01DIRECTOR APPOINTED MR KEVIN LOUIS FERGUSION
2015-01-20AR0109/01/15 NO MEMBER LIST
2015-01-20TM02APPOINTMENT TERMINATED, SECRETARY ANDREW CALLIN
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ATKINS
2014-04-02AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-21AR0109/01/14 NO MEMBER LIST
2013-08-07AP01DIRECTOR APPOINTED MISS KELLY MICHELLE BAKER
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BYRNE
2013-04-08AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-12AR0109/01/13 NO MEMBER LIST
2013-02-11AP01DIRECTOR APPOINTED MS JANE HAGUE
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MAY
2013-02-11AP01DIRECTOR APPOINTED PHILIP FARQUHAR ATKINS
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOULKES
2012-04-25AP01DIRECTOR APPOINTED MS SARAH LOUISE MAY
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ZANINE ADAMS
2012-03-26AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-29AR0109/01/12 NO MEMBER LIST
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 151 PUTNEY HIGH STREET LONDON SW15 1TA UNITED KINGDOM
2011-04-05AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-14AR0109/01/11 NO MEMBER LIST
2010-09-21AP01DIRECTOR APPOINTED MR JONATHAN ANDREW BYRNE
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BROOME
2010-04-09AP01DIRECTOR APPOINTED RICHARD JOHN WILLMOTT FOULKES
2010-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERSHAW
2010-04-06AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-15AR0109/01/10 NO MEMBER LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ZANINE ADAMS / 02/10/2009
2010-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2010 FROM TUDOR LODGE THE DRIVE HOOK HEATH WOKING SURREY GU22 0JS
2009-03-24288aDIRECTOR APPOINTED ZANINE PAOLA ADAMS
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WRIGHT
2009-02-02363aANNUAL RETURN MADE UP TO 09/01/09
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KERSHAM / 31/12/2008
2009-02-02288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROOME / 31/12/2008
2008-11-10AA30/06/08 TOTAL EXEMPTION SMALL
2008-01-28363aANNUAL RETURN MADE UP TO 09/01/08
2008-01-28288bDIRECTOR RESIGNED
2008-01-28288bSECRETARY RESIGNED
2007-09-28225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/06/08
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ILEA UK CHAPTER (EMEA) LIMITED 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 ILEA UK CHAPTER (EMEA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ILEA UK CHAPTER (EMEA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-29

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 ILEA UK CHAPTER (EMEA) LIMITED

Intangible Assets
Patents
We have not found any records of ILEA UK CHAPTER (EMEA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILEA UK CHAPTER (EMEA) LIMITED
Trademarks
We have not found any records of ILEA UK CHAPTER (EMEA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILEA UK CHAPTER (EMEA) LIMITED. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ILEA UK CHAPTER (EMEA) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ILEA UK CHAPTER (EMEA) LIMITED 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 ILEA UK CHAPTER (EMEA) LIMITED 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 ILEA UK CHAPTER (EMEA) LIMITED 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.