Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IP FINANCE LTD
Company Information for

IP FINANCE LTD

LONDON, LONDON, SW1H,
Company Registration Number
03167614
Private Limited Company
Dissolved

Dissolved 2015-10-27

Company Overview

About Ip Finance Ltd
IP FINANCE LTD was founded on 1996-03-04 and had its registered office in London. The company was dissolved on the 2015-10-27 and is no longer trading or active.

Key Data
Company Name
IP FINANCE LTD
 
Legal Registered Office
LONDON
LONDON
 
Previous Names
FIRST PROPERTY INTERNATIONAL LIMITED13/06/2007
COMPROPTWO LIMITED17/05/2005
FIRST PROPERTY GROUP LIMITED12/09/2003
COMPROPTWO LTD29/05/2003
CPD LIMITED15/05/2002
C. P. D. ON LINE LIMITED02/11/1999
CONSTANTMEDIA LIMITED26/11/1996
Filing Information
Company Number 03167614
Date formed 1996-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-10-27
Type of accounts FULL
Last Datalog update: 2016-02-02 14:27:08
Primary Source:Companies House
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.
Companies with same name IP FINANCE LTD
The following companies were found which have the same name as IP FINANCE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IP FINANCE SERVICES LIMITED Unknown Company formed on the 2013-09-25
IP FINANCE II LLC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2010-04-23
Ip Finance Investments LLC Delaware Unknown
IP FINANCE LLC 39440 SOUTH AVENUE ZEPHYRHILLS FL 33540 Inactive Company formed on the 2000-10-23
IP FINANCE LLC Delaware Unknown
IP FINANCE I LLC Delaware Unknown
IP FINANCE HOLDINGS LLC Delaware Unknown
IP FINANCE LIMITED KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2020-03-17
IP Finance Group Limited Unknown

Company Officers of IP FINANCE LTD

Current Directors
Officer Role Date Appointed
GEORGE RICHARD WINGFIELD DIGBY
Company Secretary 2003-05-01
BENYAMIN NAEEM HABIB
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
COMMERCIAL PROPERTY DATABASE LIMITED
Director 2001-11-20 2004-11-01
JEREMY CHARLES PHILLIPS
Company Secretary 2001-09-14 2003-04-30
NEVILLE STUART FOX
Director 1999-09-06 2001-11-21
STEPHEN ANTHONY LEAMAN
Director 1999-09-06 2001-11-21
SIMON JOHN CHRISTIAN
Director 2000-03-23 2001-08-31
AVRIL ANNE HART
Director 1999-04-06 2001-08-31
BRIAN MELZACK
Director 1996-12-01 2001-08-31
WARREN EDWARD BAKER
Company Secretary 1999-10-26 2001-08-14
ATHENE HOUSE MANAGEMENT LIMITED
Company Secretary 1998-02-19 1999-10-26
LORRAINE FOX
Director 1999-04-06 1999-04-06
NEVILLE STUART FOX
Director 1996-11-18 1999-04-06
MARTIN HART
Director 1996-12-01 1999-04-06
ASTRID HOFFERER
Director 1999-04-06 1999-04-06
STEPHEN ANTHONY LEAMAN
Director 1996-03-04 1999-04-06
CITY COMPANY SECRETARIAL LIMITED
Company Secretary 1996-10-18 1998-02-19
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-03-04 1996-03-04
ACCESS NOMINEES LIMITED
Nominated Director 1996-03-04 1996-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENYAMIN NAEEM HABIB SYNERGY SUNRISE (SCARLES YARD) LIMITED Director 2016-02-23 CURRENT 2004-08-17 Active
BENYAMIN NAEEM HABIB FPROP ROMANIAN SUPERMARKETS LIMITED Director 2015-09-24 CURRENT 2015-09-24 Liquidation
BENYAMIN NAEEM HABIB SIPS PROPERTY NOMINEE LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
BENYAMIN NAEEM HABIB FPROP GALERIA CORSO LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
BENYAMIN NAEEM HABIB FPROP OPPORTUNITY OSTROWIEC LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
BENYAMIN NAEEM HABIB FPROP OPPORTUNITY LUBLIN LIMITED Director 2014-05-01 CURRENT 2014-05-01 Active
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 10 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 9 LIMITED Director 2014-04-07 CURRENT 2014-04-07 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP KRAKOW LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 1 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 3 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 2 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 4 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 5 LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FIRST PROPERTY GENERAL PARTNER (PDR) LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active
BENYAMIN NAEEM HABIB MIDDLE STREET LIMITED Director 2013-08-29 CURRENT 2013-08-29 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP DEVELOPMENTS LIMITED Director 2013-05-29 CURRENT 2013-05-29 Dissolved 2015-10-27
BENYAMIN NAEEM HABIB FPROP GDYNIA PODOLSKA LIMITED Director 2013-05-23 CURRENT 2013-05-15 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY RETAIL CENTRES LIMITED Director 2012-08-21 CURRENT 2012-08-20 Dissolved 2015-10-27
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 24) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 23) LIMITED Director 2011-08-10 CURRENT 2011-08-10 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 20) LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 21) LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FPROP PDR (NOMINEE) 7 LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2018-06-12
BENYAMIN NAEEM HABIB FPROP OPPORTUNITY KRASNYSTAW LIMITED Director 2010-11-19 CURRENT 2010-11-19 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 6) LIMITED Director 2010-09-21 CURRENT 2010-03-09 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 14) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Liquidation
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 16) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 15) LIMITED Director 2010-08-04 CURRENT 2010-08-04 Active
BENYAMIN NAEEM HABIB FPROP OPPORTUNITIES LODZ II LIMITED Director 2010-07-12 CURRENT 2010-07-12 Active
BENYAMIN NAEEM HABIB FPROP OPPORTUNITIES PLC Director 2010-07-02 CURRENT 2010-07-02 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 12) LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 13) LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 11) LIMITED Director 2010-07-02 CURRENT 2010-07-02 Active
BENYAMIN NAEEM HABIB FPROP CORKTREE LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
BENYAMIN NAEEM HABIB FPROP OPPORTUNITY LODZ LIMITED Director 2010-06-15 CURRENT 2010-06-15 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 9) LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 10) LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 8) LIMITED Director 2010-05-25 CURRENT 2010-05-25 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 4) LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 7) LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 5) LIMITED Director 2010-03-09 CURRENT 2010-03-09 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 3) LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 2) LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER (NOMINEE 1) LIMITED Director 2010-02-05 CURRENT 2010-02-05 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY STERLING GENERAL PARTNER LIMITED Director 2009-11-23 CURRENT 2009-11-23 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY GENERAL PARTNER (NOMINEE) LIMITED Director 2005-08-24 CURRENT 2005-08-08 Dissolved 2015-05-03
BENYAMIN NAEEM HABIB 5TH PROPERTY TRADING LIMITED Director 2004-08-09 CURRENT 2004-08-09 Active
BENYAMIN NAEEM HABIB REGIONAL PROPERTY TRADING LIMITED Director 2004-07-22 CURRENT 2004-07-22 Active
BENYAMIN NAEEM HABIB ANGUS CHISHOLM LIMITED Director 2001-05-31 CURRENT 1995-08-09 Active - Proposal to Strike off
BENYAMIN NAEEM HABIB FIRST PROPERTY GROUP PLC Director 2000-12-22 CURRENT 1994-09-12 Active
BENYAMIN NAEEM HABIB FIRST PROPERTY ASSET MANAGEMENT LTD Director 2000-03-16 CURRENT 2000-02-29 Active
BENYAMIN NAEEM HABIB THADDEUS LIMITED Director 1999-09-22 CURRENT 1999-09-22 Active
BENYAMIN NAEEM HABIB E AND S ESTATES LIMITED Director 1996-06-11 CURRENT 1996-06-11 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
2015-10-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-04DS01APPLICATION FOR STRIKING-OFF
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 200
2015-03-09AR0104/03/15 FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 200
2014-03-12AR0104/03/14 FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-19AR0104/03/13 FULL LIST
2012-07-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-06AR0104/03/12 FULL LIST
2012-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE RICHARD WINGFIELD DIGBY / 05/03/2012
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-14AR0104/03/11 FULL LIST
2010-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 17 QUAYSIDE LODGE WILLIAM MORRIS WAY LONDON SW6 2UZ
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 19/07/2010
2010-07-26AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-09AR0104/03/10 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENYAMIN NAEEM HABIB / 30/10/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-19363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-13CERTNMCOMPANY NAME CHANGED FIRST PROPERTY INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 13/06/07
2007-03-07363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363sRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2005-05-17CERTNMCOMPANY NAME CHANGED COMPROPTWO LIMITED CERTIFICATE ISSUED ON 17/05/05
2005-04-05363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-12-14DISS40STRIKE-OFF ACTION DISCONTINUED
2004-12-09288aNEW DIRECTOR APPOINTED
2004-12-09363sRETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS
2004-12-09288bDIRECTOR RESIGNED
2004-08-10GAZ1FIRST GAZETTE
2003-09-12CERTNMCOMPANY NAME CHANGED FIRST PROPERTY GROUP LIMITED CERTIFICATE ISSUED ON 12/09/03
2003-07-04363sRETURN MADE UP TO 04/03/03; FULL LIST OF MEMBERS
2003-07-04225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2003-07-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2003-05-29CERTNMCOMPANY NAME CHANGED COMPROPTWO LTD CERTIFICATE ISSUED ON 29/05/03
2003-05-07288bSECRETARY RESIGNED
2003-05-07288aNEW SECRETARY APPOINTED
2002-11-02AUDAUDITOR'S RESIGNATION
2002-05-15CERTNMCOMPANY NAME CHANGED CPD LIMITED CERTIFICATE ISSUED ON 15/05/02
2002-04-04363sRETURN MADE UP TO 04/03/02; FULL LIST OF MEMBERS
2001-11-29288bDIRECTOR RESIGNED
2001-11-29288aNEW DIRECTOR APPOINTED
2001-11-29288bDIRECTOR RESIGNED
2001-09-24288aNEW SECRETARY APPOINTED
2001-09-24288bSECRETARY RESIGNED
2001-09-11288bDIRECTOR RESIGNED
2001-09-11288bDIRECTOR RESIGNED
2001-09-11288bDIRECTOR RESIGNED
2001-09-07MISCAUD RES
2001-09-06287REGISTERED OFFICE CHANGED ON 06/09/01 FROM: 5TH FLOOR 71 KINGSWAY LONDON WC2B 6ST
2001-06-13287REGISTERED OFFICE CHANGED ON 13/06/01 FROM: JEFFREY & CO INDEPENDENT HOUSE, INDEPENDENT BUSIN, EAST GRINSTEAD WEST SUSSEX RH19 1XT
2001-03-06363sRETURN MADE UP TO 04/03/01; FULL LIST OF MEMBERS
2000-12-28AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-25AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-06-20288aNEW DIRECTOR APPOINTED
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TB
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IP FINANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-08-10
Fines / Sanctions
No fines or sanctions have been issued against IP FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IP FINANCE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.2693
MortgagesNumMortOutstanding2.0993
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.179

This shows the max and average number of mortgages for companies with the same SIC code of 64929 - Other credit granting not elsewhere classified

Intangible Assets
Patents
We have not found any records of IP FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for IP FINANCE LTD
Trademarks
We have not found any records of IP FINANCE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IP FINANCE LTD. 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 (64929 - Other credit granting not elsewhere classified) as IP FINANCE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where IP FINANCE LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyIP FINANCE LTDEvent Date2004-08-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IP FINANCE LTD 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 IP FINANCE LTD 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.