Background WavePink WaveYellow Wave

INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (UK) LTD (05181278)

INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (UK) LTD (05181278) is an active UK company. incorporated on 16 July 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (UK) LTD has been registered for 21 years. Current directors include AKI SAWYERR, Winfred Keith, STEFANOPULOS, Denis Emmanuel.

Company Number
05181278
Status
active
Type
ltd
Incorporated
16 July 2004
Age
21 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AKI SAWYERR, Winfred Keith, STEFANOPULOS, Denis Emmanuel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (UK) LTD

INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (UK) LTD is an active company incorporated on 16 July 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (UK) LTD was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05181278

LTD Company

Age

21 Years

Incorporated 16 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 23 July 2012To: 1 July 2022
C/O Smith and Williamson 25 Moorgate London EC2R 6AY England
From: 28 November 2011To: 23 July 2012
34a North End Road London NW11 7PT
From: 16 July 2004To: 28 November 2011
Timeline

31 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Funding Round
Jun 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Feb 12
Director Left
Jan 13
Loan Secured
Jun 14
Funding Round
Mar 16
Funding Round
May 16
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
May 19
Funding Round
Jul 20
Funding Round
Sept 21
Loan Secured
Nov 21
Director Left
Nov 22
8
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

LEWIS-SAMUELS, Florence Clarissa

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 01 Jul 2025

AKI SAWYERR, Winfred Keith

Active
Gresham Street, LondonEC2V 7BG
Born June 1965
Director
Appointed 18 Dec 2004

STEFANOPULOS, Denis Emmanuel

Active
Gresham Street, LondonEC2V 7BG
Born December 1946
Director
Appointed 18 Dec 2004

BETTS-PRIDDY, Amy

Resigned
Lowfield Road, LondonNW6 2PP
Secretary
Appointed 22 Sept 2009
Resigned 15 Jul 2011

STEFANOPULOS, Frances Julietta

Resigned
22 Ploughmans Close, LondonNW1 0XH
Secretary
Appointed 18 Dec 2004
Resigned 22 Sept 2009

WILLIAMS, Jacqueline Amampa

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 15 Jul 2011
Resigned 17 Jan 2020

INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (U

Resigned
Lowfield Road, LondonNW6 2PP
Corporate secretary
Appointed 22 Sept 2009
Resigned 23 Sept 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Jul 2004
Resigned 16 Jul 2004

AKI-SAWYERR, Denise Yvonne

Resigned
Moorgate, LondonEC2R 6AY
Born January 1968
Director
Appointed 22 Sept 2009
Resigned 31 Dec 2017

DAVIES, Raymond Melbourne

Resigned
Chartham Road, LondonSE25 4HN
Born January 1953
Director
Appointed 22 Sept 2009
Resigned 10 Jan 2013

HATZIS, Dimitrios

Resigned
Gresham Street, LondonEC2V 7BG
Born February 1961
Director
Appointed 03 Sept 2010
Resigned 25 Nov 2022

METZGER, Kevin

Resigned
Moorgate, LondonEC2R 6AY
Born March 1961
Director
Appointed 18 Dec 2004
Resigned 31 Dec 2017

SIMISTER, Graham Richard

Resigned
Moorgate, LondonEC2R 6AY
Born April 1956
Director
Appointed 03 Sept 2010
Resigned 09 Feb 2012

STEFANOPULOS, Claude

Resigned
Chemin Des Floralies, 1216 CointrinFOREIGN
Born May 1943
Director
Appointed 18 Dec 2004
Resigned 15 Jul 2011

STEPHANOPULOS, Frances Julietta

Resigned
Ploughmans Close, LondonNW1 0XH
Born February 1946
Director
Appointed 22 Sept 2009
Resigned 15 Jul 2011

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Jul 2004
Resigned 16 Jul 2004

INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (U

Resigned
Copse Hill, LondonSW20 0NL
Corporate director
Appointed 22 Sept 2009
Resigned 22 Sept 2009

INTERNATIONAL DEVELOPMENT ENTERPRISE ASSOCIATES (U

Resigned
Chartham Road, LondonSE25 4HN
Corporate director
Appointed 22 Sept 2009
Resigned 22 Sept 2009
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 September 2021
AAAnnual Accounts
Capital Allotment Shares
7 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Capital Allotment Shares
13 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
21 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
14 March 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
22 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
26 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2013
CH01Change of Director Details
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
28 December 2012
AAMDAAMD
Legacy
15 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
13 February 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
4 January 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Legacy
12 August 2011
MG01MG01
Appoint Person Secretary Company With Name
24 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 July 2011
TM02Termination of Secretary
Appoint Person Director Company
28 March 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 April 2010
AAAnnual Accounts
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Capital Allotment Shares
11 February 2010
SH01Allotment of Shares
Capital Allotment Shares
8 January 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Resolution
5 November 2009
RESOLUTIONSResolutions
Miscellaneous
5 November 2009
MISCMISC
Termination Director Company With Name
22 October 2009
TM01Termination of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Termination Secretary Company With Name
15 October 2009
TM02Termination of Secretary
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Change Corporate Director Company With Change Date
15 October 2009
CH02Change of Corporate Director Details
Appoint Corporate Secretary Company With Name
15 October 2009
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
15 October 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
13 October 2009
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
13 October 2009
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
88(2)Return of Allotment of Shares
Legacy
3 October 2008
363aAnnual Return
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
88(2)R88(2)R
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
288bResignation of Director or Secretary
Incorporation Company
16 July 2004
NEWINCIncorporation