Active
Company Information for LONDON AND ILFORD LIMITED
Unit 4 The Technology Park, Colindeep Lane, London, NW9 6BX,
|
Company Registration Number
10050942
Private Limited Company
Active |
Company Name | |
---|---|
LONDON AND ILFORD LIMITED | |
Legal Registered Office | |
Unit 4 The Technology Park Colindeep Lane London NW9 6BX | |
Company Number | 10050942 | |
---|---|---|
Company ID Number | 10050942 | |
Date formed | 2016-03-08 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-03-31 | |
Account next due | 2024-03-22 | |
Latest return | 2023-02-26 | |
Return next due | 2024-03-11 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB237205035 |
Last Datalog update: | 2024-03-25 01:29:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LONDON AND ILFORD HOLDINGS LIMITED | VENITT & GREAVES 115 CRAVEN PARK ROAD LONDON N15 6BL | Active | Company formed on the 2019-10-08 |
Officer | Role | Date Appointed |
---|---|---|
JOEL FRIED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON AND FULHAM HOLDINGS LIMITED | Director | 2018-06-12 | CURRENT | 2018-06-12 | Active | |
SHAREI TEFILLAH LIMITED | Director | 2018-03-06 | CURRENT | 2018-03-06 | Active - Proposal to Strike off | |
CHALVEY PARK LIMITED | Director | 2017-11-28 | CURRENT | 2017-11-03 | Active | |
FAMILY EQUITIES LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
HARROW HOLDINGS LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
CENTRAL THAMES LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active | |
STADIUM HOLDINGS 1 LIMITED | Director | 2016-11-11 | CURRENT | 2016-11-11 | Active | |
STADIUM HOLDINGS LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active | |
CATFORD HOLDINGS LIMITED | Director | 2016-10-21 | CURRENT | 2016-10-21 | Active | |
BRENT RETAIL LIMITED | Director | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
HAWES HILL MANAGEMENT COMPANY LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-19 | Active - Proposal to Strike off | |
RISELEY HOLDINGS LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active - Proposal to Strike off | |
LUNAR ESTATES LIMITED | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active | |
HAMPSHIRE VENTURES LIMITED | Director | 2016-04-28 | CURRENT | 2016-04-28 | Active | |
PRIDEMORE INVESTMENTS LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-04 | Active - Proposal to Strike off | |
LONDON AND HERTFORDSHIRE LIMITED | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
LONDON AND HAMPSHIRE LIMITED | Director | 2016-04-15 | CURRENT | 2016-04-15 | Active | |
WHETSTONE HOLDINGS LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Active - Proposal to Strike off | |
SOUTHLAND HOLDINGS LIMITED | Director | 2016-02-15 | CURRENT | 2016-02-15 | Active - Proposal to Strike off | |
CREST VENTURES LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
BRENTWOOD HOLDINGS LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
NORTHERN PROPERTY HOLDINGS LIMITED | Director | 2015-12-23 | CURRENT | 2015-12-23 | Active | |
MAYFAIR RESIDENTIAL LIMITED | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
KIRKHAM MANAGEMENT COMPANY LIMITED | Director | 2015-10-12 | CURRENT | 2015-10-12 | Active - Proposal to Strike off | |
QUINATA GLOBAL LIMITED | Director | 2015-10-08 | CURRENT | 2015-10-08 | Active | |
LONDON AND BRISTOL LTD | Director | 2015-10-03 | CURRENT | 2015-10-03 | Active | |
BATTERSEA HOLDINGS LIMITED | Director | 2015-09-22 | CURRENT | 2015-09-22 | Active - Proposal to Strike off | |
ZILLA VENTURES LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
LONDON AND SUBURBS LIMITED | Director | 2015-06-11 | CURRENT | 2015-06-11 | Voluntary Arrangement | |
GLOBAL KARKA LIMITED | Director | 2015-05-13 | CURRENT | 2015-05-13 | Dissolved 2016-11-01 | |
SURREY HEIGHTS LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Active | |
LONDON AND FULHAM LIMITED | Director | 2015-02-13 | CURRENT | 2015-02-13 | Active - Proposal to Strike off | |
RIVERSIDE KENT LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
CAMBER PROPERTIES LTD | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active | |
LONDON AND CROYDON LIMITED | Director | 2014-08-21 | CURRENT | 2014-08-21 | Active - Proposal to Strike off | |
SWF PARTNERS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
CASTLE INVEST LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Liquidation | |
STRAND COURT LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active - Proposal to Strike off | |
HARRIS COURT MANAGEMENT LIMITED | Director | 2014-04-07 | CURRENT | 2014-04-07 | Active | |
LONDON AND PINES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
LONDON AND BERKSHIRE INVESTMENTS LTD | Director | 2014-02-05 | CURRENT | 2014-02-05 | Active - Proposal to Strike off | |
LISTED DEVELOPMENTS LTD | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active - Proposal to Strike off | |
LONDON AND SURREY INVESTMENTS LIMITED | Director | 2013-09-12 | CURRENT | 2013-09-12 | Active | |
CVS RESIDENTIAL LTD | Director | 2013-04-23 | CURRENT | 2013-04-23 | Active | |
KENSINGTON PARTNERS LTD | Director | 2013-01-09 | CURRENT | 2013-01-09 | Active - Proposal to Strike off | |
PORTHOLD LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
HALLGOLD PROPERTIES LTD | Director | 2012-08-24 | CURRENT | 2012-07-25 | Active - Proposal to Strike off | |
QUINATA UK LIMITED | Director | 2012-04-15 | CURRENT | 2009-07-15 | Active | |
CLOVERDALE PARK LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
BLACKINVEST LIMITED | Director | 2012-01-24 | CURRENT | 2011-02-09 | Active - Proposal to Strike off | |
STATEINVEST LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
INVESTPORT LIMITED | Director | 2011-12-07 | CURRENT | 2011-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 08/04/23 TO 07/04/23 | ||
REGISTERED OFFICE CHANGED ON 24/07/23 FROM 115 Craven Park Road London N15 6BL England | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES | ||
Compulsory strike-off action has been suspended | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 25/03/22 TO 24/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/22, WITH UPDATES | |
AA01 | Previous accounting period shortened from 26/03/21 TO 25/03/21 | |
CH01 | Director's details changed for Mr Joel Fried on 2022-03-11 | |
Previous accounting period shortened from 27/03/21 TO 26/03/21 | ||
AA01 | Previous accounting period shortened from 27/03/21 TO 26/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/21, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC07 | CESSATION OF KIG ILFORD LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 28/03/19 TO 27/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/18 FROM Office 1 62 Ballards Lane London N3 2BU England | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100509420004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100509420003 | |
AA01 | Previous accounting period shortened from 30/03/17 TO 29/03/17 | |
LATEST SOC | 26/02/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES | |
SH01 | 08/03/16 STATEMENT OF CAPITAL GBP 1 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIG ILFORD LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREST VENTURES LIMITED | |
PSC07 | CESSATION OF JOEL FRIED AS A PERSON OF SIGNIFICANT CONTROL | |
SH01 | 08/03/16 STATEMENT OF CAPITAL GBP 1 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIG ILFORD LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREST VENTURES LIMITED | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/17 FROM 15 Woodlands London NW11 9QJ England | |
LATEST SOC | 13/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL FRIED | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100509420001 | |
LATEST SOC | 29/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100509420002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 100509420001 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
|
|
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 LONDON AND ILFORD LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as LONDON AND ILFORD LIMITED are:
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. |