About

Registered Number: 03870103
Date of Incorporation: 02/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 148 Cranbrook Road, Ilford, Essex, IG1 4LZ

 

Based in Essex, Ilford Properties Ltd was registered on 02 November 1999. We do not know the number of employees at Ilford Properties Ltd. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 29 October 2017
CS01 - N/A 01 September 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 01 September 2015
DISS40 - Notice of striking-off action discontinued 04 March 2015
AA - Annual Accounts 03 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 03 September 2014
AAMD - Amended Accounts 19 June 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 September 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 01 September 2011
AP01 - Appointment of director 01 September 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 03 November 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 17 April 2008
363s - Annual Return 26 November 2007
AA - Annual Accounts 22 July 2007
363s - Annual Return 15 November 2006
287 - Change in situation or address of Registered Office 31 January 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 11 February 2005
395 - Particulars of a mortgage or charge 13 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 13 November 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
395 - Particulars of a mortgage or charge 20 September 2003
363s - Annual Return 31 December 2002
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 21 May 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 31 October 2001
225 - Change of Accounting Reference Date 02 July 2001
363s - Annual Return 13 February 2001
395 - Particulars of a mortgage or charge 17 August 2000
395 - Particulars of a mortgage or charge 17 August 2000
395 - Particulars of a mortgage or charge 15 August 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288b - Notice of resignation of directors or secretaries 09 November 1999
NEWINC - New incorporation documents 02 November 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 April 2008 Outstanding

N/A

Legal charge 07 January 2005 Outstanding

N/A

Debenture 18 September 2003 Outstanding

N/A

Legal charge 18 September 2003 Outstanding

N/A

Legal charge 18 September 2003 Outstanding

N/A

Legal charge 18 September 2003 Outstanding

N/A

Legal charge 18 September 2003 Outstanding

N/A

Legal charge 14 May 2002 Fully Satisfied

N/A

Legal mortgage 11 August 2000 Fully Satisfied

N/A

Legal mortgage 11 August 2000 Fully Satisfied

N/A

Mortgage debenture 10 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.