ILFORD PROPERTIES LTD
ESSEX

Hellopages » Greater London » Redbridge » IG1 4LZ

Company number 03870103
Status Active
Incorporation Date 2 November 1999
Company Type Private Limited Company
Address 148 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of ILFORD PROPERTIES LTD are www.ilfordproperties.co.uk, and www.ilford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Ilford Properties Ltd is a Private Limited Company. The company registration number is 03870103. Ilford Properties Ltd has been working since 02 November 1999. The present status of the company is Active. The registered address of Ilford Properties Ltd is 148 Cranbrook Road Ilford Essex Ig1 4lz. . KATARIA, Gurvinder is a Secretary of the company. KATARIA, Pavneet Kaur is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director KATARIA, Prakash Kaur has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KATARIA, Gurvinder
Appointed Date: 03 March 2000

Director
KATARIA, Pavneet Kaur
Appointed Date: 01 September 2011
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 November 1999
Appointed Date: 02 November 1999

Director
KATARIA, Prakash Kaur
Resigned: 01 September 2011
Appointed Date: 03 March 2000
91 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 November 1999
Appointed Date: 02 November 1999

Persons With Significant Control

Mrs Pavneet Kaur Kataria
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

ILFORD PROPERTIES LTD Events

11 Jan 2017
Compulsory strike-off action has been discontinued
10 Jan 2017
First Gazette notice for compulsory strike-off
05 Jan 2017
Total exemption small company accounts made up to 31 January 2016
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
28 Nov 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 58 more events
08 Mar 2000
New secretary appointed
07 Mar 2000
Registered office changed on 07/03/00 from: 570 romford road london E12 5AF
09 Nov 1999
Director resigned
09 Nov 1999
Secretary resigned
02 Nov 1999
Incorporation

ILFORD PROPERTIES LTD Charges

8 April 2008
Legal charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 398 ilford lane, ilford, essex by way of fixed charge, the…
7 January 2005
Legal charge
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 york road ilford essex IG1 3AD. By way of fixed charge…
18 September 2003
Debenture
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2003
Legal charge
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 396 ilford lane ilford redbridge…
18 September 2003
Legal charge
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 394 ilford lane ilford redbridge…
18 September 2003
Legal charge
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 392 ilford lane ilford redbridge…
18 September 2003
Legal charge
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 399 ilford lane ilford redbridge…
14 May 2002
Legal charge
Delivered: 21 May 2002
Status: Satisfied on 12 November 2004
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a unit G10 chadwell…
11 August 2000
Legal mortgage
Delivered: 17 August 2000
Status: Satisfied on 12 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 392-396 ilford lane ilford essex t/n…
11 August 2000
Legal mortgage
Delivered: 17 August 2000
Status: Satisfied on 12 November 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a k/a 399 ilford lane ilford essex t/n…
10 August 2000
Mortgage debenture
Delivered: 15 August 2000
Status: Satisfied on 12 November 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…