INCRAGOLD LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 7AD

Company number 01987533
Status Active
Incorporation Date 10 February 1986
Company Type Private Limited Company
Address 106 CHARTER AVENUE, ILFORD, ESSEX, ENGLAND, IG2 7AD
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 eighty-six events have happened. The last three records are Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-08-26 GBP 100 ; Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of INCRAGOLD LIMITED are www.incragold.co.uk, and www.incragold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Incragold Limited is a Private Limited Company. The company registration number is 01987533. Incragold Limited has been working since 10 February 1986. The present status of the company is Active. The registered address of Incragold Limited is 106 Charter Avenue Ilford Essex England Ig2 7ad. The company`s financial liabilities are £0.02k. It is £0k against last year. The cash in hand is £0.43k. It is £0.43k against last year. And the total assets are £1.33k, which is £0.43k against last year. HATIP, Samantha Jane is a Secretary of the company. WHYMAN, Jill Rosemary is a Director of the company. Secretary WHYMAN, Jill Rosemary has been resigned. Director WHYMAN, Jeffrey Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


incragold Key Finiance

LIABILITIES £0.02k
CASH £0.43k
TOTAL ASSETS £1.33k
+48%
All Financial Figures

Current Directors

Secretary
HATIP, Samantha Jane
Appointed Date: 30 January 2012

Director
WHYMAN, Jill Rosemary
Appointed Date: 06 March 1986
78 years old

Resigned Directors

Secretary
WHYMAN, Jill Rosemary
Resigned: 30 January 2012

Director
WHYMAN, Jeffrey Thomas
Resigned: 20 March 2011
Appointed Date: 17 February 1986
82 years old

INCRAGOLD LIMITED Events

26 Aug 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100

27 Jul 2016
Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016
25 May 2016
Total exemption small company accounts made up to 31 August 2015
06 May 2015
Total exemption small company accounts made up to 31 August 2014
06 May 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100

...
... and 76 more events
08 Feb 1989
Particulars of mortgage/charge

22 May 1987
Accounting reference date shortened from 31/03 to 31/03

10 Feb 1986
Certificate of incorporation
10 Feb 1986
Incorporation
24 Jan 1986
Memorandum and Articles of Association

INCRAGOLD LIMITED Charges

28 May 2003
Legal charge
Delivered: 7 June 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: All that f/h property k/a 10 brookfield road london E9 5AH…
29 January 1998
Legal charge
Delivered: 12 February 1998
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 10 brookfield road hackney london E9 5AH all rental income…
17 August 1992
Legal charge
Delivered: 2 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 806 attercliffe road sheffield south yorkshire t/n syk…
3 December 1990
Legal charge
Delivered: 20 December 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 brookfield road hackney london title no 104029.
18 January 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 22 November 1991
Persons entitled: Governor and Company of the Bank of Ireland
Description: 10 brockfield road hackney, london. Floating charge over…
18 January 1989
Legal charge
Delivered: 8 February 1989
Status: Satisfied on 22 November 1991
Persons entitled: Governor and Company of the Bank of Ireland
Description: 806 attercliffe road sheffield. Floating charge over all…
1 July 1986
Legal charge
Delivered: 7 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 806 attercliffe road, sheffield.