ILANBRAY LIMITED
WOKING

Hellopages » Surrey » Woking » GU24 0ER

Company number 01299264
Status Active
Incorporation Date 21 February 1977
Company Type Private Limited Company
Address STATION HOUSE CONNAUGHT ROAD, BROOKWOOD, WOKING, SURREY, GU24 0ER
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 ninety-eight events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 September 2017 This document is being processed and will be available in 5 days. ; Full accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 29,647 . The most likely internet sites of ILANBRAY LIMITED are www.ilanbray.co.uk, and www.ilanbray.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Bagshot Rail Station is 4.8 miles; to Ash Rail Station is 5 miles; to Blackwater Rail Station is 6.4 miles; to Bracknell Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ilanbray Limited is a Private Limited Company. The company registration number is 01299264. Ilanbray Limited has been working since 21 February 1977. The present status of the company is Active. The registered address of Ilanbray Limited is Station House Connaught Road Brookwood Woking Surrey Gu24 0er. . CHERRIMAN, Janet Barbara is a Director of the company. CHERRIMAN, Jonathan Charles Neville is a Director of the company. CHERRIMAN, Neville Robert is a Director of the company. RISBRIDGER, Timothy Gordon is a Director of the company. THOMSON, Arthur James is a Director of the company. THOMSON, Frank Barbour is a Director of the company. Secretary CHERRIMAN, Jon Charles Neville has been resigned. Secretary EWBANK, John has been resigned. Secretary RISBRIDGER, Arthur Solomon has been resigned. Director RISBRIDGER, Arthur Solomon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director

Director
CHERRIMAN, Jonathan Charles Neville
Appointed Date: 15 November 2007
49 years old

Director

Director
RISBRIDGER, Timothy Gordon
Appointed Date: 01 April 2000
61 years old

Director

Director

Resigned Directors

Secretary
CHERRIMAN, Jon Charles Neville
Resigned: 06 April 2008
Appointed Date: 29 February 2008

Secretary
EWBANK, John
Resigned: 29 February 2008
Appointed Date: 01 January 2001

Secretary
RISBRIDGER, Arthur Solomon
Resigned: 31 December 2000

Director
RISBRIDGER, Arthur Solomon
Resigned: 18 February 2004
Appointed Date: 01 January 2001
107 years old

ILANBRAY LIMITED Events

23 Mar 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
This document is being processed and will be available in 5 days.

29 Jul 2016
Full accounts made up to 31 March 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 29,647

04 Sep 2015
Full accounts made up to 31 March 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 29,647

...
... and 88 more events
03 Aug 1987
Return made up to 29/05/87; full list of members

21 Aug 1986
Particulars of mortgage/charge

21 Aug 1986
Particulars of mortgage/charge

03 Jun 1986
Full accounts made up to 31 March 1986

03 Jun 1986
Return made up to 22/05/86; full list of members

ILANBRAY LIMITED Charges

18 October 2013
Charge code 0129 9264 0010
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 33 rotherwood road putney t/no. 283823 (part) and 35…
10 June 2008
Legal charge
Delivered: 12 June 2008
Status: Satisfied on 1 November 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 40 rotherwood road putney london t/no…
24 December 2004
Legal mortgage
Delivered: 29 December 2004
Status: Satisfied on 1 November 2013
Persons entitled: Hsbc Bank PLC
Description: F/H 16 egbert road hyde winchester hampshire t/n HP591908…
31 August 2004
Legal mortgage
Delivered: 3 September 2004
Status: Satisfied on 28 July 2005
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 102 lower richmond rd,london SW15…
4 August 2004
Debenture
Delivered: 7 August 2004
Status: Satisfied on 3 July 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 June 2004
Legal mortgage
Delivered: 3 July 2004
Status: Satisfied on 3 July 2008
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 35 rotherwood road putney london…
21 May 2004
Legal mortgage
Delivered: 26 May 2004
Status: Satisfied on 3 July 2008
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a ground floor 46 rotherwood road putney…
22 October 2003
Legal mortgage
Delivered: 30 October 2003
Status: Satisfied on 3 July 2008
Persons entitled: Hsbc Bank PLC
Description: L/H property known as ground floor flat 38 rotherwood road…
20 August 1986
Legal charge
Delivered: 21 August 1986
Status: Satisfied on 16 December 1997
Persons entitled: Midland Bank PLC
Description: 10 and 12 south island place, london, SW9.
20 August 1986
Legal charge
Delivered: 21 August 1986
Status: Satisfied on 3 November 1987
Persons entitled: Midland Bank PLC
Description: F/Hold 16 south island place, london SW9.