This company is commonly known as Ilford 71 Ltd. The company was founded 5 years ago and was given the registration number 11756148. The firm's registered office is in LONDON. You can find them at Hallswelle House, 1 Hallswelle Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ILFORD 71 LTD |
---|---|---|
Company Number | : | 11756148 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 2019 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH | Secretary | 08 January 2019 | Active |
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH | Director | 08 January 2019 | Active |
Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH | Director | 08 January 2019 | Active |
99, Clapton Common, London, United Kingdom, E5 9AB | Director | 08 January 2019 | Active |
Yisroel Kohn | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 99, Clapton Common, London, United Kingdom, E5 9AB |
Nature of control | : |
|
Mr Shulom Feldman | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH |
Nature of control | : |
|
Mr Barry Feldman | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH |
Nature of control | : |
|
Mr Joseph Feldman | ||
Notified on | : | 08 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Hallswelle House, 1 Hallswelle Road, London, United Kingdom, NW11 0DH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Accounts | Change account reference date company previous shortened. | Download |
2024-01-20 | Gazette | Gazette filings brought up to date. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-30 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-15 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-07-04 | Gazette | Gazette notice compulsory. | Download |
2023-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-08-03 | Gazette | Gazette filings brought up to date. | Download |
2022-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Gazette | Gazette notice compulsory. | Download |
2022-02-02 | Accounts | Change account reference date company previous shortened. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-25 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-04-05 | Accounts | Change account reference date company previous shortened. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-06 | Accounts | Change account reference date company previous extended. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.