Coe Of Ilford Limited LONDON


Of Ilford started in year 1960 as Private Limited Company with registration number 00656391. The Of Ilford company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in London at 23 Cumberland Avenue. Postal code: NW10 7RX.

The company has one director. Julian M., appointed on 28 September 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the IG4 5EY postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0210155 . It is located at London City Bond Limited, 91-101 River Road, Barking with a total of 24 cars. It has two locations in the UK.

Coe Of Ilford Limited Address / Contact

Office Address 23 Cumberland Avenue
Town London
Post code NW10 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00656391
Date of Incorporation Wed, 13th Apr 1960
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st December
Company age 64 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Julian M.

Position: Director

Appointed: 28 September 2023

Burness Paull Llp

Position: Corporate Secretary

Appointed: 26 September 2023

Frank C.

Position: Secretary

Resigned: 11 June 1992

Michelle G.

Position: Secretary

Appointed: 17 January 2022

Resigned: 26 September 2023

Ajay P.

Position: Director

Appointed: 01 August 2020

Resigned: 04 June 2021

Christopher C.

Position: Director

Appointed: 01 June 2019

Resigned: 31 July 2020

Mark H.

Position: Secretary

Appointed: 17 February 2016

Resigned: 17 January 2022

Troy C.

Position: Director

Appointed: 03 August 2015

Resigned: 28 September 2023

Steve V.

Position: Director

Appointed: 03 August 2015

Resigned: 13 May 2016

Jacqeline C.

Position: Secretary

Appointed: 03 August 2015

Resigned: 17 February 2016

Matthew D.

Position: Director

Appointed: 12 May 2009

Resigned: 29 September 2017

John C.

Position: Secretary

Appointed: 11 June 1992

Resigned: 03 August 2015

John C.

Position: Director

Appointed: 17 January 1992

Resigned: 03 August 2015

Geoffrey C.

Position: Director

Appointed: 17 January 1992

Resigned: 05 May 2012

Jacqueline C.

Position: Director

Appointed: 17 January 1992

Resigned: 03 August 2015

Frank C.

Position: Director

Appointed: 17 January 1992

Resigned: 15 December 2008

Patricia C.

Position: Director

Appointed: 17 January 1992

Resigned: 15 December 2008

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Enotria Winecellars Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Enotria Winecellars Limited

23 Cumberland Avenue, London, NW10 7RX, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 01071904
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets12 036 92512 036 92512 036 92512 036 925
Debtors12 036 92512 036 92512 036 92512 036 925
Net Assets Liabilities12 036 92512 036 92512 036 92512 036 925
Other
Net Current Assets Liabilities12 036 92512 036 92512 036 92512 036 925
Total Assets Less Current Liabilities12 036 92512 036 92512 036 92512 036 925

Transport Operator Data

London City Bond Limited
Address 91-101 River Road
City Barking
Post code IG11 0EG
Vehicles 17
53 Redbridge Lane East
City Ilford
Post code IG4 5EY
Vehicles 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2019
filed on: 25th, October 2020
Free Download (12 pages)

Company search

Advertisements