Ilfa HENDON


Ilfa started in year 2014 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 09085440. The Ilfa company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hendon at 1st Floor Sentinel House. Postal code: NW4 2EP.

The firm has 6 directors, namely Susan C., David Z. and Daniel M. and others. Of them, Howard B. has been with the company the longest, being appointed on 3 April 2018 and Susan C. has been with the company for the least time - from 21 January 2022. As of 19 April 2024, there were 17 ex directors - Oluwagbemiga O., Aboubacar F. and others listed below. There were no ex secretaries.

Ilfa Address / Contact

Office Address 1st Floor Sentinel House
Office Address2 Sentinel Square
Town Hendon
Post code NW4 2EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09085440
Date of Incorporation Fri, 13th Jun 2014
Industry Post-graduate level higher education
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Susan C.

Position: Director

Appointed: 21 January 2022

David Z.

Position: Director

Appointed: 01 September 2021

Daniel M.

Position: Director

Appointed: 01 September 2021

Timothy T.

Position: Director

Appointed: 05 February 2021

Olufunke A.

Position: Director

Appointed: 05 February 2021

Howard B.

Position: Director

Appointed: 03 April 2018

Oluwagbemiga O.

Position: Director

Appointed: 19 July 2019

Resigned: 05 February 2021

Aboubacar F.

Position: Director

Appointed: 01 February 2019

Resigned: 05 February 2021

Vivian O.

Position: Director

Appointed: 25 July 2018

Resigned: 31 March 2020

Melissa B.

Position: Director

Appointed: 03 April 2018

Resigned: 05 February 2021

Simukai M.

Position: Director

Appointed: 03 April 2018

Resigned: 21 December 2018

Lisa L.

Position: Director

Appointed: 03 April 2018

Resigned: 01 March 2019

Geeta K.

Position: Director

Appointed: 03 April 2018

Resigned: 05 February 2021

Cynthia L.

Position: Director

Appointed: 08 January 2018

Resigned: 10 March 2018

John L.

Position: Director

Appointed: 15 January 2016

Resigned: 01 November 2021

Musonda K.

Position: Director

Appointed: 15 January 2016

Resigned: 08 February 2019

Sydney F.

Position: Director

Appointed: 20 March 2015

Resigned: 31 May 2016

Linda D.

Position: Director

Appointed: 09 March 2015

Resigned: 31 July 2018

Tinashe M.

Position: Director

Appointed: 03 March 2015

Resigned: 01 November 2021

Roger H.

Position: Director

Appointed: 01 March 2015

Resigned: 31 December 2015

Kem I.

Position: Director

Appointed: 05 September 2014

Resigned: 05 February 2021

Anna G.

Position: Director

Appointed: 13 June 2014

Resigned: 31 January 2016

Gemma S.

Position: Director

Appointed: 13 June 2014

Resigned: 29 November 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-30
Net Worth6 12124 508
Balance Sheet
Cash Bank In Hand69 780103 781
Current Assets78 695111 581
Debtors8 9157 800
Net Assets Liabilities Including Pension Asset Liability6 12124 508
Reserves/Capital
Profit Loss Account Reserve6 12124 508
Shareholder Funds6 12124 508
Other
Creditors Due Within One Year72 57487 074
Debtors Due After One Year8 915 
Fixed Asset Investments Additions 1
Fixed Asset Investments Cost Or Valuation 1
Investments Fixed Assets 1
Net Current Assets Liabilities6 12124 507
Total Assets Less Current Liabilities6 12124 508

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 11th, August 2023
Free Download (16 pages)

Company search