Ilford Development Company Ltd LONDON


Ilford Development Company started in year 2014 as Private Limited Company with registration number 09044822. The Ilford Development Company company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 1 Kings Avenue. Postal code: N21 3NA.

The firm has 3 directors, namely Matthew W., Anthony C. and Shaun S.. Of them, Shaun S. has been with the company the longest, being appointed on 16 May 2014 and Matthew W. has been with the company for the least time - from 6 March 2019. As of 25 April 2024, there were 2 ex directors - Matthew W., Clive T. and others listed below. There were no ex secretaries.

Ilford Development Company Ltd Address / Contact

Office Address 1 Kings Avenue
Town London
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09044822
Date of Incorporation Fri, 16th May 2014
Industry Dormant Company
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (56 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Matthew W.

Position: Director

Appointed: 06 March 2019

Anthony C.

Position: Director

Appointed: 21 May 2018

Shaun S.

Position: Director

Appointed: 16 May 2014

Matthew W.

Position: Director

Appointed: 21 May 2018

Resigned: 22 May 2018

Clive T.

Position: Director

Appointed: 10 November 2015

Resigned: 17 May 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Saa Investments Ltd from London, United Kingdom. This PSC is classified as "a limited libility company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Shaun S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Saa Investments Ltd

Legal authority Companies Act 2006
Legal form Limited Libility Company
Country registered England And Wales
Place registered Psc Register
Registration number 09146353
Notified on 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Shaun S.

Notified on 6 April 2016
Ceased on 21 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth100100100100     
Balance Sheet
Cash Bank On Hand   1003 3662 8352 1633 1465 073
Current Assets   10020 37220 83426 20134 57348 230
Debtors    17 00617 99924 03831 42743 157
Net Assets Liabilities   100-71 18658 187141 712148 281143 117
Other Debtors    9 64917 99924 03829 77735 257
Cash Bank In Hand100100100100     
Net Assets Liabilities Including Pension Asset Liability100100100100     
Reserves/Capital
Shareholder Funds100100100100     
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model    2 238 16430 000431 250  
Amounts Owed By Group Undertakings       1 6503 950
Amounts Owed To Group Undertakings    103 87465 25568 755609 784612 534
Bank Borrowings    1 487 4561 642 4022 139 778  
Bank Borrowings Overdrafts    1 190 4561 642 4022 129 7782 123 0382 088 876
Creditors    1 190 4561 642 4022 129 7782 123 0382 133 254
Investment Property    2 238 1642 447 5993 022 5993 022 5993 022 599
Investment Property Fair Value Model    2 238 1642 447 5993 022 5993 022 599 
Net Current Assets Liabilities   100-1 118 894-707 217-684 004-684 175-679 123
Other Creditors    719 438656 986619 34884 84087 210
Provisions     39 79367 10567 10567 105
Provisions For Liabilities Balance Sheet Subtotal     39 79367 10567 10567 105
Total Assets Less Current Liabilities   1001 119 2701 740 3822 338 5952 338 4242 343 476
Trade Creditors Trade Payables    18 9545 81012 10217 87421 359
Trade Debtors Trade Receivables    7 357   3 950
Additional Provisions Increase From New Provisions Recognised     39 79327 312  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Tue, 16th May 2023
filed on: 22nd, May 2023
Free Download (4 pages)

Company search

Advertisements