C&R ILFORD NOMINEE 2 LIMITED
Overview
Company Name | C&R ILFORD NOMINEE 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10558889 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of C&R ILFORD NOMINEE 2 LIMITED?
- Development of building projects (41100) / Construction
Where is C&R ILFORD NOMINEE 2 LIMITED located?
Registered Office Address | 89 Whitfield Street W1T 4DE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of C&R ILFORD NOMINEE 2 LIMITED?
Company Name | From | Until |
---|---|---|
C&R NOMINEE 2 LIMITED | Jan 11, 2017 | Jan 11, 2017 |
What are the latest accounts for C&R ILFORD NOMINEE 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for C&R ILFORD NOMINEE 2 LIMITED?
Last Confirmation Statement Made Up To | Jan 10, 2026 |
---|---|
Next Confirmation Statement Due | Jan 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 10, 2025 |
Overdue | No |
What are the latest filings for C&R ILFORD NOMINEE 2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 10, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 105588890004 in full | 4 pages | MR04 | ||
Satisfaction of charge 105588890003 in full | 4 pages | MR04 | ||
Satisfaction of charge 105588890005 in full | 4 pages | MR04 | ||
Satisfaction of charge 105588890002 in full | 4 pages | MR04 | ||
Satisfaction of charge 105588890001 in full | 4 pages | MR04 | ||
Termination of appointment of Stuart Andrew Wetherly as a secretary on Dec 13, 2024 | 1 pages | TM02 | ||
Termination of appointment of James Maltby Ryman as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Termination of appointment of Stuart Andrew Wetherly as a director on Dec 13, 2024 | 1 pages | TM01 | ||
Appointment of Ms Emma Marie Mackenzie as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Appointment of Mr Charles Stephen Spooner as a director on Dec 13, 2024 | 2 pages | AP01 | ||
Current accounting period extended from Dec 31, 2024 to Mar 31, 2025 | 1 pages | AA01 | ||
Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on Dec 18, 2024 | 1 pages | AD01 | ||
Termination of appointment of Lawrence Francis Hutchings as a director on Nov 15, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Registration of charge 105588890005, created on Mar 08, 2024 | 37 pages | MR01 | ||
Confirmation statement made on Jan 10, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on Jul 17, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 10, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Registration of charge 105588890004, created on May 18, 2022 | 37 pages | MR01 | ||
Termination of appointment of Robert David Hadfield as a director on Mar 29, 2022 | 1 pages | TM01 | ||
Registration of charge 105588890003, created on Jan 21, 2022 | 37 pages | MR01 | ||
Confirmation statement made on Jan 10, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of C&R ILFORD NOMINEE 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACKENZIE, Emma Marie | Director | Whitfield Street W1T 4DE London 89 England | United Kingdom | British | Chartered Surveyor | 197324400001 | ||||
SPOONER, Charles Stephen | Director | Whitfield Street W1T 4DE London 89 England | England | British | Chartered Surveyor | 197324460002 | ||||
WETHERLY, Stuart Andrew | Secretary | Whitfield Street W1T 4DE London 89 England | 222226320001 | |||||||
ARVANITI, Vasiliki | Director | Chapter Street SW1P 4NP London 22 England | England | British,Greek | Chartered Surveyor | 189424990001 | ||||
FORD, Kenneth Charles | Director | Grosvenor Gardens SW1W 0AU London 52 United Kingdom | England | British | Chartered Surveyor | 52710005 | ||||
HADFIELD, Robert David | Director | Chapter Street SW1P 4NP London 22 England | England | British | Commercial Property | 260602830001 | ||||
HUTCHINGS, Lawrence Francis | Director | Strand Bridge House Strand WC2R 1HH London 138-142 United Kingdom | England | British | Chartered Surveyor | 241412480003 | ||||
RYMAN, James Maltby | Director | Whitfield Street W1T 4DE London 89 England | United Kingdom | British | Chartered Surveyor | 218328080001 | ||||
STAVELEY, Charles Andrew Rover | Director | Chapter Street SW1P 4NP London 22 England | England | British | Chartered Accountant | 133771640001 | ||||
WETHERLY, Stuart Andrew | Director | Whitfield Street W1T 4DE London 89 England | United Kingdom | British | Chartered Accountant | 202800450001 |
Who are the persons with significant control of C&R ILFORD NOMINEE 2 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
C&R Ilford (General Partner) Limited | Jan 11, 2017 | Chapter Street SW1P 4NP London 22 England | No | ||||
| |||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0