C&R Ilford Nominee 2 Limited

DataGardener
live
Unknown

C&r Ilford Nominee 2 Limited

10558889Private Limited With Share Capital

89 Whitfield Street, London, W1T4DE
Incorporated

11/01/2017

Company Age

9 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

C&r Ilford Nominee 2 Limited (10558889) is a private limited with share capital incorporated on 11/01/2017 (9 years old) and registered in london, W1T4DE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 11/01/2017
W1T4DE

Financial Overview

Total Assets

£2

Liabilities

£0

Net Assets

£2

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

54
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-01-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:21-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2017
Resolution
Category:Resolution
Date:10-03-2017
Change Of Name Notice
Category:Change Of Name
Date:10-03-2017
Resolution
Category:Resolution
Date:02-03-2017
Incorporation Company
Category:Incorporation
Date:11-01-2017

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

89 Whitfield Street, London, W1T4DERegistered
Strand Bridge House, 138-142 Strand, London, WC2R1HH

Contact

89 Whitfield Street, London, W1T4DE