Company NameIlanbray Limited
Company StatusDissolved
Company Number01299264
CategoryPrivate Limited Company
Incorporation Date21 February 1977(47 years, 2 months ago)
Dissolution Date21 April 2019 (5 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet Barbara Cherriman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(14 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 21 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrestwick Manor Farm
Pockford Road, Chiddingfold
Godalming
Surrey
GU8 4XS
Director NameMr Neville Robert Cherriman
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(14 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 21 April 2019)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPrestwick Manor Farm
Pockford Road, Chiddingfold
Godalming
Surrey
GU8 4XS
Director NameMr Arthur James Thomson
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(14 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 21 April 2019)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence AddressIlanbrae 28 Elm Grove Road
Salisbury
Wiltshire
SP1 1JW
Director NameMr Frank Barbour Thomson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(14 years, 3 months after company formation)
Appointment Duration27 years, 11 months (closed 21 April 2019)
RoleDairyman
Country of ResidenceUnited Kingdom
Correspondence AddressRoundabout
Little Durnford
Salisbury
Wiltshire
SP4 6AJ
Director NameTimothy Gordon Risbridger
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(23 years, 1 month after company formation)
Appointment Duration19 years (closed 21 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvydene The Bars
Guildford
Surrey
GU1 4LP
Director NameMr Jonathan Charles Neville Cherriman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2007(30 years, 9 months after company formation)
Appointment Duration11 years, 5 months (closed 21 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFermoys Splaynes Green
Fletching
East Sussex
TN22 3TE
Secretary NameMr Arthur Solomon Risbridger
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressIvydene The Bars
Guildford
Surrey
GU1 4LP
Director NameMr Arthur Solomon Risbridger
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 February 2004)
RoleCompany Director
Correspondence AddressIvydene The Bars
Guildford
Surrey
GU1 4LP
Secretary NameJohn Ewbank
NationalityBritish
StatusResigned
Appointed01 January 2001(23 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 February 2008)
RoleEstates Manager
Correspondence Address28 Stockholm Drive
Hedge End
Southampton
Hampshire
SO30 0LJ
Secretary NameJon Charles Neville Cherriman
NationalityBritish
StatusResigned
Appointed29 February 2008(31 years after company formation)
Appointment Duration1 month (resigned 06 April 2008)
RoleManaging Director
Correspondence Address84 Wantley Hill Estate
Brighton
West Sussex
BN5 9JU

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

12.6k at £1Neville Robert Cherriman
42.50%
Ordinary
6.3k at £1Arthur James Thomson
21.25%
Ordinary
6.3k at £1Frank Barbour Thomson
21.25%
Ordinary
4.4k at £1Timothy Gordon Risbridger
15.00%
Ordinary

Financials

Year2014
Turnover£258,960
Net Worth£7,215,433
Cash£535,526
Current Liabilities£441,724

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

10 June 2008Delivered on: 12 June 2008
Satisfied on: 1 November 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 rotherwood road putney london t/no SGL250778 (part).
Fully Satisfied
24 December 2004Delivered on: 29 December 2004
Satisfied on: 1 November 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 egbert road hyde winchester hampshire t/n HP591908. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 August 2004Delivered on: 3 September 2004
Satisfied on: 28 July 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 102 lower richmond rd,london SW15 1LN; ln 130720. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 August 2004Delivered on: 7 August 2004
Satisfied on: 3 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 June 2004Delivered on: 3 July 2004
Satisfied on: 3 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as 35 rotherwood road putney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 May 2004Delivered on: 26 May 2004
Satisfied on: 3 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground floor 46 rotherwood road putney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 October 2003Delivered on: 30 October 2003
Satisfied on: 3 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as ground floor flat 38 rotherwood road putney london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 August 1986Delivered on: 21 August 1986
Satisfied on: 16 December 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 and 12 south island place, london, SW9.
Fully Satisfied
20 August 1986Delivered on: 21 August 1986
Satisfied on: 3 November 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 16 south island place, london SW9.
Fully Satisfied
18 October 2013Delivered on: 1 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 33 rotherwood road putney t/no. 283823 (part) and 35 rotherwood road putney t/no. TGL240204. Notification of addition to or amendment of charge.
Outstanding

Filing History

21 April 2019Final Gazette dissolved following liquidation (1 page)
21 January 2019Return of final meeting in a members' voluntary winding up (15 pages)
19 November 2018Liquidators' statement of receipts and payments to 4 October 2018 (15 pages)
20 October 2017Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 20 October 2017 (2 pages)
20 October 2017Registered office address changed from Station House Connaught Road Brookwood Woking Surrey GU24 0ER to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 20 October 2017 (2 pages)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Declaration of solvency (5 pages)
18 October 2017Declaration of solvency (5 pages)
18 October 2017Appointment of a voluntary liquidator (1 page)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
18 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-05
(1 page)
24 June 2017Satisfaction of charge 012992640010 in full (4 pages)
24 June 2017Satisfaction of charge 012992640010 in full (4 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
23 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
23 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
29 July 2016Full accounts made up to 31 March 2016 (14 pages)
29 July 2016Full accounts made up to 31 March 2016 (14 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 29,647
(8 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 29,647
(8 pages)
4 September 2015Full accounts made up to 31 March 2015 (15 pages)
4 September 2015Full accounts made up to 31 March 2015 (15 pages)
2 June 2015Director's details changed for Mr Jonathan Charles Neville Cherriman on 1 May 2015 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 29,647
(8 pages)
2 June 2015Director's details changed for Mr Jonathan Charles Neville Cherriman on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Jonathan Charles Neville Cherriman on 1 May 2015 (2 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 29,647
(8 pages)
4 July 2014Full accounts made up to 31 March 2014 (16 pages)
4 July 2014Full accounts made up to 31 March 2014 (16 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 29,647
(8 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 29,647
(8 pages)
1 November 2013Satisfaction of charge 9 in full (4 pages)
1 November 2013Satisfaction of charge 8 in full (4 pages)
1 November 2013Satisfaction of charge 9 in full (4 pages)
1 November 2013Registration of charge 012992640010 (17 pages)
1 November 2013Satisfaction of charge 8 in full (4 pages)
1 November 2013Registration of charge 012992640010 (17 pages)
16 July 2013Full accounts made up to 31 March 2013 (15 pages)
16 July 2013Full accounts made up to 31 March 2013 (15 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
4 July 2012Full accounts made up to 31 March 2012 (15 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
6 July 2011Full accounts made up to 31 March 2011 (14 pages)
6 July 2011Full accounts made up to 31 March 2011 (14 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
11 October 2010Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Kingsway House 123 Goldsworth Road Woking Surrey GU21 6LR on 11 October 2010 (1 page)
4 August 2010Full accounts made up to 31 March 2010 (14 pages)
4 August 2010Full accounts made up to 31 March 2010 (14 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
14 October 2009Memorandum and Articles of Association (6 pages)
14 October 2009Memorandum and Articles of Association (6 pages)
10 July 2009Full accounts made up to 31 March 2009 (15 pages)
10 July 2009Full accounts made up to 31 March 2009 (15 pages)
5 June 2009Director's change of particulars / timothy risbridger / 01/06/2008 (1 page)
5 June 2009Return made up to 31/05/09; full list of members (5 pages)
5 June 2009Director's change of particulars / timothy risbridger / 01/06/2008 (1 page)
5 June 2009Return made up to 31/05/09; full list of members (5 pages)
4 September 2008Director's change of particulars / jon cherriman / 27/08/2008 (1 page)
4 September 2008Director's change of particulars / jon cherriman / 27/08/2008 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
11 June 2008Return made up to 31/05/08; full list of members (5 pages)
11 June 2008Return made up to 31/05/08; full list of members (5 pages)
9 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
9 June 2008Accounts for a small company made up to 31 March 2008 (7 pages)
16 April 2008Appointment terminated secretary jon cherriman (1 page)
16 April 2008Appointment terminated secretary jon cherriman (1 page)
11 March 2008Secretary appointed jon charles neville cherriman (2 pages)
11 March 2008Secretary appointed jon charles neville cherriman (2 pages)
5 March 2008Appointment terminated secretary john ewbank (1 page)
5 March 2008Appointment terminated secretary john ewbank (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
15 June 2007Return made up to 31/05/07; full list of members (3 pages)
12 June 2007Full accounts made up to 31 March 2007 (15 pages)
12 June 2007Full accounts made up to 31 March 2007 (15 pages)
20 June 2006Full accounts made up to 31 March 2006 (15 pages)
20 June 2006Full accounts made up to 31 March 2006 (15 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
28 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2005Full accounts made up to 31 March 2005 (15 pages)
5 July 2005Full accounts made up to 31 March 2005 (15 pages)
27 June 2005Return made up to 31/05/05; full list of members (3 pages)
27 June 2005Return made up to 31/05/05; full list of members (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
29 December 2004Particulars of mortgage/charge (3 pages)
22 October 2004Full accounts made up to 31 March 2004 (16 pages)
22 October 2004Full accounts made up to 31 March 2004 (16 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
3 September 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
3 July 2004Particulars of mortgage/charge (3 pages)
15 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Particulars of mortgage/charge (3 pages)
21 November 2003Full accounts made up to 31 March 2003 (15 pages)
21 November 2003Full accounts made up to 31 March 2003 (15 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
30 October 2003Particulars of mortgage/charge (3 pages)
24 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/02
(10 pages)
7 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/02
(10 pages)
21 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
21 May 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
12 June 2001Full accounts made up to 31 March 2001 (14 pages)
12 June 2001Full accounts made up to 31 March 2001 (14 pages)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
14 August 2000Ad 10/07/00--------- £ si 4447@1=4447 £ ic 25200/29647 (2 pages)
14 August 2000Ad 10/07/00--------- £ si 4447@1=4447 £ ic 25200/29647 (2 pages)
12 July 2000Full accounts made up to 31 March 2000 (13 pages)
12 July 2000Full accounts made up to 31 March 2000 (13 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
1 June 1999Return made up to 31/05/99; full list of members (6 pages)
1 June 1999Return made up to 31/05/99; full list of members (6 pages)
19 May 1999Full group accounts made up to 31 March 1999 (16 pages)
19 May 1999Full group accounts made up to 31 March 1999 (16 pages)
1 July 1998Full group accounts made up to 31 March 1998 (16 pages)
1 July 1998Full group accounts made up to 31 March 1998 (16 pages)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
16 December 1997Declaration of satisfaction of mortgage/charge (1 page)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 June 1997Full group accounts made up to 31 March 1997 (16 pages)
20 June 1997Full group accounts made up to 31 March 1997 (16 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
1 June 1996Full group accounts made up to 31 March 1996 (16 pages)
1 June 1996Return made up to 31/05/96; full list of members (6 pages)
1 June 1996Full group accounts made up to 31 March 1996 (16 pages)
1 June 1996Return made up to 31/05/96; full list of members (6 pages)
2 February 1996Registered office changed on 02/02/96 from: 136 kingsway woking surrey GU21 1NR (1 page)
2 February 1996Registered office changed on 02/02/96 from: 136 kingsway woking surrey GU21 1NR (1 page)
21 June 1995Full group accounts made up to 31 March 1995 (16 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)
21 June 1995Full group accounts made up to 31 March 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
7 June 1985Accounts made up to 31 March 1982 (11 pages)
19 June 1982Accounts made up to 31 March 1982 (4 pages)