Company NameIlex Limited
Company StatusDissolved
Company Number01893192
CategoryPrivate Limited Company
Incorporation Date7 March 1985(39 years, 2 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameSparkstone Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameDesna Lee Martin
NationalityBritish
StatusClosed
Appointed01 January 1999(13 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Toby Augustine Courtauld
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2002(17 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Nicholas James Sanderson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(26 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 04 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Andrew Nicholas Howard White
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Steven Richard Mew
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2017(31 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameAlastair William MacDonald
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 1997)
RoleCompany Director
Correspondence Address71 Chester Row
London
SW1W 8JL
Director NameMr David Christopher Morris
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
9 Lewes Crescent
Brighton
East Sussex
BN2 1FH
Director NameOliver James Digby Marriott
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1990(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimston Garth
Aldbrough
Hull
HU11 4QE
Secretary NameBarbara Christine Jackson
NationalityBritish
StatusResigned
Appointed06 December 1990(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 11 April 1997)
RoleCompany Director
Correspondence AddressThe Garden Flat 5 Belsize Crescent
London
NW3 5QY
Director NameJohn Grant Lithiby
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 11 April 1997)
RoleStockbroker
Correspondence AddressStoke House Stoke Road
Kingston Upon Thames
Surrey
KT2 7NX
Director NameMr Patrick Oliver Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farm House
West Park Farm Corston
Malmesbury
Wiltshire
SN16 0HH
Director NamePaul Alexander Gittens
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 July 2002)
RoleCompany Director
Correspondence Address29 Woodland Way
Woodford Wells
Woodford
Essex
IG8 0QQ
Director NameMr Richard Martin Peskin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(12 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2009)
RoleManagement Executive
Country of ResidenceUnited Kingdom
Correspondence Address41 Circus Road
St Johns Wood
London
NW8 9JH
Director NamePeter David Marley Shaw
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(12 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2002)
RoleCompany Director
Correspondence AddressWorth Cottage
9 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameJohn Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(12 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address14 Fallows Green
Harpenden
Hertfordshire
AL5 4HD
Secretary NameCarolyn Jane Fryer
NationalityBritish
StatusResigned
Appointed11 April 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address8 Bracken Close
Farnham Common
Slough
Buckinghamshire
SL2 3JP
Director NameMr Robert Montague Noel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(17 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tedworth Square
London
SW3 4DR
Director NameMr Nicholas Timon Drakesmith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Neil Thompson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(21 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW

Contact

Websiteilexgsm.co.uk

Location

Registered Address33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Great Portland Estates PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£19,125,988

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

6 June 2000Delivered on: 9 June 2000
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent. First mortgage debenture stock 2009-2014 (formerly known as the £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex limited of great portland estates P.L.C. (formerly of ilex limited) (the "stock") and all other monies intended to be secured by the consolidated trust deeds (as defined).
Particulars: The leasehold property known as bond street house 14 and 14A and 15, 15A/15B and 16 new bond street london W1. See the mortgage charge document for full details.
Fully Satisfied
29 September 1997Delivered on: 7 October 1997
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited (The "Trustee")

Classification: Sixth supplemental trust deed
Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent.first mortgage debenture stock 2009-2014 (formerly known as the £24,000,000 11.1875 per cent.consolidated first mortgage debenture stock 2009-2014 of ilex)of great portland estates P.L.C.(formerly of ilex) (the "stock") and all other moneys intended to be secured by the deed and the consolidated trust deeds (as defined).the stock is constituted and secured by a trust deed dated 30 september 1986 and supplemental trust deeds and deeds of release and substitution of various dates.
Particulars: Ilex has charged in favour of the trustee by way of first legal mortgage the properties known as:all that l/h property k/a 325-341 (odd) kings road,chelsea,london SW3.t/no.NGL395234.all that l/h property k/a kings court north and kings court south,kings road and shops 185,187,191 and 193 kings road,chelsea,london SW3.t/no.NGL350118.all that f/h property k/a units 2,3,4,5,6 and 8 together with adjoining accessways,car-parking areas and landscaped areas at worton road industrial estate,isleworth,middlesex.t/nos.NGL361173 and AGL43666.for details of further properties charged please see 395. see the mortgage charge document for full details.
Fully Satisfied
11 April 1997Delivered on: 15 April 1997
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited (As "Trustee")

Classification: Deed of release and substitution
Secured details: In favour of the chargee the principal of and interest on the outstanding £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 (formerly known as the £20,000,000 11.6875 per cent. Consolidated first mortgage debenture stock 2009-2014 and the £ 4,000,000 8.67 per cent. First mortgage debenture stock 2009-2014) of ilex limited (the "consolidated stock") and all other moneys intended to be secured by the deed and the consolidated trust deeds (as defined).
Particulars: The company has charged in favour of the trustee by way of first specific security the capital sum of £358,943.52 and the investments for the time being and from time to time representing the same including the £274,408 nominal amount of 12 1/2% treasury stock 2003-2005.
Fully Satisfied
31 October 1996Delivered on: 4 November 1996
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited (The "Trustee")

Classification: Deed of release and substitution
Secured details: In favour of the chargee the principal of and interest on the outstanding £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 (formerly known as the £20,000,000 11.6875 per cent. Consolidated first mortgage debenture stock 2009-2014 and the £4,000,000 8.67 per cent. First mortgage debenture stock 2009-2014) of ilex limited (the "consolidated stock") and all other moneys intended to be secured by the deed and the consolidated trust deeds (as defined).
Particulars: The company has charged in favour of the trustee by way of first specific security the capital sum of £3,840,409.25 and the investments for the time being and from time to time representing the same including the £2,885,000.00 nominal amount of 12 1/2% treasury stock 2003-2005.
Fully Satisfied
25 September 1996Delivered on: 27 September 1996
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent.consolidated first mortgage debenture stock 2009-2014 (formerly known as the £20,000,000 11.6875 per cent.consolidated first mortgage debenture stock 2009-2014 and the £4,000,000 8.67 per cent.first mortgage debenture stock 2009-2014) of ilex limited (the"consolidated stock") and all other monies intended to be secured by the deed and the consolidated trust deeds (as defined).
Particulars: By way of first specific security the capital sum of £8,189,894.09 and the investments for the time being and from time to time representing the same incouding the £6,230,612.00 nominal amount of 12 1/2% treasury stock 2003-2005.
Fully Satisfied
20 September 1996Delivered on: 24 September 1996
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: In favour of the chargee the principal of and interest on the outstanding £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 (formerly known as the £20,000,000 11.6875 per cent. Consolidated first mortgage debenture stock 2009-2014 and the £4,000,000 8.67 per cent. First mortgage debenture stock 2009-2014) of ilex limited (the "consolidated stock") and all other moneys intended to be secured by the deed and the consolidated trust deeds (as defined).
Particulars: L/H property k/a bond street house 14 and 14A clifford street and 15, 15A and 16 new bond street london W1 t/no.NGL573684 and f/h properties k/a 7 cork street london W1 l/no.LN97434 and unit 4 worton road industrial estate worton road isleworth middlesex t/no. AGL4366. See the mortgage charge document for full details.
Fully Satisfied
16 September 1996Delivered on: 23 September 1996
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal and interest on the outstanding £24,000,000 11.1875 per cent consolidated first mortgage debenture stock 2009-2014 (formerly k/a the £20,000,000 11.6785 per cent. Consolidated first mortgage debenture stock 2009-2014 and the £4,000,000 8.67 per cent first mortgage debenture stock 2009-2014) of ilex limited (the "consolidated stock") and all other moneys intended to be secured by the "existing deeds" (as defined therein).
Particulars: First specific security the capital sum of £2265080.68 and the investments for the time being and from time to time representing the same including the £1,716,615.99 nominal amount of 12 1/2 % trasury stock 2003-2005.
Fully Satisfied
12 August 1996Delivered on: 16 August 1996
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the outstanding £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2000-2014 (the "existing stock") and all other monies due or to become due from the company to the chargee as constituted and secured by the "existing deeds" (as defined therein).
Particulars: The capital sum of £578,582.87 and the investments for the time being and from time to time representing the same incluidng the £417,777.77 nominal amount of 13 1/2% treasury stock 2004-2008.
Fully Satisfied
12 April 1996Delivered on: 25 April 1996
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal and interest on the £24,000,000 11.1875 per cent.consolidated first mortgage debenture stock 2009-2014 (formerly known as the £20,000,000 11.6785 per cent. Consolidated first mortgage debenture stock 2009-2014 and the £4,000,000 8.67 per cent.first mortgage debenture stock 2009-2014) of ilex limited (the "consolidated stock") and all other monies intended to be secured by the deed and the consolidated trust deeds (as defined in the deed) to which it is supplemental.
Particulars: First specific security the capital sum of £1,547,231.47 and the investments for the time being and from time to time repesenting the same including the £1,171,681.48 nominal amount of 13 1/2% treasury stock 2004-2008. see the mortgage charge document for full details.
Fully Satisfied
4 October 1995Delivered on: 7 October 1995
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Standard security
Secured details: All sums of principal interest and expenses and all other sums due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 4/10/95 pursuant to the terms of a trust deed dated 30/9/86 and the finance documents (as defined).
Particulars: All and whole the property k/a the savoy centre sachiehall street glasgow t/nogla 6943. see the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 4 October 1995
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009 - 2014 of ilex limited to the chargee and other monies intended to be secured by the deed and the existing deeds (as defined in the deed) to which it is supplemental.
Particulars: (I) 9 maddox street, london; (ii) 11 maddox street, london t/nos: 378913 and 384361. see the mortgage charge document for full details.
Fully Satisfied
14 February 1995Delivered on: 20 February 1995
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of charge
Secured details: In favour of the prudential assurance company limited the principal of and interest on the £24,000,000 11.1875 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex limited and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: F/H interest in the property k/a darin court, crownhill, milton keynes, bucks t/no.BM82314.
Fully Satisfied
13 January 1995Delivered on: 17 January 1995
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal of and interest on the £24000000 11.1875 per cent. First mortgage debenture stock 2009-2014 of ilex limited to the chargee and other moniesintended to be secured by the deed and the existing deeds (as defined in the deed) to which it is supplemental.
Particulars: The company has charged in favour or the trustee the capital sum of £2632567 and the investments representing the same inc: the £2001210 nominal amount of 13 1/2 per cent treasury stock. See the mortgage charge document for full details.
Fully Satisfied
23 November 1994Delivered on: 28 November 1994
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: In favour of the prudential assurance company limited the principal of and interest on the £24,000,000 11.1875 per cent. First mortgage debenture stock 2009-2014 of ilex limited and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: The £540,000 nominal amount of 13 1/2 per cent. Treasury stock 2004-2008.
Fully Satisfied
28 February 1994Delivered on: 11 March 1994
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Fourth supplemental trust deed
Secured details: The principal of and interest on the £4,000,000 8.67% first mortgage debenture stock 2009-2014 of ilex limited together with the principal of and interest on the £20,000,000 11.6875% consolidated first mortgage debenture stock 2009- 2014 of ilex limited already issued and all other moneys intended to be secured by the above deed and the existing deeds (as defined in the above deed) to which it is supplemental.
Particulars: Various f/hold and l/hold properties as per form 395..................................all moneys payable under any insurances of the properties.. See the mortgage charge document for full details.
Fully Satisfied
28 September 1993Delivered on: 12 October 1993
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: £18,000,000 11.9375% consolidated first mortgage debenture stock 2009-2014 of the company and all other moneys due by the above deed and the existing deeds (as defined).
Particulars: F/Hold property at and known as city motors,woodstock road roundabout,oxford; t/no.on 159578........all moneys payable under the insurance of the property...........the capital sum of £117,500 and the investments from time to time...............see form 395.
Fully Satisfied
28 September 1993Delivered on: 12 October 1993
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Third supplemental trust deed
Fully Satisfied
1 October 1993Delivered on: 6 October 1993
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited as Trustee

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of of a trust deed dated 30/9/86 as amended by supplemental deeds and any deeds supplemental to or varying or amending any of the foregoing.
Particulars: 69 renfrew road paisley t/no REN28487.
Fully Satisfied
1 October 1993Delivered on: 6 October 1993
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited as Trustee

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a trust deed dated 30/9/86 as amende by supplemental deeds and any deeds supplemental to or varying or amending any of the foregoing.
Particulars: 69 renfrew road paisley t/no REN28487.
Fully Satisfied
5 July 1993Delivered on: 23 July 1993
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited.

Classification: Deed of charge.
Secured details: The principal of and interest on the outstanding £18,000,000 11.9375 per cent .consolidated first mortgage debenture stock 2009-2014 (thestock of the company) ,as secured by a trust deed 30TH september 1986 made between the company and the trustee, supplemental trust deed dated 19TH decemnber 1986 ,second supplemental; trust deed DATED29TH january 1987,third supplemental trust deed dated 30TH april 1987 , please see doc for full details,.
Particulars: Please see doc for full details,.
Fully Satisfied
7 April 1993Delivered on: 19 April 1993
Satisfied on: 15 July 2004
Persons entitled: The Prudeential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: For securing the principal of and interest on the outstanding £18,000,00011.9375 percent consolidated first mortgage debenture stock 2009-2014 (the stock) of the company and all other moneys intended to be secured by the trust deeds (as defined).
Particulars: All that l/h property k/a the minories dukesway team valley gateshead t/no TY200404. See the mortgage charge document for full details.
Fully Satisfied
24 March 1993Delivered on: 29 March 1993
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: All monies due or to become due from the company to the chargee the principal of and interest on the £18000000 11.9375 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex limited and all other moneys intended to be secured by the above deed and the existing deeds (as definedin the above deed) to which it is supplemental.
Particulars: The capital sum of £1870000 and the investments for the time being.
Fully Satisfied
11 March 1993Delivered on: 25 March 1993
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and subsitution
Secured details: All monies due or to become due from the company to the chargee the principal of and interest on the £18000000 11.9375 per cent. Consolidated first mortgage debenture stock 2009-2014 of ilex limited and all other moneys intended to be secured by the above deed and the existing deed (as defined in the above deed) to which it is supplemental.
Particulars: F/H property k/a unit 1 high brooms industrial estate north farm road tunbridge wells kent and all that l/h property k/a de la rue house basingveiw basingstoke hampshire.
Fully Satisfied
28 September 1992Delivered on: 6 October 1992
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and subtitution
Secured details: £18,000,000 11.9375% consolidated first mortgage debenture stock 2009-2014 and all other monies intended to be secured by the trust deeds (as defined).
Particulars: Bpcc warehouse off park st.aylesbury bucks. Provisional t/n bm 170951 appleyards leeds roseville rd. Leeds W. yorks.t/ns wyk 336797,wyk 409835,wyk 430945 93,95,95A,97,99,99A,(odd) victoria rd. Aldershot hampshire t/n hp 414322.
Fully Satisfied
24 June 1992Delivered on: 1 July 1992
Satisfied on: 15 July 2004
Persons entitled: The Prudential Assurance Company Limited

Classification: Deed of release and substitution
Secured details: The principal and interest on £18,000,000 11.9375 % consolidated first mortgage debenture stock 2009-2014 of ilex limited and all other monies due.
Particulars: The sum of £430,000 and the investments from time to time representing the same.
Fully Satisfied

Filing History

1 November 2017Full accounts made up to 31 March 2017 (17 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
7 February 2017Appointment of Mr Steven Mew as a director on 7 February 2017 (2 pages)
7 February 2017Appointment of Mr Andrew Nicholas Howard White as a director on 7 February 2017 (2 pages)
14 December 2016Termination of appointment of Neil Thompson as a director on 12 December 2016 (1 page)
12 December 2016Full accounts made up to 31 March 2016 (19 pages)
12 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
24 September 2015Full accounts made up to 31 March 2015 (14 pages)
18 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
11 December 2014Statement of capital on 11 December 2014
  • GBP 1.00
(4 pages)
11 December 2014Statement by Directors (1 page)
11 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 December 2014Solvency Statement dated 10/12/14 (1 page)
10 October 2014Full accounts made up to 31 March 2014 (13 pages)
28 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 32,771,280
(4 pages)
24 October 2013Full accounts made up to 31 March 2013 (15 pages)
28 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 32,771,280
(4 pages)
28 November 2012Full accounts made up to 31 March 2012 (15 pages)
21 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 March 2011 (16 pages)
25 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
28 July 2011Appointment of Mr Nicholas James Sanderson as a director (2 pages)
26 July 2011Termination of appointment of Nicholas Drakesmith as a director (1 page)
6 January 2011Full accounts made up to 31 March 2010 (16 pages)
23 August 2010Secretary's details changed for Desna Lee Martin on 30 July 2010 (1 page)
23 August 2010Director's details changed for Mr Toby Augustine Courtauld on 30 July 2010 (2 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Nicholas Timon Drakesmith on 30 July 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Thompson on 30 July 2010 (2 pages)
19 August 2010Termination of appointment of Robert Noel as a director (1 page)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
2 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 32,771,280
(4 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Resolutions
  • RES13 ‐ Re potential conflict 17/12/2009
(3 pages)
2 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 April 2009Appointment terminated director richard peskin (1 page)
28 January 2009Full accounts made up to 31 March 2008 (16 pages)
8 September 2008Return made up to 30/07/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (18 pages)
28 August 2007Return made up to 30/07/07; no change of members (8 pages)
14 July 2007Director's particulars changed (1 page)
16 January 2007Secretary's particulars changed (1 page)
10 January 2007Full accounts made up to 31 March 2006 (16 pages)
4 September 2006Director's particulars changed (1 page)
14 August 2006New director appointed (3 pages)
11 August 2006Return made up to 30/07/06; full list of members (8 pages)
19 January 2006Registered office changed on 19/01/06 from: 56 mortimer street london W1W 7RT (1 page)
17 January 2006Full accounts made up to 31 March 2005 (15 pages)
20 September 2005New director appointed (3 pages)
18 August 2005Return made up to 30/07/05; full list of members (8 pages)
12 August 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (14 pages)
13 August 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 13/08/04
(8 pages)
15 July 2004Declaration of satisfaction of mortgage/charge (9 pages)
22 January 2004Full accounts made up to 31 March 2003 (15 pages)
5 January 2004Auditor's resignation (2 pages)
20 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 July 2003Director's particulars changed (1 page)
28 January 2003Full accounts made up to 31 March 2002 (15 pages)
13 August 2002Return made up to 30/07/02; full list of members (8 pages)
7 August 2002New director appointed (2 pages)
6 August 2002Director's particulars changed (1 page)
25 July 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
5 April 2002Director resigned (1 page)
18 January 2002Full accounts made up to 31 March 2001 (13 pages)
8 August 2001Return made up to 30/07/01; full list of members (7 pages)
14 March 2001Director's particulars changed (1 page)
12 March 2001Registered office changed on 12/03/01 from: knighton house 56 mortimer street london W1N 8BD (1 page)
9 November 2000Director resigned (1 page)
14 August 2000Return made up to 30/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2000Declaration of mortgage charge released/ceased (1 page)
26 July 2000Declaration of mortgage charge released/ceased (1 page)
26 July 2000Declaration of mortgage charge released/ceased (1 page)
26 July 2000Declaration of mortgage charge released/ceased (1 page)
4 July 2000Full accounts made up to 31 March 2000 (14 pages)
9 June 2000Particulars of mortgage/charge (9 pages)
15 March 2000Secretary's particulars changed (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
14 March 2000Declaration of mortgage charge released/ceased (1 page)
13 August 1999Return made up to 30/07/99; full list of members (8 pages)
30 June 1999Full accounts made up to 31 March 1999 (14 pages)
26 April 1999Declaration of mortgage charge released/ceased (1 page)
26 April 1999Declaration of mortgage charge released/ceased (1 page)
26 April 1999Declaration of mortgage charge released/ceased (1 page)
26 April 1999Declaration of mortgage charge released/ceased (1 page)
22 February 1999Director's particulars changed (1 page)
20 January 1999New secretary appointed (2 pages)
11 January 1999Secretary resigned (1 page)
10 November 1998Accounting reference date shortened from 28/09/98 to 31/03/98 (1 page)
10 November 1998Full accounts made up to 31 March 1998 (14 pages)
25 August 1998Declaration of mortgage charge released/ceased (1 page)
25 August 1998Declaration of mortgage charge released/ceased (1 page)
25 August 1998Declaration of mortgage charge released/ceased (1 page)
25 August 1998Declaration of mortgage charge released/ceased (1 page)
25 August 1998Declaration of mortgage charge released/ceased (1 page)
25 August 1998Declaration of mortgage charge released/ceased (1 page)
25 August 1998Declaration of mortgage charge released/ceased (1 page)
25 August 1998Declaration of mortgage charge released/ceased (1 page)
18 August 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
7 August 1998Declaration of mortgage charge released/ceased (1 page)
21 May 1998Full group accounts made up to 30 September 1997 (17 pages)
12 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
12 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 February 1998Conve 03/02/98 (1 page)
13 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (2 pages)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
10 December 1997Declaration of mortgage charge released/ceased (1 page)
7 October 1997Particulars of mortgage/charge (9 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
6 May 1997New director appointed (3 pages)
28 April 1997New director appointed (3 pages)
28 April 1997Registered office changed on 28/04/97 from: 5 excel court off whitcomb street london WC2H 7ER (1 page)
28 April 1997New secretary appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
25 April 1997Auditor's resignation (1 page)
15 April 1997Particulars of mortgage/charge (7 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
20 February 1997Declaration of mortgage charge released/ceased (1 page)
20 February 1997Declaration of mortgage charge released/ceased (1 page)
20 February 1997Declaration of mortgage charge released/ceased (2 pages)
12 February 1997Memorandum and Articles of Association (26 pages)
22 January 1997Ad 27/09/96--------- £ si 77113@1 (2 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 December 1996Return made up to 06/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 December 1996Full group accounts made up to 28 September 1996 (16 pages)
4 November 1996Particulars of mortgage/charge (7 pages)
10 October 1996£ ic 30903580/23647337 27/09/96 £ sr 7256243@1=7256243 (1 page)
27 September 1996Particulars of mortgage/charge (7 pages)
24 September 1996Particulars of mortgage/charge (7 pages)
23 September 1996Particulars of mortgage/charge (8 pages)
16 August 1996Particulars of mortgage/charge (6 pages)
21 May 1996£ ic 35541585/30903580 08/05/96 £ sr 4638005@1=4638005 (1 page)
21 May 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
25 April 1996Particulars of mortgage/charge (11 pages)
22 December 1995Return made up to 06/12/95; full list of members (18 pages)
22 December 1995Full group accounts made up to 28 September 1995 (16 pages)
7 October 1995Particulars of mortgage/charge (10 pages)
4 October 1995Particulars of mortgage/charge (8 pages)
3 March 1995Declaration of mortgage charge released/ceased (2 pages)
3 March 1995Declaration of mortgage charge released/ceased (2 pages)
3 March 1995Declaration of mortgage charge released/ceased (2 pages)
3 March 1995Declaration of mortgage charge released/ceased (2 pages)
3 March 1995Declaration of mortgage charge released/ceased (2 pages)
3 March 1995Declaration of mortgage charge released/ceased (2 pages)
3 March 1995Declaration of mortgage charge released/ceased (2 pages)
3 March 1995Declaration of mortgage charge released/ceased (38 pages)
3 March 1995Declaration of mortgage charge released/ceased (2 pages)
4 January 1994Return made up to 06/12/93; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
17 January 1993Return made up to 06/12/92; full list of members (11 pages)
17 January 1993Full group accounts made up to 28 September 1992 (17 pages)
5 March 1991Full group accounts made up to 28 September 1990 (21 pages)
26 January 1990Full group accounts made up to 28 September 1989 (17 pages)