Company NameIncragold Limited
DirectorJill Rosemary Whyman
Company StatusActive - Proposal to Strike off
Company Number01987533
CategoryPrivate Limited Company
Incorporation Date10 February 1986(38 years, 2 months ago)

Business Activity

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

Directors

Director NameJill Rosemary Whyman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1986(3 weeks, 3 days after company formation)
Appointment Duration38 years, 2 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mornington Road
Woodford Green
Essex
IG8 0TS
Director NameJeffrey Thomas Whyman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1986(1 week after company formation)
Appointment Duration25 years, 1 month (resigned 20 March 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mornington Road
Woodford Green
Essex
IG8 0TS
Secretary NameJill Rosemary Whyman
NationalityBritish
StatusResigned
Appointed01 February 1991(4 years, 11 months after company formation)
Appointment Duration21 years (resigned 30 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mornington Road
Woodford Green
Essex
IG8 0TS
Secretary NameMrs Samantha Jane Hatip
StatusResigned
Appointed30 January 2012(25 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 July 2020)
RoleCompany Director
Correspondence Address119 Chingford Lane
Woodford Green
Essex
IG8 9QS

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Jill Rosemary Whyman
50.00%
Ordinary
25 at £1Paul Whyman
25.00%
Ordinary
25 at £1Samantha Jane Hatip
25.00%
Ordinary

Financials

Year2014
Net Worth£142,681
Cash£864
Current Liabilities£2,333

Accounts

Latest Accounts31 August 2019 (4 years, 8 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return20 March 2021 (3 years, 1 month ago)
Next Return Due3 April 2022 (overdue)

Charges

29 March 2019Delivered on: 3 April 2019
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: 10 brookfield road, hackney, london, E9 5AH - EGL459237.
Outstanding
29 June 2018Delivered on: 3 July 2018
Persons entitled: Bespoke Bridging Finance Limited

Classification: A registered charge
Particulars: First all that freehold property at 10 brookfield road hackney london E9 5AH which is registered under title number: EGL459237 and second all that freehold property at brook house debden lane loughton essex IG10 2PD which is registered under title number: EX241299.
Outstanding
28 May 2003Delivered on: 7 June 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: £140,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a 10 brookfield road london E9 5AH t/no 104029.
Outstanding
29 January 1998Delivered on: 12 February 1998
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 brookfield road hackney london E9 5AH all rental income proceeds of sale of any lease. Floating charge over the undertaking and all other property assets and rights.
Outstanding
17 August 1992Delivered on: 2 September 1992
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: 806 attercliffe road sheffield south yorkshire t/n syk 229125.
Outstanding
3 December 1990Delivered on: 20 December 1990
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: 10 brookfield road hackney london title no 104029.
Outstanding
1 July 1986Delivered on: 7 July 1986
Persons entitled: Lloyds 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: 806 attercliffe road, sheffield.
Outstanding
18 January 1989Delivered on: 8 February 1989
Satisfied on: 22 November 1991
Persons entitled: Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 brockfield road hackney, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1989Delivered on: 8 February 1989
Satisfied on: 22 November 1991
Persons entitled: Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 806 attercliffe road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

1 June 2022Compulsory strike-off action has been suspended (1 page)
8 September 2021Total exemption full accounts made up to 31 August 2019 (11 pages)
8 September 2021Termination of appointment of Samantha Jane Hatip as a secretary on 16 July 2020 (1 page)
8 September 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
8 January 2021Compulsory strike-off action has been suspended (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
10 April 2019Satisfaction of charge 019875330008 in part (4 pages)
3 April 2019Registration of charge 019875330009, created on 29 March 2019 (24 pages)
1 April 2019Confirmation statement made on 20 March 2019 with updates (4 pages)
29 March 2019Satisfaction of charge 4 in full (1 page)
29 March 2019Satisfaction of charge 5 in full (1 page)
29 March 2019Satisfaction of charge 7 in full (1 page)
29 March 2019Satisfaction of charge 1 in full (1 page)
3 July 2018Registration of charge 019875330008, created on 29 June 2018 (18 pages)
21 June 2018Satisfaction of charge 6 in full (1 page)
25 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
25 April 2018Unaudited abridged accounts made up to 31 August 2017 (8 pages)
22 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
26 August 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
26 August 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-08-26
  • GBP 100
(6 pages)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
6 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
7 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
12 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
12 September 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
6 September 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
17 July 2012First Gazette notice for compulsory strike-off (1 page)
29 February 2012Registered office address changed from Brooke House Debden Lane Loughton Essex IG10 2PD United Kingdom on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Brooke House Debden Lane Loughton Essex IG10 2PD United Kingdom on 29 February 2012 (1 page)
29 February 2012Appointment of Mrs Samantha Jane Hatip as a secretary (2 pages)
29 February 2012Termination of appointment of Jill Whyman as a secretary (1 page)
29 February 2012Termination of appointment of Jill Whyman as a secretary (1 page)
29 February 2012Appointment of Mrs Samantha Jane Hatip as a secretary (2 pages)
8 December 2011Registered office address changed from 129a White Horse Hill Chislehurst Kent BR7 6DQ on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 129a White Horse Hill Chislehurst Kent BR7 6DQ on 8 December 2011 (1 page)
8 December 2011Registered office address changed from 129a White Horse Hill Chislehurst Kent BR7 6DQ on 8 December 2011 (1 page)
11 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Termination of appointment of Jeffrey Whyman as a director (1 page)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
7 April 2011Termination of appointment of Jeffrey Whyman as a director (1 page)
7 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
30 July 2010Director's details changed for Jeffrey Thomas Whyman on 20 March 2010 (2 pages)
30 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Jeffrey Thomas Whyman on 20 March 2010 (2 pages)
30 July 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
2 June 2010Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 June 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 2 June 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 April 2009Return made up to 20/03/09; full list of members (4 pages)
29 April 2009Return made up to 20/03/09; full list of members (4 pages)
25 February 2009Registered office changed on 25/02/2009 from 58-60 berners street london W1T 3JS (1 page)
25 February 2009Registered office changed on 25/02/2009 from 58-60 berners street london W1T 3JS (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
12 June 2008Return made up to 20/03/08; full list of members (4 pages)
12 June 2008Return made up to 20/03/08; full list of members (4 pages)
17 April 2007Return made up to 20/03/07; full list of members (2 pages)
17 April 2007Return made up to 20/03/07; full list of members (2 pages)
16 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 May 2006Return made up to 20/03/06; full list of members (2 pages)
3 May 2006Return made up to 20/03/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 April 2005Return made up to 20/03/05; full list of members (3 pages)
20 April 2005Return made up to 20/03/05; full list of members (3 pages)
21 April 2004Return made up to 20/03/04; full list of members (5 pages)
21 April 2004Return made up to 20/03/04; full list of members (5 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 June 2003Particulars of mortgage/charge (4 pages)
7 June 2003Particulars of mortgage/charge (4 pages)
30 April 2003Return made up to 20/03/03; full list of members (5 pages)
30 April 2003Return made up to 20/03/03; full list of members (5 pages)
27 March 2002Return made up to 20/03/02; full list of members (5 pages)
27 March 2002Return made up to 20/03/02; full list of members (5 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
23 May 2001Return made up to 20/03/01; full list of members (5 pages)
23 May 2001Return made up to 20/03/01; full list of members (5 pages)
23 May 2001Registered office changed on 23/05/01 from: 58-60 berners street london W1P 4JS (1 page)
23 May 2001Registered office changed on 23/05/01 from: 58-60 berners street london W1P 4JS (1 page)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
28 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
8 June 2000Return made up to 20/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 June 2000Return made up to 20/03/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
5 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
26 May 1999Return made up to 20/03/99; full list of members (6 pages)
26 May 1999Return made up to 20/03/99; full list of members (6 pages)
6 April 1998Accounts for a small company made up to 31 August 1997 (3 pages)
6 April 1998Accounts for a small company made up to 31 August 1997 (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (4 pages)
29 May 1997Return made up to 20/03/97; no change of members (4 pages)
29 May 1997Return made up to 20/03/97; no change of members (4 pages)
25 March 1996Return made up to 20/03/96; full list of members (6 pages)
25 March 1996Return made up to 20/03/96; full list of members (6 pages)
20 March 1996Return made up to 20/03/95; full list of members (5 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
20 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
20 March 1996Return made up to 20/03/95; full list of members (5 pages)
20 December 1990Particulars of mortgage/charge (3 pages)
20 December 1990Particulars of mortgage/charge (3 pages)
10 February 1986Certificate of incorporation (1 page)
10 February 1986Incorporation (15 pages)
10 February 1986Certificate of incorporation (1 page)
10 February 1986Incorporation (15 pages)
24 January 1986Memorandum and Articles of Association (11 pages)
24 January 1986Memorandum and Articles of Association (11 pages)