Company NameIllyria Limited
Company StatusActive
Company Number04282963
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRoger Seymour Akerman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2001(same day as company formation)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Albert Square
London
SW8 1BS
Secretary NameMrs Joanna Lamond Barlow
NationalityBritish
StatusCurrent
Appointed06 September 2001(same day as company formation)
RoleActress
Country of ResidenceEngland
Correspondence Address18 Albert Square
London
SW8 1BS
Director NameMrs Joanna Lamond Barlow
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleActress
Country of ResidenceEngland
Correspondence Address18 Albert Square
London
SW8 1BS
Director NameMrs Nicola D'Anyers Crawley
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2018(17 years after company formation)
Appointment Duration5 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address24 Wandsworth Road
London
SW8 2JW
Director NameMr Stephen William Barlow
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleMusician
Country of ResidenceEngland
Correspondence Address24 Wandsworth Road
London
SW8 2JW
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Director NameMr Charles Aidan Stafford Crawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address15 Albert Square
London
SW8 1BS
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Simon Richard Anthony Honnet Gatehouse
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 October 2012)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address28 Albert Square
London
SW8 1DA

Location

Registered AddressSBM & Co
24 Wandsworth Road
London
SW8 2JW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

5 at £1Felicia Akerman
6.33%
Ordinary
5 at £1Roger Akerman
6.33%
Ordinary
29 at £1Joanna Barlow
36.71%
Ordinary
29 at £1Stephen Barlow
36.71%
Ordinary
11 at £1Charles Crawley
13.92%
Ordinary

Financials

Year2014
Net Worth£79
Current Liabilities£7,240

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
10 October 2022Confirmation statement made on 6 September 2022 with updates (4 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
7 October 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
8 December 2020Appointment of Mr Stephen William Barlow as a director on 26 October 2020 (2 pages)
5 November 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
19 October 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
29 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
13 October 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
3 October 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
3 October 2018Appointment of Mrs Nicola D'anyers Crawley as a director on 20 September 2018 (2 pages)
18 September 2018Termination of appointment of Charles Aidan Stafford Crawley as a director on 1 February 2018 (1 page)
28 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
21 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (5 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 79
(7 pages)
26 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 79
(7 pages)
26 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 79
(7 pages)
24 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
24 June 2015Micro company accounts made up to 30 September 2014 (5 pages)
22 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 79
(7 pages)
22 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 79
(7 pages)
22 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 79
(7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 79
(7 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 79
(7 pages)
16 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 79
(7 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Registered office address changed from 117 Fentiman Road London SW8 1JZ on 24 June 2013 (1 page)
24 June 2013Registered office address changed from 117 Fentiman Road London SW8 1JZ on 24 June 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (8 pages)
23 October 2012Termination of appointment of Simon Gatehouse as a director (1 page)
23 October 2012Termination of appointment of Simon Gatehouse as a director (1 page)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 6 September 2011 with a full list of shareholders (8 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Roger Seymour Akerman on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Mr Charles Aidan Stafford Crawley on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (8 pages)
10 September 2010Director's details changed for Roger Seymour Akerman on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Charles Aidan Stafford Crawley on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Mr Charles Aidan Stafford Crawley on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Roger Seymour Akerman on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 September 2009Return made up to 06/09/09; full list of members (6 pages)
14 September 2009Return made up to 06/09/09; full list of members (6 pages)
7 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
7 January 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
9 September 2008Return made up to 06/09/08; full list of members (6 pages)
9 September 2008Return made up to 06/09/08; full list of members (6 pages)
4 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 September 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 September 2007Return made up to 06/09/07; full list of members (4 pages)
11 September 2007Return made up to 06/09/07; full list of members (4 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
30 July 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
20 September 2006Return made up to 06/09/06; full list of members (4 pages)
20 September 2006Return made up to 06/09/06; full list of members (4 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
15 September 2005Return made up to 06/09/05; full list of members (10 pages)
15 September 2005Return made up to 06/09/05; full list of members (10 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
14 September 2004Return made up to 06/09/04; full list of members (10 pages)
14 September 2004Return made up to 06/09/04; full list of members (10 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
4 August 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
27 October 2003Return made up to 06/09/03; full list of members (10 pages)
27 October 2003Return made up to 06/09/03; full list of members (10 pages)
24 October 2003Registered office changed on 24/10/03 from: mgi midgley snelling brettenham house lancaster place london WC2E 7EW (1 page)
24 October 2003New director appointed (2 pages)
24 October 2003Registered office changed on 24/10/03 from: mgi midgley snelling brettenham house lancaster place london WC2E 7EW (1 page)
24 October 2003New director appointed (2 pages)
12 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
12 July 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
13 April 2003New director appointed (2 pages)
13 April 2003New director appointed (2 pages)
26 November 2002Return made up to 06/09/02; full list of members (10 pages)
26 November 2002Return made up to 06/09/02; full list of members (10 pages)
14 June 2002Location of register of members (1 page)
14 June 2002Location of register of members (1 page)
13 November 2001Ad 06/09/01--------- £ si 79@1=79 £ ic 1/80 (2 pages)
13 November 2001Ad 06/09/01--------- £ si 79@1=79 £ ic 1/80 (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
1 October 2001Registered office changed on 01/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
1 October 2001Secretary resigned (1 page)
1 October 2001New secretary appointed (2 pages)
1 October 2001Registered office changed on 01/10/01 from: 312B high street orpington kent BR6 0NG (1 page)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
6 September 2001Incorporation (16 pages)
6 September 2001Incorporation (16 pages)