Company NameIlife Developments Limited
DirectorSimon Kay
Company StatusActive
Company Number04716726
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)
Previous NameS Kay Associates Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Simon Kay
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreywood 2 Broadwater Road North
Hersham
Walton-On-Thames
KT12 5DB
Secretary NameMrs Danielle Clare Kay
NationalityBritish
StatusCurrent
Appointed26 April 2007(4 years after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressGreywood 2 Broadwater Road North
Hersham
Walton-On-Thames
KT12 5DB
Secretary NameMark Kay
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 5 Sloane Square House
1 Holbein Place
London
SW1W 8NS
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteilifedevelopments.com

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Simon Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£223,222
Cash£2
Current Liabilities£210,802

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year, 1 month ago)
Next Return Due14 April 2024 (overdue)

Charges

7 April 2014Delivered on: 9 April 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H part of 23 broadwater close, hersham, walton-on-thames part t/no SY44647.
Outstanding
20 February 2014Delivered on: 26 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
5 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 December 2023Director's details changed for Mr Simon Kay on 5 December 2023 (2 pages)
5 December 2023Change of details for Mr Simon Kay as a person with significant control on 5 December 2023 (2 pages)
5 December 2023Secretary's details changed for Mrs Danielle Clare Kay on 5 December 2023 (1 page)
6 September 2023Satisfaction of charge 047167260001 in full (1 page)
6 September 2023Satisfaction of charge 047167260002 in full (1 page)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
6 April 2021Secretary's details changed for Mrs Danielle Clare Kay on 30 March 2021 (1 page)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
6 April 2021Director's details changed for Mr Simon Kay on 30 March 2021 (2 pages)
8 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
2 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
5 April 2019Confirmation statement made on 31 March 2019 with updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(4 pages)
6 April 2016Secretary's details changed for Mrs Danielle Clare Kay on 31 March 2016 (1 page)
6 April 2016Director's details changed for Simon Kay on 31 March 2016 (2 pages)
6 April 2016Secretary's details changed for Mrs Danielle Clare Kay on 31 March 2016 (1 page)
6 April 2016Director's details changed for Simon Kay on 31 March 2016 (2 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
9 April 2014Registration of charge 047167260002 (33 pages)
9 April 2014Registration of charge 047167260002 (33 pages)
26 February 2014Registration of charge 047167260001 (36 pages)
26 February 2014Registration of charge 047167260001 (36 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Simon Kay on 1 June 2012 (2 pages)
4 April 2013Director's details changed for Simon Kay on 1 June 2012 (2 pages)
4 April 2013Secretary's details changed for Mrs Danielle Clare Kay on 1 June 2012 (2 pages)
4 April 2013Secretary's details changed for Mrs Danielle Clare Kay on 1 June 2012 (2 pages)
4 April 2013Director's details changed for Simon Kay on 1 June 2012 (2 pages)
4 April 2013Secretary's details changed for Mrs Danielle Clare Kay on 1 June 2012 (2 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 June 2012Company name changed s kay associates LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-19
(2 pages)
1 June 2012Change of name notice (2 pages)
1 June 2012Company name changed s kay associates LIMITED\certificate issued on 01/06/12
  • RES15 ‐ Change company name resolution on 2012-05-19
(2 pages)
1 June 2012Change of name notice (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Mrs Danielle Clare Kay on 31 March 2012 (2 pages)
10 April 2012Director's details changed for Simon Kay on 31 March 2012 (2 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
10 April 2012Secretary's details changed for Mrs Danielle Clare Kay on 31 March 2012 (2 pages)
10 April 2012Director's details changed for Simon Kay on 31 March 2012 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Simon Kay on 31 March 2010 (2 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Simon Kay on 31 March 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / simon kay / 01/03/2009 (2 pages)
31 March 2009Director's change of particulars / simon kay / 01/03/2009 (2 pages)
31 March 2009Secretary's change of particulars / danielle kay / 01/03/2009 (2 pages)
31 March 2009Secretary's change of particulars / danielle kay / 01/03/2009 (2 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Secretary's change of particulars / danielle kay / 03/03/2008 (2 pages)
16 April 2008Secretary's change of particulars / danielle kay / 03/03/2008 (2 pages)
16 April 2008Director's change of particulars / simon kay / 03/03/2008 (2 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Director's change of particulars / simon kay / 03/03/2008 (2 pages)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page)
13 November 2007Registered office changed on 13/11/07 from: farley court allsop place london NW1 5LG (1 page)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007New secretary appointed (2 pages)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
2 May 2007Return made up to 31/03/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 May 2006Return made up to 31/03/06; full list of members (2 pages)
22 May 2006Return made up to 31/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Return made up to 31/03/04; full list of members (6 pages)
6 May 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2003New director appointed (3 pages)
27 April 2003Director resigned (1 page)
27 April 2003New director appointed (3 pages)
27 April 2003New secretary appointed (4 pages)
27 April 2003Secretary resigned (1 page)
27 April 2003Secretary resigned (1 page)
27 April 2003New secretary appointed (4 pages)
27 April 2003Director resigned (1 page)
31 March 2003Incorporation (16 pages)
31 March 2003Incorporation (16 pages)