Company NameA. Ilendo Property Development Limited
DirectorAndrew Ilendo
Company StatusActive
Company Number05032297
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Andrew Ilendo
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityPolish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ramillies Road
Chiswick
London
W4 1JW
Secretary NameAnna Ilendo
NationalityBritish
StatusCurrent
Appointed16 October 2006(2 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleAdministrator
Correspondence Address47 Ramillies Road
Chiswick
London
W4 1JW
Secretary NameBarbara Janic
NationalityPolish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleSecretary
Correspondence Address69 Brookfield Road
Chiswick
London
W4 1DF
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBeechcroft Bottom 48
Beechcroft Road
Bushey
Watford
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Andrew Ilendo
100.00%
Ordinary

Financials

Year2014
Net Worth£1,137
Cash£4,567
Current Liabilities£256,501

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

9 December 2016Delivered on: 20 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 September 2006Delivered on: 3 October 2006
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: 66 sunbeam road, park royal, london.
Outstanding
20 April 2004Delivered on: 1 May 2004
Satisfied on: 3 May 2015
Persons entitled: Barclays 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. See the mortgage charge document for full details.
Fully Satisfied
21 April 2004Delivered on: 28 April 2004
Satisfied on: 3 May 2015
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: 62 staveley road chiswick london.
Fully Satisfied

Filing History

13 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
14 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
5 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
20 December 2016Registration of charge 050322970004, created on 9 December 2016 (18 pages)
20 December 2016Registration of charge 050322970004, created on 9 December 2016 (18 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 May 2015Satisfaction of charge 2 in full (1 page)
3 May 2015Satisfaction of charge 1 in full (1 page)
3 May 2015Satisfaction of charge 1 in full (1 page)
3 May 2015Satisfaction of charge 2 in full (1 page)
21 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
21 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
21 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
6 February 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Director's details changed for Andrew Ilendo on 6 February 2012 (2 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Director's details changed for Andrew Ilendo on 6 February 2012 (2 pages)
6 February 2012Director's details changed for Andrew Ilendo on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Anna Ilendo on 6 February 2012 (2 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
6 February 2012Secretary's details changed for Anna Ilendo on 6 February 2012 (2 pages)
6 February 2012Secretary's details changed for Anna Ilendo on 6 February 2012 (2 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 February 2010Director's details changed for Andrew Ilendo on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Andrew Ilendo on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Andrew Ilendo on 4 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
6 February 2009Return made up to 03/02/09; full list of members (3 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
8 February 2008Return made up to 03/02/08; full list of members (2 pages)
8 February 2008Return made up to 03/02/08; full list of members (2 pages)
6 August 2007Full accounts made up to 31 March 2007 (4 pages)
6 August 2007Full accounts made up to 31 March 2007 (4 pages)
16 March 2007Return made up to 03/02/07; full list of members (6 pages)
16 March 2007Return made up to 03/02/07; full list of members (6 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006New secretary appointed (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006Secretary resigned (1 page)
7 November 2006New secretary appointed (1 page)
3 October 2006Particulars of mortgage/charge (3 pages)
3 October 2006Particulars of mortgage/charge (3 pages)
15 May 2006Return made up to 03/02/06; full list of members (6 pages)
15 May 2006Return made up to 03/02/06; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 March 2005Return made up to 03/02/05; full list of members (6 pages)
4 March 2005Return made up to 03/02/05; full list of members (6 pages)
30 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
30 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
1 May 2004Particulars of mortgage/charge (9 pages)
1 May 2004Particulars of mortgage/charge (9 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
25 February 2004New director appointed (1 page)
25 February 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004New secretary appointed (1 page)
25 February 2004New director appointed (1 page)
25 February 2004New secretary appointed (1 page)
25 February 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 February 2004Secretary resigned (1 page)
3 February 2004Incorporation (11 pages)
3 February 2004Incorporation (11 pages)
3 February 2004Secretary resigned (1 page)