Company Name100 Ifield Road Limited
Company StatusActive
Company Number05582368
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 2005(18 years, 7 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 NameMr Ellis Bennett
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleActuary
Country of ResidenceEngland
Correspondence Address100 Ifield Road
London
SW10 9AD
Director NameLady Alice Herbert
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address100 Ifield Road
London
SW10 9AD
Secretary NameMr Ellis Bennett
StatusCurrent
Appointed23 November 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address100 Ifield Road
London
SW10 9AD
Director NameMs Katrina Lianne Plaza
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed15 April 2024(18 years, 6 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Ifield Road
London
SW10 9AD
Director NameMirabel Edgedale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address100 Ifield Road
London
SW10 9AF
Director NameMs Lucia Troksiarova
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleHc Manager
Country of ResidenceEngland
Correspondence Address100 Ifield Road
London
SW10 9AD
Secretary NameMirabel Edgedale
NationalityBritish
StatusResigned
Appointed04 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address100 Ifield Road
London
SW10 9AF
Director NameMr Sunil Varma
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(3 years after company formation)
Appointment Duration12 years, 7 months (resigned 10 June 2021)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address102 Ifield Road
London
SW10 9AD
Secretary NameLucie Troksiarova
NationalityBritish
StatusResigned
Appointed20 October 2008(3 years after company formation)
Appointment Duration12 months (resigned 15 October 2009)
RoleCompany Director
Correspondence Address100 Ifield Road
London
SW10 9AD
Secretary NameSunil Varma
NationalityBritish
StatusResigned
Appointed15 October 2009(4 years after company formation)
Appointment Duration11 years, 1 month (resigned 23 November 2020)
RoleCompany Director
Correspondence Address100 Ifield Road
London
SW10 9AD
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed04 October 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address100 Ifield Road
London
SW10 9AD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£2,004
Cash£1,550
Current Liabilities£1,132

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 1 week from now)

Filing History

5 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
14 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 June 2021Termination of appointment of Sunil Varma as a director on 10 June 2021 (1 page)
1 December 2020Notification of Ellis Bennett as a person with significant control on 23 November 2020 (2 pages)
1 December 2020Termination of appointment of Sunil Varma as a secretary on 23 November 2020 (1 page)
1 December 2020Notification of Alice Herbert as a person with significant control on 23 November 2020 (2 pages)
24 November 2020Registered office address changed from 102 Ifield Road London SW10 9AD to 100 Ifield Road London SW10 9AD on 24 November 2020 (1 page)
24 November 2020Appointment of Mr Ellis Bennett as a secretary on 23 November 2020 (2 pages)
24 November 2020Appointment of Lady Alice Herbert as a director on 23 November 2020 (2 pages)
24 November 2020Appointment of Mr Ellis Bennett as a director on 23 November 2020 (2 pages)
14 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
14 October 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
21 July 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
27 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
27 October 2015Annual return made up to 4 October 2015 no member list (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
27 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
27 October 2014Annual return made up to 4 October 2014 no member list (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 October 2013Annual return made up to 4 October 2013 no member list (3 pages)
30 October 2013Annual return made up to 4 October 2013 no member list (3 pages)
30 October 2013Annual return made up to 4 October 2013 no member list (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
12 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
12 October 2012Annual return made up to 4 October 2012 no member list (3 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
12 October 2011Annual return made up to 4 October 2011 no member list (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 October 2010Annual return made up to 4 October 2010 no member list (3 pages)
26 October 2010Annual return made up to 4 October 2010 no member list (3 pages)
26 October 2010Annual return made up to 4 October 2010 no member list (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
24 July 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page)
11 May 2010Director's details changed for Sunil Varma on 30 October 2009 (1 page)
11 May 2010Director's details changed for Lucia Troksiarova on 30 October 2009 (1 page)
11 May 2010Director's details changed for Lucia Troksiarova on 30 October 2009 (1 page)
11 May 2010Director's details changed for Sunil Varma on 30 October 2009 (1 page)
6 May 2010Appointment of Sunil Varma as a secretary (1 page)
6 May 2010Appointment of Sunil Varma as a secretary (1 page)
6 May 2010Termination of appointment of Lucie Troksiarova as a secretary (1 page)
6 May 2010Termination of appointment of Lucie Troksiarova as a secretary (1 page)
22 November 2009Annual return made up to 4 October 2009 no member list (3 pages)
22 November 2009Annual return made up to 4 October 2009 no member list (3 pages)
22 November 2009Annual return made up to 4 October 2009 no member list (3 pages)
7 October 2009Termination of appointment of Mirabel Edgedale as a director (1 page)
7 October 2009Termination of appointment of Jpcord Limited as a director (1 page)
7 October 2009Termination of appointment of Jpcors Limited as a secretary (1 page)
7 October 2009Termination of appointment of Mirabel Edgedale as a director (1 page)
7 October 2009Registered office address changed from 100 Ifield Road London SW10 9AU on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 100 Ifield Road London SW10 9AU on 7 October 2009 (1 page)
7 October 2009Termination of appointment of Jpcors Limited as a secretary (1 page)
7 October 2009Registered office address changed from 100 Ifield Road London SW10 9AU on 7 October 2009 (1 page)
7 October 2009Termination of appointment of Jpcord Limited as a director (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
5 March 2009Director appointed sunil varma (2 pages)
5 March 2009Director appointed sunil varma (2 pages)
17 November 2008Appointment terminated secretary mirabel edgedale (1 page)
17 November 2008Secretary appointed lucie troksiarova (2 pages)
17 November 2008Annual return made up to 04/10/08 (6 pages)
17 November 2008Annual return made up to 04/10/08 (6 pages)
17 November 2008Appointment terminated secretary mirabel edgedale (1 page)
17 November 2008Secretary appointed lucie troksiarova (2 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 June 2008Annual return made up to 04/10/07 (6 pages)
5 June 2008Annual return made up to 04/10/07 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 November 2006Annual return made up to 04/10/06 (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 25 high road willesden green london NW10 2TE (1 page)
23 November 2006Annual return made up to 04/10/06 (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 25 high road willesden green london NW10 2TE (1 page)
6 March 2006New director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New secretary appointed;new director appointed (2 pages)
6 March 2006New director appointed (2 pages)
4 October 2005Incorporation (13 pages)
4 October 2005Incorporation (13 pages)