Company NameIlona Rose Limited
Company StatusActive
Company Number07345032
CategoryPrivate Limited Company
Incorporation Date13 August 2010(13 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Fawn Ilona James
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(7 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Secretary NameMrs Rachel Wood
StatusCurrent
Appointed01 July 2011(10 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMs Rachel Wood
Date of BirthMay 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed05 August 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Director NameMr Mark Philip Wyndham Quinn
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP

Location

Registered AddressLevel 8, Ilona Rose House Level 8, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Soho Estates Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

17 April 2024Director's details changed for Ms Fawn Ilona James on 13 April 2024 (2 pages)
17 April 2024Change of details for Ms Fawn Ilona James as a person with significant control on 13 April 2024 (2 pages)
16 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
15 June 2023Accounts for a dormant company made up to 31 March 2023 (8 pages)
25 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
6 May 2022Registered office address changed from 58 Wardour Street London W1D 4JQ England to Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL on 6 May 2022 (1 page)
22 April 2022Accounts for a dormant company made up to 31 March 2022 (8 pages)
15 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
24 May 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
18 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
13 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 May 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
13 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
1 June 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
13 June 2017Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
13 June 2017Registered office address changed from Portand House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
12 April 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (7 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages)
5 August 2015Appointment of Mrs Rachel Wood as a director on 5 August 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
10 October 2014Full accounts made up to 31 March 2014 (12 pages)
10 October 2014Full accounts made up to 31 March 2014 (12 pages)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
26 September 2013Full accounts made up to 31 March 2013 (12 pages)
26 September 2013Full accounts made up to 31 March 2013 (12 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
24 July 2013Statement of capital on 24 July 2013
  • GBP 100
(5 pages)
24 July 2013Statement of capital on 24 July 2013
  • GBP 100
(5 pages)
16 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2013Statement by directors (1 page)
16 July 2013Solvency statement dated 05/07/13 (1 page)
16 July 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 July 2013Solvency statement dated 05/07/13 (1 page)
16 July 2013Statement by directors (1 page)
26 November 2012Registered office address changed from 3-5 Bateman Street 2Nd Floor London W1D 4AG on 26 November 2012 (1 page)
26 November 2012Registered office address changed from 3-5 Bateman Street 2Nd Floor London W1D 4AG on 26 November 2012 (1 page)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
18 October 2012Full accounts made up to 31 March 2012 (13 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
2 November 2011Full accounts made up to 31 March 2011 (15 pages)
2 November 2011Full accounts made up to 31 March 2011 (15 pages)
16 August 2011Director's details changed for Fawn Ilona James on 1 April 2011 (2 pages)
16 August 2011Director's details changed for Fawn Ilona James on 1 April 2011 (2 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Fawn Ilona James on 1 April 2011 (2 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr John James on 1 April 2011 (2 pages)
16 August 2011Director's details changed for Mr John James on 1 April 2011 (2 pages)
16 August 2011Director's details changed for Mr John James on 1 April 2011 (2 pages)
7 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
7 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
7 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
7 July 2011Appointment of Mrs Rachel Wood as a secretary (1 page)
1 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
1 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
23 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 350
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 28 March 2011
  • GBP 350
(4 pages)
18 April 2011Termination of appointment of Mark Quinn as a director (1 page)
18 April 2011Termination of appointment of Mark Quinn as a director (1 page)
12 April 2011Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom on 12 April 2011 (1 page)
11 April 2011Appointment of Fawn Ilona James as a director (3 pages)
11 April 2011Appointment of Fawn Ilona James as a director (3 pages)
13 August 2010Incorporation (23 pages)
13 August 2010Incorporation (23 pages)