Company NameILM Capital Limited
DirectorNoormahomed Omar Jhaveri
Company StatusActive
Company Number07478095
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Previous NameSurbaton Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Director

Director NameMr Noormahomed Omar Jhaveri
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Goodge Place
London
W1T 4SH

Contact

Websitewww.ilmcapital.com
Email address[email protected]
Telephone020 33555309
Telephone regionLondon

Location

Registered Address20 Goodge Place
London
W1T 4SH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Noormahomed Omar Jhaveri
100.00%
Ordinary

Financials

Year2014
Net Worth£12,881
Cash£12,536
Current Liabilities£9,467

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Filing History

31 March 2024Micro company accounts made up to 31 March 2023 (4 pages)
4 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
15 December 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
31 January 2023Micro company accounts made up to 31 December 2021 (4 pages)
12 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
16 October 2022Registered office address changed from Suite 240 50 Eastcastle Street London W1W 8EA England to 20 Goodge Place London W1T 4SH on 16 October 2022 (1 page)
11 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
26 October 2021Director's details changed for Mr Noormahomed Omar Jhaveri on 26 October 2021 (2 pages)
26 October 2021Change of details for Mr Noormahomed Omar Jhaveri as a person with significant control on 21 October 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
22 June 2018Registered office address changed from Suite 1 Custom House Reach Odessa Street London SE16 7LX to Suite 240 50 Eastcastle Street London W1W 8EA on 22 June 2018 (1 page)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
12 November 2012Company name changed surbaton LIMITED\certificate issued on 12/11/12
  • CONNOT ‐
(3 pages)
12 November 2012Company name changed surbaton LIMITED\certificate issued on 12/11/12
  • CONNOT ‐
(3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
18 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)