Company NameIlford High Road Limited
DirectorsSaul Jonathan Forman and Crispin James De Grave Gandy
Company StatusActive
Company Number10095162
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)

Business Activity

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

Directors

Director NameMr Saul Jonathan Forman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Argo Real Estate Ltd 17 Portland Place
London
W1B 1PU
Director NameMr Crispin James De Grave Gandy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Argo Real Estate Ltd 17 Portland Place
London
W1B 1PU
Director NameMr Crispin James De Grave Gandy
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleCharterd Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7QP
Director NameMr Simon James Brooks
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Investec Bank Plc 30 Gresham Street
London
EC2V 7QP
Director NameMr Gary Dobson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Investec Bank Plc 30 Gresham Street
London
EC2V 7QP
Director NameMr Joshua Marc Weinstein
Date of BirthDecember 1985 (Born 38 years ago)
NationalitySouth African
StatusResigned
Appointed12 January 2021(4 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Investec Bank Plc 30 Gresham Street
London
EC2V 7QP
Director NameMr Kai Lee Chu
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2021(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 10 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Investec Bank Plc 30 Gresham Street
London
EC2V 7QP
Director NameMr Trevor Lloyd Wilson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2021(5 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 16 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Investec Bank Plc 30 Gresham Street
London
EC2V 7QP
Director NameMr Edward Boughton
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2022(5 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Investec Bank Plc 30 Gresham Street
London
EC2V 7QP

Location

Registered Address17 Portland Place
London
W1B 1PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

16 June 2016Delivered on: 25 June 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 62-74 and 76-82 high road ilford essex t/n EGL43800 and EGL558273.
Outstanding
16 June 2016Delivered on: 25 June 2016
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: 62-74 and 76-82 high road ilford essex EGL43800 and EGL558273.
Outstanding

Filing History

12 January 2021Appointment of Mr Joshua Marc Weinstein as a director on 12 January 2021 (2 pages)
12 January 2021Appointment of Mr Kai Lee Chu as a director on 12 January 2021 (2 pages)
12 January 2021Termination of appointment of Gary Dobson as a director on 12 January 2021 (1 page)
12 January 2021Termination of appointment of Simon James Brooks as a director on 12 January 2021 (1 page)
28 May 2020Change of details for Investec Investments (Uk) Limited as a person with significant control on 30 March 2020 (2 pages)
28 May 2020Director's details changed for Mr Saul Jonathan Forman on 30 March 2020 (2 pages)
28 May 2020Director's details changed for Mr Saul Jonathan Foreman on 30 March 2020 (2 pages)
28 May 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
11 May 2020Registered office address changed from 30 Gresham Street London EC2V 7QP to 17 Portland Place London W1B 1PU on 11 May 2020 (1 page)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
5 August 2019Appointment of Mr Gary Dobson as a director on 23 July 2019 (2 pages)
30 July 2019Appointment of Mr Crispin James De Grave Gandy as a director on 23 July 2019 (2 pages)
24 July 2019Appointment of Mr Simon James Brooks as a director on 23 July 2019 (2 pages)
23 July 2019Termination of appointment of Crispin James De Grave Gandy as a director on 23 July 2019 (1 page)
2 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
31 May 2018Registered office address changed from 2 Gresham Street London EC2V 7QP United Kingdom to 30 Gresham Street London EC2V 7QP on 31 May 2018 (2 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
16 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 August 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 June 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 June 2016Registration of charge 100951620002, created on 16 June 2016 (38 pages)
25 June 2016Registration of charge 100951620002, created on 16 June 2016 (38 pages)
25 June 2016Registration of charge 100951620001, created on 16 June 2016 (51 pages)
25 June 2016Registration of charge 100951620001, created on 16 June 2016 (51 pages)
24 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 100
(3 pages)
24 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 100
(3 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 2
(51 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 2
(51 pages)