C&R ILFORD (GENERAL PARTNER) LIMITED

Register to unlock more data on OkredoRegister

C&R ILFORD (GENERAL PARTNER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10558904

Incorporation date

11/01/2017

Size

Full

Contacts

Registered address

Registered address

89 Whitfield Street, London W1T 4DECopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2017)
dot icon22/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon13/01/2026
Full accounts made up to 2025-03-31
dot icon17/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon11/01/2025
Satisfaction of charge 105589040007 in full
dot icon11/01/2025
Satisfaction of charge 105589040003 in full
dot icon11/01/2025
Satisfaction of charge 105589040005 in full
dot icon11/01/2025
Satisfaction of charge 105589040001 in full
dot icon11/01/2025
Satisfaction of charge 105589040008 in full
dot icon11/01/2025
Satisfaction of charge 105589040009 in full
dot icon11/01/2025
Satisfaction of charge 105589040010 in full
dot icon11/01/2025
Satisfaction of charge 105589040006 in full
dot icon11/01/2025
Satisfaction of charge 105589040004 in full
dot icon11/01/2025
Satisfaction of charge 105589040002 in full
dot icon11/01/2025
Satisfaction of charge 105589040011 in full
dot icon18/12/2024
Registered office address changed from 138-142 Strand Bridge House Strand London WC2R 1HH United Kingdom to 89 Whitfield Street London W1T 4DE on 2024-12-18
dot icon18/12/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon18/12/2024
Appointment of Ms Emma Marie Mackenzie as a director on 2024-12-13
dot icon18/12/2024
Appointment of Mr Charles Stephen Spooner as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of Stuart Andrew Wetherly as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of James Maltby Ryman as a director on 2024-12-13
dot icon18/12/2024
Termination of appointment of Stuart Andrew Wetherly as a secretary on 2024-12-13
dot icon15/11/2024
Termination of appointment of Lawrence Francis Hutchings as a director on 2024-11-15
dot icon22/08/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Registration of charge 105589040010, created on 2024-03-08
dot icon11/03/2024
Registration of charge 105589040011, created on 2024-03-08
dot icon10/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon24/08/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Registered office address changed from 22 Chapter Street London SW1P 4NP England to 138-142 Strand Bridge House Strand London WC2R 1HH on 2023-07-17
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon20/05/2022
Registration of charge 105589040008, created on 2022-05-18
dot icon20/05/2022
Registration of charge 105589040009, created on 2022-05-18
dot icon29/03/2022
Termination of appointment of Robert David Hadfield as a director on 2022-03-29
dot icon31/01/2022
Registration of charge 105589040007, created on 2022-01-21
dot icon26/01/2022
Registration of charge 105589040006, created on 2022-01-21
dot icon24/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon20/08/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon24/07/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Change of details for Capital & Regional (Mall Gp) Limited as a person with significant control on 2018-02-05
dot icon10/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon14/08/2019
Full accounts made up to 2018-12-31
dot icon17/07/2019
Appointment of Mr Robert David Hadfield as a director on 2019-07-16
dot icon17/07/2019
Termination of appointment of Vasiliki Arvaniti as a director on 2019-07-15
dot icon23/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon26/09/2018
Director's details changed for Mr Lawrence Francis Hutchings on 2018-06-16
dot icon21/09/2018
Appointment of Mr Vasiliki Arvaniti as a director on 2018-09-14
dot icon21/09/2018
Appointment of Mr Stuart Andrew Wetherly as a director on 2018-09-14
dot icon21/09/2018
Termination of appointment of Charles Andrew Rover Staveley as a director on 2018-09-14
dot icon21/09/2018
Director's details changed for Mr Lawrence Francis Hutchings on 2018-06-16
dot icon04/07/2018
Full accounts made up to 2017-12-31
dot icon19/02/2018
Previous accounting period shortened from 2018-01-31 to 2017-12-31
dot icon06/02/2018
Registered office address changed from 52 Grosvenor Gardens London SW1W 0AU United Kingdom to 22 Chapter Street London SW1P 4NP on 2018-02-06
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon21/12/2017
Termination of appointment of Kenneth Charles Ford as a director on 2017-12-20
dot icon15/06/2017
Appointment of Mr Lawrence Francis Hutchings as a director on 2017-06-15
dot icon16/03/2017
Registration of charge 105589040005, created on 2017-03-08
dot icon14/03/2017
Registration of charge 105589040001, created on 2017-03-08
dot icon14/03/2017
Registration of charge 105589040002, created on 2017-03-08
dot icon14/03/2017
Registration of charge 105589040003, created on 2017-03-08
dot icon14/03/2017
Registration of charge 105589040004, created on 2017-03-08
dot icon10/03/2017
Resolutions
dot icon10/03/2017
Change of name notice
dot icon02/03/2017
Resolutions
dot icon11/01/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Kenneth Charles
Director
11/01/2017 - 20/12/2017
105
Wetherly, Stuart Andrew
Director
14/09/2018 - 13/12/2024
57
Ryman, James Maltby
Director
11/01/2017 - 13/12/2024
42
Staveley, Charles Andrew Rover
Director
11/01/2017 - 14/09/2018
127
Hutchings, Lawrence Francis
Director
15/06/2017 - 15/11/2024
230

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&R ILFORD (GENERAL PARTNER) LIMITED

C&R ILFORD (GENERAL PARTNER) LIMITED is an(a) Active company incorporated on 11/01/2017 with the registered office located at 89 Whitfield Street, London W1T 4DE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C&R ILFORD (GENERAL PARTNER) LIMITED?

toggle

C&R ILFORD (GENERAL PARTNER) LIMITED is currently Active. It was registered on 11/01/2017 .

Where is C&R ILFORD (GENERAL PARTNER) LIMITED located?

toggle

C&R ILFORD (GENERAL PARTNER) LIMITED is registered at 89 Whitfield Street, London W1T 4DE.

What does C&R ILFORD (GENERAL PARTNER) LIMITED do?

toggle

C&R ILFORD (GENERAL PARTNER) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for C&R ILFORD (GENERAL PARTNER) LIMITED?

toggle

The latest filing was on 22/01/2026: Confirmation statement made on 2026-01-10 with no updates.