IG MASONS ARMS LIMITED - LONDON
Company Profile | Company Filings |
Overview
IG MASONS ARMS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
IG MASONS ARMS LIMITED was incorporated 31 years ago on 15/01/1993 and has the registered number: 02779936. The accounts status is SMALL and accounts are next due on 31/03/2024.
IG MASONS ARMS LIMITED was incorporated 31 years ago on 15/01/1993 and has the registered number: 02779936. The accounts status is SMALL and accounts are next due on 31/03/2024.
IG MASONS ARMS LIMITED - LONDON
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
INTERLAND GROUP
LONDON
NW6 2EG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
PILOTDOWN LIMITED (until 08/09/2022)
PILOTDOWN LIMITED (until 08/09/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR OLEG VOROBEICHIK | May 1984 | Israeli | Director | 2023-05-15 | CURRENT |
ILAN HAIM | Apr 1978 | British | Director | 2022-02-28 | CURRENT |
MR BEN EDGAR | Aug 1984 | British | Director | 2022-02-28 | CURRENT |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1993-01-15 UNTIL 1993-02-02 | RESIGNED | ||
MR CYRIL OGUNMAKIN | Sep 1967 | British | Director | 2013-10-10 UNTIL 2022-02-28 | RESIGNED |
DAVID LACHISH | Feb 1929 | Australian/Israeli | Director | 1993-02-02 UNTIL 1993-03-05 | RESIGNED |
DANIEL EDGAR | Aug 1948 | British | Director | 2002-03-12 UNTIL 2022-09-06 | RESIGNED |
MR ZAMIR HAIM | Apr 1948 | British | Director | 2014-01-15 UNTIL 2022-09-06 | RESIGNED |
MR ZAMIR HAIM | Apr 1944 | British | Director | 2014-01-15 UNTIL 2014-01-15 | RESIGNED |
MR ZAMIR HAIM | Apr 1944 | British | Director | 2000-06-20 UNTIL 2014-01-15 | RESIGNED |
DANIEL EDGAR | Aug 1948 | British | Director | 1993-03-05 UNTIL 2000-06-20 | RESIGNED |
ALAN KEITH ROUZEL | British | Secretary | 2000-06-14 UNTIL 2019-12-01 | RESIGNED | |
MR ZAMIR HAIM | Apr 1944 | British | Secretary | 1993-03-05 UNTIL 2000-06-14 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1993-01-15 UNTIL 1993-02-02 | RESIGNED | ||
HOWARD STUART GRANVILLE | Jul 1963 | Secretary | 1993-02-02 UNTIL 1993-03-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Interland Residential Properties Limited | 2017-09-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Daniel Edgar | 2016-04-06 - 2017-09-30 | 8/1948 | Ownership of shares 25 to 50 percent | |
Mr Zamir Haim | 2016-04-06 - 2017-09-30 | 4/1944 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-21 | 31-03-2023 | 2,321 Cash 640,963 equity |
IG Masons Arms Limited - Period Ending 2022-03-31 | 2023-03-31 | 31-03-2022 | £195 Cash |
Pilotdown Limited - Period Ending 2021-03-31 | 2022-02-26 | 31-03-2021 | £904 Cash |
Pilotdown Limited - Filleted accounts | 2021-01-07 | 31-03-2020 | £961 Cash £631,922 equity |
Pilotdown Limited - Filleted accounts | 2019-12-24 | 31-03-2019 | £2,593 Cash £586,422 equity |
Pilotdown Limited - Filleted accounts | 2019-03-21 | 31-03-2018 | £2,653 Cash £768,536 equity |
Pilotdown Limited - Filleted accounts | 2018-04-26 | 31-03-2017 | £2,653 Cash £647,180 equity |
Pilotdown Limited - Abbreviated accounts | 2017-07-19 | 31-03-2016 | £2,653 Cash |
Pilotdown Limited - Abbreviated accounts | 2016-05-17 | 31-03-2015 | £2,653 Cash |
Pilotdown Limited - Abbreviated accounts | 2015-04-03 | 31-03-2014 | £3,356 Cash |