Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INCRAGOLD LIMITED
Company Information for

INCRAGOLD LIMITED

106 Charter Avenue, Ilford, ESSEX, IG2 7AD,
Company Registration Number
01987533
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Incragold Ltd
INCRAGOLD LIMITED was founded on 1986-02-10 and has its registered office in Ilford. The organisation's status is listed as "Active - Proposal to Strike off". Incragold Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INCRAGOLD LIMITED
 
Legal Registered Office
106 Charter Avenue
Ilford
ESSEX
IG2 7AD
Other companies in IG2
 
Filing Information
Company Number 01987533
Company ID Number 01987533
Date formed 1986-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-08-31
Account next due 2021-05-31
Latest return 2021-03-20
Return next due 2022-04-03
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-17 01:03:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INCRAGOLD LIMITED
The accountancy firm based at this address is FREDERICKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INCRAGOLD LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA JANE HATIP
Company Secretary 2012-01-30
JILL ROSEMARY WHYMAN
Director 1986-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
JILL ROSEMARY WHYMAN
Company Secretary 1991-02-01 2012-01-30
JEFFREY THOMAS WHYMAN
Director 1986-02-17 2011-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JILL ROSEMARY WHYMAN LANSITE LIMITED Director 1990-06-22 CURRENT 1990-04-09 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-01DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-09DISS40Compulsory strike-off action has been discontinued
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES
2021-09-08TM02Termination of appointment of Samantha Jane Hatip on 2020-07-16
2021-09-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES
2019-04-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019875330008
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019875330009
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019875330008
2018-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2017-05-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-26AR0120/03/16 ANNUAL RETURN FULL LIST
2016-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/16 FROM 5th Floor Newbury House 890 - 900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-06AR0120/03/15 ANNUAL RETURN FULL LIST
2014-05-23AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0120/03/14 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0120/03/13 ANNUAL RETURN FULL LIST
2012-09-12AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-08DISS40Compulsory strike-off action has been discontinued
2012-09-06AR0120/03/12 FULL LIST
2012-07-17GAZ1FIRST GAZETTE
2012-02-29TM02APPOINTMENT TERMINATED, SECRETARY JILL WHYMAN
2012-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/2012 FROM BROOKE HOUSE DEBDEN LANE LOUGHTON ESSEX IG10 2PD UNITED KINGDOM
2012-02-29AP03SECRETARY APPOINTED MRS SAMANTHA JANE HATIP
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 129A WHITE HORSE HILL CHISLEHURST KENT BR7 6DQ
2011-07-11AA31/08/10 TOTAL EXEMPTION SMALL
2011-04-07AR0120/03/11 FULL LIST
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHYMAN
2010-07-30AR0120/03/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY THOMAS WHYMAN / 20/03/2010
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2010-06-02AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-29AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-29363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM 58-60 BERNERS STREET LONDON W1T 3JS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-04-17363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-03363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2005-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-04-20363aRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-04-21363aRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-07395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30363aRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2002-03-27363aRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: 58-60 BERNERS STREET LONDON W1P 4JS
2001-05-23363aRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-06-08363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
1999-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-26363sRETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS
1998-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-04-06363sRETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS
1998-02-12395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-05-29363sRETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS
1996-03-25363sRETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS
1996-03-20363sRETURN MADE UP TO 20/03/95; FULL LIST OF MEMBERS
1996-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1995-01-31DISS40STRIKE-OFF ACTION DISCONTINUED
1995-01-26363sRETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS
1994-11-15GAZ1FIRST GAZETTE
1993-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-04-15363sRETURN MADE UP TO 20/03/93; NO CHANGE OF MEMBERS
1993-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/93
1992-09-02395PARTICULARS OF MORTGAGE/CHARGE
1992-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1992-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1992-03-31363sRETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to INCRAGOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-07-17
Proposal to Strike Off1994-11-15
Fines / Sanctions
No fines or sanctions have been issued against INCRAGOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-06-07 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 1998-02-12 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1992-09-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-12-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-01-18 Satisfied GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1989-01-18 Satisfied GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 1986-07-07 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 141,450
Creditors Due After One Year 2012-08-31 £ 141,450
Creditors Due After One Year 2012-08-31 £ 141,450
Creditors Due After One Year 2011-08-31 £ 141,450
Creditors Due Within One Year 2013-08-31 £ 8,450
Creditors Due Within One Year 2012-08-31 £ 13,607
Creditors Due Within One Year 2012-08-31 £ 13,607
Creditors Due Within One Year 2011-08-31 £ 11,480

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INCRAGOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Current Assets 2013-08-31 £ 1,392
Current Assets 2012-08-31 £ 0
Debtors 2013-08-31 £ 0
Debtors 2012-08-31 £ 0
Shareholder Funds 2013-08-31 £ 136,492
Shareholder Funds 2012-08-31 £ 130,543
Shareholder Funds 2012-08-31 £ 130,543
Shareholder Funds 2011-08-31 £ 132,289
Tangible Fixed Assets 2013-08-31 £ 285,000
Tangible Fixed Assets 2012-08-31 £ 285,000
Tangible Fixed Assets 2012-08-31 £ 285,000
Tangible Fixed Assets 2011-08-31 £ 285,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INCRAGOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INCRAGOLD LIMITED
Trademarks
We have not found any records of INCRAGOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INCRAGOLD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as INCRAGOLD LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where INCRAGOLD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINCRAGOLD LIMITEDEvent Date2012-07-17
 
Initiating party Event TypeProposal to Strike Off
Defending partyINCRAGOLD LIMITEDEvent Date1994-11-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INCRAGOLD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INCRAGOLD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.