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

ILIAD (HENRY STREET) LIMITED

MUSKERS BUILDING, 1 STANLEY STREET, LIVERPOOL, MERSEYSIDE, L1 6AA,
Company Registration Number
06085943
Private Limited Company
Active

Company Overview

About Iliad (henry Street) Ltd
ILIAD (HENRY STREET) LIMITED was founded on 2007-02-06 and has its registered office in Liverpool. The organisation's status is listed as "Active". Iliad (henry Street) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ILIAD (HENRY STREET) LIMITED
 
Legal Registered Office
MUSKERS BUILDING
1 STANLEY STREET
LIVERPOOL
MERSEYSIDE
L1 6AA
Other companies in L1
 
Filing Information
Company Number 06085943
Company ID Number 06085943
Date formed 2007-02-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB922052854  
Last Datalog update: 2024-04-06 14:51:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ILIAD (HENRY STREET) 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 ILIAD (HENRY STREET) LIMITED

Current Directors
Officer Role Date Appointed
ANEIL KUMAR SINGH
Company Secretary 2007-02-06
DAVID ANASTASIOU
Director 2007-02-06
ELEFTHERIOS ELEFTHERIOU
Director 2007-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Company Secretary 2007-02-06 2007-02-06
CHRISTINE SUSAN AVIS
Nominated Director 2007-02-06 2007-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANEIL KUMAR SINGH BRIDGE & TRANSFER PROPERTY CO LIMITED Company Secretary 2009-08-17 CURRENT 1988-05-11 Live but Receiver Manager on at least one charge
ANEIL KUMAR SINGH CROSSMERE LIMITED Company Secretary 2008-03-20 CURRENT 2003-08-21 Active - Proposal to Strike off
ANEIL KUMAR SINGH LEVER COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED Company Secretary 2008-03-17 CURRENT 2006-03-16 Active
ANEIL KUMAR SINGH SAPPORO TEPPANYAKI (GLASGOW) LIMITED Company Secretary 2008-02-28 CURRENT 2008-02-28 Active
ANEIL KUMAR SINGH ZOE PROPERTIES LIMITED Company Secretary 2008-01-08 CURRENT 2008-01-08 Active
ANEIL KUMAR SINGH ZOE RAINFORD LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Active
ANEIL KUMAR SINGH DEVACOM LIMITED Company Secretary 2007-09-20 CURRENT 2007-09-04 Active
ANEIL KUMAR SINGH ZOE (NORLEY) LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
ANEIL KUMAR SINGH ZOE (PARKING) LIMITED Company Secretary 2007-07-19 CURRENT 2007-07-19 Active
ANEIL KUMAR SINGH ZOE (MICHAEL) LIMITED Company Secretary 2007-07-18 CURRENT 2007-07-18 Active
ANEIL KUMAR SINGH GM ESTATES 2 LIMITED Company Secretary 2007-07-04 CURRENT 2007-05-01 Active
ANEIL KUMAR SINGH ILIAD (ROTHERHAM) LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
ANEIL KUMAR SINGH LIBERTY ENTERPRISES LIMITED Company Secretary 2006-07-31 CURRENT 2002-10-17 Active
ANEIL KUMAR SINGH ILIAD (CITY LIVING) LIMITED Company Secretary 2006-01-01 CURRENT 2000-07-20 Dissolved 2017-11-14
ANEIL KUMAR SINGH ORESTIS LIMITED Company Secretary 2006-01-01 CURRENT 1996-10-23 Active
ANEIL KUMAR SINGH ANANE INVESTMENTS LIMITED Company Secretary 2006-01-01 CURRENT 1994-10-04 Active
ANEIL KUMAR SINGH ILIAD (LIVERPOOL) LIMITED Company Secretary 2006-01-01 CURRENT 1997-08-14 Active
ANEIL KUMAR SINGH LINCOLN PROPERTY MANAGEMENT SERVICES LTD Company Secretary 2005-10-07 CURRENT 1996-10-23 Active
ANEIL KUMAR SINGH ZOE MANCHESTER LIMITED Company Secretary 2005-09-21 CURRENT 2005-09-21 Active
ANEIL KUMAR SINGH MERCHANTS SQUARE COMPANY LIMITED Company Secretary 2005-08-19 CURRENT 2000-10-25 Active
ANEIL KUMAR SINGH ILIAD (SPECIAL PROJECTS) LIMITED Company Secretary 2004-09-20 CURRENT 2004-09-20 Dissolved 2018-01-16
ANEIL KUMAR SINGH ILIAD HOLDINGS LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Active - Proposal to Strike off
ANEIL KUMAR SINGH HAMBERTON LIMITED Company Secretary 2004-06-14 CURRENT 2004-06-03 Active
ANEIL KUMAR SINGH ILIAD (ALBANY ROAD) LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Active
ANEIL KUMAR SINGH SAPPORO TEPPANYAKI (MANCHESTER) LIMITED Company Secretary 2004-05-13 CURRENT 2004-05-13 Active
ANEIL KUMAR SINGH MEDUSA LIMITED Company Secretary 2004-04-08 CURRENT 1996-10-23 Active - Proposal to Strike off
ANEIL KUMAR SINGH WINWICK LIMITED Company Secretary 2004-03-25 CURRENT 2003-11-19 Active
ANEIL KUMAR SINGH IL FORNO LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
ANEIL KUMAR SINGH ILIAD (LEVER COURT) LIMITED Company Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
ANEIL KUMAR SINGH ZOE NETHERTON LIMITED Company Secretary 2003-09-03 CURRENT 2003-09-03 Active
ANEIL KUMAR SINGH SAPPORO TEPPANYAKI LIMITED Company Secretary 2003-04-13 CURRENT 2003-04-13 Active
ANEIL KUMAR SINGH ZOE CLEANING (DALE STREET) LIMITED Company Secretary 2002-08-13 CURRENT 2002-08-13 Active - Proposal to Strike off
ANEIL KUMAR SINGH ZOE ASHTON LIMITED Company Secretary 2002-07-03 CURRENT 2002-07-03 Active
ANEIL KUMAR SINGH ILIAD (DUKE STREET) LIMITED Company Secretary 2002-04-01 CURRENT 2001-03-12 Active
ANEIL KUMAR SINGH ILIAD (DALE STREET) LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active
ANEIL KUMAR SINGH STONSTON LIMITED Company Secretary 2001-12-04 CURRENT 2001-09-04 Active - Proposal to Strike off
ANEIL KUMAR SINGH MATHEW STREET PROPERTIES LIMITED Company Secretary 2001-10-30 CURRENT 2000-09-26 Dissolved 2016-03-08
ANEIL KUMAR SINGH ZOE ORFORD LIMITED Company Secretary 2001-08-31 CURRENT 2001-08-31 Active
ANEIL KUMAR SINGH HECTOR PROPERTIES LIMITED Company Secretary 2001-05-31 CURRENT 1996-08-02 Active - Proposal to Strike off
ANEIL KUMAR SINGH ELYSIAN DEVELOPMENTS LIMITED Company Secretary 2001-05-31 CURRENT 1992-07-06 Active
ANEIL KUMAR SINGH ZOE MARYBONE LIMITED Company Secretary 2001-05-01 CURRENT 2001-05-01 Active
ANEIL KUMAR SINGH ZOE CHESHIRE LIMITED Company Secretary 2001-05-01 CURRENT 2001-05-01 Active
ANEIL KUMAR SINGH ZOE WIGAN LIMITED Company Secretary 2000-05-22 CURRENT 2000-05-22 Active
ANEIL KUMAR SINGH ILIAD LIMITED Company Secretary 1999-05-28 CURRENT 1999-05-28 Active - Proposal to Strike off
ANEIL KUMAR SINGH AVALONA LIMITED Company Secretary 1998-12-16 CURRENT 1998-12-04 Active
ANEIL KUMAR SINGH GM ESTATES LIMITED Company Secretary 1998-07-31 CURRENT 1998-07-09 Active
ANEIL KUMAR SINGH ZOE DEVELOPMENTS LIMITED Company Secretary 1998-05-13 CURRENT 1998-05-13 Active
ANEIL KUMAR SINGH ZOE CLEANING LIMITED Company Secretary 1998-05-13 CURRENT 1998-05-13 Active
ANEIL KUMAR SINGH ZOE WARRINGTON LIMITED Company Secretary 1998-05-13 CURRENT 1998-05-13 Active
ANEIL KUMAR SINGH ZOE GROUP LIMITED Company Secretary 1998-05-12 CURRENT 1998-05-12 Active
ANEIL KUMAR SINGH ZOE ENTERPRISES LIMITED Company Secretary 1998-01-30 CURRENT 1996-10-21 Active
ANEIL KUMAR SINGH BUILDWINDOW LIMITED Company Secretary 1997-12-15 CURRENT 1995-10-25 Active
ANEIL KUMAR SINGH COVERCAREER LIMITED Company Secretary 1997-12-15 CURRENT 1995-10-30 Active
DAVID ANASTASIOU ILIAD (GRENVILLE STREET) LIMITED Director 2016-04-27 CURRENT 2016-04-27 Active
DAVID ANASTASIOU MENTES PROPERTIES LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
DAVID ANASTASIOU IMPERIAL BUILDINGS MANAGEMENT COMPANY LIMITED Director 2015-03-02 CURRENT 2007-10-16 Active
DAVID ANASTASIOU ZOE WOOLTON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
DAVID ANASTASIOU ZOE GRAPPENHALL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
DAVID ANASTASIOU ZOE ANDREAS LIMITED Director 2014-09-10 CURRENT 2014-09-10 Active
DAVID ANASTASIOU ZOE ANTONIS LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
DAVID ANASTASIOU ZOE VAUXHALL LIMITED Director 2013-12-23 CURRENT 2013-12-23 Active
DAVID ANASTASIOU DANEE LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
DAVID ANASTASIOU ZOE ROPEWALKS LIMITED Director 2011-03-03 CURRENT 2011-03-03 Active
DAVID ANASTASIOU ZOE BOLD STREET LIMITED Director 2011-03-01 CURRENT 2011-03-01 Active
DAVID ANASTASIOU ZOE ROCHDALE LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
DAVID ANASTASIOU ZOE YEOVIL LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active - Proposal to Strike off
DAVID ANASTASIOU ZOE (PARKING) LIMITED Director 2009-02-08 CURRENT 2007-07-19 Active
DAVID ANASTASIOU ANDREW LOUIS INVESTMENTS LIMITED Director 2008-05-19 CURRENT 2008-05-19 Active
DAVID ANASTASIOU ZOE PROPERTIES LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
DAVID ANASTASIOU ZOE (MICHAEL) LIMITED Director 2008-01-02 CURRENT 2007-07-18 Active
DAVID ANASTASIOU ZOE RAINFORD LIMITED Director 2007-12-05 CURRENT 2007-12-05 Active
DAVID ANASTASIOU ZOE (NORLEY) LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
DAVID ANASTASIOU ILIAD (ROTHERHAM) LIMITED Director 2006-09-15 CURRENT 2006-09-15 Active
DAVID ANASTASIOU ZOE ORFORD LIMITED Director 2005-05-01 CURRENT 2001-08-31 Active
DAVID ANASTASIOU ILIAD (SPECIAL PROJECTS) LIMITED Director 2004-09-20 CURRENT 2004-09-20 Dissolved 2018-01-16
DAVID ANASTASIOU ILIAD HOLDINGS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Active - Proposal to Strike off
DAVID ANASTASIOU ILIAD (ALBANY ROAD) LIMITED Director 2004-05-13 CURRENT 2004-05-13 Active
DAVID ANASTASIOU WINWICK LIMITED Director 2003-12-05 CURRENT 2003-11-19 Active
DAVID ANASTASIOU WINWICK (NOMINEES) LIMITED Director 2003-12-05 CURRENT 2003-11-19 Active
DAVID ANASTASIOU ILIAD (LEVER COURT) LIMITED Director 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
DAVID ANASTASIOU ZOE NETHERTON LIMITED Director 2003-09-03 CURRENT 2003-09-03 Active
DAVID ANASTASIOU ILIAD MILLER (NO. 2) LIMITED Director 2002-12-30 CURRENT 2001-11-21 Active
DAVID ANASTASIOU ZOE CLEANING (DALE STREET) LIMITED Director 2002-08-13 CURRENT 2002-08-13 Active - Proposal to Strike off
DAVID ANASTASIOU ZOE ASHTON LIMITED Director 2002-07-03 CURRENT 2002-07-03 Active
DAVID ANASTASIOU ILIAD MILLER LIMITED Director 2001-10-03 CURRENT 2001-03-30 Active
DAVID ANASTASIOU ZOE MARYBONE LIMITED Director 2001-05-01 CURRENT 2001-05-01 Active
DAVID ANASTASIOU ZOE CHESHIRE LIMITED Director 2001-05-01 CURRENT 2001-05-01 Active
DAVID ANASTASIOU MERCHANTS SQUARE COMPANY LIMITED Director 2001-03-26 CURRENT 2000-10-25 Active
DAVID ANASTASIOU ILIAD (DUKE STREET) LIMITED Director 2001-03-21 CURRENT 2001-03-12 Active
DAVID ANASTASIOU MATHEW STREET PROPERTIES LIMITED Director 2000-11-17 CURRENT 2000-09-26 Dissolved 2016-03-08
DAVID ANASTASIOU ILIAD (CITY LIVING) LIMITED Director 2000-07-20 CURRENT 2000-07-20 Dissolved 2017-11-14
DAVID ANASTASIOU ILIAD LIMITED Director 1999-05-28 CURRENT 1999-05-28 Active - Proposal to Strike off
DAVID ANASTASIOU AVALONA LIMITED Director 1998-12-16 CURRENT 1998-12-04 Active
DAVID ANASTASIOU ZOE DEVELOPMENTS LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
DAVID ANASTASIOU ZOE CLEANING LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
DAVID ANASTASIOU ZOE WARRINGTON LIMITED Director 1998-05-13 CURRENT 1998-05-13 Active
DAVID ANASTASIOU ZOE GROUP LIMITED Director 1998-05-12 CURRENT 1998-05-12 Active
DAVID ANASTASIOU ZOE ENTERPRISES LIMITED Director 1998-01-30 CURRENT 1996-10-21 Active
DAVID ANASTASIOU ILIAD (LIVERPOOL) LIMITED Director 1997-08-14 CURRENT 1997-08-14 Active
DAVID ANASTASIOU ORESTIS LIMITED Director 1996-10-26 CURRENT 1996-10-23 Active
DAVID ANASTASIOU MEDUSA LIMITED Director 1996-10-23 CURRENT 1996-10-23 Active - Proposal to Strike off
DAVID ANASTASIOU LINCOLN PROPERTY MANAGEMENT SERVICES LTD Director 1996-10-23 CURRENT 1996-10-23 Active
DAVID ANASTASIOU HECTOR PROPERTIES LIMITED Director 1996-08-28 CURRENT 1996-08-02 Active - Proposal to Strike off
DAVID ANASTASIOU ANANE INVESTMENTS LIMITED Director 1994-10-05 CURRENT 1994-10-04 Active
DAVID ANASTASIOU ELYSIAN DEVELOPMENTS LIMITED Director 1992-07-06 CURRENT 1992-07-06 Active
DAVID ANASTASIOU ANDREW LOUIS PROPERTIES LIMITED Director 1992-05-01 CURRENT 1992-05-01 Active
ELEFTHERIOS ELEFTHERIOU ZOE PROPERTIES LIMITED Director 2008-01-08 CURRENT 2008-01-08 Active
ELEFTHERIOS ELEFTHERIOU ILIAD (DALE STREET) LIMITED Director 2002-02-15 CURRENT 2002-02-15 Active
ELEFTHERIOS ELEFTHERIOU ILIAD (DUKE STREET) LIMITED Director 2001-03-21 CURRENT 2001-03-12 Active
ELEFTHERIOS ELEFTHERIOU AVALONA LIMITED Director 1998-12-16 CURRENT 1998-12-04 Active
ELEFTHERIOS ELEFTHERIOU BRIDGE & TRANSFER PROPERTY CO LIMITED Director 1992-03-15 CURRENT 1988-05-11 Live but Receiver Manager on at least one charge

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
2024-03-21CONFIRMATION STATEMENT MADE ON 17/03/24, WITH NO UPDATES
2023-04-25CONFIRMATION STATEMENT MADE ON 17/03/23, WITH UPDATES
2022-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-06-09RES13Resolutions passed:
  • New share class created 19/04/2022
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2022-06-09MEM/ARTSARTICLES OF ASSOCIATION
2022-05-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY BROWN
2022-05-12SH0119/04/22 STATEMENT OF CAPITAL GBP 8.00
2022-04-29CESSATION OF LITTLE MISTER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CESSATION OF DAVID ANASTASIOU AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29Change of share class name or designation
2022-04-29DIRECTOR APPOINTED MR GEOFFREY BROWN
2022-04-29AP01DIRECTOR APPOINTED MR GEOFFREY BROWN
2022-04-29SH08Change of share class name or designation
2022-04-29PSC07CESSATION OF LITTLE MISTER LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26Registration of a mortgage charge with deed. Charge number 060859430001. Property acquired on 2022-04-19
2022-04-26MR02Registration of a mortgage charge with deed. Charge number 060859430001. Property acquired on 2022-04-19
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-10-11PSC02Notification of Little Mister Limited as a person with significant control on 2021-09-28
2021-10-11PSC07CESSATION OF THEONITSA ELEFTHERIOU AS A PERSON OF SIGNIFICANT CONTROL
2021-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELEFTHERIOS ELEFTHERIOU
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH NO UPDATES
2021-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES
2019-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-05-17RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-15RES10Resolutions passed:
  • Resolution of allotment of securities
2019-05-14SH0112/04/19 STATEMENT OF CAPITAL GBP 4
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEONITSA ELEFTHERIOU
2019-04-03PSC07CESSATION OF ELEFTHERIOS ELEFTHERIOU AS A PERSON OF SIGNIFICANT CONTROL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES
2017-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-11-30AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-29AR0106/02/16 FULL LIST
2016-03-29AR0106/02/16 FULL LIST
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-11AR0106/02/15 ANNUAL RETURN FULL LIST
2014-11-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-07AR0106/02/14 ANNUAL RETURN FULL LIST
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0106/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0106/02/12 ANNUAL RETURN FULL LIST
2011-12-05AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-08AR0106/02/11 ANNUAL RETURN FULL LIST
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ELEFTHERIOS ELEFTHERIOU / 02/10/2009
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANASTASIOU / 02/10/2009
2011-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ANEIL KUMAR SINGH on 2010-10-02
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-19AR0106/02/10 ANNUAL RETURN FULL LIST
2010-01-09AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-30363aReturn made up to 06/02/09; full list of members
2009-02-16AA29/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-07-17363aReturn made up to 06/02/08; full list of members
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22287REGISTERED OFFICE CHANGED ON 22/02/07 FROM: MUSKERS BUILDING, 1 STANLEY STREET, LIVERPOOL MERSEYSIDE L1 6AA
2007-02-22288bDIRECTOR RESIGNED
2007-02-22288aNEW SECRETARY APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288bSECRETARY RESIGNED
2007-02-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ILIAD (HENRY STREET) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ILIAD (HENRY STREET) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ILIAD (HENRY STREET) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-03-01 £ 583,121

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 ILIAD (HENRY STREET) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 2
Cash Bank In Hand 2012-03-01 £ 8,425
Current Assets 2012-03-01 £ 21,188
Debtors 2012-03-01 £ 12,763
Fixed Assets 2012-03-01 £ 557,646
Shareholder Funds 2012-03-01 £ 4,287
Tangible Fixed Assets 2012-03-01 £ 557,646

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ILIAD (HENRY STREET) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ILIAD (HENRY STREET) LIMITED
Trademarks
We have not found any records of ILIAD (HENRY STREET) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ILIAD (HENRY STREET) 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 ILIAD (HENRY STREET) 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 ILIAD (HENRY STREET) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ILIAD (HENRY STREET) 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 ILIAD (HENRY STREET) 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.