Background WavePink WaveYellow Wave

ILONA HOUSE SECURITIES LIMITED (02626288)

ILONA HOUSE SECURITIES LIMITED (02626288) is an active UK company. incorporated on 3 July 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ILONA HOUSE SECURITIES LIMITED has been registered for 34 years. Current directors include QUINN, Mark Philip Wyndham, RAYMOND, Howard Wyndham.

Company Number
02626288
Status
active
Type
ltd
Incorporated
3 July 1991
Age
34 years
Address
Cardinal House, London, W1S 4TE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
QUINN, Mark Philip Wyndham, RAYMOND, Howard Wyndham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILONA HOUSE SECURITIES LIMITED

ILONA HOUSE SECURITIES LIMITED is an active company incorporated on 3 July 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ILONA HOUSE SECURITIES LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02626288

LTD Company

Age

34 Years

Incorporated 3 July 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 30 June 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

ELONA HOUSE SECURITIES LIMITED
From: 3 July 1991To: 12 July 1991
Contact
Address

Cardinal House 39-40 Albemarle Street London, W1S 4TE,

Previous Addresses

, 3Rd Floor Queens House, 1 Leicester Place, London, WC2H 7BP
From: 3 July 1991To: 25 May 2011
Timeline

9 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Mar 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

QUINN, Mark Philip Wyndham

Active
39-40 Albemarle Street, LondonW1S 4TE
Born June 1964
Director
Appointed 02 Jul 2001

RAYMOND, Howard Wyndham

Active
39-40 Albemarle Street, LondonW1S 4TE
Born November 1959
Director
Appointed 28 Mar 2011

SULLIVAN, Kevin John Patrick

Resigned
Queens House, LondonWC2H 7BP
Secretary
Appointed 26 Sept 2005
Resigned 30 Mar 2010

WARDEN, John Blackie

Resigned
7 Guilford Road, LeicesterLE2 2RD
Secretary
Appointed 03 Jul 1991
Resigned 26 Sept 2005

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 03 Jul 1991
Resigned 03 Jul 1991

DANIEL, Lionel Walkden

Resigned
51 The Ridgeway, NorthawEN6 4BD
Born August 1946
Director
Appointed 19 Jan 1998
Resigned 07 Apr 2000

DUVAL, Mark Stanislaus

Resigned
20 Wilton Crescent, LondonSW1X 8SA
Born July 1944
Director
Appointed 03 Jul 1991
Resigned 02 Jan 2001

JAMES, Fawn Ilona

Resigned
Queens House, LondonWC2H 7BP
Born January 1986
Director
Appointed 18 Sept 2007
Resigned 28 Mar 2011

JAMES, John

Resigned
Queens House, LondonWC2H 7BP
Born March 1953
Director
Appointed 19 Jan 1998
Resigned 28 Mar 2011

QUINN, Philip Wyndham, Dr

Resigned
Mounts Hill House, WinkfieldSL4 4RH
Born May 1931
Director
Appointed 15 Nov 2000
Resigned 11 Sept 2002

RAYMOND, Paul

Resigned
Flat 96, Arlington House, LondonSW1A 1RL
Born November 1925
Director
Appointed 03 Jul 1991
Resigned 02 Mar 2008

SULLIVAN, Kevin John Patrick

Resigned
Queens House, LondonWC2H 7BP
Born January 1960
Director
Appointed 26 Sept 2005
Resigned 16 Mar 2011

WARDEN, John Blackie

Resigned
7 Guilford Road, LeicesterLE2 2RD
Born April 1945
Director
Appointed 03 Jul 1991
Resigned 26 Sept 2005

GUARDHEATH SECURITIES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate nominee director
Appointed 03 Jul 1991
Resigned 03 Jul 1991

Persons with significant control

1

39-40 Albemarle Street, LondonW1S 4TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 July 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Change Sail Address Company
16 October 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 January 2012
RP04RP04
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
30 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2009
CH03Change of Secretary Details
Legacy
27 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
22 May 2008
88(2)Return of Allotment of Shares
Legacy
4 March 2008
288bResignation of Director or Secretary
Legacy
4 October 2007
363aAnnual Return
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
7 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Legacy
15 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 1999
AAAnnual Accounts
Legacy
19 July 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
403aParticulars of Charge Subject to s859A
Legacy
9 September 1998
403aParticulars of Charge Subject to s859A
Legacy
9 September 1998
403aParticulars of Charge Subject to s859A
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
24 November 1992
395Particulars of Mortgage or Charge
Resolution
15 July 1992
RESOLUTIONSResolutions
Resolution
15 July 1992
RESOLUTIONSResolutions
Legacy
30 June 1992
363sAnnual Return (shuttle)
Resolution
30 June 1992
RESOLUTIONSResolutions
Resolution
30 June 1992
RESOLUTIONSResolutions
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1991
224224
Legacy
12 November 1991
287Change of Registered Office
Legacy
12 November 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Legacy
23 September 1991
288288
Certificate Change Of Name Company
11 July 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 1991
NEWINCIncorporation