Background WavePink WaveYellow Wave

IG MASONS ARMS LIMITED (02779936)

IG MASONS ARMS LIMITED (02779936) is an active UK company. incorporated on 15 January 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IG MASONS ARMS LIMITED has been registered for 33 years. Current directors include EDGAR, Ben, HAIM, Ilan.

Company Number
02779936
Status
active
Type
ltd
Incorporated
15 January 1993
Age
33 years
Address
Interland Group, London, NW6 2EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDGAR, Ben, HAIM, Ilan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IG MASONS ARMS LIMITED

IG MASONS ARMS LIMITED is an active company incorporated on 15 January 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. IG MASONS ARMS LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

02779936

LTD Company

Age

33 Years

Incorporated 15 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

PILOTDOWN LIMITED
From: 15 January 1993To: 8 September 2022
Contact
Address

Interland Group 73 Maygrove Road London, NW6 2EG,

Previous Addresses

109 Gloucester Place London W1U 6JW
From: 15 January 1993To: 18 January 2021
Timeline

26 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Oct 13
Director Left
Jan 14
Director Joined
Jan 14
Loan Secured
Apr 17
Loan Secured
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Jun 23
Director Left
Apr 24
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

EDGAR, Ben

Active
73 Maygrove Road, LondonNW6 2EG
Born August 1984
Director
Appointed 28 Feb 2022

HAIM, Ilan

Active
73 Maygrove Road, LondonNW6 2EG
Born April 1978
Director
Appointed 28 Feb 2022

GRANVILLE, Howard Stuart

Resigned
8 Bentinck Street, LondonW1U 2BJ
Secretary
Appointed 02 Feb 1993
Resigned 05 Mar 1993

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Secretary
Appointed 05 Mar 1993
Resigned 14 Jun 2000

ROUZEL, Alan Keith

Resigned
88 Montrose Avenue, EdgwareHA8 0DR
Secretary
Appointed 14 Jun 2000
Resigned 01 Dec 2019

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 15 Jan 1993
Resigned 02 Feb 1993

EDGAR, Daniel

Resigned
73 Maygrove Road, LondonNW6 2EG
Born August 1948
Director
Appointed 12 Mar 2002
Resigned 06 Sept 2022

EDGAR, Daniel

Resigned
8 Linnell Drive, LondonNW11 HP
Born August 1948
Director
Appointed 05 Mar 1993
Resigned 20 Jun 2000

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 15 Jan 2014
Resigned 15 Jan 2014

HAIM, Zamir

Resigned
73 Maygrove Road, LondonNW6 2EG
Born April 1948
Director
Appointed 15 Jan 2014
Resigned 06 Sept 2022

HAIM, Zamir

Resigned
Marlborough Place, LondonNW8 0PG
Born April 1944
Director
Appointed 20 Jun 2000
Resigned 15 Jan 2014

LACHISH, David

Resigned
Panorama Tower, Haifa
Born February 1929
Director
Appointed 02 Feb 1993
Resigned 05 Mar 1993

OGUNMAKIN, Cyril

Resigned
73 Maygrove Road, LondonNW6 2EG
Born September 1967
Director
Appointed 10 Oct 2013
Resigned 28 Feb 2022

VOROBEICHIK, Oleg

Resigned
73 Maygrove Road, LondonNW6 2EG
Born May 1984
Director
Appointed 15 May 2023
Resigned 09 Apr 2024

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 15 Jan 1993
Resigned 02 Feb 1993

Persons with significant control

3

1 Active
2 Ceased
73 Maygrove Road, LondonNW6 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2017

Mr Daniel Edgar

Ceased
109 Gloucester PlaceW1U 6JW
Born August 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017

Mr Zamir Haim

Ceased
109 Gloucester PlaceW1U 6JW
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Certificate Change Of Name Company
8 September 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Small
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 July 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Legacy
6 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 April 2005
AAAnnual Accounts
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2004
AAAnnual Accounts
Legacy
30 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2001
AAAnnual Accounts
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
10 February 2001
395Particulars of Mortgage or Charge
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Legacy
4 October 1999
225Change of Accounting Reference Date
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
10 August 1998
287Change of Registered Office
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
15 August 1997
225Change of Accounting Reference Date
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
13 July 1997
287Change of Registered Office
Legacy
6 March 1996
288288
Legacy
1 February 1996
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
21 March 1995
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 September 1994
395Particulars of Mortgage or Charge
Legacy
17 September 1994
395Particulars of Mortgage or Charge
Legacy
17 September 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
395Particulars of Mortgage or Charge
Legacy
5 September 1994
287Change of Registered Office
Gazette Notice Compulsary
23 August 1994
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
24 February 1993
288288
Resolution
24 February 1993
RESOLUTIONSResolutions
Legacy
14 February 1993
287Change of Registered Office
Incorporation Company
15 January 1993
NEWINCIncorporation