Background WavePink WaveYellow Wave

ILONA PROPERTIES LIMITED (07345013)

ILONA PROPERTIES LIMITED (07345013) is an active UK company. incorporated on 13 August 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ILONA PROPERTIES LIMITED has been registered for 15 years. Current directors include BINNS, Robert Davidson, QUINN, Mark Philip Wyndham, RAYMOND, Howard Wyndham.

Company Number
07345013
Status
active
Type
ltd
Incorporated
13 August 2010
Age
15 years
Address
Cardinal House, London, W1S 4TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BINNS, Robert Davidson, QUINN, Mark Philip Wyndham, RAYMOND, Howard Wyndham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ILONA PROPERTIES LIMITED

ILONA PROPERTIES LIMITED is an active company incorporated on 13 August 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ILONA PROPERTIES LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07345013

LTD Company

Age

15 Years

Incorporated 13 August 2010

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

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

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom
From: 13 August 2010To: 28 June 2011
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Apr 11
Director Joined
Dec 12
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Capital Update
Jun 25
Funding Round
Jun 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
3
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

BINNS, Robert Davidson

Active
39-40 Albemarle Street, LondonW1S 4TE
Born December 1941
Director
Appointed 23 Nov 2012

QUINN, Mark Philip Wyndham

Active
39-40 Albemarle Street, LondonW1S 4TE
Born June 1964
Director
Appointed 13 Aug 2010

RAYMOND, Howard Wyndham

Active
39-40 Albemarle Street, LondonW1S 4TE
Born November 1959
Director
Appointed 13 Aug 2010

Persons with significant control

8

2 Active
6 Ceased
Cardinal House, LondonW1S 4TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2025
Cardinal House, LondonW1S 4TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2025
4th Floor Cardinal House, LondonW1S 4TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024
Ceased 01 Jul 2025

Mr Alexander Deal

Ceased
18 Cavendish Square, LondonW1G 0PJ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 30 May 2022
Ceased 28 Oct 2024

Mr Keith Andrew Mitchell

Ceased
18 Cavendish Square, LondonW1G 0PJ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 30 May 2022
Ceased 28 Oct 2024

Mr Mark Philip Wyndham Quinn

Ceased
39-40 Albemarle Street, LondonW1S 4TE
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 28 Oct 2024

Mr Michael John Bostelmann

Ceased
39-40 Albemarle Street, LondonW1S 4TE
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 May 2022

Ms Rosalind Margaret Abrahams

Ceased
39-40 Albemarle Street, LondonW1S 4TE
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 May 2022
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
23 July 2025
AA01Change of Accounting Reference Date
Legacy
26 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 June 2025
SH19Statement of Capital
Legacy
26 June 2025
CAP-SSCAP-SS
Resolution
26 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 August 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
16 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Move Registers To Sail Company
12 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
12 September 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
12 September 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Capital Allotment Shares
18 April 2011
SH01Allotment of Shares
Incorporation Company
13 August 2010
NEWINCIncorporation