Company NameIntercrown Limited
DirectorMohammad Ahed Mohammad Saleh Alkhateeb
Company StatusActive
Company Number01299850
CategoryPrivate Limited Company
Incorporation Date23 February 1977(47 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohammad Ahed Mohammad Saleh Alkhateeb
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityKuwaiti
StatusCurrent
Appointed05 July 2003(26 years, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleManager
Country of ResidenceKuwait
Correspondence AddressSafat Kuwait
Safat
13042
Kuwait
Director NameSabah Jaber Al Sabah
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityKuwaiti
StatusResigned
Appointed29 January 1992(14 years, 11 months after company formation)
Appointment Duration16 years, 5 months (resigned 21 July 2008)
RoleEngineer
Correspondence AddressPO Box 4122
Hawalli
Kuwait
Director NameAhed Mohammed Saleh Al-Khatib
Date of BirthMay 1929 (Born 95 years ago)
NationalityKuwaiti
StatusResigned
Appointed29 January 1992(14 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 09 August 2010)
RoleEngineer
Country of ResidenceKuwait
Correspondence AddressPO Box 6439
Hawalli
Foreign
Secretary NamePeter Michael McGahey
NationalityBritish
StatusResigned
Appointed29 January 1992(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 1997)
RoleCompany Director
Correspondence Address15 Queens Grove
St Johns Wood
London
NW8 6EL
Secretary NameMr Ronald Jacob Shashoua
NationalityBritish
StatusResigned
Appointed07 January 1997(19 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 02 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5EA
Secretary NameMohammed Ahed Mohammed Saleh Al Khateeb
NationalityBritish
StatusResigned
Appointed02 January 2004(26 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 August 2010)
RoleCompany Director
Correspondence AddressSafat Kuwait
Safat
13042
Kuwait
Director NameMr Ronald Jacob Shashoua
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2005(28 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Somersby Gardens
Redbridge
Ilford
Essex
IG4 5EA
Secretary NameRaymond John Catchesides
NationalityBritish
StatusResigned
Appointed21 September 2005(28 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 2012)
RoleAccountant
Correspondence Address11a Danson Crescent
Welling
Kent
DA16 2AX
Secretary NameMr Ronald Jacob Shashoua
StatusResigned
Appointed23 November 2012(35 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 August 2019)
RoleCompany Director
Correspondence Address65 Harley Street
London
W1G 8QY

Contact

Websiteheritageapartments.co.uk
Telephone020 74369981
Telephone regionLondon

Location

Registered Address3-8 Carburton Street
London
W1W 5AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Everblessed Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£371,002
Gross Profit£106,893
Net Worth£6,919,931
Cash£693,638
Current Liabilities£647,441

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

24 October 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
10 July 2023Appointment of Mr Zaid Sheikh as a director on 10 July 2023 (2 pages)
10 July 2023Appointment of Ms Susan Watts as a director on 10 July 2023 (2 pages)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
15 June 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
13 June 2023Compulsory strike-off action has been suspended (1 page)
18 April 2023First Gazette notice for compulsory strike-off (1 page)
2 February 2023Termination of appointment of Mohammad Ahed Mohammad Saleh Alkhateeb as a director on 30 January 2023 (1 page)
14 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
12 May 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
7 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 December 2020Registered office address changed from 65 Harley Street London W1G 8QY to 3-8 Carburton Street London W1W 5AJ on 30 December 2020 (1 page)
16 November 2020Notification of Everblessed Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2020Change of details for Everblessed Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2020Cessation of Mohammed Ahed Alkhateeb as a person with significant control on 6 April 2016 (1 page)
9 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
8 August 2019Termination of appointment of Ronald Jacob Shashoua as a secretary on 1 August 2019 (1 page)
14 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 30 April 2018 (13 pages)
21 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
16 November 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
6 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
15 December 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
9 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
(3 pages)
9 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100,000
(3 pages)
8 February 2016Full accounts made up to 30 April 2015 (17 pages)
8 February 2016Full accounts made up to 30 April 2015 (17 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100,000
(3 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100,000
(3 pages)
3 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
3 February 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(3 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100,000
(3 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
3 February 2014Total exemption full accounts made up to 30 April 2013 (16 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (3 pages)
5 February 2013Full accounts made up to 30 April 2012 (15 pages)
5 February 2013Full accounts made up to 30 April 2012 (15 pages)
21 December 2012Appointment of Mr Ronald Jacob Shashoua as a secretary (1 page)
21 December 2012Termination of appointment of Raymond Catchesides as a secretary (1 page)
21 December 2012Appointment of Mr Ronald Jacob Shashoua as a secretary (1 page)
21 December 2012Termination of appointment of Raymond Catchesides as a secretary (1 page)
1 March 2012Full accounts made up to 30 April 2011 (13 pages)
1 March 2012Full accounts made up to 30 April 2011 (13 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr Mohammad Ahed Mohammad Saleh Al-Khateeb on 29 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Mohammad Ahed Mohammad Saleh Al-Khateeb on 29 January 2012 (2 pages)
4 April 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
4 April 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
17 August 2010Termination of appointment of Ahed Al-Khatib as a director (1 page)
17 August 2010Termination of appointment of Mohammed Al Khateeb as a secretary (1 page)
17 August 2010Termination of appointment of Mohammed Al Khateeb as a secretary (1 page)
17 August 2010Termination of appointment of Ahed Al-Khatib as a director (1 page)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Mohammad Ahed Mohammad Saleh Al-Khateeb on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Mohammad Ahed Mohammad Saleh Al-Khateeb on 29 January 2010 (2 pages)
3 February 2010Director's details changed for Ahed Mohammed Saleh Al-Khatib on 29 January 2010 (2 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Ahed Mohammed Saleh Al-Khatib on 29 January 2010 (2 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
31 January 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
5 May 2009Return made up to 29/01/09; full list of members (6 pages)
5 May 2009Return made up to 29/01/09; full list of members (6 pages)
27 April 2009Appointment terminated director sabah al sabah (1 page)
27 April 2009Appointment terminated director sabah al sabah (1 page)
10 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
10 March 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
11 August 2008Return made up to 29/01/08; full list of members (7 pages)
11 August 2008Location of register of members (non legible) (1 page)
11 August 2008Location of register of members (non legible) (1 page)
11 August 2008Return made up to 29/01/08; full list of members (7 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
14 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
20 March 2007Return made up to 29/01/07; full list of members (8 pages)
20 March 2007Return made up to 29/01/07; full list of members (8 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
13 December 2006Total exemption full accounts made up to 30 April 2006 (12 pages)
21 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 February 2006Return made up to 29/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 December 2005Return made up to 29/01/05; full list of members (6 pages)
13 December 2005Return made up to 29/01/05; full list of members (6 pages)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 65 harley street london W1H 1DD (1 page)
3 October 2005Registered office changed on 03/10/05 from: 65 harley street london W1H 1DD (1 page)
5 September 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
5 September 2005Total exemption full accounts made up to 30 April 2005 (13 pages)
15 August 2005Registered office changed on 15/08/05 from: 3 bloomsbury street london WC1B 3ST (1 page)
15 August 2005Registered office changed on 15/08/05 from: 3 bloomsbury street london WC1B 3ST (1 page)
5 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
5 October 2004Total exemption full accounts made up to 30 April 2004 (12 pages)
24 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2004New secretary appointed (1 page)
25 January 2004New secretary appointed (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
31 July 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
31 July 2003Total exemption full accounts made up to 30 April 2003 (13 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
11 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
11 February 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/03
(7 pages)
25 October 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
25 October 2002Total exemption full accounts made up to 30 April 2002 (13 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
5 February 2002Return made up to 29/01/02; full list of members (6 pages)
13 August 2001Full accounts made up to 30 April 2001 (13 pages)
13 August 2001Full accounts made up to 30 April 2001 (13 pages)
21 February 2001Return made up to 29/01/01; full list of members (6 pages)
21 February 2001Return made up to 29/01/01; full list of members (6 pages)
13 February 2001Full accounts made up to 30 April 2000 (13 pages)
13 February 2001Full accounts made up to 30 April 2000 (13 pages)
13 March 2000Full accounts made up to 30 April 1999 (14 pages)
13 March 2000Full accounts made up to 30 April 1999 (14 pages)
7 March 2000Return made up to 29/01/00; full list of members (6 pages)
7 March 2000Return made up to 29/01/00; full list of members (6 pages)
14 June 1999Full accounts made up to 30 April 1998 (15 pages)
14 June 1999Full accounts made up to 30 April 1998 (15 pages)
17 February 1999Return made up to 29/01/99; full list of members (6 pages)
17 February 1999Director's particulars changed (1 page)
17 February 1999Return made up to 29/01/99; full list of members (6 pages)
17 February 1999Director's particulars changed (1 page)
9 July 1998Location of register of members (1 page)
9 July 1998Registered office changed on 09/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
9 July 1998Location of register of members (1 page)
9 July 1998Registered office changed on 09/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
17 April 1998Return made up to 29/01/98; full list of members (6 pages)
17 April 1998Return made up to 29/01/98; full list of members (6 pages)
15 April 1998Full accounts made up to 30 April 1997 (13 pages)
15 April 1998Full accounts made up to 30 April 1997 (13 pages)
8 April 1997Return made up to 29/01/97; full list of members (4 pages)
8 April 1997Return made up to 29/01/97; full list of members (4 pages)
20 January 1997New secretary appointed (2 pages)
20 January 1997Secretary resigned (1 page)
20 January 1997Secretary resigned (1 page)
20 January 1997New secretary appointed (2 pages)
16 December 1996Full accounts made up to 30 April 1996 (14 pages)
16 December 1996Full accounts made up to 30 April 1996 (14 pages)
28 February 1996Return made up to 29/01/96; no change of members (5 pages)
28 February 1996Return made up to 29/01/96; no change of members (5 pages)
19 January 1996Full accounts made up to 30 April 1995 (14 pages)
19 January 1996Full accounts made up to 30 April 1995 (14 pages)
21 March 1995Return made up to 29/01/95; full list of members (14 pages)
21 March 1995Return made up to 29/01/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
23 February 1977Incorporation (12 pages)
23 February 1977Incorporation (12 pages)