Company NameIcecrest Limited
DirectorMark Jonathan Ryten
Company StatusActive
Company Number01891912
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Jonathan Ryten
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2011(26 years, 8 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary NameSloan Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed13 December 2018(33 years, 9 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address147a High Street
Waltham Cross
EN8 7AP
Director NameMiss Patricia Kathleen Berry
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years after company formation)
Appointment Duration7 years, 12 months (resigned 24 March 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 172 Gloucester Terrace
London
W2 6HT
Director NameMiss Patricia Kathleen Berry
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years after company formation)
Appointment Duration7 years, 12 months (resigned 24 March 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 172 Gloucester Terrace
London
W2 6HT
Director NameMiss Seema Patel
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1998)
RoleBank Clerk
Correspondence AddressFlat 5 172 Gloucester Terrace
London
W2 6HT
Secretary NameMiss Nicola Jane Martin
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address172 Gloucester Terrace
London
W2 6HT
Secretary NameMiss Seema Patel
NationalityBritish
StatusResigned
Appointed27 March 1994(9 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 1998)
RoleCompany Director
Correspondence AddressFlat 5 172 Gloucester Terrace
London
W2 6HT
Secretary NameMel Griffin
NationalityBritish
StatusResigned
Appointed30 September 1998(13 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address9 Sunnycroft Road
London
SE25 4TB
Director NameIan David Breakspear Collins
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(14 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2002)
RoleProperty Valuer & Surveyor
Correspondence AddressApartment 8 172 Gloucester Terrace
London
W2 6HT
Director NameDoron Yacobi
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2002(17 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressFlat 4
172 Gloucester Terrace
London
W2 6HT
Secretary NameDoron Yacobi
NationalityBritish
StatusResigned
Appointed29 April 2002(17 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2005)
RoleCompany Director
Correspondence AddressFlat 4
172 Gloucester Terrace
London
W2 6HT
Director NameLisa Ann Molley
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2002(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 15 November 2005)
RoleMarketing Person
Correspondence AddressFlat 7
172 Gloucester Terrace
London
W2 6HT
Secretary NameMs Marea Young-Taylor
StatusResigned
Appointed15 May 2014(29 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 2018)
RoleCompany Director
Correspondence Address68 Queens Gardens
London
W2 3AH
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed14 November 2005(20 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 September 2006)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed25 September 2006(21 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 May 2014)
Correspondence AddressRingley House, 349 Royal College Street
London
NW1 9QS
Director NameRingley Shadow Directors Ltd (Corporation)
StatusResigned
Appointed31 August 2011(26 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 2015)
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS

Location

Registered Address68 Queens Gardens
London
W2 3AH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Eng Keen Pang & Sabrina Jiahuii Ng
25.00%
Ordinary
1 at £1Harlequin Direct LTD
25.00%
Ordinary
1 at £1Mr Griffin
25.00%
Ordinary
1 at £1Mrs Mina Ryten & Mr Mark Ryten
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

29 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
26 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
23 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
19 December 2018Termination of appointment of Marea Young-Taylor as a secretary on 19 December 2018 (1 page)
13 December 2018Appointment of Sloan Company Secretarial Services Limited as a secretary on 13 December 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (5 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 March 2017Director's details changed for Mr Mark Jonathan Ryten on 20 March 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
27 March 2017Director's details changed for Mr Mark Jonathan Ryten on 20 March 2017 (2 pages)
27 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(5 pages)
29 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(5 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(5 pages)
27 March 2015Termination of appointment of Ringley Shadow Directors Ltd as a director on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Ringley Shadow Directors Ltd as a director on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Ringley Shadow Directors Ltd as a director on 1 March 2015 (1 page)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4
(5 pages)
26 November 2014Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS to 68 Queens Gardens London W2 3AH on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Ringley House, 349 Royal College Street London NW1 9QS to 68 Queens Gardens London W2 3AH on 26 November 2014 (1 page)
26 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 November 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 August 2014Appointment of Ms Marea Young-Taylor as a secretary on 15 May 2014 (2 pages)
4 August 2014Appointment of Ms Marea Young-Taylor as a secretary on 15 May 2014 (2 pages)
1 August 2014Termination of appointment of Ringley Limited as a secretary on 14 May 2014 (1 page)
1 August 2014Termination of appointment of Ringley Limited as a secretary on 14 May 2014 (1 page)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(6 pages)
11 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 4
(6 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (16 pages)
10 October 2013Second filing of AR01 previously delivered to Companies House made up to 27 March 2013 (16 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2013
(6 pages)
28 March 2013Annual return made up to 27 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2013
(6 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
11 January 2012Appointment of Mark Jonathan Ryten as a director (3 pages)
11 January 2012Appointment of Mark Jonathan Ryten as a director (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 September 2011Appointment of Ringley Shadow Directors Ltd as a director (3 pages)
5 September 2011Appointment of Ringley Shadow Directors Ltd as a director (3 pages)
28 March 2011Termination of appointment of Patricia Berry as a director (1 page)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 March 2011Termination of appointment of Patricia Berry as a director (1 page)
1 March 2011Termination of appointment of Patricia Berry as a director (2 pages)
1 March 2011Termination of appointment of Patricia Berry as a director (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 29 March 2010 (1 page)
29 March 2010Director's details changed for Miss Patricia Kathleen Berry on 29 March 2010 (2 pages)
29 March 2010Registered office address changed from 349 Royal College Street Camden Town London NW1 9QS on 29 March 2010 (1 page)
29 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 March 2010Secretary's details changed for Ringley Limited on 29 March 2010 (2 pages)
29 March 2010Director's details changed for Miss Patricia Kathleen Berry on 29 March 2010 (2 pages)
29 March 2010Secretary's details changed for Ringley Limited on 29 March 2010 (2 pages)
15 April 2009Return made up to 27/03/09; full list of members (4 pages)
15 April 2009Return made up to 27/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2007 (1 page)
15 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Appointment terminated secretary th company secretarial LTD (1 page)
1 April 2008Return made up to 27/03/08; full list of members (4 pages)
1 April 2008Appointment terminated secretary th company secretarial LTD (1 page)
14 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 April 2007Return made up to 27/03/07; full list of members (3 pages)
10 April 2007Return made up to 27/03/07; full list of members (3 pages)
25 October 2006New secretary appointed (3 pages)
25 October 2006New secretary appointed (3 pages)
25 October 2006Registered office changed on 25/10/06 from: the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
25 October 2006Registered office changed on 25/10/06 from: the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
26 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 May 2006Return made up to 27/03/06; full list of members (4 pages)
2 May 2006Return made up to 27/03/06; full list of members (4 pages)
2 May 2006Registered office changed on 02/05/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
2 May 2006Registered office changed on 02/05/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Director resigned (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006Secretary resigned (1 page)
10 January 2006New secretary appointed (1 page)
10 January 2006New secretary appointed (1 page)
8 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 April 2005Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey, CR0 3QJ (1 page)
12 April 2005Registered office changed on 12/04/05 from: sutherland chambers 128 sutherland road croydon surrey, CR0 3QJ (1 page)
8 April 2005Return made up to 27/03/05; full list of members (9 pages)
8 April 2005Return made up to 27/03/05; full list of members (9 pages)
28 September 2004Full accounts made up to 31 December 2003 (8 pages)
28 September 2004Full accounts made up to 31 December 2003 (8 pages)
8 April 2004Return made up to 27/03/04; full list of members (9 pages)
8 April 2004Return made up to 27/03/04; full list of members (9 pages)
16 October 2003Full accounts made up to 31 December 2002 (7 pages)
16 October 2003Full accounts made up to 31 December 2002 (7 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
22 April 2003Return made up to 27/03/03; full list of members (9 pages)
22 April 2003Return made up to 27/03/03; full list of members (9 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003New secretary appointed;new director appointed (2 pages)
19 July 2002Full accounts made up to 31 December 2001 (8 pages)
19 July 2002Full accounts made up to 31 December 2001 (8 pages)
13 May 2002Return made up to 27/03/02; full list of members (8 pages)
13 May 2002Return made up to 27/03/02; full list of members (8 pages)
19 April 2001Return made up to 27/03/01; full list of members (8 pages)
19 April 2001Return made up to 27/03/01; full list of members (8 pages)
27 March 2001Full accounts made up to 31 December 2000 (8 pages)
27 March 2001Full accounts made up to 31 December 2000 (8 pages)
9 June 2000Full accounts made up to 31 December 1999 (8 pages)
9 June 2000Full accounts made up to 31 December 1999 (8 pages)
4 May 2000Return made up to 27/03/00; full list of members (8 pages)
4 May 2000Return made up to 27/03/00; full list of members (8 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
26 July 1999Full accounts made up to 31 December 1998 (9 pages)
1 April 1999Return made up to 27/03/99; full list of members (6 pages)
1 April 1999Return made up to 27/03/99; full list of members (6 pages)
19 November 1998New secretary appointed (2 pages)
19 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned;director resigned (1 page)
11 November 1998Secretary resigned;director resigned (1 page)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (8 pages)
8 April 1998Return made up to 27/03/98; full list of members (6 pages)
8 April 1998Return made up to 27/03/98; full list of members (6 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 April 1997Return made up to 27/03/97; full list of members (6 pages)
30 April 1997Return made up to 27/03/97; full list of members (6 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
10 September 1996Full accounts made up to 31 December 1995 (8 pages)
12 April 1996Return made up to 27/03/96; full list of members (6 pages)
12 April 1996Return made up to 27/03/96; full list of members (6 pages)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (8 pages)
8 June 1995Return made up to 27/03/95; full list of members (6 pages)
8 June 1995Return made up to 27/03/95; full list of members (6 pages)
17 March 1995Registered office changed on 17/03/95 from: 172 gloucester terrace london W2 6HT (1 page)
17 March 1995Registered office changed on 17/03/95 from: 172 gloucester terrace london W2 6HT (1 page)
28 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 March 1985Incorporation (13 pages)