Slough
Berkshire
SL3 7JU
Director Name | Mr Surinder Gogna |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kennett Road Langley Slough Berkshire SL3 8EQ |
Director Name | Mr Mohamed Ashraf Maved |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 14 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | U.A.E |
Correspondence Address | PO Box 5124 Dubai Foreign |
Secretary Name | Mr Mohamed Ashraf Maved |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 14 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | U.A.E |
Correspondence Address | PO Box 5124 Dubai Foreign |
Director Name | Mr Jayantilal Govindbhai Patel |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2004(18 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 278 Northfield Avenue London W5 4UB |
Director Name | Mr Sarinder Singh Dalal |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1991(5 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 10 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kidwill House 59 Old Slade Lane Richings Park Iver Buckinghamshire SL0 9DX |
Website | icc-couriers.co.uk |
---|
Registered Address | Unit 25 Phoenix Distribution Park Phoenix Way Heston Middlesex TW5 9NB |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Heston West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
214.9k at £1 | Icc Investments LTD 98.17% Ordinary |
---|---|
4k at £1 | Micheal Berry 1.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | £308,091 |
Cash | £175,504 |
Current Liabilities | £278,899 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
6 June 2002 | Delivered on: 18 June 2002 Persons entitled: London & Strategic Estates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company's interest in the deposit sum being £4,000.00. Outstanding |
---|---|
28 July 1999 | Delivered on: 29 July 1999 Persons entitled: London & Strategic Estates Limited Classification: Rent deposit deed Secured details: The due and prompt performance of the covenants, agreements and conditions due from the company to the chargee under the terms of the lease dated 28TH july 1999 and/or this deed. Particulars: The company's interest in the deposit sum £4,000 including interest earned thereon. Outstanding |
4 June 1996 | Delivered on: 7 June 1996 Persons entitled: London and Strategic Estates Limited Classification: Counterpart deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 16TH april 1996. Particulars: £4,000. Outstanding |
19 April 1991 | Delivered on: 26 April 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
23 May 2023 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 (1 page) |
14 February 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
19 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
19 January 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
27 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
28 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
5 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
22 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
13 May 2019 | Director's details changed for Mr Jayantilal Govindbhai Patel on 10 May 2019 (2 pages) |
21 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
21 January 2019 | Registered office address changed from Unit 25 Phoenix Distribution Park Phoenix Way Heston Middlesex TW5 9nd to Unit 25 Phoenix Distribution Park Phoenix Way Heston Middlesex TW5 9NB on 21 January 2019 (1 page) |
17 January 2019 | Satisfaction of charge 1 in full (1 page) |
13 December 2018 | Satisfaction of charge 3 in full (1 page) |
13 December 2018 | Satisfaction of charge 2 in full (1 page) |
13 December 2018 | Satisfaction of charge 4 in full (1 page) |
16 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
21 July 2017 | Confirmation statement made on 14 July 2017 with updates (3 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
13 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (10 pages) |
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
10 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (8 pages) |
10 May 2012 | Termination of appointment of Sarinder Dalal as a director (1 page) |
10 May 2012 | Termination of appointment of Sarinder Dalal as a director (1 page) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (9 pages) |
12 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (9 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
11 March 2011 | Section 519 (1 page) |
11 March 2011 | Section 519 (1 page) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Mr Mohamed Ashraf Maved on 14 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (9 pages) |
3 August 2010 | Director's details changed for Mr Mohamed Ashraf Maved on 14 July 2010 (2 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
3 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
3 August 2009 | Return made up to 14/07/09; full list of members (5 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (6 pages) |
28 July 2008 | Return made up to 14/07/08; full list of members (6 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (4 pages) |
20 July 2007 | Return made up to 14/07/07; full list of members (4 pages) |
10 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
9 August 2006 | Return made up to 14/07/06; full list of members (4 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
12 August 2005 | Return made up to 14/07/05; full list of members (4 pages) |
12 August 2005 | Return made up to 14/07/05; full list of members (4 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
20 September 2004 | New director appointed (2 pages) |
20 September 2004 | New director appointed (2 pages) |
6 August 2004 | Return made up to 14/07/04; full list of members (10 pages) |
6 August 2004 | Return made up to 14/07/04; full list of members (10 pages) |
6 July 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
6 July 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 July 2003 | Return made up to 14/07/03; full list of members (10 pages) |
29 July 2003 | Return made up to 14/07/03; full list of members (10 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
26 July 2002 | Return made up to 14/07/02; full list of members (10 pages) |
26 July 2002 | Return made up to 14/07/02; full list of members (10 pages) |
29 June 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
29 June 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Registered office changed on 30/05/02 from: 261 northfield ave ealing london W5 4UA (1 page) |
30 May 2002 | Registered office changed on 30/05/02 from: 261 northfield ave ealing london W5 4UA (1 page) |
22 November 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
22 November 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (9 pages) |
25 July 2001 | Return made up to 14/07/01; full list of members (9 pages) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
27 July 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (9 pages) |
25 July 2000 | Return made up to 14/07/00; full list of members (9 pages) |
16 September 1999 | Return made up to 14/07/99; full list of members (6 pages) |
16 September 1999 | Return made up to 14/07/99; full list of members (6 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
29 July 1999 | Particulars of mortgage/charge (4 pages) |
2 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
2 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
27 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
27 July 1998 | Return made up to 14/07/98; full list of members (6 pages) |
1 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
8 December 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
21 August 1997 | Return made up to 14/07/97; full list of members
|
21 August 1997 | Return made up to 14/07/97; full list of members
|
9 April 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1994 (5 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1995 (5 pages) |
9 April 1997 | Accounts for a small company made up to 30 June 1994 (5 pages) |
8 September 1996 | Return made up to 14/07/96; full list of members (6 pages) |
8 September 1996 | Return made up to 14/07/96; full list of members (6 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
17 August 1995 | Return made up to 14/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
11 October 1994 | Return made up to 14/07/94; full list of members (5 pages) |
11 October 1994 | Return made up to 14/07/94; full list of members (5 pages) |
4 May 1994 | Return made up to 14/07/93; full list of members (6 pages) |
4 May 1994 | Return made up to 14/07/93; full list of members (6 pages) |
22 July 1993 | Return made up to 14/07/92; full list of members (8 pages) |
22 July 1993 | Return made up to 14/07/92; full list of members (8 pages) |
28 September 1992 | Return made up to 14/07/91; full list of members (8 pages) |
28 September 1992 | Return made up to 14/07/91; full list of members (8 pages) |
7 December 1990 | Return made up to 14/07/90; full list of members (4 pages) |
7 December 1990 | Return made up to 14/07/90; full list of members (4 pages) |
4 September 1990 | Director resigned (2 pages) |
4 September 1990 | Director resigned (2 pages) |
1 February 1990 | Return made up to 14/07/89; full list of members (10 pages) |
1 February 1990 | Return made up to 14/07/89; full list of members (10 pages) |
10 August 1989 | New secretary appointed (2 pages) |
10 August 1989 | New secretary appointed (2 pages) |
30 January 1989 | Return made up to 14/07/87; full list of members (5 pages) |
30 January 1989 | Return made up to 14/07/87; full list of members (5 pages) |