Company NameIKB International Plc
Company StatusActive
Company Number03027531
CategoryPublic Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Previous NameIKB Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Imad Burhan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(1 day after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkb House
230 Edgware Road
London
W2 1DW
Director NameMargarethe Burhan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed19 February 2001(5 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIkb House
230 Edgware Road
London
W2 1DW
Secretary NameMargarethe Burhan
NationalityGerman
StatusCurrent
Appointed31 October 2003(8 years, 8 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIkb House
230 Edgware Road
London
W2 1DW
Director NameMr Abir Lukasz Burhan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkb House
230 Edgware Road
London
W2 1DW
Secretary NameMs Nicola Newton
NationalityBritish
StatusResigned
Appointed01 March 1995(1 day after company formation)
Appointment Duration5 years, 11 months (resigned 01 February 2001)
RoleSecretary
Correspondence Address26 Church Road
Ashford
Middlesex
TW15 2UY
Secretary NameMr Gunvant Kantilal Changela
NationalityBritish
StatusResigned
Appointed11 November 1996(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address336 Prestwick Road
Watford
Hertfordshire
WD19 6UR
Director NameMr Syed Mohsin Abbas Bukhari
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Woolmead Avenue
London
NW9 7AW
Director NameMohammed Musalat
Date of BirthDecember 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed19 January 2001(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2002)
RoleCompany Director
Correspondence Address230 Edgware Road
London
W2 1DW
Secretary NameImtiaz Khan Lodhi
NationalityPakistani
StatusResigned
Appointed01 February 2001(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address7 Humberstone Road
Luton
LU4 9SP
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Telephone020 72586270
Telephone regionLondon

Location

Registered AddressIkb House
230 Edgware Road
London
W2 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

40k at £1Imad Burhan
80.00%
Ordinary
10k at £1Margarethe Burhan
20.00%
Ordinary

Financials

Year2014
Turnover£539,592
Gross Profit£507,196
Net Worth£108,569
Cash£74,031
Current Liabilities£87,976

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

12 December 2012Delivered on: 18 December 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re ikb international PLC, us dollar business premium account, account number 86158177 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding
21 February 2006Delivered on: 4 March 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re ikb international PLC euro business premium account no 59120100. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
14 November 1996Delivered on: 22 November 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re ikb limited business premium acount no 90521388. see the mortgage charge document for full details.
Outstanding
14 November 1996Delivered on: 22 November 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re ikb limited business premium account number 50784281BUSINESS premium account no 50784281. see the mortgage charge document for full details.
Outstanding

Filing History

29 November 2023Full accounts made up to 31 May 2023 (25 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
30 November 2022Full accounts made up to 31 May 2022 (23 pages)
1 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
30 March 2022Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page)
29 September 2021Full accounts made up to 31 March 2021 (24 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 March 2020 (27 pages)
6 August 2020Satisfaction of charge 3 in full (2 pages)
6 August 2020Satisfaction of charge 1 in full (1 page)
6 August 2020Satisfaction of charge 4 in full (2 pages)
6 August 2020Satisfaction of charge 2 in full (1 page)
21 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 March 2019 (25 pages)
29 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 March 2018 (23 pages)
17 May 2018Appointment of Mr Abir Lukasz Burhan as a director on 16 May 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (3 pages)
5 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 September 2017Full accounts made up to 31 March 2017 (21 pages)
28 September 2017Full accounts made up to 31 March 2017 (21 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
9 March 2017Secretary's details changed for Margarethe Burhan on 1 January 2017 (1 page)
9 March 2017Director's details changed for Margarethe Burhan on 1 January 2017 (2 pages)
9 March 2017Director's details changed for Margarethe Burhan on 1 January 2017 (2 pages)
9 March 2017Director's details changed for Mr Imad Burhan on 1 January 2017 (2 pages)
9 March 2017Secretary's details changed for Margarethe Burhan on 1 January 2017 (1 page)
9 March 2017Director's details changed for Mr Imad Burhan on 1 January 2017 (2 pages)
9 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 March 2016 (24 pages)
5 October 2016Full accounts made up to 31 March 2016 (24 pages)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
28 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000
(5 pages)
25 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 50,000
(5 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Full accounts made up to 31 March 2015 (21 pages)
14 October 2015Full accounts made up to 31 March 2015 (21 pages)
14 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 50,000
(5 pages)
14 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 50,000
(5 pages)
6 October 2014Full accounts made up to 31 March 2014 (19 pages)
6 October 2014Full accounts made up to 31 March 2014 (19 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(5 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 50,000
(5 pages)
1 October 2013Full accounts made up to 31 March 2013 (21 pages)
1 October 2013Full accounts made up to 31 March 2013 (21 pages)
17 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 September 2012Full accounts made up to 31 March 2012 (20 pages)
20 September 2012Full accounts made up to 31 March 2012 (20 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 March 2011 (19 pages)
5 October 2011Full accounts made up to 31 March 2011 (19 pages)
7 July 2011Auditor's resignation (1 page)
7 July 2011Auditor's resignation (1 page)
17 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
17 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
4 January 2011Full accounts made up to 31 March 2010 (23 pages)
4 January 2011Full accounts made up to 31 March 2010 (23 pages)
12 June 2010Director's details changed for Margarethe Burhan on 28 February 2010 (2 pages)
12 June 2010Director's details changed for Margarethe Burhan on 28 February 2010 (2 pages)
12 June 2010Director's details changed for Imad Burhan on 28 February 2010 (2 pages)
12 June 2010Director's details changed for Imad Burhan on 28 February 2010 (2 pages)
12 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 June 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
26 October 2009Full accounts made up to 31 March 2009 (23 pages)
26 October 2009Full accounts made up to 31 March 2009 (23 pages)
14 May 2009Return made up to 28/02/09; full list of members (4 pages)
14 May 2009Return made up to 28/02/09; full list of members (4 pages)
10 March 2009Return made up to 28/02/08; full list of members (4 pages)
10 March 2009Return made up to 28/02/08; full list of members (4 pages)
1 November 2008Full accounts made up to 31 March 2008 (20 pages)
1 November 2008Full accounts made up to 31 March 2008 (20 pages)
3 November 2007Full accounts made up to 31 March 2007 (21 pages)
3 November 2007Full accounts made up to 31 March 2007 (21 pages)
8 June 2007Return made up to 28/02/07; full list of members (7 pages)
8 June 2007Return made up to 28/02/07; full list of members (7 pages)
3 November 2006Full accounts made up to 31 March 2006 (21 pages)
3 November 2006Full accounts made up to 31 March 2006 (21 pages)
30 June 2006Return made up to 28/02/06; full list of members (7 pages)
30 June 2006Return made up to 28/02/06; full list of members (7 pages)
4 March 2006Particulars of mortgage/charge (5 pages)
4 March 2006Particulars of mortgage/charge (5 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
25 November 2005Full accounts made up to 31 March 2005 (20 pages)
18 April 2005Return made up to 28/02/05; full list of members (7 pages)
18 April 2005Return made up to 28/02/05; full list of members (7 pages)
6 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
6 January 2005Accounts for a medium company made up to 31 March 2004 (19 pages)
24 March 2004Return made up to 28/02/04; full list of members (8 pages)
24 March 2004Return made up to 28/02/04; full list of members (8 pages)
21 January 2004Full accounts made up to 31 March 2003 (20 pages)
21 January 2004Full accounts made up to 31 March 2003 (20 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004New secretary appointed (2 pages)
5 January 2004New secretary appointed (1 page)
5 January 2004New secretary appointed (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
6 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/04/03
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
13 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 October 2002Re-registration of Memorandum and Articles (10 pages)
29 October 2002Auditor's statement (12 pages)
29 October 2002Auditor's statement (12 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Re-registration of Memorandum and Articles (10 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 October 2002Application for reregistration from private to PLC (1 page)
29 October 2002Declaration on reregistration from private to PLC (1 page)
29 October 2002Declaration on reregistration from private to PLC (1 page)
29 October 2002Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
29 October 2002Application for reregistration from private to PLC (1 page)
29 October 2002Auditor's report (4 pages)
29 October 2002Auditor's report (4 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2001£ nc 1000/50000 19/10/01 (1 page)
15 November 2001£ nc 1000/50000 19/10/01 (1 page)
15 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
20 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/03/01
(7 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: c/o davis & co, davis house, 331 lillie road, london SW6 7NR (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001Registered office changed on 01/02/01 from: c/o davis & co, davis house, 331 lillie road, london SW6 7NR (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
25 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 March 2000Return made up to 28/02/00; full list of members (6 pages)
30 March 2000Return made up to 28/02/00; full list of members (6 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
24 November 1999Full accounts made up to 31 March 1999 (11 pages)
26 April 1999Return made up to 28/02/99; full list of members (6 pages)
26 April 1999Return made up to 28/02/99; full list of members (6 pages)
16 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 February 1999Full accounts made up to 31 March 1998 (12 pages)
6 March 1998Return made up to 28/02/98; no change of members (4 pages)
6 March 1998Return made up to 28/02/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
31 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
10 March 1997Secretary resigned (1 page)
10 March 1997Secretary resigned (1 page)
12 February 1997Full accounts made up to 31 March 1996 (10 pages)
12 February 1997Full accounts made up to 31 March 1996 (10 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
22 November 1996Particulars of mortgage/charge (4 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New secretary appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Accounting reference date notified as 31/03 (1 page)
14 March 1995Director resigned;new director appointed (2 pages)
28 February 1995Incorporation (12 pages)
28 February 1995Incorporation (12 pages)