230 Edgware Road
London
W2 1DW
Director Name | Margarethe Burhan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 19 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ikb House 230 Edgware Road London W2 1DW |
Secretary Name | Margarethe Burhan |
---|---|
Nationality | German |
Status | Current |
Appointed | 31 October 2003(8 years, 8 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ikb House 230 Edgware Road London W2 1DW |
Director Name | Mr Abir Lukasz Burhan |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(23 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ikb House 230 Edgware Road London W2 1DW |
Secretary Name | Ms Nicola Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 February 2001) |
Role | Secretary |
Correspondence Address | 26 Church Road Ashford Middlesex TW15 2UY |
Secretary Name | Mr Gunvant Kantilal Changela |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 336 Prestwick Road Watford Hertfordshire WD19 6UR |
Director Name | Mr Syed Mohsin Abbas Bukhari |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Woolmead Avenue London NW9 7AW |
Director Name | Mohammed Musalat |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 January 2001(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 2002) |
Role | Company Director |
Correspondence Address | 230 Edgware Road London W2 1DW |
Secretary Name | Imtiaz Khan Lodhi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 February 2001(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 7 Humberstone Road Luton LU4 9SP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Telephone | 020 72586270 |
---|---|
Telephone region | London |
Registered Address | Ikb House 230 Edgware Road London W2 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
40k at £1 | Imad Burhan 80.00% Ordinary |
---|---|
10k at £1 | Margarethe Burhan 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £539,592 |
Gross Profit | £507,196 |
Net Worth | £108,569 |
Cash | £74,031 |
Current Liabilities | £87,976 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
12 December 2012 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
29 November 2023 | Full accounts made up to 31 May 2023 (25 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
30 November 2022 | Full accounts made up to 31 May 2022 (23 pages) |
1 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 March 2022 | Current accounting period extended from 31 March 2022 to 31 May 2022 (1 page) |
29 September 2021 | Full accounts made up to 31 March 2021 (24 pages) |
6 May 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 March 2020 (27 pages) |
6 August 2020 | Satisfaction of charge 3 in full (2 pages) |
6 August 2020 | Satisfaction of charge 1 in full (1 page) |
6 August 2020 | Satisfaction of charge 4 in full (2 pages) |
6 August 2020 | Satisfaction of charge 2 in full (1 page) |
21 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 March 2019 (25 pages) |
29 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
28 September 2018 | Full accounts made up to 31 March 2018 (23 pages) |
17 May 2018 | Appointment of Mr Abir Lukasz Burhan as a director on 16 May 2018 (2 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (3 pages) |
5 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
28 September 2017 | Full accounts made up to 31 March 2017 (21 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Secretary's details changed for Margarethe Burhan on 1 January 2017 (1 page) |
9 March 2017 | Director's details changed for Margarethe Burhan on 1 January 2017 (2 pages) |
9 March 2017 | Director's details changed for Margarethe Burhan on 1 January 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Imad Burhan on 1 January 2017 (2 pages) |
9 March 2017 | Secretary's details changed for Margarethe Burhan on 1 January 2017 (1 page) |
9 March 2017 | Director's details changed for Mr Imad Burhan on 1 January 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
5 October 2016 | Full accounts made up to 31 March 2016 (24 pages) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (21 pages) |
14 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
14 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-14
|
6 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
6 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
1 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (21 pages) |
17 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 December 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
20 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
20 September 2012 | Full accounts made up to 31 March 2012 (20 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
7 July 2011 | Auditor's resignation (1 page) |
7 July 2011 | Auditor's resignation (1 page) |
17 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (23 pages) |
12 June 2010 | Director's details changed for Margarethe Burhan on 28 February 2010 (2 pages) |
12 June 2010 | Director's details changed for Margarethe Burhan on 28 February 2010 (2 pages) |
12 June 2010 | Director's details changed for Imad Burhan on 28 February 2010 (2 pages) |
12 June 2010 | Director's details changed for Imad Burhan on 28 February 2010 (2 pages) |
12 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 June 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
26 October 2009 | Full accounts made up to 31 March 2009 (23 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 May 2009 | Return made up to 28/02/09; full list of members (4 pages) |
10 March 2009 | Return made up to 28/02/08; full list of members (4 pages) |
10 March 2009 | Return made up to 28/02/08; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
1 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
3 November 2007 | Full accounts made up to 31 March 2007 (21 pages) |
8 June 2007 | Return made up to 28/02/07; full list of members (7 pages) |
8 June 2007 | Return made up to 28/02/07; full list of members (7 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (21 pages) |
30 June 2006 | Return made up to 28/02/06; full list of members (7 pages) |
30 June 2006 | Return made up to 28/02/06; full list of members (7 pages) |
4 March 2006 | Particulars of mortgage/charge (5 pages) |
4 March 2006 | Particulars of mortgage/charge (5 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
18 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
18 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
6 January 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
6 January 2005 | Accounts for a medium company made up to 31 March 2004 (19 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (2 pages) |
15 January 2004 | New secretary appointed (2 pages) |
5 January 2004 | New secretary appointed (1 page) |
5 January 2004 | New secretary appointed (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
6 April 2003 | Return made up to 28/02/03; full list of members
|
6 April 2003 | Return made up to 28/02/03; full list of members
|
23 March 2003 | Director resigned (1 page) |
23 March 2003 | Director resigned (1 page) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 December 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 October 2002 | Re-registration of Memorandum and Articles (10 pages) |
29 October 2002 | Auditor's statement (12 pages) |
29 October 2002 | Auditor's statement (12 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Re-registration of Memorandum and Articles (10 pages) |
29 October 2002 | Resolutions
|
29 October 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 October 2002 | Application for reregistration from private to PLC (1 page) |
29 October 2002 | Declaration on reregistration from private to PLC (1 page) |
29 October 2002 | Declaration on reregistration from private to PLC (1 page) |
29 October 2002 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
29 October 2002 | Application for reregistration from private to PLC (1 page) |
29 October 2002 | Auditor's report (4 pages) |
29 October 2002 | Auditor's report (4 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 April 2002 | Return made up to 28/02/02; full list of members
|
2 April 2002 | Return made up to 28/02/02; full list of members
|
15 November 2001 | Resolutions
|
15 November 2001 | £ nc 1000/50000 19/10/01 (1 page) |
15 November 2001 | £ nc 1000/50000 19/10/01 (1 page) |
15 November 2001 | Resolutions
|
20 March 2001 | Return made up to 28/02/01; full list of members
|
20 March 2001 | Return made up to 28/02/01; full list of members
|
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: c/o davis & co, davis house, 331 lillie road, london SW6 7NR (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | Registered office changed on 01/02/01 from: c/o davis & co, davis house, 331 lillie road, london SW6 7NR (1 page) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
1 February 2001 | New director appointed (2 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
30 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
24 November 1999 | Full accounts made up to 31 March 1999 (11 pages) |
26 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
26 April 1999 | Return made up to 28/02/99; full list of members (6 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
6 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
10 March 1997 | Return made up to 28/02/97; no change of members
|
10 March 1997 | Return made up to 28/02/97; no change of members
|
10 March 1997 | Secretary resigned (1 page) |
10 March 1997 | Secretary resigned (1 page) |
12 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
12 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
22 November 1996 | Particulars of mortgage/charge (4 pages) |
19 November 1996 | New secretary appointed (2 pages) |
19 November 1996 | New secretary appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Accounting reference date notified as 31/03 (1 page) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
28 February 1995 | Incorporation (12 pages) |
28 February 1995 | Incorporation (12 pages) |