Company NameIcefront Limited
DirectorsGordon John Hogg and Christopher Hogg
Company StatusActive
Company Number03064035
CategoryPrivate Limited Company
Incorporation Date2 June 1995(28 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameGordon John Hogg
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1995(6 days after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Moorland 20 Kippington Road
Sevenoaks
Kent
TN13 2LH
Secretary NameAlexander Gordon Hogg
NationalityBritish
StatusCurrent
Appointed05 September 2003(8 years, 3 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Correspondence Address222 Central Markets
London
EC1A 9LH
Director NameMr Christopher Hogg
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address222 Central Markets
London
EC1A 9LH
Director NameChristiaan Willem Rook
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1998)
RoleCompany Director
Correspondence Address9 Wood Lodge Grange
Sevenoaks
Kent
TN13 1NW
Secretary NameChristiaan Willem Rook
NationalityBritish
StatusResigned
Appointed08 June 1995(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 25 January 1998)
RoleCompany Director
Correspondence Address9 Wood Lodge Grange
Sevenoaks
Kent
TN13 1NW
Secretary NameVictor Herbert Down
NationalityBritish
StatusResigned
Appointed25 January 1998(2 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 September 2003)
RoleCompany Director
Correspondence Address120 Bladindon Drive
Bexley
Kent
DA5 3BW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteicefront.co.uk

Location

Registered Address7 West Smithfield
London
EC1A 9JX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1 at £1Alivi Bv
50.00%
Ordinary A
1 at £1Crislex LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£1,992,650
Cash£1,104,447
Current Liabilities£941,503

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Charges

30 June 1995Delivered on: 15 July 1995
Persons entitled: Warysse B.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal mortgage over the following f/h, l/h or immovable property, 207 london central markets london EC1, stall 2C4 and office 2C4 west meat market building london central markets EC1, 221, 230 and 231 london central markets EC1 95. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
5 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
13 June 2018Notification of Chralivi Limited as a person with significant control on 1 September 2017 (2 pages)
13 June 2018Cessation of Christiaan Willem Rook as a person with significant control on 1 September 2017 (1 page)
13 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
9 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
28 October 2016Satisfaction of charge 1 in full (2 pages)
28 October 2016Satisfaction of charge 1 in full (2 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
18 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
3 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 October 2013Auditor's resignation (1 page)
16 October 2013Auditor's resignation (1 page)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
5 June 2013Accounts for a small company made up to 31 August 2012 (5 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
16 July 2012Secretary's details changed for Alexander Gordon Hogg on 1 July 2011 (1 page)
16 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
16 July 2012Secretary's details changed for Alexander Gordon Hogg on 1 July 2011 (1 page)
16 July 2012Secretary's details changed for Alexander Gordon Hogg on 1 July 2011 (1 page)
30 May 2012Accounts for a small company made up to 31 August 2011 (5 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (5 pages)
8 September 2011Statement of company's objects (2 pages)
8 September 2011Change of share class name or designation (2 pages)
8 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 September 2011Statement of company's objects (2 pages)
8 September 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
8 September 2011Change of share class name or designation (2 pages)
14 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
27 May 2011Accounts for a small company made up to 31 August 2010 (5 pages)
19 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
2 June 2010Accounts for a small company made up to 31 August 2009 (5 pages)
13 July 2009Return made up to 02/06/09; full list of members (3 pages)
13 July 2009Return made up to 02/06/09; full list of members (3 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
24 June 2009Accounts for a small company made up to 31 August 2008 (5 pages)
30 July 2008Return made up to 02/06/08; full list of members (3 pages)
30 July 2008Return made up to 02/06/08; full list of members (3 pages)
27 June 2008Accounts for a small company made up to 31 August 2007 (5 pages)
27 June 2008Accounts for a small company made up to 31 August 2007 (5 pages)
29 March 2008Registered office changed on 29/03/2008 from 22 lechmere road london NW2 5BU (1 page)
29 March 2008Registered office changed on 29/03/2008 from 22 lechmere road london NW2 5BU (1 page)
14 February 2008Registered office changed on 14/02/08 from: 222 central markets, london, EC1A 9LH (1 page)
14 February 2008Registered office changed on 14/02/08 from: 222 central markets, london, EC1A 9LH (1 page)
5 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
5 July 2007Accounts for a small company made up to 31 August 2006 (5 pages)
8 June 2007Secretary's particulars changed (1 page)
8 June 2007Return made up to 02/06/07; full list of members (2 pages)
8 June 2007Return made up to 02/06/07; full list of members (2 pages)
8 June 2007Secretary's particulars changed (1 page)
5 July 2006Full accounts made up to 31 August 2005 (14 pages)
5 July 2006Full accounts made up to 31 August 2005 (14 pages)
6 June 2006Registered office changed on 06/06/06 from: 222 222 london central markets, london, EC1A (1 page)
6 June 2006Return made up to 02/06/06; full list of members (2 pages)
6 June 2006Return made up to 02/06/06; full list of members (2 pages)
6 June 2006Registered office changed on 06/06/06 from: 222 222 london central markets, london, EC1A (1 page)
4 October 2005Full accounts made up to 31 August 2004 (12 pages)
4 October 2005Full accounts made up to 31 August 2004 (12 pages)
2 August 2005Return made up to 02/06/05; full list of members (6 pages)
2 August 2005Return made up to 02/06/05; full list of members (6 pages)
1 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 June 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 September 2004Full accounts made up to 31 August 2003 (12 pages)
1 September 2004Full accounts made up to 31 August 2003 (12 pages)
27 July 2004Return made up to 02/06/04; full list of members (6 pages)
27 July 2004Return made up to 02/06/04; full list of members (6 pages)
11 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
11 June 2004Delivery ext'd 3 mth 31/08/03 (1 page)
15 September 2003Full accounts made up to 31 August 2002 (10 pages)
15 September 2003Full accounts made up to 31 August 2002 (10 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
12 September 2003New secretary appointed (2 pages)
1 September 2003Return made up to 02/06/03; full list of members (6 pages)
1 September 2003Return made up to 02/06/03; full list of members (6 pages)
5 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
5 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
26 September 2002Full accounts made up to 31 August 2001 (9 pages)
26 September 2002Full accounts made up to 31 August 2001 (9 pages)
11 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
11 June 2002Return made up to 02/06/02; full list of members (6 pages)
11 June 2002Return made up to 02/06/02; full list of members (6 pages)
11 June 2002Delivery ext'd 3 mth 31/08/01 (1 page)
5 October 2001Registered office changed on 05/10/01 from: 222 central markets, london, EC1A 9LH (1 page)
5 October 2001Registered office changed on 05/10/01 from: 222 central markets, london, EC1A 9LH (1 page)
20 July 2001Return made up to 02/06/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 83 cambridge street, pimlico, london, SW1V 4PS (1 page)
20 July 2001Return made up to 02/06/01; full list of members (6 pages)
20 July 2001Registered office changed on 20/07/01 from: 83 cambridge street, pimlico, london, SW1V 4PS (1 page)
3 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
18 July 2000Return made up to 02/06/00; full list of members (6 pages)
18 July 2000Return made up to 02/06/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 26 August 1999 (5 pages)
5 April 2000Accounts for a small company made up to 26 August 1999 (5 pages)
7 July 1999Return made up to 02/06/99; full list of members (7 pages)
7 July 1999Return made up to 02/06/99; full list of members (7 pages)
16 March 1999Accounts for a small company made up to 27 August 1998 (5 pages)
16 March 1999Accounts for a small company made up to 27 August 1998 (5 pages)
21 April 1998New secretary appointed (1 page)
21 April 1998New secretary appointed (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998Director resigned (1 page)
21 April 1998Director resigned (1 page)
9 March 1998Accounts for a small company made up to 28 August 1997 (5 pages)
9 March 1998Accounts for a small company made up to 28 August 1997 (5 pages)
9 July 1997Return made up to 02/06/97; no change of members (3 pages)
9 July 1997Return made up to 02/06/97; no change of members (3 pages)
2 April 1997Accounts for a small company made up to 29 August 1996 (6 pages)
2 April 1997Accounts for a small company made up to 29 August 1996 (6 pages)
1 October 1996Return made up to 02/06/96; full list of members (6 pages)
1 October 1996Return made up to 02/06/96; full list of members (6 pages)
13 March 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
13 March 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
15 July 1995Particulars of mortgage/charge (4 pages)
15 July 1995Particulars of mortgage/charge (4 pages)
15 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 June 1995Director resigned;new director appointed (4 pages)
15 June 1995Registered office changed on 15/06/95 from: 120 east road, london, N1 6AA (1 page)
15 June 1995Director resigned;new director appointed (4 pages)
15 June 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
15 June 1995Registered office changed on 15/06/95 from: 120 east road, london, N1 6AA (1 page)
2 June 1995Incorporation (28 pages)
2 June 1995Incorporation (28 pages)