Company NameIce Design Limited
DirectorMelvin Anthony Lawson
Company StatusActive
Company Number03377555
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 10 months ago)
Previous NameKesterlyn Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Melvin Anthony Lawson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2001(4 years, 5 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 25
Old Burlington Street
London
W1S 3AN
Secretary NameMr Bharat Kantilal Thakrar
StatusCurrent
Appointed20 June 2011(14 years after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressPO Box 1ed 25 Old Burlington Street
London
W1A 1ED
Director NameLouise Greenman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2000)
RoleCompany Director
Correspondence AddressFlat 17 Gainsborough House
Frognal Rise
London
NW3 6PZ
Director NameMs Jeanne Mandry
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(10 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 2002)
RoleCompany Director
Correspondence AddressThe Thatched Cottage
Guildford Road
Ottershaw
Surrey
KT16 0QU
Director NameStuart Pollock
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(10 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address31 Bryanston Square
London
W1H 7LS
Secretary NameLouise Greenman
NationalityBritish
StatusResigned
Appointed21 April 1998(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 03 May 2000)
RoleCompany Director
Correspondence AddressFlat 17 Gainsborough House
Frognal Rise
London
NW3 6PZ
Secretary NameStuart Pollock
NationalityBritish
StatusResigned
Appointed03 May 2000(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 November 2001)
RoleCompany Director
Correspondence Address31 Bryanston Square
London
W1H 7LS
Secretary NameMr Gajen Naidu
NationalityBritish
StatusResigned
Appointed16 June 2003(6 years after company formation)
Appointment Duration8 years (resigned 20 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Sydenham Rise
London
SE23 3XL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameCity Registrars Limited (Corporation)
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 April 1998)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
London
E1W 1YW
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 November 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2003)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2nd Floor 25 Old Burlington Street
London
W1S 3AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

17 at £1Melvin Anthony Lawson
100.00%
Ordinary

Financials

Year2014
Net Worth£166,024
Cash£18,524
Current Liabilities£1,893

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

16 January 1998Delivered on: 28 January 1998
Satisfied on: 13 April 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 July 2019Confirmation statement made on 23 July 2019 with updates (3 pages)
28 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
7 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
14 June 2016Director's details changed for Mr Melvin Anthony Lawson on 14 November 2015 (2 pages)
14 June 2016Director's details changed for Mr Melvin Anthony Lawson on 14 November 2015 (2 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 17
(4 pages)
14 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 17
(4 pages)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 May 2016Registered office address changed from 8 Elm Walk London NW3 7UP to 2nd Floor 25 Old Burlington Street London W1S 3AN on 17 May 2016 (1 page)
17 May 2016Registered office address changed from 8 Elm Walk London NW3 7UP to 2nd Floor 25 Old Burlington Street London W1S 3AN on 17 May 2016 (1 page)
17 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 June 2015Secretary's details changed for Mr Bharat Kantilal Thakrar on 31 January 2015 (1 page)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 17
(4 pages)
24 June 2015Secretary's details changed for Mr Bharat Kantilal Thakrar on 31 January 2015 (1 page)
24 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 17
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 17
(4 pages)
9 July 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 17
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
20 June 2013Secretary's details changed for Mr Bharat Kantilal Thakrar on 15 July 2012 (2 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
20 June 2013Secretary's details changed for Mr Bharat Kantilal Thakrar on 15 July 2012 (2 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 July 2011Appointment of Mr Bharat Kantilal Thakrar as a secretary (2 pages)
8 July 2011Appointment of Mr Bharat Kantilal Thakrar as a secretary (2 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
20 June 2011Termination of appointment of Gajen Naidu as a secretary (1 page)
20 June 2011Termination of appointment of Gajen Naidu as a secretary (1 page)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
4 June 2009Return made up to 29/05/09; full list of members (3 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
21 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 June 2008Return made up to 29/05/08; full list of members (3 pages)
23 June 2008Return made up to 29/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
14 June 2007Return made up to 29/05/07; full list of members (2 pages)
14 June 2007Return made up to 29/05/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 May 2006Return made up to 29/05/06; full list of members (2 pages)
31 May 2006Return made up to 29/05/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
26 July 2005Return made up to 29/05/05; full list of members (2 pages)
26 July 2005Return made up to 29/05/05; full list of members (2 pages)
14 June 2004Return made up to 29/05/04; full list of members (6 pages)
14 June 2004Return made up to 29/05/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 March 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
11 February 2004Registered office changed on 11/02/04 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ (1 page)
11 February 2004Registered office changed on 11/02/04 from: 2ND floor shelley stock hutter 45 mortimer street london W1W 8HJ (1 page)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
28 June 2003Secretary resigned (1 page)
28 June 2003New secretary appointed (2 pages)
7 June 2003Return made up to 29/05/03; full list of members (6 pages)
7 June 2003Return made up to 29/05/03; full list of members (6 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 September 2002£ ic 34/17 03/08/02 £ sr 17@1=17 (3 pages)
4 September 2002£ ic 34/17 03/08/02 £ sr 17@1=17 (3 pages)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
30 August 2002Director resigned (1 page)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
16 June 2002Return made up to 29/05/02; full list of members (7 pages)
16 June 2002Return made up to 29/05/02; full list of members (7 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
22 May 2002New director appointed (3 pages)
22 May 2002New director appointed (3 pages)
12 February 2002£ ic 78/34 17/01/02 £ sr 44@1=44 (1 page)
12 February 2002£ ic 78/34 17/01/02 £ sr 44@1=44 (1 page)
8 January 2002Resolutions
  • RES13 ‐ Re contract pur sh 15/11/01
(5 pages)
8 January 2002Resolutions
  • RES13 ‐ Re contract pur sh 15/11/01
(5 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(287) ‐ Registered office changed on 06/06/01
(6 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
13 April 2001Declaration of satisfaction of mortgage/charge (1 page)
13 April 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000£ ic 100/78 06/04/00 £ sr 22@1=22 (1 page)
3 July 2000£ ic 100/78 06/04/00 £ sr 22@1=22 (1 page)
8 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(3 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000New secretary appointed (2 pages)
8 May 2000Secretary resigned (1 page)
23 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 June 1999Return made up to 29/05/99; no change of members
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 June 1999Return made up to 29/05/99; no change of members
  • 363(287) ‐ Registered office changed on 15/06/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
25 August 1998Return made up to 29/05/98; full list of members (6 pages)
25 August 1998Return made up to 29/05/98; full list of members (6 pages)
17 August 1998Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 August 1998Ad 01/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
28 January 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (3 pages)
29 December 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
29 December 1997Accounting reference date extended from 31/05/98 to 31/08/98 (1 page)
21 July 1997Company name changed kesterlyn LIMITED\certificate issued on 22/07/97 (2 pages)
21 July 1997Company name changed kesterlyn LIMITED\certificate issued on 22/07/97 (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Memorandum and Articles of Association (5 pages)
11 June 1997Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page)
11 June 1997New director appointed (2 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Director resigned (1 page)
11 June 1997Memorandum and Articles of Association (5 pages)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997Registered office changed on 11/06/97 from: 31 corsham street london N1 6DR (1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 May 1997Incorporation (18 pages)
29 May 1997Incorporation (18 pages)