Company NameIndustrial & Commercial Holdings Plc
Company StatusActive
Company Number04024879
CategoryPublic Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Peter Latilla-Campbell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2002(2 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Edward John Beale
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(15 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Warwick Hugh Marshall
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(23 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Secretary NameCity Group Plc (Corporation)
StatusCurrent
Appointed27 June 2000(same day as company formation)
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameCharles Spencer Bunker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address98b Gloucester Place
London
W1H 3DA
Director NameVincent Joseph Moran
Date of BirthJuly 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBraemar
Pointues Rocques St Sampson
Guernsey
Channel Islands
GY2 4HN
Director NameJohn Michael Robotham
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameMr David Courtnall Marshall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr Lloyd Hugh Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(2 years, 2 months after company formation)
Appointment Duration14 years, 2 months (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Middle Street
London
EC1A 7JA
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Director NameDMCS Secretaries Limited (Corporation)
Date of BirthSeptember 1967 (Born 56 years ago)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressSuite 1.01 Central Court
25 Southampton Buildings
London
WC2A 1AL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.4m at £0.01Lomond Property Management LTD
5.85%
Ordinary
1m at £0.01Martin James Gordon Moir
4.17%
Ordinary
7.2m at £0.01Western Selection PLC
29.91%
Ordinary
3.9m at £0.01First Courst Limited Re 4310
16.05%
Ordinary
-OTHER
14.82%
-
2.5m at £0.01Buchanan Trading Inc
10.42%
Ordinary
2.4m at £0.01Thomas Patrick King & John Davis
10.06%
Ordinary
272.7k at £0.01Reference Nominees Inc
1.14%
Ordinary
242.1k at £0.01Alan Geoffrey Fernback & Mrs Gillian Frances Fernback
1.01%
Ordinary
202k at £0.01Mr Mark Tuttle
0.84%
Ordinary
153.8k at £0.01Ronald George Hooker
0.64%
Ordinary
139.8k at £0.01Bank Of New York (Nominees) Limited
0.58%
Ordinary
140k at £0.01Barclays Capital Nominees (No 3) Limited A/c Prime
0.58%
Ordinary
140k at £0.01Mr Iraj Parvizi
0.58%
Ordinary
134.5k at £0.01Thomas Patrick King
0.56%
Ordinary
123.8k at £0.01Eggar Trustees Limited & J. Mcevoy
0.52%
Ordinary
122.9k at £0.01Alan Geoffrey Fernback & Denton & Co Trustees Limited
0.51%
Ordinary
118.7k at £0.01Noble Grossart Investments Limited
0.49%
Ordinary
109.3k at £0.01Joseph Khedoory
0.46%
Ordinary
100k at £0.01Peter Gregory Earl Grocott
0.42%
Ordinary
93.5k at £0.01Ema Textiles Limited
0.39%
Ordinary

Financials

Year2014
Net Worth£46,482
Cash£21,775
Current Liabilities£17,418

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months ago)
Next Return Due11 July 2024 (3 months, 1 week from now)

Filing History

12 February 2021Group of companies' accounts made up to 30 June 2020 (18 pages)
21 January 2021Secretary's details changed for City Group Plc on 13 December 2018 (1 page)
21 December 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 July 2020Confirmation statement made on 27 June 2020 with updates (37 pages)
11 December 2019Group of companies' accounts made up to 30 June 2019 (22 pages)
9 July 2019Confirmation statement made on 27 June 2019 with updates (45 pages)
27 June 2019Notification of Western Selection P.L.C. as a person with significant control on 6 April 2016 (2 pages)
13 December 2018Registered office address changed from 6 Middle Street London EC1A 7JA England to 1 Ely Place London EC1N 6RY on 13 December 2018 (1 page)
14 November 2018Group of companies' accounts made up to 30 June 2018 (23 pages)
6 July 2018Confirmation statement made on 27 June 2018 with updates (60 pages)
5 January 2018Full accounts made up to 30 June 2017 (22 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (72 pages)
18 July 2017Confirmation statement made on 27 June 2017 with updates (72 pages)
27 June 2017Notification of Western Selection P.L.C. as a person with significant control on 6 April 2016 (1 page)
27 June 2017Notification of Western Selection P.L.C. as a person with significant control on 6 April 2016 (1 page)
17 February 2017Memorandum and Articles of Association (72 pages)
17 February 2017Memorandum and Articles of Association (72 pages)
22 December 2016Group of companies' accounts made up to 30 June 2016 (22 pages)
22 December 2016Group of companies' accounts made up to 30 June 2016 (22 pages)
28 November 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
28 November 2016Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 (1 page)
13 September 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 509,957.18
(3 pages)
13 September 2016Statement of capital following an allotment of shares on 8 July 2016
  • GBP 509,957.18
(3 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 239,979.85
(74 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 239,979.85
(74 pages)
6 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 July 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 June 2016Appointment of Mr Edward John Beale as a director on 1 June 2016 (2 pages)
6 June 2016Termination of appointment of John Michael Robotham as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of John Michael Robotham as a director on 1 June 2016 (1 page)
6 June 2016Appointment of Mr Edward John Beale as a director on 1 June 2016 (2 pages)
4 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 December 2015Group of companies' accounts made up to 30 June 2015 (17 pages)
15 December 2015Group of companies' accounts made up to 30 June 2015 (17 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 239,979.85
(58 pages)
21 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 239,979.85
(58 pages)
29 June 2015Director's details changed for Christopher Peter Latilla-Campbell on 27 June 2015 (2 pages)
29 June 2015Director's details changed for Mr David Courtnall Marshall on 27 June 2015 (3 pages)
29 June 2015Director's details changed for Mr David Courtnall Marshall on 27 June 2015 (3 pages)
29 June 2015Director's details changed for John Michael Robotham on 27 June 2015 (3 pages)
29 June 2015Director's details changed for Christopher Peter Latilla-Campbell on 27 June 2015 (2 pages)
29 June 2015Director's details changed for John Michael Robotham on 27 June 2015 (3 pages)
16 December 2014Group of companies' accounts made up to 30 June 2014 (15 pages)
16 December 2014Group of companies' accounts made up to 30 June 2014 (15 pages)
11 December 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 239,979.85
(50 pages)
21 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 239,979.85
(50 pages)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 (1 page)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 November 2013Group of companies' accounts made up to 30 June 2013 (17 pages)
13 November 2013Group of companies' accounts made up to 30 June 2013 (17 pages)
23 October 2013Auditor's resignation (1 page)
23 October 2013Auditor's resignation (1 page)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(54 pages)
9 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(54 pages)
17 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 October 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 October 2012Group of companies' accounts made up to 30 June 2012 (17 pages)
12 October 2012Group of companies' accounts made up to 30 June 2012 (17 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (54 pages)
10 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (54 pages)
3 July 2012Director's details changed for Mr Lloyd Hugh Marshall on 20 June 2012 (2 pages)
3 July 2012Director's details changed for Christopher Peter Latilla-Campbell on 20 June 2012 (2 pages)
3 July 2012Director's details changed for Christopher Peter Latilla-Campbell on 20 June 2012 (2 pages)
3 July 2012Director's details changed for Mr Lloyd Hugh Marshall on 20 June 2012 (2 pages)
1 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 December 2011Group of companies' accounts made up to 30 June 2011 (16 pages)
1 December 2011Group of companies' accounts made up to 30 June 2011 (16 pages)
1 December 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (56 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (56 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
2 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 December 2010Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 November 2010Group of companies' accounts made up to 30 June 2010 (16 pages)
25 November 2010Group of companies' accounts made up to 30 June 2010 (16 pages)
4 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (49 pages)
4 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (49 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
21 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(73 pages)
15 December 2009Group of companies' accounts made up to 30 June 2009 (16 pages)
15 December 2009Group of companies' accounts made up to 30 June 2009 (16 pages)
24 July 2009Return made up to 27/06/09; full list of members (52 pages)
24 July 2009Return made up to 27/06/09; full list of members (52 pages)
3 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 December 2008Group of companies' accounts made up to 30 June 2008 (16 pages)
3 December 2008Group of companies' accounts made up to 30 June 2008 (16 pages)
3 December 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 July 2008Return made up to 27/06/08; full list of members (21 pages)
29 July 2008Return made up to 27/06/08; full list of members (21 pages)
6 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
6 December 2007Group of companies' accounts made up to 30 June 2007 (16 pages)
6 December 2007Group of companies' accounts made up to 30 June 2007 (16 pages)
12 August 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
12 August 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
1 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 December 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2006Full accounts made up to 30 June 2006 (16 pages)
11 November 2006Full accounts made up to 30 June 2006 (16 pages)
16 August 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(45 pages)
16 August 2006Return made up to 27/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(45 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 October 2005Group of companies' accounts made up to 30 June 2005 (17 pages)
25 October 2005Group of companies' accounts made up to 30 June 2005 (17 pages)
16 September 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(39 pages)
16 September 2005Return made up to 27/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(39 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road, london, EC1Y 1BQ (1 page)
13 September 2005Registered office changed on 13/09/05 from: 30 city road, london, EC1Y 1BQ (1 page)
10 August 2005Registered office changed on 10/08/05 from: 25 city road, london, EC1Y 1BQ (1 page)
10 August 2005Secretary's particulars changed (1 page)
10 August 2005Registered office changed on 10/08/05 from: 25 city road, london, EC1Y 1BQ (1 page)
10 August 2005Secretary's particulars changed (1 page)
27 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 November 2004Group of companies' accounts made up to 30 June 2004 (17 pages)
22 November 2004Group of companies' accounts made up to 30 June 2004 (17 pages)
7 September 2004Return made up to 27/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 September 2004Return made up to 27/06/04; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
30 December 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 November 2003Group of companies' accounts made up to 30 June 2003 (17 pages)
25 November 2003Group of companies' accounts made up to 30 June 2003 (17 pages)
27 August 2003Return made up to 27/06/03; bulk list available separately (9 pages)
27 August 2003Return made up to 27/06/03; bulk list available separately (9 pages)
27 March 2003Location of register of members (non legible) (1 page)
27 March 2003Location of register of members (non legible) (1 page)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
17 December 2002Ad 25/10/02--------- £ si [email protected]=35612 £ ic 204367/239979 (4 pages)
17 December 2002Ad 25/10/02--------- £ si [email protected]=35612 £ ic 204367/239979 (4 pages)
12 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2002Nc inc already adjusted 25/11/02 (1 page)
12 December 2002Nc inc already adjusted 25/11/02 (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 November 2002Group of companies' accounts made up to 30 June 2002 (16 pages)
30 November 2002Group of companies' accounts made up to 30 June 2002 (16 pages)
20 November 2002New director appointed (3 pages)
20 November 2002New director appointed (3 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (3 pages)
30 October 2002New director appointed (3 pages)
30 October 2002Director resigned (1 page)
9 August 2002Return made up to 27/06/02; bulk list available separately (8 pages)
9 August 2002Return made up to 27/06/02; bulk list available separately (8 pages)
3 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2002Prospectus (32 pages)
3 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2002Prospectus (32 pages)
23 January 2002Secretary's particulars changed (1 page)
23 January 2002Secretary's particulars changed (1 page)
21 January 2002Full accounts made up to 30 June 2001 (13 pages)
21 January 2002Full accounts made up to 30 June 2001 (13 pages)
21 August 2001Return made up to 27/06/01; bulk list available separately (8 pages)
21 August 2001Return made up to 27/06/01; bulk list available separately (8 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
23 November 2000Registered office changed on 23/11/00 from: 199 piccadilly, london, W1V 9LE (1 page)
23 November 2000Registered office changed on 23/11/00 from: 199 piccadilly, london, W1V 9LE (1 page)
13 September 2000New director appointed (3 pages)
13 September 2000New director appointed (3 pages)
5 September 2000Ad 04/08/00--------- £ si [email protected]=95991 £ ic 2/95993 (2 pages)
5 September 2000Ad 04/08/00--------- £ si [email protected]=95991 £ ic 2/95993 (2 pages)
31 August 2000New director appointed (3 pages)
31 August 2000Application to commence business (2 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New secretary appointed (2 pages)
31 August 2000New director appointed (3 pages)
31 August 2000Application to commence business (2 pages)
31 August 2000Certificate of authorisation to commence business and borrow (1 page)
31 August 2000Certificate of authorisation to commence business and borrow (1 page)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New director appointed (3 pages)
31 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
27 June 2000Incorporation (12 pages)
27 June 2000Incorporation (12 pages)