Company NameIconic Properties Limited
Company StatusActive
Company Number04468271
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Previous NameParsia Developments Limited

Business Activity

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

Directors

Director NameMr Mark Vincent Cody
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Gloucester Gate
London
NW1 4HG
Director NameMr Mansour Namaki-Shoushtary
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gloucester Gate
London
NW1 4HG
Secretary NameMr Mark Vincent Cody
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Gloucester Gate
London
NW1 4HG
Director NameFariba Namaki-Shoushtary
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(4 months, 1 week after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Gloucester Gate
London
NW1 4HG
Director NameMr Glen Alec Constable
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(4 months, 1 week after company formation)
Appointment Duration15 years, 5 months (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Powergate Business Park
Volt Avenue Park Royal
London
NW10 6PW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteiconicproperties.co.uk

Location

Registered Address12 Gloucester Gate
London
NW1 4HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

23.7k at £1Cale Holdings LTD
74.76%
Ordinary A
8k at £1Cale Holdings LTD
25.24%
Ordinary Deferred

Financials

Year2014
Turnover£2,707,527
Gross Profit£118,850
Net Worth£555,748
Cash£4,975
Current Liabilities£3,779,467

Accounts

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

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

15 September 2005Delivered on: 20 September 2005
Persons entitled: The Royal Bank of Scotland 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.
Outstanding
7 March 2003Delivered on: 11 March 2003
Satisfied on: 2 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a jephson court on the west side of tachbrook road leamington spa. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 November 2002Delivered on: 20 December 2002
Satisfied on: 2 March 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as dealpress limited 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

9 January 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
24 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
25 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
25 June 2019Register inspection address has been changed from Unit 4 Powergate Business Park Volt Avenue Park Royal London NW10 6PW to Unit G Eskdale Road Uxbridge UB8 2RT (1 page)
24 June 2019Register(s) moved to registered office address Unit G Eskdale Road Uxbridge UB8 2RT (1 page)
13 May 2019Registered office address changed from Unit 4 Powergate Business Park Volt Avenue Park Royal London NW10 6PW to Unit G Eskdale Road Uxbridge UB8 2RT on 13 May 2019 (1 page)
22 January 2019Total exemption full accounts made up to 31 March 2018 (16 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Glen Alec Constable as a director on 29 March 2018 (1 page)
22 September 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (17 pages)
27 June 2017Notification of Mansour Namaki-Shoushtary as a person with significant control on 31 March 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Notification of Mansour Namaki-Shoushtary as a person with significant control on 31 March 2017 (2 pages)
5 September 2016Full accounts made up to 31 March 2016 (16 pages)
5 September 2016Full accounts made up to 31 March 2016 (16 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 31,700
(6 pages)
24 June 2016Secretary's details changed for Mr Mark Vincent Cody on 24 June 2016 (1 page)
24 June 2016Director's details changed for Mr Glen Alec Constable on 24 June 2016 (2 pages)
24 June 2016Secretary's details changed for Mr Mark Vincent Cody on 24 June 2016 (1 page)
24 June 2016Director's details changed for Mr Mark Vincent Cody on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Fariba Namaki-Shoushtary on 24 June 2016 (2 pages)
24 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 31,700
(6 pages)
24 June 2016Director's details changed for Mr Mark Vincent Cody on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Glen Alec Constable on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mansour Namaki-Shoushtary on 24 May 2016 (2 pages)
24 June 2016Director's details changed for Mansour Namaki-Shoushtary on 24 May 2016 (2 pages)
24 June 2016Director's details changed for Fariba Namaki-Shoushtary on 24 June 2016 (2 pages)
19 December 2015Full accounts made up to 31 March 2015 (18 pages)
19 December 2015Full accounts made up to 31 March 2015 (18 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 31,700
(9 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 31,700
(9 pages)
4 December 2014Full accounts made up to 31 March 2014 (19 pages)
4 December 2014Full accounts made up to 31 March 2014 (19 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 31,700
(9 pages)
3 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 31,700
(9 pages)
13 December 2013Full accounts made up to 31 March 2013 (19 pages)
13 December 2013Full accounts made up to 31 March 2013 (19 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (9 pages)
26 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (9 pages)
2 October 2012Full accounts made up to 31 March 2012 (19 pages)
2 October 2012Full accounts made up to 31 March 2012 (19 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (9 pages)
26 June 2012Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
26 June 2012Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
26 June 2012Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
26 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (9 pages)
26 June 2012Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
26 June 2012Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
26 June 2012Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages)
3 November 2011Full accounts made up to 31 March 2011 (18 pages)
3 November 2011Full accounts made up to 31 March 2011 (18 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (9 pages)
23 November 2010Full accounts made up to 31 March 2010 (18 pages)
23 November 2010Full accounts made up to 31 March 2010 (18 pages)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register(s) moved to registered inspection location (1 page)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (6 pages)
25 June 2010Register(s) moved to registered inspection location (1 page)
4 November 2009Full accounts made up to 31 March 2009 (18 pages)
4 November 2009Full accounts made up to 31 March 2009 (18 pages)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
7 July 2009Director's change of particulars / mansour namaki-shoushtary / 24/06/2008 (1 page)
7 July 2009Director's change of particulars / mansour namaki-shoushtary / 24/06/2008 (1 page)
7 July 2009Return made up to 24/06/09; full list of members (4 pages)
7 July 2009Director's change of particulars / fariba namaki-shoushtary / 24/08/2008 (1 page)
7 July 2009Director's change of particulars / fariba namaki-shoushtary / 24/08/2008 (1 page)
18 November 2008Full accounts made up to 31 March 2008 (20 pages)
18 November 2008Full accounts made up to 31 March 2008 (20 pages)
26 June 2008Return made up to 24/06/08; full list of members (4 pages)
26 June 2008Return made up to 24/06/08; full list of members (4 pages)
17 January 2008Full accounts made up to 31 March 2007 (19 pages)
17 January 2008Full accounts made up to 31 March 2007 (19 pages)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
25 June 2007Return made up to 24/06/07; full list of members (3 pages)
18 January 2007Full accounts made up to 31 March 2006 (20 pages)
18 January 2007Full accounts made up to 31 March 2006 (20 pages)
27 November 2006Memorandum and Articles of Association (15 pages)
27 November 2006Memorandum and Articles of Association (15 pages)
16 November 2006Company name changed parsia developments LIMITED\certificate issued on 16/11/06 (2 pages)
16 November 2006Company name changed parsia developments LIMITED\certificate issued on 16/11/06 (2 pages)
27 June 2006Return made up to 24/06/06; full list of members (3 pages)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
27 June 2006Return made up to 24/06/06; full list of members (3 pages)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
2 March 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (5 pages)
24 June 2005Return made up to 24/06/05; full list of members (3 pages)
24 June 2005Return made up to 24/06/05; full list of members (3 pages)
2 June 2005Full accounts made up to 31 March 2005 (20 pages)
2 June 2005Full accounts made up to 31 March 2005 (20 pages)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Location of debenture register (1 page)
23 September 2004Registered office changed on 23/09/04 from: 15 southfield road kineton road industrial estate southam warwickshire CV47 0FB (1 page)
23 September 2004Location of debenture register (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Registered office changed on 23/09/04 from: 15 southfield road kineton road industrial estate southam warwickshire CV47 0FB (1 page)
29 June 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 June 2004Return made up to 24/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
28 May 2004Full accounts made up to 31 March 2004 (21 pages)
28 May 2004Full accounts made up to 31 March 2004 (21 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
9 July 2003Return made up to 24/06/03; full list of members (8 pages)
9 July 2003Return made up to 24/06/03; full list of members (8 pages)
8 June 2003Full accounts made up to 31 March 2003 (20 pages)
8 June 2003Full accounts made up to 31 March 2003 (20 pages)
12 April 2003Ad 30/11/02--------- £ si 23699@1=23699 £ ic 8001/31700 (2 pages)
12 April 2003Nc inc already adjusted 18/11/02 (2 pages)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 April 2003Ad 30/11/02--------- £ si 23699@1=23699 £ ic 8001/31700 (2 pages)
12 April 2003Nc inc already adjusted 18/11/02 (2 pages)
25 March 2003Ad 30/11/02--------- £ si 8000@1=8000 £ ic 8001/16001 (2 pages)
25 March 2003Nc inc already adjusted 18/11/02 (1 page)
25 March 2003Ad 30/11/02--------- £ si 8000@1=8000 £ ic 8001/16001 (2 pages)
25 March 2003Nc inc already adjusted 18/11/02 (1 page)
20 March 2003Ad 30/11/02--------- £ si 8000@1=8000 £ ic 1/8001 (2 pages)
20 March 2003Ad 30/11/02--------- £ si 8000@1=8000 £ ic 1/8001 (2 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
11 March 2003Particulars of mortgage/charge (3 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Director resigned (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003Director resigned (1 page)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
24 December 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Company name changed dealpress LIMITED\certificate issued on 02/12/02 (2 pages)
2 December 2002Company name changed dealpress LIMITED\certificate issued on 02/12/02 (2 pages)
1 July 2002Registered office changed on 01/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
1 July 2002Registered office changed on 01/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
24 June 2002Incorporation (17 pages)
24 June 2002Incorporation (17 pages)