London
NW1 4HG
Director Name | Mr Mansour Namaki-Shoushtary |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gloucester Gate London NW1 4HG |
Secretary Name | Mr Mark Vincent Cody |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Gloucester Gate London NW1 4HG |
Director Name | Fariba Namaki-Shoushtary |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Gloucester Gate London NW1 4HG |
Director Name | Mr Glen Alec Constable |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(4 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Powergate Business Park Volt Avenue Park Royal London NW10 6PW |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | iconicproperties.co.uk |
---|
Registered Address | 12 Gloucester Gate London NW1 4HG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
23.7k at £1 | Cale Holdings LTD 74.76% Ordinary A |
---|---|
8k at £1 | Cale Holdings LTD 25.24% Ordinary Deferred |
Year | 2014 |
---|---|
Turnover | £2,707,527 |
Gross Profit | £118,850 |
Net Worth | £555,748 |
Cash | £4,975 |
Current Liabilities | £3,779,467 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
15 September 2005 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 |
9 January 2021 | Total exemption full accounts made up to 31 March 2020 (15 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
25 June 2019 | Register 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 2019 | Register(s) moved to registered office address Unit G Eskdale Road Uxbridge UB8 2RT (1 page) |
13 May 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Glen Alec Constable as a director on 29 March 2018 (1 page) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (17 pages) |
27 June 2017 | Notification of Mansour Namaki-Shoushtary as a person with significant control on 31 March 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Mansour Namaki-Shoushtary as a person with significant control on 31 March 2017 (2 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
5 September 2016 | Full accounts made up to 31 March 2016 (16 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Secretary's details changed for Mr Mark Vincent Cody on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr Glen Alec Constable on 24 June 2016 (2 pages) |
24 June 2016 | Secretary's details changed for Mr Mark Vincent Cody on 24 June 2016 (1 page) |
24 June 2016 | Director's details changed for Mr Mark Vincent Cody on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Fariba Namaki-Shoushtary on 24 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Director's details changed for Mr Mark Vincent Cody on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mr Glen Alec Constable on 24 June 2016 (2 pages) |
24 June 2016 | Director's details changed for Mansour Namaki-Shoushtary on 24 May 2016 (2 pages) |
24 June 2016 | Director's details changed for Mansour Namaki-Shoushtary on 24 May 2016 (2 pages) |
24 June 2016 | Director's details changed for Fariba Namaki-Shoushtary on 24 June 2016 (2 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (18 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
4 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
4 December 2014 | Full accounts made up to 31 March 2014 (19 pages) |
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
13 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
13 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (9 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (9 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (19 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (9 pages) |
26 June 2012 | Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
26 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (9 pages) |
26 June 2012 | Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
26 June 2012 | Director's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
26 June 2012 | Secretary's details changed for Mr Mark Vincent Cody on 3 May 2012 (2 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
3 November 2011 | Full accounts made up to 31 March 2011 (18 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
27 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (9 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
23 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
25 June 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Register(s) moved to registered inspection location (1 page) |
4 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
4 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / mansour namaki-shoushtary / 24/06/2008 (1 page) |
7 July 2009 | Director's change of particulars / mansour namaki-shoushtary / 24/06/2008 (1 page) |
7 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / fariba namaki-shoushtary / 24/08/2008 (1 page) |
7 July 2009 | Director's change of particulars / fariba namaki-shoushtary / 24/08/2008 (1 page) |
18 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
25 June 2007 | Return made up to 24/06/07; full list of members (3 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
18 January 2007 | Full accounts made up to 31 March 2006 (20 pages) |
27 November 2006 | Memorandum and Articles of Association (15 pages) |
27 November 2006 | Memorandum and Articles of Association (15 pages) |
16 November 2006 | Company name changed parsia developments LIMITED\certificate issued on 16/11/06 (2 pages) |
16 November 2006 | Company name changed parsia developments LIMITED\certificate issued on 16/11/06 (2 pages) |
27 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director's particulars changed (1 page) |
27 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
20 September 2005 | Particulars of mortgage/charge (5 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (3 pages) |
2 June 2005 | Full accounts made up to 31 March 2005 (20 pages) |
2 June 2005 | Full accounts made up to 31 March 2005 (20 pages) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Location of debenture register (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 15 southfield road kineton road industrial estate southam warwickshire CV47 0FB (1 page) |
23 September 2004 | Location of debenture register (1 page) |
23 September 2004 | Location of register of members (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: 15 southfield road kineton road industrial estate southam warwickshire CV47 0FB (1 page) |
29 June 2004 | Return made up to 24/06/04; full list of members
|
29 June 2004 | Return made up to 24/06/04; full list of members
|
28 May 2004 | Full accounts made up to 31 March 2004 (21 pages) |
28 May 2004 | Full accounts made up to 31 March 2004 (21 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
9 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
8 June 2003 | Full accounts made up to 31 March 2003 (20 pages) |
8 June 2003 | Full accounts made up to 31 March 2003 (20 pages) |
12 April 2003 | Ad 30/11/02--------- £ si 23699@1=23699 £ ic 8001/31700 (2 pages) |
12 April 2003 | Nc inc already adjusted 18/11/02 (2 pages) |
12 April 2003 | Resolutions
|
12 April 2003 | Resolutions
|
12 April 2003 | Ad 30/11/02--------- £ si 23699@1=23699 £ ic 8001/31700 (2 pages) |
12 April 2003 | Nc inc already adjusted 18/11/02 (2 pages) |
25 March 2003 | Ad 30/11/02--------- £ si 8000@1=8000 £ ic 8001/16001 (2 pages) |
25 March 2003 | Nc inc already adjusted 18/11/02 (1 page) |
25 March 2003 | Ad 30/11/02--------- £ si 8000@1=8000 £ ic 8001/16001 (2 pages) |
25 March 2003 | Nc inc already adjusted 18/11/02 (1 page) |
20 March 2003 | Ad 30/11/02--------- £ si 8000@1=8000 £ ic 1/8001 (2 pages) |
20 March 2003 | Ad 30/11/02--------- £ si 8000@1=8000 £ ic 1/8001 (2 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
9 January 2003 | Resolutions
|
9 January 2003 | Resolutions
|
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
24 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
20 December 2002 | Particulars of mortgage/charge (3 pages) |
2 December 2002 | Company name changed dealpress LIMITED\certificate issued on 02/12/02 (2 pages) |
2 December 2002 | Company name changed dealpress LIMITED\certificate issued on 02/12/02 (2 pages) |
1 July 2002 | Registered office changed on 01/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
1 July 2002 | Registered office changed on 01/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
24 June 2002 | Incorporation (17 pages) |
24 June 2002 | Incorporation (17 pages) |