20/22 Hanbury Street
London
E1 6QR
Secretary Name | Gc Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2005(2 years, 2 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | 55 Princes Gate Exhibition Road London SW7 2PN |
Director Name | Stephen Alexander Brittain |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25b Ducie Street London SW4 7RP |
Secretary Name | Mr Jeremy Cannell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 55 Princes Gate, Exhibition Road London Greater London SW7 2PN |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2003(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | iconic.com |
---|
Registered Address | Tunstall Studios 34-44 Tunstall Road London SW9 8DA |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Ferndale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Benjamin Erben 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£16,371 |
Cash | £61,593 |
Current Liabilities | £91,601 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
6 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
21 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Benjamin Erben as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Benjamin Erben as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 13 June 2017 with updates (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
20 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
8 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
7 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Benjamin Erben on 2 October 2009 (2 pages) |
6 September 2010 | Secretary's details changed for Gc Secretarial Services Ltd on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Benjamin Erben on 2 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Benjamin Erben on 2 October 2009 (2 pages) |
16 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
22 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
22 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
13 November 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
13 November 2007 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
24 September 2007 | Return made up to 13/06/07; no change of members (6 pages) |
24 September 2007 | Return made up to 13/06/07; no change of members (6 pages) |
22 September 2006 | Return made up to 13/06/06; full list of members (6 pages) |
22 September 2006 | Return made up to 13/06/06; full list of members (6 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
15 September 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
24 October 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
24 October 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
26 August 2005 | Return made up to 13/06/05; full list of members (7 pages) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 23 sussex street london SW1V 4RR (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 23 sussex street london SW1V 4RR (1 page) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2004 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2004 | Return made up to 13/06/04; full list of members (7 pages) |
9 December 2004 | Return made up to 13/06/04; full list of members (7 pages) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
20 June 2003 | Resolutions
|
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Incorporation (11 pages) |
13 June 2003 | Incorporation (11 pages) |