New London House
London
EC3R 7LP
Secretary Name | Akbar Chouglay |
---|---|
Status | Current |
Appointed | 23 April 2010(6 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Correspondence Address | 28 Rosslyn Hill Hampstead London NW3 1NH |
Director Name | Mr Daryl Jon Gould |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2019(15 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6 London Street New London House London EC3R 7LP |
Director Name | Michael Anthony Schogger |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(4 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 16 Langley Crescent Edgware Middlesex HA8 9SZ |
Secretary Name | Miss Shirley Ann Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(4 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 April 2010) |
Role | Company Director |
Correspondence Address | 11 Fairlawn Close London N14 4JX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | icontracts.com |
---|---|
Email address | [email protected] |
Registered Address | 6 London Street New London House London EC3R 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Purobi Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £124,760 |
Cash | £33,693 |
Current Liabilities | £438,597 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
29 February 2024 | Confirmation statement made on 29 February 2024 with no updates (3 pages) |
---|---|
15 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
28 February 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
14 November 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
18 August 2021 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 6 London Street New London House London EC3R 7LP on 18 August 2021 (1 page) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
7 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
19 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
8 April 2019 | Appointment of Mr Daryl Jon Gould as a director on 8 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 July 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
11 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 March 2017 | Director's details changed for Mrs Purobi Austin on 5 January 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
9 March 2017 | Director's details changed for Mrs Purobi Austin on 5 January 2017 (2 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 September 2015 | Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to 68 Lombard Street London EC3V 9LJ on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to 68 Lombard Street London EC3V 9LJ on 16 September 2015 (1 page) |
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 July 2014 | Director's details changed for Purobi Austin on 10 July 2014 (2 pages) |
10 July 2014 | Director's details changed for Purobi Austin on 10 July 2014 (2 pages) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 March 2013 | Registered office address changed from Barbican House 24-36 Old Street London EC1V 9QQ England on 20 March 2013 (1 page) |
20 March 2013 | Registered office address changed from Barbican House 24-36 Old Street London EC1V 9QQ England on 20 March 2013 (1 page) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Akbar Chouglay on 9 February 2011 (2 pages) |
29 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Secretary's details changed for Akbar Chouglay on 9 February 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Akbar Chouglay on 9 February 2011 (2 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 February 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
29 November 2010 | Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE on 29 November 2010 (1 page) |
29 November 2010 | Registered office address changed from St Clement's House 27-28 Clement's Lane London EC4N 7AE on 29 November 2010 (1 page) |
23 April 2010 | Appointment of Akbar Chouglay as a secretary (1 page) |
23 April 2010 | Appointment of Akbar Chouglay as a secretary (1 page) |
23 April 2010 | Termination of appointment of Shirley Robinson as a secretary (1 page) |
23 April 2010 | Termination of appointment of Shirley Robinson as a secretary (1 page) |
24 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Purobi Austin on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Purobi Austin on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
8 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from st clement's house 27-28 clement's lane london EC4N 7AE (1 page) |
6 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from st clement's house 27-28 clement's lane london EC4N 7AE (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 107 fleet street london EC4A 2AB (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 107 fleet street london EC4A 2AB (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from lewis associates kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from lewis associates kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 09/02/08; full list of members (2 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
13 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 09/02/06; full list of members (2 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
6 April 2005 | Return made up to 09/02/05; full list of members (2 pages) |
6 April 2005 | Return made up to 09/02/05; full list of members (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: central house 1 ballards lane finchley london N3 1LQ (1 page) |
4 May 2004 | Registered office changed on 04/05/04 from: central house 1 ballards lane finchley london N3 1LQ (1 page) |
18 March 2004 | Ad 09/02/04-17/02/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2004 | Ad 09/02/04-17/02/04 £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: kingswood house, 7 hampstead gate, 1A frognal london NW3 6AL (1 page) |
2 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
2 March 2004 | New director appointed (2 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned (1 page) |
9 February 2004 | Incorporation (9 pages) |
9 February 2004 | Incorporation (9 pages) |