Company NameIce Architects Limited
DirectorsMichael Patrick Rushe and Elisa Grilli
Company StatusActive
Company Number05250862
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 7 months ago)
Previous NameBrickyard Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Michael Patrick Rushe
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address264 Carlton Avenue East
Wembley
Middlesex
HA9 8PZ
Secretary NameMs Estelle Doenhoff
NationalityBritish
StatusCurrent
Appointed05 October 2006(2 years after company formation)
Appointment Duration17 years, 7 months
RolePersonal Assistant
Correspondence Address44 Turner Avenue
London
N15 5DG
Director NameMs Elisa Grilli
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed15 March 2019(14 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence Address70 White Lion Street
London
N1 9PP
Director NamePer Henrik Brunkstedt
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleArchitect
Correspondence AddressC13 Guinness Court
Snowsfields
London
SE1 3SX
Director NameMr Paul James Redman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address195 Cranbrook Road
Bristol
Avon
BS6 7QU
Secretary NameMr Paul James Redman
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address195 Cranbrook Road
Bristol
Avon
BS6 7QU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteice-architects.com
Telephone020 32150015
Telephone regionLondon

Location

Registered AddressBetter Space 127
Farringdon Road
London
EC1R 3DA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Michael Rushe
100.00%
Ordinary

Financials

Year2014
Net Worth£7,335
Cash£108
Current Liabilities£32,497

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

11 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 30 May 2019 (2 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
19 March 2019Appointment of Ms Elisa Grilli as a director on 15 March 2019 (2 pages)
28 February 2019Micro company accounts made up to 30 May 2018 (2 pages)
11 October 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
28 May 2018Micro company accounts made up to 30 May 2017 (7 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
23 November 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
30 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,000
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 January 2014Registered office address changed from 151 Rosebery Avenue London EC1R 4AB on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 151 Rosebery Avenue London EC1R 4AB on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 151 Rosebery Avenue London EC1R 4AB on 7 January 2014 (1 page)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
10 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
31 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 April 2010Registered office address changed from 1 Sans Walk London EC1R 0LT United Kingdom on 19 April 2010 (1 page)
19 April 2010Registered office address changed from 1 Sans Walk London EC1R 0LT United Kingdom on 19 April 2010 (1 page)
19 October 2009Director's details changed for Michael Rushe on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Michael Rushe on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Michael Rushe on 5 October 2009 (2 pages)
19 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
7 October 2008Return made up to 05/10/08; full list of members (4 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 May 2008Secretary appointed ms estelle doenhoff (1 page)
13 May 2008Appointment terminated director paul redman (1 page)
13 May 2008Appointment terminated secretary paul redman (1 page)
13 May 2008Registered office changed on 13/05/2008 from greytown house 221-227 high street orpington kent BR6 8QE (1 page)
13 May 2008Secretary appointed ms estelle doenhoff (1 page)
13 May 2008Registered office changed on 13/05/2008 from greytown house 221-227 high street orpington kent BR6 8QE (1 page)
13 May 2008Appointment terminated secretary paul redman (1 page)
13 May 2008Appointment terminated director per brunkstedt (1 page)
13 May 2008Appointment terminated director per brunkstedt (1 page)
13 May 2008Appointment terminated director paul redman (1 page)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
5 October 2007Return made up to 05/10/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
13 October 2006Return made up to 05/10/06; full list of members (3 pages)
13 October 2006Return made up to 05/10/06; full list of members (3 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
27 January 2006Return made up to 05/10/05; full list of members (3 pages)
27 January 2006Return made up to 05/10/05; full list of members (3 pages)
9 August 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
9 August 2005Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
3 December 2004New director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2004Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004Ad 05/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004Ad 05/10/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 2004New director appointed (2 pages)
3 December 2004Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page)
3 December 2004New director appointed (2 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 November 2004£ nc 1000/10000 05/10/04 (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004Registered office changed on 16/11/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
16 November 2004Company name changed brickyard LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2004£ nc 1000/10000 05/10/04 (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 November 2004Company name changed brickyard LIMITED\certificate issued on 16/11/04 (2 pages)
16 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 October 2004Incorporation (12 pages)
5 October 2004Incorporation (12 pages)