Merstham
Redhill
Surrey
RH1 3AN
Director Name | Mr Ian Evans |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Boors Green Farm House Harps Oak Lane Merstham Redhill Surrey RH1 3AN |
Secretary Name | Ms Catherine Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Boors Green Farm House Harps Oak Lane Merstham Redhill Surrey RH1 3AN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | icedevelopment.net |
---|
Registered Address | 158 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Catherine Evans 50.00% Ordinary |
---|---|
1 at £1 | Ian Evans 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
14 August 2009 | Delivered on: 4 September 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Highlands and land lying to the south of highlands, brighton road, lower kingsworth, tadworth, surrey. Outstanding |
---|---|
18 July 2008 | Delivered on: 25 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 kelsey close, horley, surrey by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
30 November 2007 | Delivered on: 7 December 2007 Satisfied on: 22 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50, collingwood road, sutton, surrey. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 November 2007 | Delivered on: 17 November 2007 Satisfied on: 22 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
27 October 2007 | Delivered on: 1 November 2007 Satisfied on: 22 September 2009 Persons entitled: Clydesdale Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all such rights to the repayment of the deposit under the terms upon which the deposit was made. See the mortgage charge document for full details. Fully Satisfied |
8 March 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
---|---|
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
3 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (4 pages) |
27 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
25 September 2015 | Termination of appointment of Catherine Evans as a secretary on 30 June 2015 (1 page) |
25 September 2015 | Termination of appointment of Catherine Evans as a secretary on 30 June 2015 (1 page) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Catherine Evans on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Catherine Evans on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Catherine Evans on 1 October 2009 (2 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 March 2010 | Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 8 March 2010 (1 page) |
8 March 2010 | Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 8 March 2010 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
23 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
21 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 July 2008 | Return made up to 18/06/08; full list of members (7 pages) |
23 July 2008 | Return made up to 18/06/08; full list of members (7 pages) |
18 June 2008 | Director and secretary's change of particulars / cathy evans / 17/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / ian evans / 17/06/2008 (1 page) |
18 June 2008 | Director and secretary's change of particulars / cathy evans / 17/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / ian evans / 17/06/2008 (1 page) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | Registered office changed on 14/07/07 from: 1 ebury mews belgravia london SW1W 9NX (1 page) |
14 July 2007 | Registered office changed on 14/07/07 from: 1 ebury mews belgravia london SW1W 9NX (1 page) |
14 July 2007 | New secretary appointed;new director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New secretary appointed;new director appointed (2 pages) |
11 July 2007 | Ad 18/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 July 2007 | Ad 18/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 June 2007 | Incorporation (6 pages) |
18 June 2007 | Incorporation (6 pages) |