Company NameI C E Development Ltd
DirectorsCatherine Evans and Ian Evans
Company StatusActive
Company Number06283799
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Catherine Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBoors Green Farm House Harps Oak Lane
Merstham
Redhill
Surrey
RH1 3AN
Director NameMr Ian Evans
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBoors Green Farm House Harps Oak Lane
Merstham
Redhill
Surrey
RH1 3AN
Secretary NameMs Catherine Evans
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBoors Green Farm House Harps Oak Lane
Merstham
Redhill
Surrey
RH1 3AN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteicedevelopment.net

Location

Registered Address158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Catherine Evans
50.00%
Ordinary
1 at £1Ian Evans
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

14 August 2009Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

8 March 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
3 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
27 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
25 September 2015Termination of appointment of Catherine Evans as a secretary on 30 June 2015 (1 page)
25 September 2015Termination of appointment of Catherine Evans as a secretary on 30 June 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(5 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
27 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
3 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Catherine Evans on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Catherine Evans on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Catherine Evans on 1 October 2009 (2 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 March 2010Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 8 March 2010 (1 page)
8 March 2010Registered office address changed from 1 Ebury Mews Belgravia London SW1W 9NX on 8 March 2010 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
21 July 2009Return made up to 18/06/09; full list of members (4 pages)
21 July 2009Return made up to 18/06/09; full list of members (4 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 July 2008Return made up to 18/06/08; full list of members (7 pages)
23 July 2008Return made up to 18/06/08; full list of members (7 pages)
18 June 2008Director and secretary's change of particulars / cathy evans / 17/06/2008 (1 page)
18 June 2008Director's change of particulars / ian evans / 17/06/2008 (1 page)
18 June 2008Director and secretary's change of particulars / cathy evans / 17/06/2008 (1 page)
18 June 2008Director's change of particulars / ian evans / 17/06/2008 (1 page)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
14 July 2007New director appointed (2 pages)
14 July 2007Registered office changed on 14/07/07 from: 1 ebury mews belgravia london SW1W 9NX (1 page)
14 July 2007Registered office changed on 14/07/07 from: 1 ebury mews belgravia london SW1W 9NX (1 page)
14 July 2007New secretary appointed;new director appointed (2 pages)
14 July 2007New director appointed (2 pages)
14 July 2007New secretary appointed;new director appointed (2 pages)
11 July 2007Ad 18/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 July 2007Ad 18/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 June 2007Director resigned (1 page)
29 June 2007Registered office changed on 29/06/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 June 2007Incorporation (6 pages)
18 June 2007Incorporation (6 pages)