Company NameIcon Property Ltd
Company StatusDissolved
Company Number06872672
CategoryPrivate Limited Company
Incorporation Date7 April 2009(15 years ago)
Dissolution Date16 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAmin Mohamed Thobani
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(1 week after company formation)
Appointment Duration9 years, 6 months (closed 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Newman Street
London
W1T 1PF
Secretary NameMr Amin Thobani
StatusClosed
Appointed05 March 2010(11 months after company formation)
Appointment Duration8 years, 7 months (closed 16 October 2018)
RoleCompany Director
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMrs Edwina Coales
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameAly Khan Thobani
StatusResigned
Appointed14 April 2009(1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 March 2010)
RoleSecretary
Correspondence AddressFlat 1, 184 Gloucester Place
London
NW1 6DS
Director NameAly-Khan Thobani
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(11 months after company formation)
Appointment Duration6 months (resigned 08 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Newman Street
London
W1T 1PF
Director NameMr Alnazir Rajabali Thobani
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(1 year, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence Address29 West Heath Gardens
London
NW3 7TR
Director NameMr Aly Khan Thobani
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(2 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 184 Gloucester Place
London
NW1 6DS
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed07 April 2009(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered AddressRegency House, 33 Wood Street
Barnet
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

331 at £1Amin Mohamed Thobani
100.00%
Ordinary

Financials

Year2014
Turnover£272,890
Gross Profit£137,400
Net Worth£132,690
Cash£34,012
Current Liabilities£154,457

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

23 May 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
20 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 331
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 331
(4 pages)
25 June 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 331
(4 pages)
3 September 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 331
(4 pages)
15 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 331
(4 pages)
7 August 2013Total exemption full accounts made up to 30 April 2013 (9 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
17 April 2012Director's details changed for Amin Thobani on 2 January 2012 (2 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Amin Thobani on 2 January 2012 (2 pages)
3 April 2012Termination of appointment of Aly Thobani as a director (1 page)
25 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
17 January 2012Termination of appointment of Alnazir Thobani as a director (1 page)
17 January 2012Appointment of Mr Aly-Khan Thobani as a director (2 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
21 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 September 2010Appointment of Mr Alnazir Rajabali Thobani as a director (2 pages)
8 September 2010Termination of appointment of Aly-Khan Thobani as a director (1 page)
25 June 2010Director's details changed for Amin Thobani on 7 April 2010 (2 pages)
25 June 2010Director's details changed for Amin Thobani on 7 April 2010 (2 pages)
25 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
6 March 2010Termination of appointment of Aly Thobani as a secretary (1 page)
5 March 2010Appointment of Mr Amin Thobani as a secretary (1 page)
5 March 2010Appointment of Aly-Khan Thobani as a director (2 pages)
14 April 2009Appointment terminated director nominee director LTD (1 page)
14 April 2009Director appointed amin thobani (1 page)
14 April 2009Appointment terminated director edwina coales (1 page)
14 April 2009Secretary appointed aly khan thobani (1 page)
14 April 2009Ad 14/04/09\gbp si 331@1=331\gbp ic 1/332\ (1 page)
14 April 2009Registered office changed on 14/04/2009 from www.buy-this-company-name.com suite b 29 harley street london W1G 9QR (1 page)
14 April 2009Appointment terminated secretary nominee secretary LTD (1 page)
8 April 2009Registered office changed on 08/04/2009 from suite b, 29 harley street london W1G 9QR united kingdom (1 page)
7 April 2009Incorporation (8 pages)