Hollybush Lane
Orpington
Kent
BR6 7QW
Director Name | Mr Daniel Robert Chapchal |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 15 Kilnfield Cottages Hollybush Lane Orpington Kent BR6 7QW |
Secretary Name | Mrs Amelia Griggs |
---|---|
Status | Current |
Appointed | 01 May 2018(7 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 15 Kilnfield Cottages Hollybush Lane Orpington Kent BR6 7QW |
Secretary Name | Mr Anthony Guter |
---|---|
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 The Ridgeway Ruislip HA4 8QQ |
Secretary Name | Mr Peter Patrick Martin |
---|---|
Status | Resigned |
Appointed | 13 June 2013(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 28 Queen Street London EC4R 1BB |
Director Name | Mr Peter Patrick Martin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Queen Street London EC4R 1BB |
Secretary Name | Miss Denise Elizabeth Martin |
---|---|
Status | Resigned |
Appointed | 01 October 2016(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA |
Secretary Name | Mr Edward Jonathan Poulter |
---|---|
Status | Resigned |
Appointed | 19 May 2017(7 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2018) |
Role | Company Director |
Correspondence Address | 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA |
Website | www.icaclassics.com/ |
---|---|
Telephone | 020 79020520 |
Telephone region | London |
Registered Address | 15 Kilnfield Cottages Hollybush Lane Orpington Kent BR6 7QW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Chelsfield and Pratts Bottom |
1 at £1 | International Classical Artists LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 6 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (1 month, 4 weeks from now) |
20 December 2020 | Registered office address changed from Room 12.02, 1 Lyric Square London W6 0NB England to 32 Iffley Road London W6 0PA on 20 December 2020 (1 page) |
---|---|
4 August 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
17 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
13 January 2020 | Registered office address changed from Suite 01-125 12 Hammersmith Grove London W6 7AP England to Room 12.02, 1 Lyric Square London W6 0NB on 13 January 2020 (1 page) |
9 August 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
18 June 2019 | Confirmation statement made on 17 June 2019 with updates (4 pages) |
24 May 2019 | Confirmation statement made on 12 May 2019 with no updates (3 pages) |
14 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
7 June 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
17 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
11 May 2018 | Termination of appointment of Denise Elizabeth Martin as a secretary on 1 May 2018 (1 page) |
11 May 2018 | Registered office address changed from 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA England to Suite 01-125 12 Hammersmith Grove London W6 7AP on 11 May 2018 (1 page) |
11 May 2018 | Appointment of Mrs Amelia Griggs as a secretary on 1 May 2018 (2 pages) |
11 May 2018 | Termination of appointment of Edward Jonathan Poulter as a secretary on 1 May 2018 (1 page) |
10 August 2017 | Appointment of Mr Daniel Robert Chapchal as a director on 1 August 2017 (2 pages) |
10 August 2017 | Appointment of Mr Daniel Robert Chapchal as a director on 1 August 2017 (2 pages) |
19 May 2017 | Appointment of Mr Edward Jonathan Poulter as a secretary on 19 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr Edward Jonathan Poulter as a secretary on 19 May 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
18 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
15 January 2017 | Registered office address changed from 28 Queen Street London EC4R 1BB England to 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA on 15 January 2017 (1 page) |
15 January 2017 | Registered office address changed from 28 Queen Street London EC4R 1BB England to 26-28 Hammersmith Grove Room 613, 6th Floor London W6 7BA on 15 January 2017 (1 page) |
13 October 2016 | Termination of appointment of Peter Patrick Martin as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Miss Denise Elizabeth Martin as a secretary on 1 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Peter Patrick Martin as a director on 30 September 2016 (1 page) |
13 October 2016 | Appointment of Miss Denise Elizabeth Martin as a secretary on 1 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Peter Patrick Martin as a secretary on 30 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Peter Patrick Martin as a secretary on 30 September 2016 (1 page) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
10 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
14 December 2015 | Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to 28 Queen Street London EC4R 1BB on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Dunstan House 14a St. Cross Street London EC1N 8XA to 28 Queen Street London EC4R 1BB on 14 December 2015 (1 page) |
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
21 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 August 2013 | Director's details changed for Mr Stephen Wright on 15 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Mr Stephen Wright on 15 August 2013 (2 pages) |
31 July 2013 | Appointment of Mr Peter Patrick Martin as a director (2 pages) |
31 July 2013 | Appointment of Mr Peter Patrick Martin as a director (2 pages) |
22 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
28 June 2013 | Appointment of Mr Peter Patrick Martin as a secretary (1 page) |
28 June 2013 | Appointment of Mr Peter Patrick Martin as a secretary (1 page) |
28 June 2013 | Termination of appointment of Anthony Guter as a secretary (1 page) |
28 June 2013 | Termination of appointment of Anthony Guter as a secretary (1 page) |
21 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
23 October 2012 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX United Kingdom on 23 October 2012 (1 page) |
23 October 2012 | Registered office address changed from the Tower Building 11 York Road London SE1 7NX United Kingdom on 23 October 2012 (1 page) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
9 January 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
10 June 2010 | Company name changed icaclassics LIMITED\certificate issued on 10/06/10
|
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Change of name notice (2 pages) |
10 June 2010 | Company name changed icaclassics LIMITED\certificate issued on 10/06/10
|
12 May 2010 | Incorporation (22 pages) |
12 May 2010 | Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
12 May 2010 | Current accounting period extended from 31 May 2011 to 31 August 2011 (1 page) |
12 May 2010 | Incorporation (22 pages) |