Company NameIcon Bars Limited
DirectorsDerek Leonard Lewis and Frank Howard Hunter
Company StatusActive
Company Number07692714
CategoryPrivate Limited Company
Incorporation Date4 July 2011(12 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Derek Leonard Lewis
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Clerkenwell Close
London
EC1R 0AZ
Director NameMr Frank Howard Hunter
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(4 weeks after company formation)
Appointment Duration12 years, 8 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLower Ground Floor 99-101 Farringdon Road
London
EC1R 3BN

Location

Registered AddressLower Ground Floor 99-101 Farringdon Road
London
EC1R 3BN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Derek Leonard Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth-£219,259
Current Liabilities£595,772

Accounts

Latest Accounts29 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End29 December

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Charges

13 October 2011Delivered on: 18 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 September 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
24 February 2018Current accounting period extended from 27 December 2018 to 31 December 2018 (1 page)
24 February 2018Micro company accounts made up to 27 December 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 27 December 2015 (4 pages)
5 September 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
5 September 2016Total exemption small company accounts made up to 27 December 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 27 December 2014 (3 pages)
8 April 2016Total exemption small company accounts made up to 27 December 2014 (3 pages)
2 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
2 December 2015Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
21 September 2015Previous accounting period shortened from 29 December 2014 to 28 December 2014 (1 page)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
30 December 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
30 December 2014Total exemption small company accounts made up to 29 December 2013 (3 pages)
8 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
8 December 2014Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page)
11 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
11 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(4 pages)
16 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
11 July 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2013Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF United Kingdom on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF United Kingdom on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from 1a Needlers End Lane Balsall Common Coventry CV7 7AF United Kingdom on 5 July 2013 (2 pages)
12 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
12 March 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2011Appointment of Mr Frank Howard Hunter as a director (2 pages)
7 August 2011Appointment of Mr Frank Howard Hunter as a director (2 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)