Company NameIce Property Consultants Limited
DirectorEnamur Rahman
Company StatusActive
Company Number07952804
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Enamur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address73 New Bond New Bond Street
London
W1S 1RS
Director NameMr Lance James Calder
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 47a Vallance Road
London
E1 5AB
Director NameMr Robert Alexander Law
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address47a Unit - 2
Vallance Road
London
E1 5AB
Director NameMr Andrei Pirnuta
Date of BirthJuly 1979 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed01 January 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Warren Street
London
W1T 5NE
Director NameMr Ali Hassan Mollah
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 January 2017)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address72 Wilson Street
London
EC2A 2DH
Director NameMr Enamur Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(4 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 26 May 2016)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Wilson Street
London
EC2A 2DH
Director NameMr David George Ely
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 05 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wilson Street
London
EC2A 2DH
Director NameIPE Investments Limited(03816206) (Corporation)
StatusResigned
Appointed01 January 2015(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2015)
Correspondence Address29 Warren Street
London
W1T 5NE

Contact

Websiteiceproperty.co.uk

Location

Registered Address73 New Bond New Bond Street
London
W1S 1RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £0.5Ipe Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£160,707
Cash£16,658
Current Liabilities£183,621

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due22 March 2024 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End28 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

26 July 2022Delivered on: 28 July 2022
Persons entitled: Ipe Tanners Street Properties Limited

Classification: A registered charge
Particulars: Security against floating charge.
Outstanding
2 September 2019Delivered on: 11 September 2019
Persons entitled: Ipe Wood Street Limited

Classification: A registered charge
Outstanding

Filing History

19 April 2024Confirmation statement made on 31 March 2024 with no updates (3 pages)
22 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
10 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
20 April 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
21 March 2023Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page)
28 July 2022Registration of charge 079528040002, created on 26 July 2022 (42 pages)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Unaudited abridged accounts made up to 31 March 2021 (12 pages)
10 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
1 April 2021Unaudited abridged accounts made up to 31 March 2020 (13 pages)
28 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 April 2020Unaudited abridged accounts made up to 31 March 2019 (13 pages)
11 September 2019Registration of charge 079528040001, created on 2 September 2019 (29 pages)
12 June 2019Notification of Enam Rahman as a person with significant control on 1 March 2019 (2 pages)
6 June 2019Registered office address changed from 72 Wilson Street London EC2A 2DH to 73 New Bond New Bond Street London W1S 1RS on 6 June 2019 (1 page)
2 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (13 pages)
30 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 May 2018Cessation of David George Ely as a person with significant control on 31 March 2018 (1 page)
31 January 2018Micro company accounts made up to 31 March 2016 (6 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (6 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
11 December 2017Termination of appointment of David George Ely as a director on 5 December 2017 (1 page)
11 December 2017Termination of appointment of David George Ely as a director on 5 December 2017 (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017Appointment of Mr Enamur Rahman as a director on 4 August 2017 (2 pages)
15 August 2017Appointment of Mr Enamur Rahman as a director on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
9 June 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
9 June 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
14 February 2017Appointment of Mr David George Ely as a director on 1 December 2016 (2 pages)
14 February 2017Appointment of Mr David George Ely as a director on 1 December 2016 (2 pages)
14 February 2017Termination of appointment of Ali Hassan Mollah as a director on 15 January 2017 (1 page)
14 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
14 February 2017Termination of appointment of Ali Hassan Mollah as a director on 15 January 2017 (1 page)
14 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
29 June 2016Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
29 June 2016Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page)
26 May 2016Termination of appointment of Enamur Ur Rahman as a director on 26 May 2016 (1 page)
26 May 2016Termination of appointment of Enamur Ur Rahman as a director on 26 May 2016 (1 page)
18 May 2016Appointment of Mr Enamur Ur Rahman as a director on 18 May 2016 (2 pages)
18 May 2016Appointment of Mr Enamur Ur Rahman as a director on 18 May 2016 (2 pages)
13 May 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
13 May 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 February 2016Termination of appointment of Andrei Pirnuta as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Ali Hassan Mollah as a director on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Andrei Pirnuta as a director on 1 February 2016 (1 page)
1 February 2016Appointment of Mr Ali Hassan Mollah as a director on 1 February 2016 (2 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
28 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
18 August 2015Termination of appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (1 page)
18 August 2015Termination of appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (1 page)
18 August 2015Termination of appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (1 page)
5 July 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
5 July 2015Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 July 2015Registered office address changed from 29 Warren Street London W1T 5NE to 72 Wilson Street London EC2A 2DH on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 29 Warren Street London W1T 5NE to 72 Wilson Street London EC2A 2DH on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 29 Warren Street London W1T 5NE to 72 Wilson Street London EC2A 2DH on 1 July 2015 (1 page)
10 February 2015Appointment of Mr Andrei Pirnuta as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mr Andrei Pirnuta as a director on 1 January 2015 (2 pages)
10 February 2015Appointment of Mr Andrei Pirnuta as a director on 1 January 2015 (2 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
7 January 2015Registered office address changed from Unit 2 47a Vallance Road London E1 5AB to 29 Warren Street London W1T 5NE on 7 January 2015 (1 page)
7 January 2015Appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (2 pages)
7 January 2015Termination of appointment of Robert Alexander Law as a director on 31 December 2014 (1 page)
7 January 2015Appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (2 pages)
7 January 2015Termination of appointment of Robert Alexander Law as a director on 31 December 2014 (1 page)
7 January 2015Appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (2 pages)
7 January 2015Registered office address changed from Unit 2 47a Vallance Road London E1 5AB to 29 Warren Street London W1T 5NE on 7 January 2015 (1 page)
7 January 2015Registered office address changed from Unit 2 47a Vallance Road London E1 5AB to 29 Warren Street London W1T 5NE on 7 January 2015 (1 page)
18 April 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
18 April 2014Total exemption small company accounts made up to 28 February 2013 (8 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
31 October 2013Termination of appointment of Lance Calder as a director (1 page)
31 October 2013Termination of appointment of Lance Calder as a director (1 page)
10 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
10 April 2013Appointment of Mr Robert Alexander Law as a director (2 pages)
10 April 2013Appointment of Mr Robert Alexander Law as a director (2 pages)
16 February 2012Incorporation (20 pages)
16 February 2012Incorporation (20 pages)