London
W1S 1RS
Director Name | Mr Lance James Calder |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 47a Vallance Road London E1 5AB |
Director Name | Mr Robert Alexander Law |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 47a Unit - 2 Vallance Road London E1 5AB |
Director Name | Mr Andrei Pirnuta |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 01 January 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Warren Street London W1T 5NE |
Director Name | Mr Ali Hassan Mollah |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(3 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 January 2017) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 72 Wilson Street London EC2A 2DH |
Director Name | Mr Enamur Ur Rahman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2016(4 years, 3 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 26 May 2016) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 Wilson Street London EC2A 2DH |
Director Name | Mr David George Ely |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 05 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Wilson Street London EC2A 2DH |
Director Name | IPE Investments Limited(03816206) (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(2 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2015) |
Correspondence Address | 29 Warren Street London W1T 5NE |
Website | iceproperty.co.uk |
---|
Registered Address | 73 New Bond New Bond Street London W1S 1RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £0.5 | Ipe Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£160,707 |
Cash | £16,658 |
Current Liabilities | £183,621 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 22 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
26 July 2022 | Delivered on: 28 July 2022 Persons entitled: Ipe Tanners Street Properties Limited Classification: A registered charge Particulars: Security against floating charge. Outstanding |
---|---|
2 September 2019 | Delivered on: 11 September 2019 Persons entitled: Ipe Wood Street Limited Classification: A registered charge Outstanding |
19 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page) |
10 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 April 2023 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
21 March 2023 | Previous accounting period shortened from 30 March 2022 to 29 March 2022 (1 page) |
28 July 2022 | Registration of charge 079528040002, created on 26 July 2022 (42 pages) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
31 March 2022 | Unaudited abridged accounts made up to 31 March 2021 (12 pages) |
10 May 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 April 2021 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
28 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
20 April 2020 | Unaudited abridged accounts made up to 31 March 2019 (13 pages) |
11 September 2019 | Registration of charge 079528040001, created on 2 September 2019 (29 pages) |
12 June 2019 | Notification of Enam Rahman as a person with significant control on 1 March 2019 (2 pages) |
6 June 2019 | Registered 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 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (13 pages) |
30 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
30 May 2018 | Cessation of David George Ely as a person with significant control on 31 March 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 31 March 2016 (6 pages) |
31 January 2018 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 December 2017 | Termination of appointment of David George Ely as a director on 5 December 2017 (1 page) |
11 December 2017 | Termination of appointment of David George Ely as a director on 5 December 2017 (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | Appointment of Mr Enamur Rahman as a director on 4 August 2017 (2 pages) |
15 August 2017 | Appointment of Mr Enamur Rahman as a director on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
9 June 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
16 March 2017 | Confirmation statement made on 16 March 2017 with updates (4 pages) |
14 February 2017 | Appointment of Mr David George Ely as a director on 1 December 2016 (2 pages) |
14 February 2017 | Appointment of Mr David George Ely as a director on 1 December 2016 (2 pages) |
14 February 2017 | Termination of appointment of Ali Hassan Mollah as a director on 15 January 2017 (1 page) |
14 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
14 February 2017 | Termination of appointment of Ali Hassan Mollah as a director on 15 January 2017 (1 page) |
14 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
29 June 2016 | Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
29 June 2016 | Previous accounting period extended from 29 February 2016 to 31 March 2016 (1 page) |
26 May 2016 | Termination of appointment of Enamur Ur Rahman as a director on 26 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Enamur Ur Rahman as a director on 26 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Enamur Ur Rahman as a director on 18 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Enamur Ur Rahman as a director on 18 May 2016 (2 pages) |
13 May 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
13 May 2016 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 February 2016 | Termination of appointment of Andrei Pirnuta as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Ali Hassan Mollah as a director on 1 February 2016 (2 pages) |
1 February 2016 | Termination of appointment of Andrei Pirnuta as a director on 1 February 2016 (1 page) |
1 February 2016 | Appointment of Mr Ali Hassan Mollah as a director on 1 February 2016 (2 pages) |
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
21 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
18 August 2015 | Termination of appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (1 page) |
18 August 2015 | Termination of appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (1 page) |
18 August 2015 | Termination of appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (1 page) |
5 July 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
5 July 2015 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
1 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Andrei Pirnuta as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Andrei Pirnuta as a director on 1 January 2015 (2 pages) |
10 February 2015 | Appointment of Mr Andrei Pirnuta as a director on 1 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
7 January 2015 | Registered 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 2015 | Appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Robert Alexander Law as a director on 31 December 2014 (1 page) |
7 January 2015 | Appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (2 pages) |
7 January 2015 | Termination of appointment of Robert Alexander Law as a director on 31 December 2014 (1 page) |
7 January 2015 | Appointment of Ipe Investments Limited(03816206) as a director on 1 January 2015 (2 pages) |
7 January 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
18 April 2014 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders (3 pages) |
31 October 2013 | Termination of appointment of Lance Calder as a director (1 page) |
31 October 2013 | Termination of appointment of Lance Calder as a director (1 page) |
10 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Appointment of Mr Robert Alexander Law as a director (2 pages) |
10 April 2013 | Appointment of Mr Robert Alexander Law as a director (2 pages) |
16 February 2012 | Incorporation (20 pages) |
16 February 2012 | Incorporation (20 pages) |