Company NameI.C.S.(London).Bs Limited
DirectorHussam Eddin Hajjouk
Company StatusActive
Company Number08057117
CategoryPrivate Limited Company
Incorporation Date3 May 2012(11 years, 11 months ago)
Previous NameICS Security Systems Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hussam Eddin Hajjouk
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(4 years, 10 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Windings
South Croydon
Surrey
CR2 0HW
Director NameMr Fayez Esam Samara
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Heron House
322 High Holborn
London
WC1V 7PB

Location

Registered AddressFlat 2 Heron House
322 High Holborn
London
WC1V 7PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1000 at £1Fayez Samara
100.00%
Ordinary A

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return30 January 2023 (1 year, 2 months ago)
Next Return Due13 February 2024 (overdue)

Filing History

28 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 28 May 2020 (2 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
17 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
4 May 2018Confirmation statement made on 3 May 2018 with updates (3 pages)
4 May 2018Elect to keep the directors' residential address register information on the public register (1 page)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
13 October 2017Notification of Hussam Eddin Hajjouk as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Hussam Eddin Hajjouk as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
13 October 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 August 2017Termination of appointment of Fayez Esam Samara as a director on 20 March 2016 (1 page)
22 August 2017Termination of appointment of Fayez Esam Samara as a director on 20 March 2016 (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
20 March 2017Registered office address changed from The Courtyard 14a Sydenham Road Croydon Surrey CR0 2EE to Flat 2 Heron House 322 High Holborn London WC1V 7PB on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Hussam Eddin Hajjouk as a director on 13 March 2017 (3 pages)
20 March 2017Appointment of Mr Hussam Eddin Hajjouk as a director on 13 March 2017 (3 pages)
20 March 2017Registered office address changed from The Courtyard 14a Sydenham Road Croydon Surrey CR0 2EE to Flat 2 Heron House 322 High Holborn London WC1V 7PB on 20 March 2017 (2 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
5 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(3 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
3 July 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,000
(3 pages)
13 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)