Company NameICB General Building And Civil Engineering Ltd
DirectorIosif Iacobut
Company StatusActive
Company Number08338857
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Iosif Iacobut
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 8 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressGround Floor Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Bogdan Victor Ghervasa
Date of BirthApril 1980 (Born 44 years ago)
NationalityRomanian
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address55 Durnsford Road
London
N11 2EP
Director NameMrs Lidia Alina Iacobut
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed01 July 2014(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 04 December 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

4 at £1Iosif Iacobut
80.00%
Ordinary
1 at £1Lidia Alina Iacobut
20.00%
Ordinary

Financials

Year2014
Net Worth£54,002
Cash£358
Current Liabilities£44,837

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (3 weeks from now)

Charges

4 May 2023Delivered on: 5 May 2023
Persons entitled: Sif (South) Limited

Classification: A registered charge
Outstanding
29 May 2018Delivered on: 30 May 2018
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
22 February 2018Delivered on: 9 March 2018
Persons entitled: Select Invoice Finance Limited

Classification: A registered charge
Outstanding
2 June 2017Delivered on: 9 June 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 June 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
21 May 2020Confirmation statement made on 27 April 2020 with updates (5 pages)
10 February 2020Satisfaction of charge 083388570002 in full (1 page)
25 November 2019Resolutions
  • RES13 ‐ Re-share exchange 01/08/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 October 2019Cessation of Iosif Iacobut as a person with significant control on 1 August 2019 (1 page)
16 October 2019Notification of Icb Group London Ltd as a person with significant control on 1 August 2019 (2 pages)
11 July 2019Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE on 11 July 2019 (1 page)
14 June 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
2 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
13 March 2019Director's details changed for Mr Iosif Iacobut on 6 September 2018 (2 pages)
13 March 2019Director's details changed for Mr Iosif Iacobut on 13 March 2019 (2 pages)
13 March 2019Change of details for Mr Iosif Iacobut as a person with significant control on 13 March 2019 (2 pages)
7 December 2018Satisfaction of charge 083388570003 in full (1 page)
30 May 2018Registration of charge 083388570003, created on 29 May 2018 (17 pages)
16 May 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 May 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
9 March 2018Registration of charge 083388570002, created on 22 February 2018
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
9 June 2017Registration of charge 083388570001, created on 2 June 2017 (23 pages)
9 June 2017Registration of charge 083388570001, created on 2 June 2017 (23 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
22 May 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 8
(3 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
24 March 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 March 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 5
(3 pages)
4 March 2016Statement of capital following an allotment of shares on 2 January 2016
  • GBP 5
(3 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
(3 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 5
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5
(3 pages)
5 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 5
(3 pages)
4 December 2014Termination of appointment of Lidia Alina Iacobut as a director on 4 December 2014 (1 page)
4 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 5
(3 pages)
4 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 5
(3 pages)
4 December 2014Termination of appointment of Bogdan Victor Ghervasa as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Bogdan Victor Ghervasa as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Lidia Alina Iacobut as a director on 4 December 2014 (1 page)
4 December 2014Termination of appointment of Bogdan Victor Ghervasa as a director on 4 December 2014 (1 page)
4 December 2014Statement of capital following an allotment of shares on 4 December 2014
  • GBP 5
(3 pages)
4 December 2014Termination of appointment of Lidia Alina Iacobut as a director on 4 December 2014 (1 page)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
26 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(5 pages)
22 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 22 September 2014
  • GBP 1
(3 pages)
2 September 2014Appointment of Mr Iosif Iacobut as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Iosif Iacobut as a director on 1 August 2014 (2 pages)
2 September 2014Appointment of Mr Iosif Iacobut as a director on 1 August 2014 (2 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
16 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(4 pages)
15 July 2014Appointment of Mrs Lidia Alina Iacobut as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mrs Lidia Alina Iacobut as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Mrs Lidia Alina Iacobut as a director on 1 July 2014 (2 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 June 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
4 June 2014Previous accounting period extended from 31 December 2013 to 31 January 2014 (1 page)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(3 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
(3 pages)
11 February 2013Registered office address changed from 55 Durnsford Road London N11 2EP United Kingdom on 11 February 2013 (2 pages)
11 February 2013Registered office address changed from 55 Durnsford Road London N11 2EP United Kingdom on 11 February 2013 (2 pages)
20 December 2012Incorporation (20 pages)
20 December 2012Incorporation (20 pages)