Company NameIceland Wharf Limited
Company StatusDissolved
Company Number10599236
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor, Solar House 1-9 Romford Road
London
E15 4RG
Director NameMr Adam Joel Shafron
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Solar House 1-9 Romford Road
London
E15 4RG
Director NameMr Glen Anthony Charles
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Solar House 1-9 Romford Road
London
E15 4RG

Location

Registered Address3rd Floor, Solar House
1-9 Romford Road
London
E15 4RG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Charges

10 February 2020Delivered on: 13 February 2020
Persons entitled: Ruby Estates & Investments Limited

Classification: A registered charge
Particulars: Iceland wharf, iceland road, london, E3 2JP - freehold - title number EGL384177.
Outstanding
2 May 2017Delivered on: 4 May 2017
Persons entitled: Amicus Finance PLC

Classification: A registered charge
Particulars: All that freehold property known as 5 iceland road and land and buildings lying on the south side of iceland road, bow, E3 2JP registered at the land registry with title absolute under title number EGL384177.
Outstanding

Filing History

6 March 2020Satisfaction of charge 105992360002 in full (1 page)
13 February 2020Registration of charge 105992360002, created on 10 February 2020 (30 pages)
13 February 2020Satisfaction of charge 105992360001 in full (1 page)
3 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
29 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
6 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
15 October 2018Micro company accounts made up to 28 February 2018 (6 pages)
11 September 2018Change of details for The V Fund Limited as a person with significant control on 3 February 2018 (2 pages)
5 February 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
4 May 2017Registration of charge 105992360001, created on 2 May 2017 (39 pages)
4 May 2017Registration of charge 105992360001, created on 2 May 2017 (39 pages)
27 April 2017Termination of appointment of Adam Shafron as a director on 27 April 2017 (1 page)
27 April 2017Termination of appointment of Adam Shafron as a director on 27 April 2017 (1 page)
26 April 2017Appointment of Mr Glen Anthony Charles as a director on 3 February 2017 (2 pages)
26 April 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
(3 pages)
26 April 2017Statement of capital following an allotment of shares on 3 February 2017
  • GBP 100
(3 pages)
26 April 2017Appointment of Mr Glen Anthony Charles as a director on 3 February 2017 (2 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)