Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICE WHARF COMPANY LIMITED
Company Information for

ICE WHARF COMPANY LIMITED

70 WESTBOURNE ROAD, LONDON, N7 8AB,
Company Registration Number
03406327
Private Limited Company
Active

Company Overview

About Ice Wharf Company Ltd
ICE WHARF COMPANY LIMITED was founded on 1997-07-21 and has its registered office in London. The organisation's status is listed as "Active". Ice Wharf Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ICE WHARF COMPANY LIMITED
 
Legal Registered Office
70 WESTBOURNE ROAD
LONDON
N7 8AB
Other companies in N7
 
Filing Information
Company Number 03406327
Company ID Number 03406327
Date formed 1997-07-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 26/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:26:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICE WHARF COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICE WHARF COMPANY LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM CHRISTOPHER RALPH
Company Secretary 2008-04-10
PETER MADDOCK
Director 2008-04-10
LINDSAY GORDON MCMURDO
Director 2013-06-10
RUFINA YUK SHUN NATUSCH
Director 2014-11-18
MARTIN IVOR OLIVA
Director 2017-04-05
JANET PAMMENT
Director 2014-11-18
BABS VANGILST
Director 2008-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE BOULTBEE
Director 2013-06-10 2016-10-12
RICHARD DAVID KYTE
Director 2013-06-10 2014-06-15
SHIRLEY MARKS PINFOLD
Director 2010-08-01 2013-06-10
DAVID JOHN LOWE
Director 2008-12-01 2012-07-31
AMANDA WILMOT
Director 2010-08-01 2012-07-31
STEVEN WILLIAM KING
Director 2008-04-10 2011-02-09
KEITH LIONEL ZERDIN
Company Secretary 2002-09-06 2008-04-10
COLIN MICHAEL SERLIN
Director 2002-09-06 2008-04-10
KEITH LIONEL ZERDIN
Company Secretary 1997-07-31 2002-09-06
COLIN MICHAEL SERLIN
Director 1997-07-31 2002-09-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-07-21 1997-07-31
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-07-21 1997-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM CHRISTOPHER RALPH HENDERSON TAYLOR PARTNERSHIP LIMITED Company Secretary 2005-08-30 CURRENT 2001-03-27 Active
GRAHAM CHRISTOPHER RALPH ENVIRONMENTAL FUELS LTD Company Secretary 2001-04-06 CURRENT 2001-02-21 Active
GRAHAM CHRISTOPHER RALPH GOOD STUFF PROPERTY LIMITED Company Secretary 2001-01-11 CURRENT 2001-01-11 Active - Proposal to Strike off
GRAHAM CHRISTOPHER RALPH YAP DIGITAL LIMITED Company Secretary 1999-09-27 CURRENT 1999-09-27 Active
GRAHAM CHRISTOPHER RALPH R.B. INVESTMENTS (UK) LIMITED Company Secretary 1999-04-13 CURRENT 1999-04-13 Active
LINDSAY GORDON MCMURDO CUT THROUGH COMMUNICATIONS LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
MARTIN IVOR OLIVA 21 RICHMOND CRESCENT FLATS LTD. Director 2004-03-29 CURRENT 2004-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-23Compulsory strike-off action has been discontinued
2023-03-23Compulsory strike-off action has been discontinued
2023-03-22DIRECTOR APPOINTED MRS JENNIFER GIMPEL
2023-03-22DIRECTOR APPOINTED MRS JENNIFER GIMPEL
2023-03-22CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-03-21FIRST GAZETTE notice for compulsory strike-off
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-21CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-08-21CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-08-21CH01Director's details changed for Mr Steven William King on 2022-08-20
2022-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT JAMES KEHOE
2022-08-20AP01DIRECTOR APPOINTED MR ROBIN YU
2022-08-16AP01DIRECTOR APPOINTED MR SIMON JAMES LLOYD-OWEN
2021-12-16DIRECTOR APPOINTED MR STEVEN WILLIAM KING
2021-12-16AP01DIRECTOR APPOINTED MR STEVEN WILLIAM KING
2021-10-03TM01APPOINTMENT TERMINATED, DIRECTOR RUFINA YUK SHUN NATUSCH
2021-10-03CS01CONFIRMATION STATEMENT MADE ON 21/07/21, WITH UPDATES
2021-10-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN IVOR OLIVA
2021-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY GORDON MCMURDO
2018-10-28AP01DIRECTOR APPOINTED MR DERMOT JAMES KEHOE
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER MADDOCK
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-27AA01Previous accounting period shortened from 28/12/16 TO 26/12/16
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-04-18AP01DIRECTOR APPOINTED MR MARTIN IVOR OLIVA
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANNE BOULTBEE
2016-10-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 94
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2015-11-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 94
2015-10-12AR0121/07/15 ANNUAL RETURN FULL LIST
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BABS VANGILST / 21/07/2015
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MADDOCK / 21/07/2015
2015-10-01AA01Previous accounting period shortened from 31/12/14 TO 28/12/14
2015-02-03AP01DIRECTOR APPOINTED JANET PAMMENT
2015-02-03AP01DIRECTOR APPOINTED RUFINA YUK SHUN NATUSCH
2014-11-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 94
2014-09-01AR0121/07/14 FULL LIST
2014-09-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KYTE
2014-04-04AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2013-11-14AR0121/07/13 FULL LIST
2013-11-14AP01DIRECTOR APPOINTED MR RICHARD DAVID KYTE
2013-11-14AP01DIRECTOR APPOINTED ELIZABETH ANNE BOULTBEE
2013-11-14AP01DIRECTOR APPOINTED LINDSEY GORDON MCMURDO
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PINFOLD
2013-08-02RES01ADOPT ARTICLES 11/06/2013
2013-04-08AA30/06/12 TOTAL EXEMPTION FULL
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA WILMOT
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE
2012-09-19AR0121/07/12 FULL LIST
2012-04-03AA30/06/11 TOTAL EXEMPTION FULL
2011-11-02AR0121/07/11 FULL LIST
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KING
2011-11-02AP01DIRECTOR APPOINTED AMANDA WILMOT
2011-11-02AP01DIRECTOR APPOINTED SHIRLEY MARKS PINFOLD
2011-04-06AA30/06/10 TOTAL EXEMPTION FULL
2010-11-12AR0121/07/10 FULL LIST
2010-11-12AP01DIRECTOR APPOINTED DAVID JOHN LOWE
2010-09-02AA30/06/09 TOTAL EXEMPTION FULL
2010-04-28AA01PREVSHO FROM 31/07/2009 TO 30/06/2009
2009-10-08AR0121/07/09 NO CHANGES
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-01-16363aRETURN MADE UP TO 21/07/08; NO CHANGE OF MEMBERS
2008-12-28288aDIRECTOR APPOINTED STEVEN WILLIAM KING
2008-10-23288aDIRECTOR APPOINTED PETER MADDOCK
2008-10-23288aDIRECTOR APPOINTED BABS VANGILST
2008-10-23288aSECRETARY APPOINTED GRAHAM CHRISTOPHER RALPH
2008-10-23288bAPPOINTMENT TERMINATED SECRETARY KEITH ZERDIN
2008-10-23288bAPPOINTMENT TERMINATED DIRECTOR COLIN SERLIN
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 19 FITZROY SQUARE LONDON W1T 6EQ
2007-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-14363sRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2006-09-05363sRETURN MADE UP TO 21/07/06; CHANGE OF MEMBERS
2006-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/05
2005-10-17363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-09-21363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03
2003-09-10363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02
2003-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-26363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-10-25288aNEW SECRETARY APPOINTED
2002-10-25288aNEW DIRECTOR APPOINTED
2002-09-16288bDIRECTOR RESIGNED
2002-09-13288bSECRETARY RESIGNED
2002-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-04-30287REGISTERED OFFICE CHANGED ON 30/04/02 FROM: SUITE 3 CAVENDISH COURT 11-15 WIGMORE STREET LONDON W1U 1JX
2001-08-22363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2001-06-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99
2000-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/00
2000-08-01363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
1999-08-25363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98
1999-01-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-01-04SRES13RE CONVERT SHARES 18/12/98
1999-01-04SRES01ADOPT MEM AND ARTS 18/12/98
1998-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/98
1998-08-19363sRETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ICE WHARF COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICE WHARF COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICE WHARF COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICE WHARF COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of ICE WHARF COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICE WHARF COMPANY LIMITED
Trademarks
We have not found any records of ICE WHARF COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICE WHARF COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ICE WHARF COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ICE WHARF COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICE WHARF COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICE WHARF COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.