Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICONIC LONDON (HOLDINGS) LIMITED
Company Information for

ICONIC LONDON (HOLDINGS) LIMITED

C/O BROWNE JACOBSON LLP 15TH FLOOR, 6 BEVIS MARKS, LONDON, EC3A 7BA,
Company Registration Number
05014226
Private Limited Company
Active

Company Overview

About Iconic London (holdings) Ltd
ICONIC LONDON (HOLDINGS) LIMITED was founded on 2004-01-13 and has its registered office in London. The organisation's status is listed as "Active". Iconic London (holdings) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ICONIC LONDON (HOLDINGS) LIMITED
 
Legal Registered Office
C/O BROWNE JACOBSON LLP 15TH FLOOR
6 BEVIS MARKS
LONDON
EC3A 7BA
Other companies in RM3
 
Previous Names
HARMONY HEALTH & BEAUTY (CHIGWELL) LIMITED16/07/2018
Filing Information
Company Number 05014226
Company ID Number 05014226
Date formed 2004-01-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB840157350  
Last Datalog update: 2024-01-08 12:01:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICONIC LONDON (HOLDINGS) LIMITED
The accountancy firm based at this address is LBC INTL LTD.
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 ICONIC LONDON (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MARCO ANATRIELLO
Director 2018-07-04
MARCO CAPELLO
Director 2018-07-04
EMILIO DI SPIEZIO SARDO
Director 2018-07-04
JADE REBECCA ELLIOTT
Director 2014-05-01
ANN MASSON
Director 2018-08-10
CONSTANTIN JOBST GEORG ROJAHN
Director 2018-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON TRACY ELLIOTT
Company Secretary 2004-01-19 2018-07-04
SHARON TRACY ELLIOTT
Director 2004-01-19 2018-07-04
TONY ELLIOTT
Director 2004-01-19 2018-07-04
CHARLOTTE ELLIOTT
Director 2004-01-19 2017-09-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-01-13 2004-01-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-01-13 2004-01-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCO ANATRIELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO ANATRIELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO ANATRIELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO ANATRIELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO ANATRIELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO ANATRIELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO ANATRIELLO NIDORAM LIMITED Director 2017-07-13 CURRENT 2017-07-13 Liquidation
MARCO CAPELLO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
MARCO CAPELLO @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
MARCO CAPELLO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
MARCO CAPELLO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
MARCO CAPELLO LOTHIAN SHELF (728) LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
MARCO CAPELLO NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Liquidation
MARCO CAPELLO ODORAM LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
MARCO CAPELLO LIBERTY FABRIC SALES LTD Director 2017-06-07 CURRENT 2017-06-07 Active
MARCO CAPELLO BIG HOLDING GROUP LIMITED Director 2017-04-25 CURRENT 2017-04-25 Active
MARCO CAPELLO LOTHIAN SHELF (726) LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
MARCO CAPELLO WOOL AND THE GANG LTD Director 2016-08-05 CURRENT 2012-12-14 Active
MARCO CAPELLO CRAFTS GROUP LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
MARCO CAPELLO UNION LIFESTYLE LIMITED Director 2016-07-22 CURRENT 2016-07-22 Liquidation
MARCO CAPELLO UNION LIFESTYLE HOLDINGS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Liquidation
MARCO CAPELLO LOTHIAN SHELF (725) LIMITED Director 2016-05-28 CURRENT 2016-05-28 Active - Proposal to Strike off
MARCO CAPELLO ADONIS ALPHA LIMITED Director 2016-03-23 CURRENT 2016-03-02 Active
MARCO CAPELLO THE DMC GROUP HOLDING LIMITED Director 2015-11-16 CURRENT 2015-11-16 Liquidation
MARCO CAPELLO BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED Director 2015-05-11 CURRENT 2015-05-11 Dissolved 2016-11-08
MARCO CAPELLO MAMAS & PAPAS (RETAIL) LIMITED Director 2014-07-24 CURRENT 1980-11-24 In Administration/Administrative Receiver
MARCO CAPELLO MAMAS & PAPAS (PROPERTY) LIMITED Director 2014-07-24 CURRENT 1991-07-02 Active - Proposal to Strike off
MARCO CAPELLO MAMAS & PAPAS LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (HOLDINGS) LIMITED Director 2014-07-24 CURRENT 2003-12-11 Active
MARCO CAPELLO MAMAS & PAPAS (FRANCHISE STORES) LIMITED Director 2014-07-24 CURRENT 2005-07-07 Active - Proposal to Strike off
MARCO CAPELLO STORK BETA LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
MARCO CAPELLO STORK DELTA LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
MARCO CAPELLO LIBERTY KAPPA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY THETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO LIBERTY ZETA LIMITED Director 2013-10-16 CURRENT 2013-10-15 Active
MARCO CAPELLO MEM II (LUX) LIMITED Director 2013-03-14 CURRENT 2013-03-13 Dissolved 2015-03-17
MARCO CAPELLO BG II (LUX) GP LIMITED Director 2013-03-13 CURRENT 2013-03-12 Dissolved 2015-03-17
MARCO CAPELLO ENOTRIA WINE GROUP LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active
MARCO CAPELLO CHRISTYS OF LONDON LIMITED Director 2011-10-12 CURRENT 1994-11-14 Active - Proposal to Strike off
MARCO CAPELLO C W HEADDRESS LIMITED Director 2011-10-12 CURRENT 1996-02-28 Active
MARCO CAPELLO CHRISTY & CO. LIMITED Director 2011-10-12 CURRENT 2007-06-20 Active
MARCO CAPELLO LIBERTY LIMITED Director 2010-09-06 CURRENT 2000-04-07 Active
MARCO CAPELLO LIBERTY TUDOR PROPERTY LIMITED Director 2010-09-06 CURRENT 2001-03-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED Director 2010-09-06 CURRENT 2002-11-21 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED Director 2010-09-06 CURRENT 2003-02-06 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY OF LONDON LIMITED Director 2010-09-06 CURRENT 2006-03-27 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-06 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED Director 2010-09-06 CURRENT 2002-03-14 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY FABRIC LIMITED Director 2010-09-06 CURRENT 1920-01-02 Active
MARCO CAPELLO LIBERTY RETAIL LIMITED Director 2010-09-06 CURRENT 1894-11-01 Active
MARCO CAPELLO LIBERTY INVESTMENT LIMITED Director 2010-09-06 CURRENT 1998-06-18 Active
MARCO CAPELLO LIBERTY CENTRES LIMITED Director 2010-09-06 CURRENT 1998-11-02 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER LIMITED Director 2010-09-06 CURRENT 2001-04-04 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY REGENT STREET LIMITED Director 2010-09-06 CURRENT 2004-12-23 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY LEASE LIMITED Director 2010-09-06 CURRENT 1986-12-09 Active
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED Director 2010-09-06 CURRENT 2001-02-16 Active - Proposal to Strike off
MARCO CAPELLO RETAIL STORES PROPERTY HOLDINGS LIMITED Director 2010-09-06 CURRENT 2001-04-30 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY TUDOR PROPERTY NO.2 LIMITED Director 2010-09-06 CURRENT 2002-03-15 Active - Proposal to Strike off
MARCO CAPELLO LIBERTY GAMMA HOLDINGS LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO LIBERTY ALPHA LIMITED Director 2010-04-22 CURRENT 2010-04-22 Active
MARCO CAPELLO BLUEGEM BETA LIMITED Director 2008-08-01 CURRENT 2008-08-01 Active
MARCO CAPELLO THE PRIVATE CLINIC LTD Director 2008-02-01 CURRENT 1986-02-07 Dissolved 2018-01-06
MARCO CAPELLO BLUEGEM GENERAL PARTNER LIMITED Director 2006-12-12 CURRENT 2006-12-07 Active
EMILIO DI SPIEZIO SARDO ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
EMILIO DI SPIEZIO SARDO NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
EMILIO DI SPIEZIO SARDO CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
EMILIO DI SPIEZIO SARDO DESCOMED LIMITED Director 2017-10-20 CURRENT 2005-07-25 Active
EMILIO DI SPIEZIO SARDO QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
JADE REBECCA ELLIOTT @ICONICLDN LTD Director 2014-07-07 CURRENT 2014-07-07 Active
JADE REBECCA ELLIOTT BUTTER WOULDNT MELT LTD Director 2012-09-19 CURRENT 2012-09-19 Dissolved 2015-08-25
ANN MASSON ICONIC LONDON LTD Director 2018-08-10 CURRENT 2017-08-10 Active
ANN MASSON @ICONICLDN LTD Director 2018-08-10 CURRENT 2014-07-07 Active
CONSTANTIN JOBST GEORG ROJAHN ICONIC LONDON LTD Director 2018-07-04 CURRENT 2017-08-10 Active
CONSTANTIN JOBST GEORG ROJAHN @ICONICLDN LTD Director 2018-07-04 CURRENT 2014-07-07 Active
CONSTANTIN JOBST GEORG ROJAHN NITUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
CONSTANTIN JOBST GEORG ROJAHN CANDUMEN LIMITED Director 2018-05-21 CURRENT 2018-05-21 Active
CONSTANTIN JOBST GEORG ROJAHN DESCOMED LIMITED Director 2017-10-20 CURRENT 2005-07-25 Active
CONSTANTIN JOBST GEORG ROJAHN QMS HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
CONSTANTIN JOBST GEORG ROJAHN NIDORAM LIMITED Director 2017-07-18 CURRENT 2017-07-13 Liquidation
CONSTANTIN JOBST GEORG ROJAHN ODORAM LIMITED Director 2017-07-18 CURRENT 2017-06-22 Active
CONSTANTIN JOBST GEORG ROJAHN 68 HARWOOD ROAD LIMITED Director 2017-06-07 CURRENT 2017-06-07 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
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM 3rd Floor 21-22 New Row London WC2N 4LE United Kingdom
2023-06-23Change of details for Candumen Limited as a person with significant control on 2023-06-23
2023-06-07REGISTRATION OF A CHARGE / CHARGE CODE 050142260002
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JADE REBECCA ELLIOTT
2022-08-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/21 FROM 2nd Floor 21-22 New Row London WC2N 4LE England
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-17RES01ADOPT ARTICLES 17/09/20
2020-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-12-02CH01Director's details changed for Miss Jade Rebecca Elliott on 2019-07-15
2019-10-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES
2018-11-14AP01DIRECTOR APPOINTED MRS SELMA TERZIC
2018-11-13MEM/ARTSARTICLES OF ASSOCIATION
2018-10-09RES01ADOPT ARTICLES 09/10/18
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 050142260001
2018-09-12PSC05Change of details for Candumen Limited as a person with significant control on 2018-07-06
2018-09-10CC04Statement of company's objects
2018-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/18 FROM Suite D, the Business Centre Faringdon Avenue Romford Essex RM3 8EN
2018-08-10AP01DIRECTOR APPOINTED MRS ANN MASSON
2018-08-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23RES12Resolution of varying share rights or name
2018-07-23RES01ADOPT ARTICLES 04/07/2018
2018-07-20AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-07-16RES15CHANGE OF COMPANY NAME 16/07/18
2018-07-16CERTNMCOMPANY NAME CHANGED HARMONY HEALTH & BEAUTY (CHIGWELL) LIMITED CERTIFICATE ISSUED ON 16/07/18
2018-07-11PSC02Notification of Candumen Limited as a person with significant control on 2018-07-04
2018-07-11PSC07CESSATION OF TONY ELLIOTT AS A PSC
2018-07-11PSC07CESSATION OF SHARON TRACY ELLIOTT AS A PSC
2018-07-11TM02Termination of appointment of Sharon Tracy Elliott on 2018-07-04
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELLIOTT
2018-07-11TM01APPOINTMENT TERMINATED, DIRECTOR TONY ELLIOTT
2018-07-11AP01DIRECTOR APPOINTED MR CONSTANTIN JOBST GEORG ROJAHN
2018-07-11AP01DIRECTOR APPOINTED MR MARCO ANATRIELLO
2018-07-11AP01DIRECTOR APPOINTED MR EMILIO DI SPIEZIO SARDO
2018-07-11AP01DIRECTOR APPOINTED MR MARCO CAPELLO
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03SH0207/06/18 STATEMENT OF CAPITAL GBP 100
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES
2017-10-30AA31/03/17 TOTAL EXEMPTION FULL
2017-09-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELLIOTT
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2017-01-07AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-20AR0113/01/16 FULL LIST
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY ELLIOTT / 04/02/2015
2015-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON TRACY ELLIOTT / 04/02/2015
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-19AR0113/01/15 FULL LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-21AP01DIRECTOR APPOINTED MS JADE REBECCA ELLIOTT
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-22AR0113/01/14 FULL LIST
2013-11-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-21AR0113/01/13 FULL LIST
2012-12-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-26AA01PREVEXT FROM 28/02/2012 TO 31/03/2012
2012-02-28AR0113/01/12 FULL LIST
2011-12-01AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-08AR0113/01/11 FULL LIST
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-01-21AR0113/01/10 FULL LIST
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / SHARON TRACY ELLIOTT / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY ELLIOTT / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON TRACY ELLIOTT / 13/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELLIOTT / 13/01/2010
2009-12-24AA28/02/09 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-12-22AA28/02/08 TOTAL EXEMPTION SMALL
2008-10-31128(1)STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES
2008-10-31128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2008-10-3188(2)AD 06/09/08-12/09/08 GBP SI 100@1=100 GBP IC 100/200
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / TONY ELLIOTT / 09/09/2008
2008-10-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON ELLIOTT / 09/09/2008
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELLIOTT / 09/09/2008
2008-10-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHARON ELLIOTT / 09/09/2008
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM DORIC HOUSE 132 STATION ROAD CHINGFORD LONDON E4 6AB
2008-03-05AA28/02/07 TOTAL EXEMPTION SMALL
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-02-02363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-29288cDIRECTOR'S PARTICULARS CHANGED
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-03363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-02-15225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2005-01-28363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2004-02-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-02-09287REGISTERED OFFICE CHANGED ON 09/02/04 FROM: DORIC HOUSE, 132 STATION RD CHINGFORD LONDON E4 6AB
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-09288aNEW DIRECTOR APPOINTED
2004-02-0988(2)RAD 19/01/04-19/01/04 £ SI 99@1=99 £ IC 1/100
2004-01-16288bSECRETARY RESIGNED
2004-01-16288bDIRECTOR RESIGNED
2004-01-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to ICONIC LONDON (HOLDINGS) 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 ICONIC LONDON (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ICONIC LONDON (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ICONIC LONDON (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICONIC LONDON (HOLDINGS) LIMITED
Trademarks
We have not found any records of ICONIC LONDON (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICONIC LONDON (HOLDINGS) 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 (96020 - Hairdressing and other beauty treatment) as ICONIC LONDON (HOLDINGS) LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where ICONIC LONDON (HOLDINGS) 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.
Import/Export of Goods
Goods imported/exported by ICONIC LONDON (HOLDINGS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0133049100Make-up or skin care powders, incl. baby powders, whether or not compressed (excl. medicaments)
2015-04-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-04-0148196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2015-02-0133049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2015-01-0133041000Lip make-up preparations

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICONIC LONDON (HOLDINGS) 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 ICONIC LONDON (HOLDINGS) 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.