Company Information for ICE (LONDON) LIMITED
NO 8, HIGH STREET, WINDSOR, BERKSHIRE, SL4 1LD,
|
Company Registration Number
06811674
Private Limited Company
Active |
Company Name | ||
---|---|---|
ICE (LONDON) LIMITED | ||
Legal Registered Office | ||
NO 8 HIGH STREET WINDSOR BERKSHIRE SL4 1LD Other companies in SE23 | ||
Previous Names | ||
|
Company Number | 06811674 | |
---|---|---|
Company ID Number | 06811674 | |
Date formed | 2009-02-06 | |
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 | 06/02/2016 | |
Return next due | 06/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 23:26:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY KNAPP |
||
ANTONY JAMES CRAFFORD |
||
EMILY CHARLOTTE KNAPP |
||
GEOFFREY KNAPP |
||
JOHN CHARLES PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PETER BENNETT |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/02/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/02/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 10/01/23 FROM Nexus House 2 Cray Road Sidcup Kent DA14 5DA England | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Antony James Crafford on 2021-01-15 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068116740004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Geoffrey Knapp on 2020-02-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY KNAPP on 2020-02-01 | |
PSC04 | Change of details for Mr Geoffrey Knapp as a person with significant control on 2020-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/20 FROM 99-105 Stanstead Road Forest Hill London SE23 1HH | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 06/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 06/02/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY CHARLOTTE KNAPP / 01/02/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JAMES CRAFFORD / 01/02/2015 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 06/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AR01 | 06/02/13 ANNUAL RETURN FULL LIST | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
RES15 | CHANGE OF NAME 29/07/2012 | |
CERTNM | Company name changed ice london LIMITED\certificate issued on 15/08/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/02/12 ANNUAL RETURN FULL LIST | |
RES12 | Resolution of varying share rights or name | |
SH03 | Purchase of own shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | SUB DIVISION 11/07/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BENNETT | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AR01 | 06/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/12/2009 | |
AR01 | 06/02/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 299-105 STANSTEAD ROAD LONDON SE23 1HH UK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES BENNETT / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PALMER / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY KNAPP / 06/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER BENNETT / 13/11/2009 | |
AP01 | DIRECTOR APPOINTED MR ANTONY JAMES CRAFFORD | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER BENNETT | |
AP01 | DIRECTOR APPOINTED MISS EMILY CHARLOTTE KNAPP | |
SH01 | 13/10/09 STATEMENT OF CAPITAL GBP 200 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED MR GEOFFREY KNAPP | |
288a | DIRECTOR APPOINTED MR GEOFFREY KNAPP | |
288a | DIRECTOR APPOINTED MR JOHN CHARLES PALMER | |
288b | APPOINTMENT TERMINATED DIRECTOR LAURENCE ADAMS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | JAMES PAYNE, DIANE BUSH AND ELIZABETH BEATTIE AS TRUSTEES FOR THE PARTNERS OF THE BUCKLAND & SONS PROPERTY PARTNERSHIP | |
RENT DEPOSIT DEED | Satisfied | OBSIDIAN PUMPING STATION LLP |
Provisions For Liabilities Charges | 2012-12-31 | £ 18,503 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-31 | £ 14,816 |
Creditors and other liabilities
|
|
|
|
|
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 (LONDON) LIMITED
Called Up Share Capital | 2012-12-31 | £ 150 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 150 |
Cash Bank In Hand | 2012-12-31 | £ 99,710 |
Cash Bank In Hand | 2011-12-31 | £ 30,131 |
Current Assets | 2012-12-31 | £ 457,248 |
Current Assets | 2011-12-31 | £ 631,614 |
Debtors | 2012-12-31 | £ 357,538 |
Debtors | 2011-12-31 | £ 601,483 |
Fixed Assets | 2012-12-31 | £ 185,289 |
Fixed Assets | 2011-12-31 | £ 78,440 |
Shareholder Funds | 2012-12-31 | £ 50,540 |
Shareholder Funds | 2011-12-31 | £ 157,979 |
Tangible Fixed Assets | 2012-12-31 | £ 185,289 |
Tangible Fixed Assets | 2011-12-31 | £ 78,440 |
Debtors and other cash assets
ICE (LONDON) LIMITED owns 3 domain names.
ice-experience.co.uk ice-interiors.co.uk ice-live.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Windsor and Maidenhead Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49029000 | Newspapers, journals and periodicals, whether or not illustrated or containing advertising material (excl. those appearing at least four times a week) | |||
85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | |||
96089900 | Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos | |||
84731011 | Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s. | |||
85235110 | Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded | |||
85423239 | Electronic integrated circuits as dynamic random-access memories "D-RAMs", with a storage capacity of > 512 Mbit (excl. in the form of multichip integrated circuits) | |||
84718000 | Units for automatic data-processing machines (excl. processing units, input or output units and storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |