IKON HOMES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B9 5BU

Company number 04417302
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address 25-29 GREEN LANE, SMALL HEATH, BIRMINGHAM, B9 5BU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Previous accounting period shortened from 30 April 2016 to 29 April 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 90 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of IKON HOMES LIMITED are www.ikonhomes.co.uk, and www.ikon-homes.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and six months. The distance to to Birmingham Snow Hill Rail Station is 1.7 miles; to Butlers Lane Rail Station is 8.3 miles; to Blake Street Rail Station is 9.2 miles; to Bloxwich Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ikon Homes Limited is a Private Limited Company. The company registration number is 04417302. Ikon Homes Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of Ikon Homes Limited is 25 29 Green Lane Small Heath Birmingham B9 5bu. The company`s financial liabilities are £251.76k. It is £33.61k against last year. The cash in hand is £0.4k. It is £-5.08k against last year. And the total assets are £625.4k, which is £619.92k against last year. MINHAS, Khalid is a Secretary of the company. MINHAS, Fakir Mohammed is a Director of the company. MINHAS, Khalid Mahmood is a Director of the company. Secretary CONNAUGHTON, William Francis has been resigned. Director CONNAUGHTON, Ursula Joyce Mary has been resigned. The company operates in "Construction of domestic buildings".


ikon homes Key Finiance

LIABILITIES £251.76k
+15%
CASH £0.4k
-93%
TOTAL ASSETS £625.4k
+11316%
All Financial Figures

Current Directors

Secretary
MINHAS, Khalid
Appointed Date: 19 February 2003

Director
MINHAS, Fakir Mohammed
Appointed Date: 19 February 2003
82 years old

Director
MINHAS, Khalid Mahmood
Appointed Date: 19 February 2003
64 years old

Resigned Directors

Secretary
CONNAUGHTON, William Francis
Resigned: 18 April 2002
Appointed Date: 15 April 2002

Director
CONNAUGHTON, Ursula Joyce Mary
Resigned: 18 April 2002
Appointed Date: 15 April 2002
82 years old

IKON HOMES LIMITED Events

31 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
25 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 90

30 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Jun 2015
Registration of charge 044173020006, created on 22 June 2015
11 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 90

...
... and 33 more events
26 Feb 2003
New director appointed
26 Feb 2003
New secretary appointed;new director appointed
26 Feb 2003
Director resigned
26 Feb 2003
Secretary resigned
15 Apr 2002
Incorporation

IKON HOMES LIMITED Charges

22 June 2015
Charge code 0441 7302 0006
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: By way of first legal mortgage all estates or interests in…
5 June 2006
Legal charge
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: F/H property k/a 180 showell green lane, sparkhill…
4 November 2003
Legal charge
Delivered: 12 November 2003
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: F/H 174 showell green lane sparkhill birmigham t/n WK225038.
1 August 2003
Legal charge
Delivered: 8 August 2003
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: All that f/h property known as 176 showell green lane…
13 May 2003
Supplemental debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: All book and other debts and the proceeds account.
13 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Habib Allied International Bank PLC
Description: Fixed and floating charges over the undertaking and all…