ICONS SHOP LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1LB

Company number 06791294
Status Active
Incorporation Date 14 January 2009
Company Type Private Limited Company
Address HIGHGATE BUSINESS CENTRE, 33 GREENWOOD PLACE, LONDON, ENGLAND, NW5 1LB
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Previous accounting period shortened from 30 December 2015 to 29 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of ICONS SHOP LIMITED are www.iconsshop.co.uk, and www.icons-shop.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Icons Shop Limited is a Private Limited Company. The company registration number is 06791294. Icons Shop Limited has been working since 14 January 2009. The present status of the company is Active. The registered address of Icons Shop Limited is Highgate Business Centre 33 Greenwood Place London England Nw5 1lb. . DOMINGO, Shaheen is a Director of the company. FREEDMAN, Edward David is a Director of the company. JAMIESON, Daniel Crawford is a Director of the company. PEEL, Nicholas is a Director of the company. Secretary KISSIN, Anna has been resigned. Director FREEDMAN, James Simon has been resigned. Director KAHAN, Barbara has been resigned. Director KISSIN, Anna has been resigned. Director PARNELL, Marc Dominique has been resigned. Director THOMPSON, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DOMINGO, Shaheen
Appointed Date: 11 April 2016
52 years old

Director
FREEDMAN, Edward David
Appointed Date: 01 August 2011
83 years old

Director
JAMIESON, Daniel Crawford
Appointed Date: 04 February 2014
52 years old

Director
PEEL, Nicholas
Appointed Date: 26 May 2015
65 years old

Resigned Directors

Secretary
KISSIN, Anna
Resigned: 04 February 2016
Appointed Date: 14 January 2009

Director
FREEDMAN, James Simon
Resigned: 18 January 2013
Appointed Date: 14 January 2009
60 years old

Director
KAHAN, Barbara
Resigned: 14 January 2009
Appointed Date: 14 January 2009
94 years old

Director
KISSIN, Anna
Resigned: 01 August 2011
Appointed Date: 14 January 2009
62 years old

Director
PARNELL, Marc Dominique
Resigned: 18 January 2013
Appointed Date: 07 June 2010
59 years old

Director
THOMPSON, Michael
Resigned: 31 January 2016
Appointed Date: 26 May 2015
58 years old

Persons With Significant Control

Mr Daniel Crawford Jamieson
Notified on: 6 April 2016
52 years old
Nature of control: Has significant influence or control

Mr Edward David Freedman
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control as a member of a firm

Marka Holding Pjsc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ICONS SHOP LIMITED Events

14 Mar 2017
Confirmation statement made on 14 January 2017 with updates
22 Dec 2016
Previous accounting period shortened from 30 December 2015 to 29 December 2015
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
11 Apr 2016
Appointment of Mr Shaheen Domingo as a director on 11 April 2016
08 Apr 2016
Termination of appointment of Michael Thompson as a director on 31 January 2016
...
... and 45 more events
14 Apr 2009
Ad 14/01/09\gbp si 949@1=949\gbp ic 1/950\
29 Jan 2009
Director and secretary appointed anna kissin
29 Jan 2009
Director appointed james freedman
16 Jan 2009
Appointment terminated director barbara kahan
14 Jan 2009
Incorporation

ICONS SHOP LIMITED Charges

27 March 2013
Rent deposit deed
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Asiatic Carpets (Greenwood Place) Limited
Description: £8,400.00.
8 August 2012
Charge of deposit
Delivered: 14 August 2012
Status: Satisfied on 6 March 2015
Persons entitled: Coutts & Company
Description: All deposits now and in the future credited to account…
2 July 2010
Floating charge over assets
Delivered: 6 July 2010
Status: Satisfied on 12 June 2015
Persons entitled: James Simon Freedman and the Hanover Trustee Company LTD
Description: First floating charge all its right title and interest…
26 March 2010
Rent deposit deed
Delivered: 9 April 2010
Status: Satisfied on 22 May 2015
Persons entitled: Asiatic Carpets (Greenwood Place) Limited
Description: £5,875.00.