ICEKING RESTAURANTS LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 03807315
Status Active
Incorporation Date 14 July 1999
Company Type Private Limited Company
Address AIRPORT HOUSE- OFFICE NUMBER 100C, PURLEY WAY, CROYDON, CR0 0XZ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ICEKING RESTAURANTS LIMITED are www.icekingrestaurants.co.uk, and www.iceking-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Iceking Restaurants Limited is a Private Limited Company. The company registration number is 03807315. Iceking Restaurants Limited has been working since 14 July 1999. The present status of the company is Active. The registered address of Iceking Restaurants Limited is Airport House Office Number 100c Purley Way Croydon Cr0 0xz. . MOURALIDARANE, Christine Rathi is a Secretary of the company. MOURALIDARANE, Jonathan is a Director of the company. Secretary BROAD, Gary Peter has been resigned. Secretary BROAD, Jenny Lynn has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BROAD, Gary Peter has been resigned. Director BROAD, Jenny Lynn has been resigned. Director HUGHES, David Anthony has been resigned. Director MOURALIDARANE, Christine Rathi has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MOURALIDARANE, Christine Rathi
Appointed Date: 27 October 2006

Director
MOURALIDARANE, Jonathan
Appointed Date: 14 July 1999
66 years old

Resigned Directors

Secretary
BROAD, Gary Peter
Resigned: 02 January 2002
Appointed Date: 14 July 1999

Secretary
BROAD, Jenny Lynn
Resigned: 27 October 2006
Appointed Date: 02 January 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Director
BROAD, Gary Peter
Resigned: 27 October 2006
Appointed Date: 14 July 1999
65 years old

Director
BROAD, Jenny Lynn
Resigned: 27 October 2006
Appointed Date: 18 February 2005
63 years old

Director
HUGHES, David Anthony
Resigned: 21 February 2005
Appointed Date: 14 March 2000
74 years old

Director
MOURALIDARANE, Christine Rathi
Resigned: 31 March 2012
Appointed Date: 18 February 2005
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 14 July 1999
Appointed Date: 14 July 1999

Persons With Significant Control

Mr Jonathan Mouralidarane
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

ICEKING RESTAURANTS LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
14 Jul 2016
Confirmation statement made on 14 July 2016 with updates
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 450,000

26 Aug 2015
Registered office address changed from 231a London Road Mitcham Surrey CR4 3NH to Airport House- Office Number 100C Purley Way Croydon CR0 0XZ on 26 August 2015
...
... and 86 more events
23 Jul 1999
Secretary resigned
23 Jul 1999
New secretary appointed
23 Jul 1999
New director appointed
23 Jul 1999
New director appointed
14 Jul 1999
Incorporation

ICEKING RESTAURANTS LIMITED Charges

20 November 2013
Charge code 0380 7315 0010
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 10 southside shopping centre…
20 November 2013
Charge code 0380 7315 0009
Delivered: 28 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 229-231 london road mitcham surrey t/no's…
9 August 2013
Charge code 0380 7315 0008
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
27 October 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 115-117 high street wandsworth london. By way of fixed…
27 October 2006
Legal charge
Delivered: 7 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32-32A rye lane peckham southwalk london. By way of fixed…
13 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 10 leisure node southside wandsworth shopping centre…
13 April 2004
Rent deposit deed
Delivered: 19 April 2004
Status: Outstanding
Persons entitled: Wandsworth LP
Description: The rents or other money including interest payable under…
29 November 2002
Legal charge
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a 229 london road mitcham. By way of fixed…
29 November 2002
Legal charge
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H property k/a 231 london road mitcham surrey. By way of…
14 March 2000
Debenture
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…