ICON PROPERTY SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 4EH

Company number 07134080
Status Active
Incorporation Date 22 January 2010
Company Type Private Limited Company
Address STUDIO 1 THE GLASS HOUSE, 11 LETTICE STREET, LONDON, SW6 4EH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 1,000 . The most likely internet sites of ICON PROPERTY SOLUTIONS LIMITED are www.iconpropertysolutions.co.uk, and www.icon-property-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. Icon Property Solutions Limited is a Private Limited Company. The company registration number is 07134080. Icon Property Solutions Limited has been working since 22 January 2010. The present status of the company is Active. The registered address of Icon Property Solutions Limited is Studio 1 The Glass House 11 Lettice Street London Sw6 4eh. . DEKKERS, Warren is a Secretary of the company. DEKKERS, Warren is a Director of the company. SYLVESTER, Mark is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DEKKERS, Warren
Appointed Date: 22 January 2010

Director
DEKKERS, Warren
Appointed Date: 22 January 2010
56 years old

Director
SYLVESTER, Mark
Appointed Date: 22 January 2010
54 years old

Persons With Significant Control

Mr Warren Dekkers
Notified on: 21 January 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Mark Richard Sylvester
Notified on: 21 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICON PROPERTY SOLUTIONS LIMITED Events

15 Feb 2017
Confirmation statement made on 22 January 2017 with updates
11 Jun 2016
Total exemption small company accounts made up to 31 January 2016
07 Mar 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000

03 Nov 2015
Satisfaction of charge 1 in full
10 Oct 2015
Satisfaction of charge 2 in full
...
... and 19 more events
13 Oct 2011
Total exemption small company accounts made up to 31 January 2011
17 Mar 2011
Annual return made up to 22 January 2011 with full list of shareholders
08 Oct 2010
Particulars of a mortgage or charge / charge no: 2
02 Jul 2010
Particulars of a mortgage or charge / charge no: 1
22 Jan 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

ICON PROPERTY SOLUTIONS LIMITED Charges

30 September 2015
Charge code 0713 4080 0008
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H 3 homestead road london t/no NGL108620…
30 September 2015
Charge code 0713 4080 0007
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
21 February 2014
Charge code 0713 4080 0006
Delivered: 28 February 2014
Status: Satisfied on 10 October 2015
Persons entitled: National Westminster Bank PLC
Description: 3 homestead road london t/no NGL108620. Notification of…
3 April 2013
Legal charge
Delivered: 4 April 2013
Status: Satisfied on 20 March 2014
Persons entitled: National Westminster Bank PLC
Description: First and second floor flat 304 munster road london t/no…
1 February 2013
Legal charge
Delivered: 7 February 2013
Status: Satisfied on 20 March 2014
Persons entitled: National Westminster Bank PLC
Description: 304 munster road london t/no. Egl 82067.
20 November 2012
Debenture
Delivered: 23 November 2012
Status: Satisfied on 10 October 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2010
Legal charge
Delivered: 8 October 2010
Status: Satisfied on 10 October 2015
Persons entitled: National Westminster Bank PLC
Description: Loft space at 140 wardo avenue, london NGL263092 by way of…
30 June 2010
Legal charge
Delivered: 2 July 2010
Status: Satisfied on 3 November 2015
Persons entitled: National Westminster Bank PLC
Description: 140 wardo avenue, london t/no NGL263092 by way of fixed…