ICS REAL ESTATES LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 6RA

Company number 05184369
Status Active
Incorporation Date 20 July 2004
Company Type Private Limited Company
Address 6 BRUCE GROVE, LONDON, N17 6RA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-19 GBP 100 . The most likely internet sites of ICS REAL ESTATES LIMITED are www.icsrealestates.co.uk, and www.ics-real-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Ics Real Estates Limited is a Private Limited Company. The company registration number is 05184369. Ics Real Estates Limited has been working since 20 July 2004. The present status of the company is Active. The registered address of Ics Real Estates Limited is 6 Bruce Grove London N17 6ra. . KHIROYA, Rajnikant Chhotalal is a Secretary of the company. COOPER, John Edgar James is a Director of the company. KHIROYA, Rajnikant Chhotalal is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director KHIROYA, Neel Harshad has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
KHIROYA, Rajnikant Chhotalal
Appointed Date: 20 July 2004

Director
COOPER, John Edgar James
Appointed Date: 20 July 2004
79 years old

Director
KHIROYA, Rajnikant Chhotalal
Appointed Date: 09 November 2007
74 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 20 July 2004
Appointed Date: 20 July 2004

Director
KHIROYA, Neel Harshad
Resigned: 04 September 2013
Appointed Date: 04 September 2013
53 years old

Persons With Significant Control

Mr John Edgar James Cooper
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Rajnikant Chhotalal Khiroya
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ICS REAL ESTATES LIMITED Events

21 Dec 2016
Confirmation statement made on 18 December 2016 with updates
01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 100

19 Dec 2015
Registered office address changed from Sovereign House Third Floor 1 Albert Place Ballards Lane Finchley Central London N3 1QB to 6 Bruce Grove London N17 6RA on 19 December 2015
08 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 35 more events
12 Aug 2004
New secretary appointed
11 Aug 2004
Particulars of mortgage/charge
27 Jul 2004
Secretary resigned
27 Jul 2004
Director resigned
20 Jul 2004
Incorporation

ICS REAL ESTATES LIMITED Charges

13 May 2008
Legal charge
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 213 ovaltine court ovaltine drive kings langley t/no…
13 May 2008
Floating charge
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All undertaking, property, assets, rights and revenues…
4 April 2008
Floating charge
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the company's undertaking property assets rights and…
4 April 2008
Legal charge
Delivered: 9 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 ovaltine court ovaltine drive kings langley herts t/no…
6 March 2008
Floating charge
Delivered: 19 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking assets rights and revenues.
6 March 2008
Legal charge
Delivered: 7 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112 ovaltine court kings langley and parking space t/no…
3 August 2004
Charge over shares
Delivered: 11 August 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: 50 shares in fairchild properties LTD. The shares and…