ICENI NOMINEES (NO.1A) LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 1JS
Company number 04400825
Status Active
Incorporation Date 21 March 2002
Company Type Private Limited Company
Address DEVONSHIRE HOUSE, 582 HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1JS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Termination of appointment of Solomon Isaac Levy as a director on 22 April 2016; Termination of appointment of Christopher George White as a director on 11 April 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ICENI NOMINEES (NO.1A) LIMITED are www.iceninomineesno1a.co.uk, and www.iceni-nominees-no-1a.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Iceni Nominees No 1a Limited is a Private Limited Company. The company registration number is 04400825. Iceni Nominees No 1a Limited has been working since 21 March 2002. The present status of the company is Active. The registered address of Iceni Nominees No 1a Limited is Devonshire House 582 Honeypot Lane Stanmore Middlesex Ha7 1js. The company`s financial liabilities are £0k. It is £0k against last year. . LINE SECRETARIES LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. FELICE, Ian Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANAHORY, Moshe Jaacov has been resigned. Director LEVY, Haim Judah Michael has been resigned. Director LEVY, Solomon Isaac has been resigned. Director REOCH, Desmond Roger has been resigned. Director WHITE, Christopher George has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


iceni nominees (no.1a) Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LINE SECRETARIES LIMITED
Appointed Date: 21 March 2002

Director
BENADY, Maurice Moses
Appointed Date: 21 March 2002
61 years old

Director
FELICE, Ian Paul
Appointed Date: 26 July 2012
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

Director
ANAHORY, Moshe Jaacov
Resigned: 13 January 2014
Appointed Date: 11 October 2002
56 years old

Director
LEVY, Haim Judah Michael
Resigned: 11 October 2002
Appointed Date: 21 March 2002
75 years old

Director
LEVY, Solomon Isaac
Resigned: 22 April 2016
Appointed Date: 21 March 2002
89 years old

Director
REOCH, Desmond Roger
Resigned: 26 July 2012
Appointed Date: 21 March 2002
71 years old

Director
WHITE, Christopher George
Resigned: 11 April 2016
Appointed Date: 21 March 2002
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 March 2002
Appointed Date: 21 March 2002

ICENI NOMINEES (NO.1A) LIMITED Events

09 May 2016
Termination of appointment of Solomon Isaac Levy as a director on 22 April 2016
03 May 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
13 Apr 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1

08 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 55 more events
02 Apr 2002
New director appointed
02 Apr 2002
New director appointed
02 Apr 2002
Director resigned
02 Apr 2002
Secretary resigned
21 Mar 2002
Incorporation

ICENI NOMINEES (NO.1A) LIMITED Charges

20 September 2010
Legal mortgage by way of second charge
Delivered: 29 September 2010
Status: Outstanding
Persons entitled: Eliane Schimmel
Description: All that f/h land and buildings being 5 and 7 victoria…
15 April 2002
Supplemental deed (supplemental to a deed of legal charge dated 16 august 2001)
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings being 27 king street manchester t/no…
11 January 2002
Supplemental deed of legal charge
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h land and buildings being 27 king street…
11 January 2002
Deed of assignment
Delivered: 1 May 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The assigned rights. See the mortgage charge document for…