ICOFFEE LIMITED
HARROW IHOMES LIMITED

Hellopages » Greater London » Harrow » HA1 2AX

Company number 06752362
Status Active
Incorporation Date 18 November 2008
Company Type Private Limited Company
Address FIRST FLOOR KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Accounts for a small company made up to 30 September 2015; Satisfaction of charge 067523620007 in full. The most likely internet sites of ICOFFEE LIMITED are www.icoffee.co.uk, and www.icoffee.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Icoffee Limited is a Private Limited Company. The company registration number is 06752362. Icoffee Limited has been working since 18 November 2008. The present status of the company is Active. The registered address of Icoffee Limited is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . PATEL, Maya Bharat is a Secretary of the company. PATEL, Bharat Chandubhai is a Director of the company. PATEL, Maya Bharat is a Director of the company. Director INGRAM, Joanna Norton has been resigned. Director INGRAM, Jonathan Clive has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
PATEL, Maya Bharat
Appointed Date: 12 March 2014

Director
PATEL, Bharat Chandubhai
Appointed Date: 12 March 2014
61 years old

Director
PATEL, Maya Bharat
Appointed Date: 12 March 2014
60 years old

Resigned Directors

Director
INGRAM, Joanna Norton
Resigned: 12 March 2014
Appointed Date: 18 November 2008
64 years old

Director
INGRAM, Jonathan Clive
Resigned: 02 July 2012
Appointed Date: 18 November 2008
66 years old

Persons With Significant Control

Fieldrose Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICOFFEE LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
19 Apr 2016
Accounts for a small company made up to 30 September 2015
29 Feb 2016
Satisfaction of charge 067523620007 in full
19 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2

15 Sep 2015
Resolutions
  • RES13 ‐ Enter into documents 02/09/2015
  • RES13 ‐ Enter into documents 02/09/2015

...
... and 45 more events
18 Jan 2010
Director's details changed for Jonathan Clive Ingram on 18 November 2009
08 Jun 2009
Registered office changed on 08/06/2009 from ross mill farm rossmill lane hale cheshire WA15 0EU
30 Apr 2009
Registered office changed on 30/04/2009 from windsor house 6 windsor way knutsford cheshire WA16 6JB united kingdom
30 Apr 2009
Company name changed ihomes LIMITED\certificate issued on 30/04/09
18 Nov 2008
Incorporation

ICOFFEE LIMITED Charges

2 September 2015
Charge code 0675 2362 0008
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
12 March 2014
Charge code 0675 2362 0007
Delivered: 15 March 2014
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
4 July 2012
Legal charge
Delivered: 16 July 2012
Status: Satisfied on 3 April 2014
Persons entitled: Clydesdale Bank PLC
Description: L/H property at 9 castle street clitheroe lancashire or in…
7 December 2011
Legal charge
Delivered: 10 December 2011
Status: Satisfied on 3 April 2014
Persons entitled: Clydesdale Bank PLC
Description: L/H 2 fleet walk burnley lancashire t/no LAN95309.
7 December 2011
Legal charge
Delivered: 10 December 2011
Status: Satisfied on 3 April 2014
Persons entitled: Clydesdale Bank PLC
Description: L/H 50A/52 spring gardens buxton t/no DY452006.
7 December 2011
Legal charge
Delivered: 10 December 2011
Status: Satisfied on 3 April 2014
Persons entitled: Clydesdale Bank PLC
Description: L/H 26-28 market place, leek.
17 November 2011
Debenture
Delivered: 23 November 2011
Status: Satisfied on 3 April 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 June 2010
Mortgage debenture
Delivered: 21 June 2010
Status: Satisfied on 7 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…