ICE (LONDON) LIMITED
LONDON ICE LONDON LIMITED

Hellopages » Greater London » Lewisham » SE23 1HH

Company number 06811674
Status Active
Incorporation Date 6 February 2009
Company Type Private Limited Company
Address 99-105 STANSTEAD ROAD, FOREST HILL, LONDON, SE23 1HH
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 150 . The most likely internet sites of ICE (LONDON) LIMITED are www.icelondon.co.uk, and www.ice-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The distance to to Balham Rail Station is 4.5 miles; to Bickley Rail Station is 4.9 miles; to Battersea Park Rail Station is 5 miles; to Barbican Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ice London Limited is a Private Limited Company. The company registration number is 06811674. Ice London Limited has been working since 06 February 2009. The present status of the company is Active. The registered address of Ice London Limited is 99 105 Stanstead Road Forest Hill London Se23 1hh. . KNAPP, Geoffrey is a Secretary of the company. CRAFFORD, Antony James is a Director of the company. KNAPP, Emily Charlotte is a Director of the company. KNAPP, Geoffrey is a Director of the company. PALMER, John Charles is a Director of the company. Director ADAMS, Laurence Douglas has been resigned. Director BENNETT, Richard Peter has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
KNAPP, Geoffrey
Appointed Date: 06 February 2009

Director
CRAFFORD, Antony James
Appointed Date: 13 October 2009
56 years old

Director
KNAPP, Emily Charlotte
Appointed Date: 13 October 2009
52 years old

Director
KNAPP, Geoffrey
Appointed Date: 06 February 2009
78 years old

Director
PALMER, John Charles
Appointed Date: 06 February 2009
61 years old

Resigned Directors

Director
ADAMS, Laurence Douglas
Resigned: 06 February 2009
Appointed Date: 06 February 2009
59 years old

Director
BENNETT, Richard Peter
Resigned: 11 July 2011
Appointed Date: 13 October 2009
57 years old

Persons With Significant Control

Mr Geoffrey Knapp
Notified on: 6 February 2017
78 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Charles Palmer
Notified on: 6 February 2017
61 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ICE (LONDON) LIMITED Events

13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
22 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 150

18 Jun 2015
Total exemption small company accounts made up to 31 December 2014
16 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 150

...
... and 34 more events
19 Feb 2009
Secretary appointed mr geoffrey knapp
19 Feb 2009
Director appointed mr geoffrey knapp
19 Feb 2009
Director appointed mr john charles palmer
06 Feb 2009
Appointment terminated director laurence adams
06 Feb 2009
Incorporation

ICE (LONDON) LIMITED Charges

26 March 2013
All assets debenture
Delivered: 30 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
17 August 2012
Rent deposit deed
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: James Payne, Diane Bush and Elizabeth Beattie as Trustees for the Partners of the Buckland & Sons Property Partnership
Description: In the account and the deposit account.
12 October 2009
Rent deposit deed
Delivered: 14 October 2009
Status: Satisfied on 19 October 2012
Persons entitled: Obsidian Pumping Station LLP
Description: Deposit account.