ICON BUILDING FREEHOLD LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9GE
Company number 05404269
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address KIDD RAPINET LLP, 29 HARBOUR EXCHANGE SQUARE, LONDON, ENGLAND, E14 9GE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Appointment of Birtona Properties Limited as a director on 3 October 2016; Appointment of Ms Patricia Ruth Phillips as a director on 20 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ICON BUILDING FREEHOLD LIMITED are www.iconbuildingfreehold.co.uk, and www.icon-building-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Icon Building Freehold Limited is a Private Limited Company. The company registration number is 05404269. Icon Building Freehold Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Icon Building Freehold Limited is Kidd Rapinet Llp 29 Harbour Exchange Square London England E14 9ge. . K.R.B. (SECRETARIES) LIMITED is a Secretary of the company. FORDE, John is a Director of the company. PHILLIPS, Patricia Ruth is a Director of the company. WORLEY, Peter is a Director of the company. BIRTONA PROPERTIES LIMITED is a Director of the company. Secretary STEPHENSON, John Matthew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DEVAS, James Campbell has been resigned. Director JARVIS, Brian Leslie has been resigned. Director MIFSUD, Norman has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
K.R.B. (SECRETARIES) LIMITED
Appointed Date: 22 May 2006

Director
FORDE, John
Appointed Date: 22 May 2006
69 years old

Director
PHILLIPS, Patricia Ruth
Appointed Date: 20 September 2016
63 years old

Director
WORLEY, Peter
Appointed Date: 24 March 2005
90 years old

Director
BIRTONA PROPERTIES LIMITED
Appointed Date: 03 October 2016

Resigned Directors

Secretary
STEPHENSON, John Matthew
Resigned: 22 May 2006
Appointed Date: 24 March 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

Director
DEVAS, James Campbell
Resigned: 14 November 2007
Appointed Date: 22 May 2006
70 years old

Director
JARVIS, Brian Leslie
Resigned: 18 January 2013
Appointed Date: 22 May 2006
72 years old

Director
MIFSUD, Norman
Resigned: 29 May 2015
Appointed Date: 24 March 2005
86 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 24 March 2005
Appointed Date: 24 March 2005

ICON BUILDING FREEHOLD LIMITED Events

04 Oct 2016
Appointment of Birtona Properties Limited as a director on 3 October 2016
20 Sep 2016
Appointment of Ms Patricia Ruth Phillips as a director on 20 September 2016
13 Jul 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 18

07 Dec 2015
Secretary's details changed for K.R.B. (Secretaries) Limited on 7 December 2015
...
... and 53 more events
20 Apr 2005
New director appointed
20 Apr 2005
New secretary appointed
20 Apr 2005
Secretary resigned
20 Apr 2005
Director resigned
24 Mar 2005
Incorporation