ICON DISPLAY LIMITED
LONDON CSS AEROSIGNS LIMITED

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 00463076
Status Active
Incorporation Date 4 January 1949
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, SW1P 9ZP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 150,000 . The most likely internet sites of ICON DISPLAY LIMITED are www.icondisplay.co.uk, and www.icon-display.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Icon Display Limited is a Private Limited Company. The company registration number is 00463076. Icon Display Limited has been working since 04 January 1949. The present status of the company is Active. The registered address of Icon Display Limited is Po Box 70693 62 Buckingham Gate London Sw1p 9zp. . DAVISON, Robert is a Secretary of the company. FRANCIS, John Leslie is a Director of the company. GOODWIN, Keith is a Director of the company. HODSON, Andrew is a Director of the company. PRASHAR, Roopesh is a Director of the company. STANFORD, Giles is a Director of the company. VINE, Sally-Ann is a Director of the company. Secretary FRANCIS, John Leslie has been resigned. Secretary BLAKELAW SECRETARIES LIMITED has been resigned. Director CALLAGHAN, Christopher Frances has been resigned. Director GLOVER, James Philip John has been resigned. Director HILL, Julian Peter Dunlop has been resigned. Director LEASK, Edward Peter Shephard has been resigned. Director LOWE, Christopher John Daniel has been resigned. Director ROSE, Kevin Granville has been resigned. Director WELLER, David Kenneth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DAVISON, Robert
Appointed Date: 11 April 2011

Director
FRANCIS, John Leslie

64 years old

Director
GOODWIN, Keith
Appointed Date: 11 April 1994
73 years old

Director
HODSON, Andrew
Appointed Date: 01 January 1994
65 years old

Director
PRASHAR, Roopesh
Appointed Date: 15 July 2015
51 years old

Director
STANFORD, Giles
Appointed Date: 07 February 2011
58 years old

Director
VINE, Sally-Ann
Appointed Date: 20 April 2000
67 years old

Resigned Directors

Secretary
FRANCIS, John Leslie
Resigned: 11 April 2011

Secretary
BLAKELAW SECRETARIES LIMITED
Resigned: 11 April 2011
Appointed Date: 06 January 2011

Director
CALLAGHAN, Christopher Frances
Resigned: 30 October 1992
83 years old

Director
GLOVER, James Philip John
Resigned: 02 July 2015
Appointed Date: 05 December 2012
60 years old

Director
HILL, Julian Peter Dunlop
Resigned: 27 February 2004
76 years old

Director
LEASK, Edward Peter Shephard
Resigned: 30 June 2015
Appointed Date: 11 April 2011
78 years old

Director
LOWE, Christopher John Daniel
Resigned: 31 March 1997
98 years old

Director
ROSE, Kevin Granville
Resigned: 20 March 2006
Appointed Date: 27 February 2004
58 years old

Director
WELLER, David Kenneth
Resigned: 09 June 2015
Appointed Date: 16 October 2008
67 years old

Persons With Significant Control

Csm Sport And Entertainment Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ICON DISPLAY LIMITED Events

20 Jan 2017
Confirmation statement made on 6 January 2017 with updates
29 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150,000

11 Jan 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 11 January 2016
26 Nov 2015
Satisfaction of charge 8 in full
...
... and 138 more events
29 Sep 1986
Full accounts made up to 31 December 1985

28 Aug 1986
Director resigned

30 Jul 1986
Secretary's particulars changed

30 Jul 1986
Registered office changed on 30/07/86 from: 45, circus road, london NW8

04 Jan 1949
Incorporation

ICON DISPLAY LIMITED Charges

22 August 2012
Debenture
Delivered: 29 August 2012
Status: Satisfied on 26 November 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 May 2011
Debenture
Delivered: 2 June 2011
Status: Satisfied on 26 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 May 2009
Charge of deposit
Delivered: 4 June 2009
Status: Satisfied on 18 January 2011
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 October 2008
Debenture
Delivered: 29 October 2008
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2008
Legal charge
Delivered: 29 October 2008
Status: Satisfied on 15 April 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 130/140 maidstone road sidcup kent by way…
26 November 2001
Composite guarantee and debenture
Delivered: 27 November 2001
Status: Satisfied on 28 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 1999
Guarantee & debenture
Delivered: 13 May 1999
Status: Satisfied on 17 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1991
Mortgage debenture
Delivered: 8 November 1991
Status: Satisfied on 23 February 2001
Persons entitled: Coutts & Company
Description: A specific equitable charge over the company's estate in…
17 December 1986
A registered charge
Delivered: 27 December 1986
Status: Satisfied
Persons entitled: C.S.S. Promotions Limited.
Description: Floating charge over undertaking and assets present and…