About

Registered Number: 03193055
Date of Incorporation: 01/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: ICS GROUP, Caledonia House No. 223, Pentonville Road, London, N1 9NG

 

Established in 1996, Ics Ingage Ltd has its registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 3 directors listed as Richards, Thomas Christopher, Mcbride, Richard, Seaforth, Roger David for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEAFORTH, Roger David 01 May 1996 30 June 1999 1
Secretary Name Appointed Resigned Total Appointments
RICHARDS, Thomas Christopher 19 September 2017 - 1
MCBRIDE, Richard 16 May 2011 19 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 11 September 2019
AP01 - Appointment of director 20 June 2019
CS01 - N/A 07 May 2019
MR01 - N/A 07 March 2019
MR04 - N/A 06 March 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 15 May 2018
TM02 - Termination of appointment of secretary 25 September 2017
TM01 - Termination of appointment of director 25 September 2017
AP03 - Appointment of secretary 25 September 2017
AA - Annual Accounts 12 September 2017
AP01 - Appointment of director 07 July 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 September 2016
RESOLUTIONS - N/A 03 June 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 02 October 2014
RESOLUTIONS - N/A 04 September 2014
MA - Memorandum and Articles 04 September 2014
MR01 - N/A 28 August 2014
MR04 - N/A 28 August 2014
TM01 - Termination of appointment of director 15 July 2014
AR01 - Annual Return 22 May 2014
CH01 - Change of particulars for director 21 May 2014
CH01 - Change of particulars for director 21 May 2014
RESOLUTIONS - N/A 14 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 26 September 2012
AD01 - Change of registered office address 12 June 2012
AR01 - Annual Return 24 May 2012
MISC - Miscellaneous document 11 January 2012
AUD - Auditor's letter of resignation 21 December 2011
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 30 September 2011
AR01 - Annual Return 15 June 2011
TM02 - Termination of appointment of secretary 15 June 2011
AP03 - Appointment of secretary 07 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AP01 - Appointment of director 06 June 2011
TM01 - Termination of appointment of director 02 June 2011
RESOLUTIONS - N/A 30 November 2010
AP01 - Appointment of director 25 November 2010
AP01 - Appointment of director 25 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 06 May 2009
287 - Change in situation or address of Registered Office 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
288a - Notice of appointment of directors or secretaries 09 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
AA - Annual Accounts 02 October 2008
RESOLUTIONS - N/A 09 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
395 - Particulars of a mortgage or charge 05 September 2008
RESOLUTIONS - N/A 03 September 2008
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 15 May 2008
287 - Change in situation or address of Registered Office 29 November 2007
287 - Change in situation or address of Registered Office 23 August 2007
363a - Annual Return 14 May 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 08 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 July 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 20 May 2005
225 - Change of Accounting Reference Date 13 January 2005
288a - Notice of appointment of directors or secretaries 28 July 2004
AUD - Auditor's letter of resignation 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 July 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 03 June 2004
395 - Particulars of a mortgage or charge 06 September 2003
287 - Change in situation or address of Registered Office 27 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 30 May 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 04 December 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 18 April 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
363s - Annual Return 16 August 2000
395 - Particulars of a mortgage or charge 03 May 2000
225 - Change of Accounting Reference Date 16 November 1999
AA - Annual Accounts 03 November 1999
287 - Change in situation or address of Registered Office 12 August 1999
288c - Notice of change of directors or secretaries or in their particulars 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
CERTNM - Change of name certificate 27 July 1999
363s - Annual Return 22 July 1999
395 - Particulars of a mortgage or charge 26 May 1999
AA - Annual Accounts 20 October 1998
287 - Change in situation or address of Registered Office 08 October 1998
395 - Particulars of a mortgage or charge 25 August 1998
363s - Annual Return 25 June 1998
363s - Annual Return 03 August 1997
AUD - Auditor's letter of resignation 02 December 1996
287 - Change in situation or address of Registered Office 07 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1996
288 - N/A 10 May 1996
288 - N/A 10 May 1996
NEWINC - New incorporation documents 01 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2019 Outstanding

N/A

A registered charge 22 August 2014 Fully Satisfied

N/A

Group debenture 08 June 2010 Fully Satisfied

N/A

Fixed & floating charge 29 August 2008 Fully Satisfied

N/A

Debenture and guarantee 28 August 2008 Fully Satisfied

N/A

Debenture and guarantee 28 August 2008 Fully Satisfied

N/A

Fixed and floating charge 03 September 2003 Fully Satisfied

N/A

Deed of mortgage 18 April 2000 Fully Satisfied

N/A

Deed of mortgage 12 May 1999 Fully Satisfied

N/A

Mortgage 14 August 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.