About

Registered Number: 05382018
Date of Incorporation: 03/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Unit 25 Phoenix Distribution, Park Phoenix Way, Heston, Middlesex, TW5 9NB

 

Founded in 2005, Icc Investments Ltd are based in Heston in Middlesex, it's status is listed as "Active". This company has only one director listed in the Companies House registry. We don't know the number of employees at Icc Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAVED, Mohamed Ashraf 14 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 22 July 2019
PSC04 - N/A 13 May 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 13 March 2017
MR04 - N/A 03 February 2017
CS01 - N/A 29 November 2016
MR04 - N/A 13 April 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 28 November 2014
RESOLUTIONS - N/A 25 November 2014
RESOLUTIONS - N/A 25 November 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 November 2014
SH19 - Statement of capital 25 November 2014
CAP-SS - N/A 25 November 2014
MR04 - N/A 06 August 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 26 March 2013
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 05 April 2011
MISC - Miscellaneous document 11 March 2011
AR01 - Annual Return 10 March 2011
AP01 - Appointment of director 15 April 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 11 March 2009
395 - Particulars of a mortgage or charge 24 December 2008
AA - Annual Accounts 02 May 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 19 March 2007
395 - Particulars of a mortgage or charge 11 May 2006
363a - Annual Return 03 April 2006
395 - Particulars of a mortgage or charge 20 October 2005
225 - Change of Accounting Reference Date 13 October 2005
395 - Particulars of a mortgage or charge 06 July 2005
395 - Particulars of a mortgage or charge 16 June 2005
395 - Particulars of a mortgage or charge 10 June 2005
395 - Particulars of a mortgage or charge 09 June 2005
287 - Change in situation or address of Registered Office 12 May 2005
CERTNM - Change of name certificate 27 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 03 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 December 2008 Fully Satisfied

N/A

Legal charge 08 May 2006 Fully Satisfied

N/A

Legal charge 14 October 2005 Fully Satisfied

N/A

Deed of charge 29 June 2005 Outstanding

N/A

Deed of charge 09 June 2005 Outstanding

N/A

Charge 08 June 2005 Outstanding

N/A

Mortgage deed 30 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.