About

Registered Number: 04661455
Date of Incorporation: 10/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: No 8 Canbury Business Park, Elm Crescent, Kingston Upon Thames, Surrey, KT2 6HJ

 

Having been setup in 2003, Icegrade Group Ltd have registered office in Kingston Upon Thames, Surrey, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The current directors of Icegrade Group Ltd are listed as Bailey, Ian, Bailey, Tiffany, Clark, Alistair Roy, O'dwyer, James Thomas, O'dwyer, Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Ian 01 March 2003 30 October 2006 1
BAILEY, Tiffany 07 March 2003 30 October 2006 1
CLARK, Alistair Roy 01 November 2007 28 March 2008 1
O'DWYER, James Thomas 10 February 2003 30 October 2006 1
O'DWYER, Karen 07 March 2003 30 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 04 June 2019
CS01 - N/A 01 February 2019
MR01 - N/A 01 February 2019
MR04 - N/A 03 January 2019
MR04 - N/A 17 December 2018
MR04 - N/A 17 December 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 05 February 2018
MR04 - N/A 30 January 2018
AP01 - Appointment of director 01 December 2017
MR04 - N/A 21 November 2017
MR01 - N/A 12 October 2017
MR04 - N/A 22 September 2017
MR01 - N/A 20 September 2017
MR01 - N/A 20 September 2017
MR01 - N/A 16 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 26 July 2017
AA - Annual Accounts 20 March 2017
TM01 - Termination of appointment of director 03 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 07 March 2016
AR01 - Annual Return 11 February 2016
AP01 - Appointment of director 22 September 2015
CH01 - Change of particulars for director 20 August 2015
AR01 - Annual Return 16 February 2015
AA01 - Change of accounting reference date 24 December 2014
MR01 - N/A 08 August 2014
MR01 - N/A 08 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 17 February 2014
TM01 - Termination of appointment of director 05 November 2013
AA - Annual Accounts 01 November 2013
CH01 - Change of particulars for director 16 August 2013
CH01 - Change of particulars for director 16 August 2013
AA01 - Change of accounting reference date 03 April 2013
CH04 - Change of particulars for corporate secretary 22 March 2013
AR01 - Annual Return 18 February 2013
RP04 - N/A 29 June 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
CH04 - Change of particulars for corporate secretary 29 February 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 25 January 2012
AA01 - Change of accounting reference date 13 December 2011
MG01 - Particulars of a mortgage or charge 23 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
MG01 - Particulars of a mortgage or charge 20 August 2011
AA - Annual Accounts 07 July 2011
CH01 - Change of particulars for director 15 April 2011
AR01 - Annual Return 05 April 2011
AA01 - Change of accounting reference date 21 March 2011
AP01 - Appointment of director 22 February 2011
CERTNM - Change of name certificate 15 February 2011
CONNOT - N/A 15 February 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 01 August 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
363a - Annual Return 31 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 09 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
363a - Annual Return 30 January 2007
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 30 November 2006
287 - Change in situation or address of Registered Office 30 November 2006
AA - Annual Accounts 26 October 2006
AA - Annual Accounts 11 April 2006
363s - Annual Return 07 February 2006
363s - Annual Return 04 February 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 15 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2004
225 - Change of Accounting Reference Date 11 January 2004
287 - Change in situation or address of Registered Office 22 May 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288a - Notice of appointment of directors or secretaries 12 February 2003
NEWINC - New incorporation documents 10 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2019 Outstanding

N/A

A registered charge 10 October 2017 Fully Satisfied

N/A

A registered charge 12 September 2017 Outstanding

N/A

A registered charge 12 September 2017 Outstanding

N/A

A registered charge 11 August 2017 Fully Satisfied

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

A registered charge 06 August 2014 Fully Satisfied

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Debenture 30 March 2012 Fully Satisfied

N/A

Rent deposit deed 02 August 2011 Fully Satisfied

N/A

Rent deposit deed 02 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.