About

Registered Number: 03807315
Date of Incorporation: 14/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey, CR0 0XZ,

 

Iceking Restaurants Ltd was founded on 14 July 1999 and has its registered office in Surrey, it's status at Companies House is "Active". Iceking Restaurants Ltd has only one director listed in the Companies House registry. We don't know the number of employees at Iceking Restaurants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROAD, Jenny Lynn 18 February 2005 27 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 17 June 2020
CH01 - Change of particulars for director 12 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 25 July 2019
CH03 - Change of particulars for secretary 20 May 2019
CH01 - Change of particulars for director 20 May 2019
MR04 - N/A 26 July 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 09 July 2018
MR05 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
MR04 - N/A 04 January 2018
AA - Annual Accounts 27 December 2017
AD01 - Change of registered office address 02 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 11 January 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 26 August 2015
AD01 - Change of registered office address 26 August 2015
AA - Annual Accounts 22 October 2014
MR05 - N/A 15 September 2014
MR05 - N/A 15 September 2014
MR05 - N/A 15 September 2014
MR05 - N/A 15 September 2014
MR05 - N/A 15 September 2014
MR05 - N/A 15 September 2014
MR05 - N/A 15 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 21 December 2013
MR01 - N/A 28 November 2013
MR01 - N/A 28 November 2013
MR01 - N/A 10 August 2013
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 13 August 2012
AD01 - Change of registered office address 16 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 29 September 2009
DISS40 - Notice of striking-off action discontinued 28 March 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 22 August 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 14 November 2006
RESOLUTIONS - N/A 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 07 November 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 07 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 September 2005
353 - Register of members 07 September 2005
287 - Change in situation or address of Registered Office 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
RESOLUTIONS - N/A 11 May 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
288c - Notice of change of directors or secretaries or in their particulars 23 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 28 July 2004
395 - Particulars of a mortgage or charge 27 April 2004
395 - Particulars of a mortgage or charge 19 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 15 January 2004
395 - Particulars of a mortgage or charge 05 December 2002
395 - Particulars of a mortgage or charge 05 December 2002
363s - Annual Return 27 October 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 01 February 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
287 - Change in situation or address of Registered Office 28 November 2001
AA - Annual Accounts 01 March 2001
RESOLUTIONS - N/A 02 October 2000
RESOLUTIONS - N/A 02 October 2000
123 - Notice of increase in nominal capital 02 October 2000
MEM/ARTS - N/A 11 September 2000
363s - Annual Return 08 September 2000
RESOLUTIONS - N/A 07 September 2000
RESOLUTIONS - N/A 07 September 2000
123 - Notice of increase in nominal capital 07 September 2000
RESOLUTIONS - N/A 14 June 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
225 - Change of Accounting Reference Date 29 March 2000
395 - Particulars of a mortgage or charge 17 March 2000
288b - Notice of resignation of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
NEWINC - New incorporation documents 14 July 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Outstanding

N/A

A registered charge 20 November 2013 Outstanding

N/A

A registered charge 09 August 2013 Outstanding

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Legal charge 27 October 2006 Fully Satisfied

N/A

Legal charge 13 April 2004 Fully Satisfied

N/A

Rent deposit deed 13 April 2004 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Legal charge 29 November 2002 Fully Satisfied

N/A

Debenture 14 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.