About

Registered Number: 03402982
Date of Incorporation: 14/07/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 61 Boileau Road, Ealing, London, W5 3AP

 

Icon Energy Ltd was registered on 14 July 1997 and are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business. There are 2 directors listed as Fleury, Sybil, Conway, Peter Ian for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY, Peter Ian 14 July 1997 - 1
Secretary Name Appointed Resigned Total Appointments
FLEURY, Sybil 14 July 1997 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 12 May 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 07 August 2018
AA - Annual Accounts 23 May 2018
CS01 - N/A 04 August 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 13 August 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 20 May 2014
CH01 - Change of particulars for director 20 May 2014
AD01 - Change of registered office address 20 May 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 21 July 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 20 July 2005
RESOLUTIONS - N/A 03 August 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 13 July 2004
363s - Annual Return 23 July 2003
RESOLUTIONS - N/A 04 May 2003
AA - Annual Accounts 04 May 2003
363a - Annual Return 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 08 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
RESOLUTIONS - N/A 08 August 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 06 July 2001
363s - Annual Return 25 June 2001
287 - Change in situation or address of Registered Office 08 June 2001
AA - Annual Accounts 29 May 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 10 August 1999
RESOLUTIONS - N/A 30 March 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 July 1998
225 - Change of Accounting Reference Date 21 October 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.