About

Registered Number: 05832981
Date of Incorporation: 31/05/2006 (18 years ago)
Company Status: Active
Registered Address: St Matthews Business Centre, Duddeston Manor Road, Birmingham, B7 4LZ,

 

Ikon Estates Ltd was founded on 31 May 2006. Ikon Estates Ltd has 4 directors listed as Minhas, Mohammed Bilal, Razzak, Mohamed Raza, Khattak, Mussarat Fawad, Dr, Razzak, Shanila Rauf at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINHAS, Mohammed Bilal 01 June 2017 - 1
RAZZAK, Mohamed Raza 03 February 2014 - 1
KHATTAK, Mussarat Fawad, Dr 31 May 2006 30 January 2014 1
RAZZAK, Shanila Rauf 31 May 2006 21 August 2019 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 25 February 2020
RESOLUTIONS - N/A 24 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2019
SH19 - Statement of capital 24 September 2019
CAP-SS - N/A 24 September 2019
TM01 - Termination of appointment of director 28 August 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 11 July 2018
AD01 - Change of registered office address 10 April 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 25 July 2017
AP01 - Appointment of director 25 July 2017
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 19 August 2015
SH01 - Return of Allotment of shares 04 August 2015
SH01 - Return of Allotment of shares 29 May 2015
SH01 - Return of Allotment of shares 28 May 2015
CH01 - Change of particulars for director 28 May 2015
CH01 - Change of particulars for director 28 May 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 10 July 2014
CH01 - Change of particulars for director 08 July 2014
CH01 - Change of particulars for director 08 July 2014
SH01 - Return of Allotment of shares 29 May 2014
SH01 - Return of Allotment of shares 03 April 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 24 March 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 27 February 2014
AP01 - Appointment of director 03 February 2014
AD01 - Change of registered office address 03 February 2014
RP04 - N/A 12 December 2013
SH01 - Return of Allotment of shares 18 November 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 31 March 2008
395 - Particulars of a mortgage or charge 13 October 2007
395 - Particulars of a mortgage or charge 13 October 2007
363a - Annual Return 28 June 2007
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 10 October 2007 Outstanding

N/A

Legal charge 10 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.