About

Registered Number: 02976729
Date of Incorporation: 07/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

Established in 1994, Intercontinental Developments Ltd have registered office in London, it's status at Companies House is "Active". This organisation has 4 directors listed as El-akabi, Surmid, Bhatt, Chandresh, Cohen, Sion, El Akabi, Karim. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL-AKABI, Surmid 11 March 2019 - 1
BHATT, Chandresh 27 July 2005 15 September 2005 1
COHEN, Sion 19 October 1994 10 February 2005 1
EL AKABI, Karim 10 February 2005 11 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM02 - Termination of appointment of secretary 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
TM01 - Termination of appointment of director 24 October 2019
AP01 - Appointment of director 23 October 2019
PSC07 - N/A 03 October 2019
PSC01 - N/A 03 October 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 03 December 2018
AA - Annual Accounts 16 October 2018
AA01 - Change of accounting reference date 17 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 20 September 2016
AA - Annual Accounts 23 March 2016
CH01 - Change of particulars for director 10 February 2016
CH01 - Change of particulars for director 09 February 2016
CH03 - Change of particulars for secretary 09 February 2016
AA01 - Change of accounting reference date 17 December 2015
AR01 - Annual Return 05 November 2015
AA01 - Change of accounting reference date 24 September 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 14 October 2014
AA01 - Change of accounting reference date 23 September 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 08 October 2013
AA01 - Change of accounting reference date 30 September 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 19 December 2012
AR01 - Annual Return 17 October 2012
AA01 - Change of accounting reference date 24 September 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
288c - Notice of change of directors or secretaries or in their particulars 13 March 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 10 October 2006
225 - Change of Accounting Reference Date 23 March 2006
288b - Notice of resignation of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
363a - Annual Return 07 October 2005
AA - Annual Accounts 07 October 2005
395 - Particulars of a mortgage or charge 17 September 2005
395 - Particulars of a mortgage or charge 15 September 2005
395 - Particulars of a mortgage or charge 24 March 2005
288a - Notice of appointment of directors or secretaries 24 March 2005
288b - Notice of resignation of directors or secretaries 24 March 2005
353 - Register of members 24 March 2005
287 - Change in situation or address of Registered Office 24 March 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 26 October 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 08 January 2004
RESOLUTIONS - N/A 05 October 2003
RESOLUTIONS - N/A 13 November 2002
AA - Annual Accounts 13 November 2002
363s - Annual Return 13 November 2002
363s - Annual Return 27 December 2001
RESOLUTIONS - N/A 02 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 08 November 2000
RESOLUTIONS - N/A 29 September 2000
AA - Annual Accounts 29 September 2000
363s - Annual Return 21 January 2000
288a - Notice of appointment of directors or secretaries 10 November 1999
RESOLUTIONS - N/A 30 September 1999
AA - Annual Accounts 30 September 1999
287 - Change in situation or address of Registered Office 24 March 1999
RESOLUTIONS - N/A 03 February 1999
363a - Annual Return 03 February 1999
AA - Annual Accounts 03 February 1999
363a - Annual Return 11 November 1997
RESOLUTIONS - N/A 30 September 1997
AA - Annual Accounts 30 September 1997
363a - Annual Return 23 October 1996
RESOLUTIONS - N/A 12 September 1996
AA - Annual Accounts 12 September 1996
363x - Annual Return 03 November 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
288 - N/A 26 October 1994
287 - Change in situation or address of Registered Office 26 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1994
NEWINC - New incorporation documents 07 October 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2005 Outstanding

N/A

Legal charge 08 September 2005 Outstanding

N/A

Debenture 21 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.