About

Registered Number: 06655030
Date of Incorporation: 23/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: C/O Michael Laurie Magar 2nd Floor, Premiere House, Elstree Way, Borehamwood, London, WD6 1JH

 

The Icon Freehold Company Ltd was registered on 23 July 2008 and are based in Borehamwood, London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of this organisation are listed as Pavid, Kathryn Louise, Reardon, Michael, Dott, Fiona Rosemary Jane, Bynoe, Sandra, Dr, Chamberlain, Edwina Sheila at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVID, Kathryn Louise 30 April 2009 - 1
REARDON, Michael 07 October 2008 - 1
BYNOE, Sandra, Dr 30 April 2009 01 August 2016 1
CHAMBERLAIN, Edwina Sheila 12 May 2010 23 December 2013 1
Secretary Name Appointed Resigned Total Appointments
DOTT, Fiona Rosemary Jane 23 July 2008 07 October 2008 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 13 August 2018
CH04 - Change of particulars for corporate secretary 10 October 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 10 August 2017
AA - Annual Accounts 12 September 2016
CS01 - N/A 10 August 2016
TM01 - Termination of appointment of director 01 August 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 18 June 2015
AD01 - Change of registered office address 27 May 2015
AR01 - Annual Return 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
TM01 - Termination of appointment of director 28 August 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 04 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 08 June 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 02 September 2011
AD01 - Change of registered office address 02 September 2011
AR01 - Annual Return 27 August 2010
CH04 - Change of particulars for corporate secretary 27 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AA01 - Change of accounting reference date 29 July 2010
AA - Annual Accounts 24 May 2010
AP01 - Appointment of director 12 May 2010
363a - Annual Return 04 September 2009
287 - Change in situation or address of Registered Office 28 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
353 - Register of members 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
288a - Notice of appointment of directors or secretaries 18 May 2009
287 - Change in situation or address of Registered Office 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288b - Notice of resignation of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
288a - Notice of appointment of directors or secretaries 09 October 2008
NEWINC - New incorporation documents 23 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.