UKBizDB.co.uk

ICEKING RESTAURANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iceking Restaurants Limited. The company was founded 24 years ago and was given the registration number 03807315. The firm's registered office is in CROYDON. You can find them at Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey. This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:ICEKING RESTAURANTS LIMITED
Company Number:03807315
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey, England, CR0 0XZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airport House, Purley Way, Croydon, England, CR0 0XZ

Secretary27 October 2006Active
Airport House, Purley Way, Croydon, England, CR0 0XZ

Director14 July 1999Active
16 Shalbourne Rise, Camberley, GU15 2EJ

Secretary14 July 1999Active
Mallam House, Castle Road, Camberley, GU15 2DS

Secretary02 January 2002Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary14 July 1999Active
Mallam House, Castle Road, Camberley, GU15 2DS

Director14 July 1999Active
Mallam House, Castle Road, Camberley, GU15 2DS

Director18 February 2005Active
29 Broadfields Avenue, Edgware, HA8 8PF

Director14 March 2000Active
5 Charlotte Road, Wallington, SM6 9AX

Director18 February 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director14 July 1999Active

People with Significant Control

Mandoths Restaurants Ltd
Notified on:15 September 2022
Status:Active
Country of residence:England
Address:Lancaster Suite, 7 Airport House, Purley Way, Croydon, England, CR0 0XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Mouralidarane
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:French
Country of residence:England
Address:Airport House, Purley Way, Croydon, England, CR0 0XZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Officers

Change person director company with change date.

Download
2022-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-20Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Officers

Change person secretary company with change date.

Download
2022-07-29Address

Change registered office address company with date old address new address.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Officers

Change person secretary company with change date.

Download
2019-05-20Officers

Change person director company with change date.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download
2018-01-04Mortgage

Mortgage charge whole release with charge number.

Download
2018-01-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.