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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Airport House, Purley Way, Croydon, England, CR0 0XZ | Secretary | 27 October 2006 | Active |
Airport House, Purley Way, Croydon, England, CR0 0XZ | Director | 14 July 1999 | Active |
16 Shalbourne Rise, Camberley, GU15 2EJ | Secretary | 14 July 1999 | Active |
Mallam House, Castle Road, Camberley, GU15 2DS | Secretary | 02 January 2002 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 14 July 1999 | Active |
Mallam House, Castle Road, Camberley, GU15 2DS | Director | 14 July 1999 | Active |
Mallam House, Castle Road, Camberley, GU15 2DS | Director | 18 February 2005 | Active |
29 Broadfields Avenue, Edgware, HA8 8PF | Director | 14 March 2000 | Active |
5 Charlotte Road, Wallington, SM6 9AX | Director | 18 February 2005 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 14 July 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-29 | Officers | Change person director company with change date. | Download |
2022-12-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-01 | Officers | Change person secretary company with change date. | Download |
2022-07-29 | Address | Change registered office address company with date old address new address. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-12 | Officers | Change person director company with change date. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-20 | Officers | Change person secretary company with change date. | Download |
2019-05-20 | Officers | Change person director company with change date. | Download |
2018-07-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-04 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-01-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.