UKBizDB.co.uk

ICR EQUIPMENT LEASING NO.8 LIMITED

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

This company is commonly known as Icr Equipment Leasing No.8 Limited. The company was founded 22 years ago and was given the registration number 04440288. The firm's registered office is in . You can find them at 123 Old Brompton Road, London, , . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ICR EQUIPMENT LEASING NO.8 LIMITED
Company Number:04440288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2002
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:123 Old Brompton Road, London, SW7 3RP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123 Old Brompton Road, London, SW7 3RP

Secretary24 April 2023Active
123 Old Brompton Road, London, SW7 3RP

Director14 April 2023Active
123, Old Brompton Road, London, SW7 3RP

Director01 January 2010Active
123, Old Brompton Road, London, England, SW7 3RP

Secretary15 February 2016Active
123 Old Brompton Road, London, SW7 3RP

Secretary11 February 2005Active
123 Old Brompton Road, London, SW7 3RP

Secretary23 April 2020Active
123, Old Brompton Road, London, SW7 3RP

Secretary01 January 2010Active
123 Old Brompton Road, London, SW7 3RP

Secretary01 February 2020Active
176 Blagdon Road, New Malden, KT3 4AL

Secretary16 May 2002Active
36 Selwyn Crescent, Hatfield, AL10 9NN

Director07 July 2004Active
305 Mountjoy House, Barbican, London, EC2Y 8BP

Director22 December 2003Active
19 Dukes Orchard, Bexley, DA5 2DU

Director06 June 2002Active
177, Silverdale Avenue, Walton-On-Thames, KT12 1EL

Director22 December 2003Active
109 Hampstead Way, London, NW11 7LR

Director06 June 2002Active
123, Old Brompton Road, London, SW7 3RP

Director15 February 2016Active
The Hermitage, St Leonards, Tring, HP23 6NW

Director09 June 2004Active
9 Kingfisher House, No 6 Melbury Road, London, W14 8LN

Director06 June 2002Active
123 Old Brompton Road, London, SW7 3RP

Director21 December 2007Active
Brentwood House, Winchester Road, West Meon, GU32 1JS

Director16 May 2002Active
17 Thorney Crescent, London, SW11 3TT

Director16 May 2002Active
York House, Clifton Down Road, Clifton, BS8 4AG

Director06 June 2002Active
123, Old Brompton Road, London, SW7 3RP

Director01 January 2010Active
Marronwood 4 Kelvedon Avenue, Walton On Thames, KT12 5ED

Director06 June 2002Active
123 Old Brompton Road, London, SW7 3RP

Director14 December 2020Active
6, Treetops, Billingshurst, England, RH14 9GQ

Director11 February 2005Active
25, Gresham Street, London, EC2V 7HN

Director29 December 2003Active
Hopgardens, Hopgarden Lane, Sevenoaks, TN13 1PX

Director29 December 2003Active
Hopgardens, Hopgarden Lane, Sevenoaks, TN13 1PX

Director06 June 2002Active
34 Illingworth Way, Enfield, EN1 2PA

Director11 February 2005Active

People with Significant Control

The Institute Of Cancer Research: Royal Cancer Hospital
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:123, Old Brompton Road, London, England, SW7 3RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-30Gazette

Gazette dissolved voluntary.

Download
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-11-14Gazette

Gazette notice voluntary.

Download
2023-11-02Dissolution

Dissolution application strike off company.

Download
2023-06-12Officers

Appoint person secretary company with name date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-03-14Officers

Termination secretary company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Change account reference date company previous extended.

Download
2021-09-09Officers

Termination director company with name termination date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Officers

Appoint person secretary company with name date.

Download
2020-04-23Officers

Termination secretary company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Appoint person secretary company with name date.

Download
2020-02-06Officers

Termination secretary company with name termination date.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.