ICENI NOMINEES (NO.1A) LIMITED - STANMORE
Company Profile | Company Filings |
Overview
ICENI NOMINEES (NO.1A) LIMITED is a Private Limited Company from STANMORE UNITED KINGDOM and has the status: Active.
ICENI NOMINEES (NO.1A) LIMITED was incorporated 22 years ago on 21/03/2002 and has the registered number: 04400825. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ICENI NOMINEES (NO.1A) LIMITED was incorporated 22 years ago on 21/03/2002 and has the registered number: 04400825. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
ICENI NOMINEES (NO.1A) LIMITED - STANMORE
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DEVONSHIRE HOUSE
STANMORE
HA7 1JS
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BENJAMIN SCHIMMEL | Dec 1989 | British | Director | 2022-11-29 | CURRENT |
MR ALEXANDER SCHIMMEL | Mar 1992 | British | Director | 2022-11-29 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-03-21 UNTIL 2002-03-21 | RESIGNED | ||
LINE SECRETARIES LIMITED | Corporate Secretary | 2002-03-21 UNTIL 2022-11-29 | RESIGNED | ||
CHRISTOPHER GEORGE WHITE | Dec 1949 | British | Director | 2002-03-21 UNTIL 2016-04-11 | RESIGNED |
DESMOND ROGER REOCH | Mar 1954 | British | Director | 2002-03-21 UNTIL 2012-07-26 | RESIGNED |
MR SOLOMON ISAAC LEVY | Oct 1936 | British | Director | 2002-03-21 UNTIL 2016-04-22 | RESIGNED |
HAIM JUDAH MICHAEL LEVY | Oct 1950 | British | Director | 2002-03-21 UNTIL 2002-10-11 | RESIGNED |
IAN PAUL FELICE | Feb 1977 | British | Director | 2012-07-26 UNTIL 2022-11-29 | RESIGNED |
MR MAURICE MOSES BENADY | Dec 1964 | British | Director | 2002-03-21 UNTIL 2022-11-29 | RESIGNED |
MOSHE JAACOV ANAHORY | Jan 1970 | British | Director | 2002-10-11 UNTIL 2014-01-13 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2002-03-21 UNTIL 2002-03-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Iceni Nominees No 1 Limited | 2016-04-06 | Stanmore Middx |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Haim Judah Michael Levy | 2016-04-06 | 10/1950 | Queensway Gibralter | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Iceni Nominees (No 1A) Limited - Filleted accounts | 2023-12-27 | 31-03-2023 | £2 equity |
Iceni Nominees (No 1A) Limited - Filleted accounts | 2022-04-23 | 31-03-2022 | £2 equity |
Iceni Nominees (No 1A) Limited - Filleted accounts | 2021-07-16 | 31-03-2021 | £2 equity |
Iceni Nominees (No 1A) Limited - Filleted accounts | 2020-05-19 | 31-03-2020 | £2 equity |
Iceni Nominees (No 1A) Limited - Filleted accounts | 2019-05-08 | 31-03-2019 | £2 equity |
Iceni Nominees (No 1A) Limited - Filleted accounts | 2018-05-10 | 31-03-2018 | £2 equity |
Iceni Nominees (No 1A) Limited - Filleted accounts | 2017-05-12 | 31-03-2017 | £2 equity |
Iceni Nominees (No 1A) Limited - Abbreviated accounts | 2016-04-14 | 31-03-2016 | |
Iceni Nominees (No 1A) Limited - Abbreviated accounts | 2015-05-09 | 31-03-2015 | |
Abbreviated Company Accounts - ICENI NOMINEES (NO.1A) LIMITED | 2014-07-09 | 31-03-2014 | £2 equity |