Hacton Lane
Upminster
Essex
RM14 2XZ
Director Name | David Philip Cross |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(3 years after company formation) |
Appointment Duration | 26 years |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Sycamores Baldock Hertfordshire SG7 5BJ |
Director Name | Mr Ifor Vaughan Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 1998(3 years after company formation) |
Appointment Duration | 26 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6 Ridgeway Billericay Essex CM12 9NT |
Secretary Name | Mr Ifor Vaughan Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 1998(3 years after company formation) |
Appointment Duration | 26 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Warlies Park House, Horseshoe Hill, Upshire Essex EN9 3SL |
Secretary Name | Kathleen Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 Maybury Court Marylebone Street London W1M 7PP |
Director Name | John Swords Lisle |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 1996) |
Role | Chartered Secretary |
Correspondence Address | 63 Stoke Road Walton On Thames Surrey KT12 3DD |
Director Name | Mr Ronald Walter Hylands |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1998) |
Role | Retired |
Correspondence Address | 9 Foscote Rise Banbury Oxfordshire OX16 9XS |
Director Name | Duncan Davis Green |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 March 1998) |
Role | Development Services Manager |
Correspondence Address | Ridgeway Dinedor Hereford Herefordshire HR2 6LQ Wales |
Director Name | Robert Percival Crout |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 weeks after company formation) |
Appointment Duration | 8 months (resigned 01 December 1995) |
Role | Certified Accountant/Secretary |
Correspondence Address | 3 Suffolk Close Charlton Malmesbury Wiltshire SN16 9EA |
Director Name | Secretary Graham Cornes |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1996) |
Role | Chartered Secretary |
Correspondence Address | 48 Charlotte Avenue Wickford Essex SS12 0DZ |
Director Name | Leonard Allen |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 February 1998) |
Role | Public Affairs Adviser |
Correspondence Address | 8 Carmel Court Highfield Marlow Buckinghamshire SL7 2LF |
Secretary Name | Secretary Graham Cornes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1996) |
Role | Chartered Secretary |
Correspondence Address | 48 Charlotte Avenue Wickford Essex SS12 0DZ |
Director Name | Robin Garrett |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 March 1998) |
Role | Company Director |
Correspondence Address | 42 Rectory Lane Kings Langley Hertfordshire WD4 8EY |
Director Name | Patrick Day |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 14 Maybury Court Marylebone Street London W1G 8JF |
Director Name | Patrick Day |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 28 February 1997) |
Role | Secretary |
Correspondence Address | 14 Maybury Court Marylebone Street London W1G 8JF |
Secretary Name | Robin Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 March 1998) |
Role | Director General |
Correspondence Address | 42 Rectory Lane Kings Langley Hertfordshire WD4 8EY |
Director Name | Keevan James Campe |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 11 February 1998) |
Role | Infomation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 25 Springpond Road Dagenham London RM9 5BP |
Director Name | William James Bittles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(2 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 13 March 1998) |
Role | Consultant |
Correspondence Address | 7 Peatmoor Close Church Road Fleet Hampshire GU51 4LE |
Director Name | John Thomas Holland |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(3 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 04 December 2012) |
Role | Retired Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Martin Close Godmanchester Huntingdon Cambridgeshire PE18 8WA |
Director Name | Stephen William Humphries |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(3 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 December 2003) |
Role | Chartered Surveyor |
Correspondence Address | 35 Cranmer Avenue Ealing London W13 9SH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | iceberg-digital.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01992 766637 |
Telephone region | Lea Valley |
Registered Address | Warlies Park House, Horseshoe Hill, Upshire Essex EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 24 March 2025 (11 months, 4 weeks from now) |
14 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
---|---|
30 November 2022 | Accounts for a dormant company made up to 31 March 2022 (8 pages) |
18 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
22 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
14 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
25 November 2020 | Secretary's details changed for Mr Ifor Vaughan Roberts on 25 November 2020 (1 page) |
26 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
19 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
29 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
15 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
9 January 2013 | Termination of appointment of John Holland as a director (1 page) |
9 January 2013 | Termination of appointment of John Holland as a director (1 page) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
20 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (7 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 November 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
29 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (7 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
26 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
1 December 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
20 November 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 10/03/08; full list of members (4 pages) |
8 January 2008 | Registered office changed on 08/01/08 from: 11 moorfields highwalk london EC2Y 9DP (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: 11 moorfields highwalk london EC2Y 9DP (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
23 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
23 March 2006 | Return made up to 10/03/06; full list of members (3 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 December 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
4 May 2005 | Return made up to 10/03/05; full list of members
|
4 May 2005 | Return made up to 10/03/05; full list of members
|
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
30 November 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
13 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
13 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
24 November 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
22 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
22 March 2003 | Return made up to 10/03/03; full list of members (8 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
2 December 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
21 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
21 March 2002 | Return made up to 10/03/02; full list of members (7 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
27 March 2001 | Return made up to 10/03/01; full list of members
|
27 March 2001 | Return made up to 10/03/01; full list of members
|
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
25 January 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
3 April 2000 | Return made up to 10/03/00; full list of members
|
3 April 2000 | Return made up to 10/03/00; full list of members
|
5 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
5 December 1999 | Full accounts made up to 31 March 1999 (10 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: 11 moorfields highwalk london EC2Y 9DP (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: 11 moorfields highwalk london EC2Y 9DP (1 page) |
6 April 1999 | Return made up to 10/03/99; full list of members
|
6 April 1999 | Return made up to 10/03/99; full list of members
|
17 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
17 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
20 November 1998 | Resolutions
|
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
20 February 1998 | Director resigned (1 page) |
14 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (14 pages) |
17 March 1997 | Return made up to 10/03/97; full list of members (8 pages) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Director resigned (1 page) |
17 March 1997 | Return made up to 10/03/97; full list of members (8 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
9 December 1996 | New director appointed (2 pages) |
9 December 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
27 November 1996 | New director appointed (2 pages) |
28 October 1996 | Director resigned (3 pages) |
28 October 1996 | Director resigned (3 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Director resigned (1 page) |
11 March 1996 | Return made up to 10/03/96; full list of members
|
11 March 1996 | Return made up to 10/03/96; full list of members
|
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
17 August 1995 | Resolutions
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
3 May 1995 | New director appointed (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 14 maybury court marylebone street london W1M 7PP (1 page) |
23 April 1995 | Accounting reference date notified as 31/03 (1 page) |
23 April 1995 | Ad 01/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 April 1995 | Registered office changed on 23/04/95 from: 14 maybury court marylebone street london W1M 7PP (1 page) |
23 April 1995 | Secretary resigned (2 pages) |
23 April 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
23 April 1995 | Ad 01/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 April 1995 | Accounting reference date notified as 31/03 (1 page) |
23 April 1995 | Secretary resigned (2 pages) |
14 March 1995 | Secretary resigned (1 page) |
14 March 1995 | Secretary resigned (1 page) |
10 March 1995 | Incorporation (20 pages) |
10 March 1995 | Incorporation (20 pages) |