Icr Enterprises Limited


Icr Enterprises started in year 1995 as Private Limited Company with registration number 03124785. The Icr Enterprises company has been functioning successfully for 29 years now and its status is active. The firm's office is based in at 123 Old Brompton Road. Postal code: SW7 3RP. Since 24th November 1995 Icr Enterprises Limited is no longer carrying the name Tyrolese (332).

At the moment there are 2 directors in the the firm, namely Kristian H. and Paul N.. In addition one secretary - Jacqueline P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Icr Enterprises Limited Address / Contact

Office Address 123 Old Brompton Road
Office Address2 London
Town
Post code SW7 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03124785
Date of Incorporation Fri, 10th Nov 1995
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st July
Company age 29 years old
Account next due date Tue, 30th Apr 2024 (32 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Jacqueline P.

Position: Secretary

Appointed: 24 April 2023

Kristian H.

Position: Director

Appointed: 14 April 2023

Paul N.

Position: Director

Appointed: 01 January 2020

Gordon S.

Position: Director

Appointed: 14 December 2020

Resigned: 14 April 2023

Magda N.

Position: Secretary

Appointed: 23 April 2020

Resigned: 14 March 2023

Lara J.

Position: Director

Appointed: 01 January 2020

Resigned: 14 December 2020

Eva S.

Position: Secretary

Appointed: 12 December 2019

Resigned: 23 April 2020

Victoria F.

Position: Secretary

Appointed: 15 September 2017

Resigned: 11 December 2019

Victoria F.

Position: Director

Appointed: 15 September 2017

Resigned: 11 December 2019

Jane H.

Position: Director

Appointed: 01 January 2017

Resigned: 31 December 2019

Charmaine G.

Position: Director

Appointed: 15 February 2016

Resigned: 31 January 2020

Luke J.

Position: Director

Appointed: 01 April 2014

Resigned: 31 July 2021

Helen O.

Position: Director

Appointed: 01 June 2010

Resigned: 31 October 2013

Catherine S.

Position: Director

Appointed: 01 June 2010

Resigned: 31 January 2016

Isabelle H.

Position: Director

Appointed: 01 June 2010

Resigned: 31 March 2016

John A.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2007

Elizabeth B.

Position: Director

Appointed: 01 April 2003

Resigned: 14 September 2017

Susan R.

Position: Director

Appointed: 31 October 2001

Resigned: 31 May 2010

Philip B.

Position: Director

Appointed: 06 August 2001

Resigned: 30 April 2010

Elizabeth B.

Position: Secretary

Appointed: 17 October 2000

Resigned: 14 September 2017

Margaret C.

Position: Director

Appointed: 23 June 2000

Resigned: 05 March 2003

Mary C.

Position: Director

Appointed: 04 March 1999

Resigned: 26 April 2000

Christine A.

Position: Director

Appointed: 19 May 1998

Resigned: 22 July 1998

John C.

Position: Director

Appointed: 19 May 1998

Resigned: 27 June 2000

William F.

Position: Director

Appointed: 19 May 1998

Resigned: 31 July 2001

Patrick W.

Position: Secretary

Appointed: 19 May 1998

Resigned: 17 October 2000

Patrick W.

Position: Director

Appointed: 10 February 1997

Resigned: 01 February 2001

Peter K.

Position: Director

Appointed: 10 February 1997

Resigned: 19 May 1998

Jonathan K.

Position: Secretary

Appointed: 29 November 1995

Resigned: 19 May 1998

Stephen D.

Position: Director

Appointed: 29 November 1995

Resigned: 31 March 2003

Jonathan K.

Position: Director

Appointed: 29 November 1995

Resigned: 19 May 1998

Tyrolese (directors) Limited

Position: Corporate Nominee Director

Appointed: 10 November 1995

Resigned: 29 November 1995

Tyrolese (secretarial) Limited

Position: Corporate Nominee Director

Appointed: 10 November 1995

Resigned: 29 November 1995

Tyrolese (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 10 November 1995

Resigned: 29 November 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we researched, there is The Institute Of Cancer Research: Royal Cancer Hospital from London, England. This PSC is categorised as "a company limited by guarantee and not having a share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Institute Of Cancer Research: Royal Cancer Hospital

123 Old Brompton Road, London, SW7 3RP, England

Legal authority England And Wales
Legal form Company Limited By Guarantee And Not Having A Share Capital
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 00534147
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tyrolese (332) November 24, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-07-312023-07-31
Balance Sheet
Current Assets17 44717 447
Net Assets Liabilities1 5811 581
Other
Creditors15 86615 866
Net Current Assets Liabilities1 5811 581
Total Assets Less Current Liabilities1 5811 581

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st July 2023
filed on: 25th, January 2024
Free Download (3 pages)

Company search

Advertisements