Ice Wharf Company Limited LONDON


Founded in 1997, Ice Wharf Company, classified under reg no. 03406327 is an active company. Currently registered at 70 Westbourne Road N7 8AB, London the company has been in the business for twenty seven years. Its financial year was closed on Thu, 26th Dec and its latest financial statement was filed on December 31, 2022. Since August 6, 1997 Ice Wharf Company Limited is no longer carrying the name Helpban.

At present there are 5 directors in the the company, namely Jennifer G., Steven K. and Simon L. and others. In addition one secretary - Graham R. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ice Wharf Company Limited Address / Contact

Office Address 70 Westbourne Road
Town London
Post code N7 8AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03406327
Date of Incorporation Mon, 21st Jul 1997
Industry Residents property management
End of financial Year 26th December
Company age 27 years old
Account next due date Thu, 26th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jennifer G.

Position: Director

Appointed: 17 October 2022

Steven K.

Position: Director

Appointed: 29 July 2021

Simon L.

Position: Director

Appointed: 29 July 2021

Elizabeth B.

Position: Director

Appointed: 19 October 2018

Sean R.

Position: Director

Appointed: 19 October 2018

Graham R.

Position: Secretary

Appointed: 10 April 2008

Robin Y.

Position: Director

Appointed: 29 July 2021

Resigned: 21 July 2022

Dermot K.

Position: Director

Appointed: 19 October 2018

Resigned: 03 December 2021

Martin O.

Position: Director

Appointed: 05 April 2017

Resigned: 17 April 2021

Rufina N.

Position: Director

Appointed: 18 November 2014

Resigned: 21 July 2021

Janet P.

Position: Director

Appointed: 18 November 2014

Resigned: 29 July 2021

Richard K.

Position: Director

Appointed: 10 June 2013

Resigned: 15 June 2014

Elizabeth B.

Position: Director

Appointed: 10 June 2013

Resigned: 12 October 2016

Lindsay M.

Position: Director

Appointed: 10 June 2013

Resigned: 26 February 2019

Amanda W.

Position: Director

Appointed: 01 August 2010

Resigned: 31 July 2012

Shirley P.

Position: Director

Appointed: 01 August 2010

Resigned: 10 June 2013

David L.

Position: Director

Appointed: 01 December 2008

Resigned: 31 July 2012

Babs V.

Position: Director

Appointed: 10 April 2008

Resigned: 19 October 2018

Peter M.

Position: Director

Appointed: 10 April 2008

Resigned: 19 October 2018

Steven K.

Position: Director

Appointed: 10 April 2008

Resigned: 09 February 2011

Colin S.

Position: Director

Appointed: 06 September 2002

Resigned: 10 April 2008

Keith Z.

Position: Secretary

Appointed: 06 September 2002

Resigned: 10 April 2008

Colin S.

Position: Director

Appointed: 31 July 1997

Resigned: 06 September 2002

Keith Z.

Position: Secretary

Appointed: 31 July 1997

Resigned: 06 September 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 July 1997

Resigned: 31 July 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 21 July 1997

Resigned: 31 July 1997

Company previous names

Helpban August 6, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth14 09114 20219 197      
Balance Sheet
Current Assets50 15452 24258 72560 56368 15969 36971 01672 79672 321
Net Assets Liabilities  19 19719 31525 14225 15825 32620 16618 501
Debtors50 15452 242       
Net Assets Liabilities Including Pension Asset Liability14 09114 20219 197      
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital949494      
Profit Loss Account Reserve13 99714 10819 103      
Shareholder Funds14 09114 20219 197      
Other
Creditors  39 52941 24943 01844 21245 69152 63153 821
Fixed Assets111111111
Net Current Assets Liabilities14 09014 20119 19619 31425 14125 15725 32520 16518 500
Total Assets Less Current Liabilities14 09114 20219 19719 31525 14225 15825 32620 16618 501
Creditors Due Within One Year36 06438 04139 529      
Number Shares Allotted 94       
Par Value Share 1       
Share Capital Allotted Called Up Paid9494       
Tangible Fixed Assets Cost Or Valuation11       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements