ABBEY ICONIC LIMITED

Register to unlock more data on OkredoRegister

ABBEY ICONIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06060196

Incorporation date

22/01/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HUCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/2007)
dot icon30/01/2026
Registration of charge 060601960012, created on 2026-01-20
dot icon12/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon31/10/2025
Micro company accounts made up to 2025-01-31
dot icon30/09/2025
Registration of charge 060601960011, created on 2025-09-30
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon30/10/2024
Micro company accounts made up to 2024-01-31
dot icon29/01/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon07/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon27/10/2022
Micro company accounts made up to 2022-01-31
dot icon27/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon30/10/2021
Micro company accounts made up to 2021-01-31
dot icon15/02/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon16/02/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon08/02/2019
Notification of Gillcrest Holdings Limited as a person with significant control on 2016-04-07
dot icon07/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon31/10/2018
Micro company accounts made up to 2018-01-31
dot icon18/10/2018
Registration of charge 060601960010, created on 2018-10-12
dot icon31/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon08/02/2017
Satisfaction of charge 6 in full
dot icon08/02/2017
Satisfaction of charge 5 in full
dot icon29/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/10/2016
Registration of charge 060601960009, created on 2016-10-11
dot icon02/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon26/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon19/02/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon23/10/2013
Satisfaction of charge 4 in full
dot icon23/10/2013
Satisfaction of charge 7 in full
dot icon23/10/2013
Satisfaction of charge 8 in full
dot icon23/10/2013
Satisfaction of charge 3 in full
dot icon08/04/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon30/01/2013
Termination of appointment of Kanwaljit Gill as a secretary
dot icon07/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon21/09/2012
Particulars of a mortgage or charge / charge no: 8
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 5
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon12/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon12/02/2012
Register inspection address has been changed from C/O Eww Llp 13a Shad Thames London SE1 2PU England
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon26/09/2011
Appointment of Kanwaljit Gill as a secretary
dot icon26/09/2011
Termination of appointment of Ebw Llp as a secretary
dot icon06/06/2011
Director's details changed for Mr Harminder Singh Gill on 2011-06-05
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon15/03/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon15/03/2011
Secretary's details changed for Ebw Llp on 2011-03-15
dot icon22/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/01/2010
Register(s) moved to registered inspection location
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Registered office address changed from Alpha House Laser Quay, Culpeper Close Medway City Estate Rochester Kent ME2 4HU England on 2010-01-22
dot icon22/01/2010
Registered office address changed from 13a Shad Thames London SE1 2PU on 2010-01-22
dot icon07/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon10/03/2009
Return made up to 22/01/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/02/2008
Return made up to 22/01/08; full list of members
dot icon05/02/2008
Particulars of mortgage/charge
dot icon14/02/2007
New director appointed
dot icon14/02/2007
New secretary appointed
dot icon01/02/2007
Director resigned
dot icon01/02/2007
Secretary resigned
dot icon01/02/2007
Registered office changed on 01/02/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
dot icon23/01/2007
Registered office changed on 23/01/07 from: 13A, shad thames london SE1 2PU
dot icon22/01/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
426.58K
-
0.00
-
-
2022
0
444.75K
-
0.00
-
-
2022
0
444.75K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

444.75K £Ascended4.26 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harminder Singh Gill
Director
22/01/2007 - Present
41
D & D SECRETARIAL LTD
Corporate Secretary
22/01/2007 - 22/01/2007
429
Dwyer, Daniel James
Director
22/01/2007 - 22/01/2007
2783
EVANS BEESLEY WILLIAMS LLP
Corporate Secretary
22/01/2007 - 15/06/2011
4
Gill, Kanwaljit
Secretary
15/06/2011 - 15/06/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABBEY ICONIC LIMITED

ABBEY ICONIC LIMITED is an(a) Active company incorporated on 22/01/2007 with the registered office located at Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ABBEY ICONIC LIMITED?

toggle

ABBEY ICONIC LIMITED is currently Active. It was registered on 22/01/2007 .

Where is ABBEY ICONIC LIMITED located?

toggle

ABBEY ICONIC LIMITED is registered at Alpha House Laser Quay, Culpeper Close, Medway City Estate, Rochester, Kent ME2 4HU.

What does ABBEY ICONIC LIMITED do?

toggle

ABBEY ICONIC LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ABBEY ICONIC LIMITED?

toggle

The latest filing was on 30/01/2026: Registration of charge 060601960012, created on 2026-01-20.