Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ICR EQUIPMENT LEASING NO.8 LIMITED
Company Information for

ICR EQUIPMENT LEASING NO.8 LIMITED

123 OLD BROMPTON ROAD, LONDON, SW7 3RP,
Company Registration Number
04440288
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Icr Equipment Leasing No.8 Ltd
ICR EQUIPMENT LEASING NO.8 LIMITED was founded on 2002-05-16 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Icr Equipment Leasing No.8 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ICR EQUIPMENT LEASING NO.8 LIMITED
 
Legal Registered Office
123 OLD BROMPTON ROAD
LONDON
SW7 3RP
Other companies in SW7
 
Previous Names
LLOYDS TSB EQUIPMENT LEASING (NO.8) LIMITED14/02/2005
Filing Information
Company Number 04440288
Company ID Number 04440288
Date formed 2002-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2022
Account next due 31/10/2023
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 03:54:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ICR EQUIPMENT LEASING NO.8 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ICR EQUIPMENT LEASING NO.8 LIMITED

Current Directors
Officer Role Date Appointed
CHARMAINE HELEN GRIFFITHS
Company Secretary 2016-02-15
CHARMAINE HELEN GRIFFITHS
Director 2016-02-15
PAUL FRANCIS WALTER NORRIS
Director 2010-01-01
STEVEN ROBERT SURRIDGE
Director 2005-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE SCIVIER
Company Secretary 2010-01-01 2016-01-31
CATHERINE SCIVIER
Director 2010-01-01 2016-01-31
JONATHAN MARK KIPLING
Company Secretary 2005-02-11 2009-12-31
JONATHAN MARK KIPLING
Director 2007-12-21 2009-12-31
ANDREW PETER WHITEHEAD
Director 2005-02-11 2007-12-21
SHARON NOELLE SLATTERY
Company Secretary 2002-05-16 2005-02-11
ANTHONY MARK BASING
Director 2004-07-07 2005-02-11
ANDREW JOHN CUMMING
Director 2003-12-22 2005-02-11
ALLAN ROBERT FOAD
Director 2002-06-06 2005-02-11
MARK ANDREW GRANT
Director 2003-12-22 2005-02-11
MICHAEL WILLIAM JOSEPH
Director 2004-06-09 2005-02-11
PETER BERNARD MILES
Director 2002-05-16 2005-02-11
ANTHONY BRIAN VOWLES
Director 2003-12-29 2005-02-11
GEORGE TRUETT TATE
Director 2003-12-29 2004-05-05
FREDERICK MICHAEL PETER RIDING
Director 2002-06-06 2003-12-29
MICHAEL JONATHAN GREEN
Director 2002-06-06 2003-12-03
ROGER STEUART KING
Director 2002-06-06 2003-10-31
ANTHONY BRIAN VOWLES
Director 2002-06-06 2003-10-31
ROGER RUSSELL SEGGINS
Director 2002-06-06 2003-07-04
DAVID PETER PRITCHARD
Director 2002-05-16 2003-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARMAINE HELEN GRIFFITHS ICR ENTERPRISES LIMITED Director 2016-02-15 CURRENT 1995-11-10 Active
CHARMAINE HELEN GRIFFITHS ICR CHELSEA DEVELOPMENT LIMITED Director 2016-02-15 CURRENT 1996-03-08 Active
CHARMAINE HELEN GRIFFITHS ICR SUTTON DEVELOPMENTS LTD Director 2016-02-15 CURRENT 1998-12-11 Active
PAUL FRANCIS WALTER NORRIS EVERYMAN ACTION AGAINST MALE CANCER Director 2010-06-01 CURRENT 1996-02-29 Active
PAUL FRANCIS WALTER NORRIS ICR CHELSEA DEVELOPMENT LIMITED Director 2008-10-01 CURRENT 1996-03-08 Active
PAUL FRANCIS WALTER NORRIS ICR SUTTON DEVELOPMENTS LTD Director 2008-10-01 CURRENT 1998-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-12-12Voluntary dissolution strike-off suspended
2023-06-12Appointment of Dr Jacqueline Louise Philips as company secretary on 2023-04-24
2023-05-17CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-15APPOINTMENT TERMINATED, DIRECTOR GORDON STEWART
2023-05-15DIRECTOR APPOINTED MR KRISTIAN HELIN
2023-03-14Termination of appointment of Magda Amy North on 2023-03-14
2022-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2022-03-14AA01Previous accounting period extended from 31/07/21 TO 31/01/22
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT SURRIDGE
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-12-18AP01DIRECTOR APPOINTED MR GORDON STEWART
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-04-23AP03Appointment of Ms Magda Amy North as company secretary on 2020-04-23
2020-04-23TM02Termination of appointment of Eva Rachel Sharpe on 2020-04-23
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARMAINE HELEN GRIFFITHS
2020-02-06AP03Appointment of Dr Eva Rachel Sharpe as company secretary on 2020-02-01
2020-02-06TM02Termination of appointment of Charmaine Helen Griffiths on 2020-01-31
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES
2017-12-11AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-01-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0116/05/16 ANNUAL RETURN FULL LIST
2016-02-25AP03Appointment of Dr Charmaine Helen Griffiths as company secretary on 2016-02-15
2016-02-25AP01DIRECTOR APPOINTED DR CHARMAINE HELEN GRIFFITHS
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE SCIVIER
2016-02-11TM02Termination of appointment of Catherine Scivier on 2016-01-31
2015-12-30AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-19AR0116/05/15 ANNUAL RETURN FULL LIST
2015-03-09AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0116/05/14 ANNUAL RETURN FULL LIST
2014-05-15AUDAUDITOR'S RESIGNATION
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-05-21AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-21CH01Director's details changed for Steven Surridge on 2013-05-21
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-05-30AR0116/05/12 ANNUAL RETURN FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-05-20AR0116/05/11 ANNUAL RETURN FULL LIST
2011-01-20AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-05-20AR0116/05/10 ANNUAL RETURN FULL LIST
2010-05-20CH01Director's details changed for Steven Surridge on 2010-05-16
2010-01-12AP01DIRECTOR APPOINTED PAUL FRANCIS WALTER NORRIS
2010-01-12AP01DIRECTOR APPOINTED CATHERINE SCIVIER
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIPLING
2010-01-12AP03SECRETARY APPOINTED CATHERINE SCIVIER
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN KIPLING
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-05-18363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-12-01AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-05-30363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-12-29288bDIRECTOR RESIGNED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-05-17363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-12-22AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-06-02363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2006-06-02353LOCATION OF REGISTER OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-02-14225ACC. REF. DATE SHORTENED FROM 11/02/06 TO 31/07/05
2005-12-15AAFULL ACCOUNTS MADE UP TO 11/02/05
2005-06-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-14363sRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2005-03-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-02-23288bDIRECTOR RESIGNED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23288aNEW SECRETARY APPOINTED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 11/02/05
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: 25 GRESHAM STREET LONDON EC2V 7HN
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2005-02-21288bSECRETARY RESIGNED
2005-02-21288bDIRECTOR RESIGNED
2005-02-14CERTNMCOMPANY NAME CHANGED LLOYDS TSB EQUIPMENT LEASING (NO .8) LIMITED CERTIFICATE ISSUED ON 14/02/05
2004-12-20AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-07-27288aNEW DIRECTOR APPOINTED
2004-07-06AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-07288cDIRECTOR'S PARTICULARS CHANGED
2004-05-24363aRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2004-05-12288cDIRECTOR'S PARTICULARS CHANGED
2004-05-11288bDIRECTOR RESIGNED
2004-03-23288cDIRECTOR'S PARTICULARS CHANGED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-21288cDIRECTOR'S PARTICULARS CHANGED
2004-01-16288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ICR EQUIPMENT LEASING NO.8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ICR EQUIPMENT LEASING NO.8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ICR EQUIPMENT LEASING NO.8 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ICR EQUIPMENT LEASING NO.8 LIMITED

Intangible Assets
Patents
We have not found any records of ICR EQUIPMENT LEASING NO.8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ICR EQUIPMENT LEASING NO.8 LIMITED
Trademarks
We have not found any records of ICR EQUIPMENT LEASING NO.8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ICR EQUIPMENT LEASING NO.8 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ICR EQUIPMENT LEASING NO.8 LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ICR EQUIPMENT LEASING NO.8 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ICR EQUIPMENT LEASING NO.8 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ICR EQUIPMENT LEASING NO.8 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.