Intense City Property Developments Ltd

DataGardener
live
Unknown

Intense City Property Developments Ltd

09892765Private Limited With Share Capital

86-90 Paul Street, London, EC2A4NE
Incorporated

27/11/2015

Company Age

10 years

Directors

1

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Intense City Property Developments Ltd (09892765) is a private limited with share capital incorporated on 27/11/2015 (10 years old) and registered in london, EC2A4NE. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 27/11/2015
EC2A4NE

Financial Overview

Total Assets

£303.0K

Liabilities

£620.0K

Net Assets

£-317.0K

Cash

£1.0K

Key Metrics

1

Directors

2

Shareholders

4

CCJs

Board of Directors

1

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

63
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2023
Gazette Notice Compulsory
Category:Gazette
Date:24-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:25-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-08-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:30-07-2022
Gazette Notice Compulsory
Category:Gazette
Date:19-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2022
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:10-02-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:27-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:25-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-08-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-10-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-09-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-08-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2018
Gazette Notice Compulsory
Category:Gazette
Date:17-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-04-2017
Capital Allotment Shares
Category:Capital
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-04-2017
Capital Allotment Shares
Category:Capital
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Capital Allotment Shares
Category:Capital
Date:24-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-04-2016
Incorporation Company
Category:Incorporation
Date:27-11-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/08/2023
Filing Date12/04/2023
Latest Accounts30/11/2021

Trading Addresses

20 The Mead, Beckenham, Kent, BR35PE
86-90 Paul Street, London, EC2A4NERegistered

Contact

86-90 Paul Street, London, EC2A4NE