Company NameIsmanate Investments Limited
DirectorsEileen Dekker and Nicholas Jonathan Gordon Dekker
Company StatusActive
Company Number00768864
CategoryPrivate Limited Company
Incorporation Date25 July 1963(60 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEileen Dekker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityDutch
StatusCurrent
Appointed16 January 2004(40 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Ventnor Drive
Totteridge
London
N20 8BP
Director NameMr Nicholas Jonathan Gordon Dekker
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(60 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
Secretary NameCity Cas Secretaries Ltd (Corporation)
StatusCurrent
Appointed17 March 2022(58 years, 8 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address540 Linen Hall
162-168 Regent Street
London
W1B 5TF
Director NameDorothy Ivy Dekker
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(28 years after company formation)
Appointment Duration12 years, 9 months (resigned 11 May 2004)
RoleCompany Director
Correspondence Address76 Portman Towers
George Street
London
W1H 5PN
Secretary NameEileen Dekker
NationalityDutch
StatusResigned
Appointed10 August 1991(28 years after company formation)
Appointment Duration18 years, 11 months (resigned 22 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ventnor Drive
Totteridge
London
N20 8BP
Director NameNicholas Jonathan Gordon Dekker
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(40 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 March 2009)
RoleInternet Consultant
Correspondence Address18 Ventnor Drive
Totteridge
London
N20 8BP
Secretary NameBedford Row Registers Limited (Corporation)
StatusResigned
Appointed22 July 2010(47 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2012)
Correspondence Address10 Argyll Street
London
W1F 7TQ
Secretary NameBR Registrars Limited (Corporation)
StatusResigned
Appointed26 January 2012(48 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 March 2022)
Correspondence Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG

Contact

Websitewww.intsinvestment.co.uk

Location

Registered AddressC/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Eileen Dekker
50.00%
Ordinary Deferred
99 at £1Eileen Dekker
49.50%
Ordinary
1 at £1Nicholas Jonathan Gordon Dekker
0.50%
Ordinary

Financials

Year2014
Turnover£89,412
Gross Profit£71,779
Net Worth£2,223,146
Cash£211,975
Current Liabilities£21,626

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (1 month, 4 weeks from now)

Charges

3 January 1964Delivered on: 16 January 1964
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 56, thrale road, S.W.16.
Outstanding
26 November 1963Delivered on: 17 December 1963
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: The tower house, 77 crohan rd croydon surrey.
Outstanding
26 November 1963Delivered on: 17 December 1963
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 19, st georges rd, middlesex.
Outstanding
26 November 1963Delivered on: 17 December 1963
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: "The gables", bonehurst rd, morley surrey.
Outstanding

Filing History

29 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
16 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
27 June 2017Notification of Eileen Dekker as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Eileen Dekker as a person with significant control on 6 April 2016 (2 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (16 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(5 pages)
28 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 200
(5 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
4 January 2016Total exemption full accounts made up to 31 March 2015 (13 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(5 pages)
25 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
(5 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
8 January 2015Total exemption full accounts made up to 31 March 2014 (13 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
12 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 200
(5 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 200
(5 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
7 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
28 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 28 November 2012 (1 page)
22 November 2012Secretary's details changed for Br Registrars Limited on 22 November 2012 (2 pages)
22 November 2012Secretary's details changed for Br Registrars Limited on 22 November 2012 (2 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
1 May 2012Termination of appointment of Bedford Row Registers Limited as a secretary (1 page)
1 May 2012Termination of appointment of Bedford Row Registers Limited as a secretary (1 page)
1 May 2012Appointment of Br Registrars Limited as a secretary (2 pages)
1 May 2012Appointment of Br Registrars Limited as a secretary (2 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (15 pages)
17 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (15 pages)
3 August 2010Appointment of Bedford Row Registers Limited as a secretary (3 pages)
3 August 2010Appointment of Bedford Row Registers Limited as a secretary (3 pages)
3 August 2010Termination of appointment of Eileen Dekker as a secretary (2 pages)
3 August 2010Termination of appointment of Eileen Dekker as a secretary (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
21 August 2009Return made up to 10/08/09; full list of members (6 pages)
21 August 2009Return made up to 10/08/09; full list of members (6 pages)
5 April 2009Appointment terminated director nicholas dekker (1 page)
5 April 2009Appointment terminated director nicholas dekker (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
9 October 2008Return made up to 10/08/08; no change of members (4 pages)
9 October 2008Return made up to 10/08/08; no change of members (4 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
18 December 2007Registered office changed on 18/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
18 December 2007Registered office changed on 18/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
28 August 2007Return made up to 10/08/07; full list of members (6 pages)
28 August 2007Return made up to 10/08/07; full list of members (6 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
31 August 2006Return made up to 10/08/06; full list of members (6 pages)
31 August 2006Return made up to 10/08/06; full list of members (6 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
13 December 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
9 September 2005Return made up to 10/08/05; full list of members (6 pages)
9 September 2005Return made up to 10/08/05; full list of members (6 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (14 pages)
8 September 2004Return made up to 10/08/04; full list of members (6 pages)
8 September 2004Return made up to 10/08/04; full list of members (6 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
28 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
28 January 2004New director appointed (1 page)
28 January 2004New director appointed (1 page)
21 August 2003Return made up to 10/08/03; full list of members (6 pages)
21 August 2003Return made up to 10/08/03; full list of members (6 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
31 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
16 August 2002Return made up to 10/08/02; full list of members (6 pages)
16 August 2002Return made up to 10/08/02; full list of members (6 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
16 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
21 August 2001Registered office changed on 21/08/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
21 August 2001Return made up to 10/08/01; full list of members (6 pages)
21 August 2001Registered office changed on 21/08/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
30 August 2000Return made up to 10/08/00; no change of members (4 pages)
30 August 2000Return made up to 10/08/00; no change of members (4 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
27 August 1999Return made up to 10/08/99; full list of members (6 pages)
27 August 1999Return made up to 10/08/99; full list of members (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
22 January 1999Full accounts made up to 31 March 1998 (9 pages)
17 August 1998Return made up to 10/08/98; no change of members (4 pages)
17 August 1998Return made up to 10/08/98; no change of members (4 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
30 January 1998Full accounts made up to 31 March 1997 (9 pages)
26 August 1997Return made up to 10/08/97; no change of members (4 pages)
26 August 1997Return made up to 10/08/97; no change of members (4 pages)
2 December 1996Full accounts made up to 31 March 1996 (10 pages)
2 December 1996Full accounts made up to 31 March 1996 (10 pages)
2 September 1996Return made up to 10/08/96; full list of members (6 pages)
2 September 1996Return made up to 10/08/96; full list of members (6 pages)
20 February 1996Full accounts made up to 31 March 1995 (10 pages)
20 February 1996Full accounts made up to 31 March 1995 (10 pages)
30 August 1995Return made up to 10/08/95; no change of members (4 pages)
30 August 1995Return made up to 10/08/95; no change of members (4 pages)