Company NameIsofield Limited
Company StatusDissolved
Company Number01621472
CategoryPrivate Limited Company
Incorporation Date11 March 1982(42 years, 1 month ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(31 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Sheen Lane London
SW14 8AB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2013(31 years, 1 month after company formation)
Appointment Duration5 years, 7 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Sheen Lane London
SW14 8AB
Director NameMr Vijay Kapadia
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 11 months after company formation)
Appointment Duration21 years, 1 month (resigned 05 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Beechwood Avenue
Richmond
TW9 4DD
Secretary NameMr Uday Kapadia
NationalityBritish
StatusResigned
Appointed19 February 1992(9 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 1998)
RoleCompany Director
Correspondence Address48 Beechwood Avenue
Kew
Richmond
Surrey
TW9 4DE
Secretary NameMrs Taru Kapadia
NationalityIndian
StatusResigned
Appointed09 February 1998(15 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Beechwood Avenue
Richmond
TW9 4DD

Contact

Telephone020 88765358
Telephone regionLondon

Location

Registered Address53 Sheen Lane London
SW14 8AB
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Shareholders

1 at £1Adrian John Speir
50.00%
Ordinary
1 at £1Ralph Congreve
50.00%
Ordinary

Financials

Year2014
Net Worth£26,546
Cash£3,178
Current Liabilities£10,525

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

12 April 2013Delivered on: 17 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land on the north west side of winslow road, london t/no NGL681554. Notification of addition to or amendment of charge.
Outstanding
20 October 2000Delivered on: 24 October 2000
Satisfied on: 27 March 2013
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 October 2000Delivered on: 24 October 2000
Satisfied on: 27 March 2013
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of winslow road in the london borough of hammersmith and fulham t/n NGL681553. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 April 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 May 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 April 2013Appointment of Mr Ralph Congreve as a director (2 pages)
19 April 2013Termination of appointment of Taru Kapadia as a secretary (1 page)
19 April 2013Appointment of Mr Adrian John Speir as a director (2 pages)
19 April 2013Termination of appointment of Vijay Kapadia as a director (1 page)
17 April 2013Registration of charge 016214720003 (16 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
8 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Mr Vijay Kapadia on 19 February 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
3 June 2009Return made up to 19/02/09; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
19 June 2008Return made up to 19/02/08; full list of members (3 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 April 2007Return made up to 19/02/07; full list of members (2 pages)
13 February 2007Registered office changed on 13/02/07 from: 9 beechwood avenue kew richmond surrey TW9 4DD (1 page)
13 February 2007Return made up to 19/02/06; full list of members (2 pages)
13 February 2007Location of register of members (1 page)
13 February 2007Location of debenture register (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
9 July 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
28 May 2004Return made up to 19/02/04; full list of members (7 pages)
19 July 2003Return made up to 19/02/03; full list of members (6 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
11 March 2002Return made up to 19/02/02; full list of members (6 pages)
25 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
12 July 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
24 October 2000Particulars of mortgage/charge (3 pages)
24 October 2000Particulars of mortgage/charge (3 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
4 July 2000Return made up to 19/02/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
22 May 1999Return made up to 19/02/99; full list of members (6 pages)
9 July 1998Accounts for a small company made up to 30 September 1997 (3 pages)
18 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 1997Return made up to 19/02/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
21 March 1996Return made up to 19/02/96; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (3 pages)
25 July 1995Return made up to 19/02/95; full list of members (6 pages)
11 March 1982Incorporation (13 pages)