167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director Name | Mrs Manuela Dina Maria Eleuteri |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Forgate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 May 2002(19 years, 1 month after company formation) |
Appointment Duration | 21 years, 11 months |
Correspondence Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
Secretary Name | Mr Stelios Tjirkalli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 September 1994) |
Role | Company Director |
Correspondence Address | 35 Sussex Way Barnet Hertfordshire EN4 0BQ |
Secretary Name | Marzia Rossetto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 22 Byron Avenue South Woodford London E18 2HQ |
Secretary Name | Alex Smotlak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 48 Albemarle Street London W1S 4JP |
Secretary Name | Mrs Donata Van Der Veen |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 20 April 2001(18 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 103 Neville Road London E7 9QS |
Registered Address | 1 Princeton Mews 167-169 London Road Kingston Upon Thames Surrey KT2 6PT |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Norbiton |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
5k at £1 | Isc (Institutional Service Center) Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,146 |
Cash | £313,287 |
Current Liabilities | £293,891 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
31 August 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
15 June 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
1 July 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
20 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 July 2017 | Notification of Isc Holdings Limited as a person with significant control on 16 June 2017 (2 pages) |
17 July 2017 | Notification of Isc Holdings Limited as a person with significant control on 16 June 2017 (2 pages) |
14 July 2017 | Cessation of Alvise Alvera as a person with significant control on 16 June 2017 (1 page) |
14 July 2017 | Cessation of Alvise Alvera as a person with significant control on 16 June 2017 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
19 September 2014 | Director's details changed for Mrs Manuela Dina Maria Eleuteri on 22 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Mrs Manuela Dina Maria Eleuteri on 22 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Alvise Alvera on 22 August 2014 (2 pages) |
19 September 2014 | Director's details changed for Alvise Alvera on 22 August 2014 (2 pages) |
15 August 2014 | Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page) |
15 August 2014 | Secretary's details changed for Forgate Secretaries Limited on 15 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 February 2013 | Director's details changed for Alvise Alvera on 19 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Alvise Alvera on 19 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Manuela Dina Maria Eleuteri on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Mrs Manuela Dina Maria Eleuteri on 11 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 31 Willoughby Road London NW3 1RT United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 31 Willoughby Road London NW3 1RT United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 31 Willoughby Road London NW3 1RT United Kingdom on 8 February 2013 (1 page) |
9 November 2012 | Registered office address changed from 48 Albemarle Street London W1S 4JP on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mrs Manuela Dina Maria Eleuteri on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 48 Albemarle Street London W1S 4JP on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mrs Manuela Dina Maria Eleuteri on 9 November 2012 (2 pages) |
9 November 2012 | Registered office address changed from 48 Albemarle Street London W1S 4JP on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mrs Manuela Dina Maria Eleuteri on 9 November 2012 (2 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
17 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2008 (4 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
29 January 2007 | Full accounts made up to 31 March 2006 (17 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 48 albermarle st london W1S 4JP (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 48 albermarle st london W1S 4JP (1 page) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 25/10/05; full list of members (2 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
7 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
15 November 2004 | Return made up to 25/10/04; full list of members (8 pages) |
15 November 2004 | Return made up to 25/10/04; full list of members (8 pages) |
15 November 2004 | Location of register of members (1 page) |
15 November 2004 | Location of register of members (1 page) |
5 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
11 November 2003 | Return made up to 25/10/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 25/10/02; full list of members (7 pages) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Secretary resigned (1 page) |
5 June 2002 | New secretary appointed (2 pages) |
5 June 2002 | New secretary appointed (2 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
27 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
5 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
5 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | New secretary appointed (2 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
23 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
15 November 2000 | Return made up to 25/10/00; full list of members
|
15 November 2000 | Return made up to 25/10/00; full list of members
|
29 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 November 1999 | Return made up to 25/10/99; full list of members
|
22 November 1999 | Return made up to 25/10/99; full list of members
|
9 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
9 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
13 January 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
13 January 1998 | Accounts for a medium company made up to 31 March 1997 (14 pages) |
29 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
12 December 1996 | New secretary appointed (1 page) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | New secretary appointed (1 page) |
20 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
20 November 1996 | Return made up to 25/10/96; no change of members (4 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
17 November 1995 | Return made up to 25/10/95; full list of members
|
17 November 1995 | Return made up to 25/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
2 June 1983 | Company name changed\certificate issued on 02/06/83 (3 pages) |
2 June 1983 | Company name changed\certificate issued on 02/06/83 (3 pages) |
20 April 1983 | Certificate of incorporation (1 page) |
20 April 1983 | Incorporation (28 pages) |
20 April 1983 | Certificate of incorporation (1 page) |
20 April 1983 | Incorporation (28 pages) |