Company NameISON Properties Limited
DirectorDavid Freund
Company StatusActive
Company Number01980139
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Secretary NamePearl Freund
NationalityBritish
StatusCurrent
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address13 Castlewood Road
London
N16 6DL
Director NameMr David Freund
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusCurrent
Appointed02 September 2019(33 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Garnham Street
London
N16 7JA
Director NameJacques Freund
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1986(same day as company formation)
RoleDealer
Correspondence Address5214 15th Avenue
Brooklyn New York
United States Of America
Director NameMrs Libu Freund
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1986(same day as company formation)
RoleHousewife
Correspondence Address5214 15th Avenue
Brooklyn
New York 11219
Foreign
Director NameMr Maurice Freund
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed20 January 1987(1 year after company formation)
Appointment Duration33 years, 4 months (resigned 01 June 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 Overlea Road
London
E5 9BG
Director NameJohn David Farndell
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1992)
RoleDealer
Correspondence Address37 Pinehurst Park
Aldwick
Bognor Regis
West Sussex
PO21 3DL
Director NameMr David Freund
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed31 March 1991(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address13 Castlewood Road
London
N16 6DL

Location

Registered Address1a Garnham Street
London
N16 7JA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStoke Newington
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Maurice Freund
50.00%
Ordinary
1 at £1Rachel Freund
50.00%
Ordinary

Financials

Year2014
Net Worth£701,893
Cash£52,262
Current Liabilities£227,288

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

9 August 2007Delivered on: 15 August 2007
Satisfied on: 5 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 538 hagley road west, quinton, birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 August 2007Delivered on: 15 August 2007
Satisfied on: 5 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 518 & 518A hagley road west, quinton, birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 1994Delivered on: 3 November 1994
Satisfied on: 20 September 2007
Persons entitled: Bristol and West Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the offer letter (as defined) and/or the mortgage.
Particulars: Remington house 35 station road wood green london N22 t/no.NGL276849 and all buildings structures and fixtures plant and machinery. Floating charge over all other the undertaking and assets of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 October 1994Delivered on: 3 November 1994
Satisfied on: 20 September 2007
Persons entitled: Bristol and West Building Society

Classification: Assignment of agreement for domestic rate protection transactions
Secured details: All monies due or to become due from the company to the chargee under the terms of the offer letter (as defined).
Particulars: 1) all right title benefit and interest of the company under an agreement for domestic rate protection transactions dated 19 october 1994. 2) all book and other debts. See the mortgage charge document for full details.
Fully Satisfied
20 June 1990Delivered on: 3 July 1990
Satisfied on: 20 September 2007
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in any account with the bank or its affiliates or owing by the bank and on any property or documents now or in the future held by or on behalf of the bank.
Fully Satisfied
18 July 1988Delivered on: 20 July 1988
Satisfied on: 20 September 2007
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - remington house, 35 station road, wood green l/borough of haringey title no. Ngl 276849.
Fully Satisfied
14 August 2007Delivered on: 15 August 2007
Satisfied on: 5 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 526B & d magley road west, quinton, birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 August 1987Delivered on: 18 August 1987
Satisfied on: 20 September 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dunn house 50/56 north bridge street sunderland durham. Title no du 2044.
Fully Satisfied
10 July 2007Delivered on: 17 July 2007
Persons entitled: National Westminster Bank PLC

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 uncalled capital buildings fixtures plant and machinery.
Outstanding
31 October 1994Delivered on: 3 November 1994
Persons entitled: Bristol and West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the offer letter (as defined) and the debenture.
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.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 518 and 518A hagley road west quinton.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 538 hagley road west oldbury t/no WM380787 uncalled capital stock in trade and plant book debts any derivative made between you and any group memeber see image for full details.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 526B and d hagley road west quinton.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 526B and d hagley road west quinton t/no WM380788 all uncalled capital stock in trade and plant book debts any derivative made between you and any group memeber see image for full details.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 518 and 518A hagley road west quinton.
Outstanding
20 September 2010Delivered on: 23 September 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 518 and 518A hagley road west quinton t/no WM381440 uncalled capital stock in trade and plant book debts any derivative made between you and any group memeber see image for full details.
Outstanding

Filing History

26 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
10 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
14 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
10 November 2020Change of details for Mr David Frerund as a person with significant control on 9 November 2020 (2 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
30 June 2020Termination of appointment of Maurice Freund as a director on 1 June 2020 (1 page)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
2 September 2019Appointment of Mr David Freund as a director on 2 September 2019 (2 pages)
13 May 2019Satisfaction of charge 7 in full (1 page)
13 May 2019Satisfaction of charge 6 in full (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
12 December 2014Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page)
12 December 2014Registered office address changed from 3 Overlea Road London E5 9BG to 1a Garnham Street London N16 7JA on 12 December 2014 (1 page)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 September 2010Particulars of a mortgage or charge / charge no: 12 (5 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 31/03/09; full list of members (3 pages)
29 June 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 28/04/08; full list of members (4 pages)
3 April 2009Return made up to 28/04/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (5 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
1 June 2007Return made up to 31/03/07; full list of members (3 pages)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 31/03/07; full list of members (3 pages)
1 June 2007Return made up to 31/03/06; full list of members (3 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
1 June 2007Return made up to 31/03/06; full list of members (3 pages)
1 June 2007Director resigned (1 page)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
6 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 March 2004Return made up to 31/03/04; full list of members (7 pages)
31 March 2004Return made up to 31/03/04; full list of members (7 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 May 2003Return made up to 31/03/03; full list of members (7 pages)
15 May 2003Return made up to 31/03/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
14 May 2002Return made up to 31/03/02; full list of members (7 pages)
14 May 2002Return made up to 31/03/02; full list of members (7 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
5 April 2001Return made up to 31/03/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 31/03/00; full list of members (7 pages)
23 May 2000Return made up to 31/03/00; full list of members (7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 April 1999Return made up to 31/03/99; no change of members (6 pages)
19 April 1999Return made up to 31/03/99; no change of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
3 June 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 03/06/98
(4 pages)
3 June 1998Return made up to 31/03/98; no change of members
  • 363(287) ‐ Registered office changed on 03/06/98
(4 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
5 August 1997Return made up to 31/03/97; full list of members (6 pages)
5 August 1997Return made up to 31/03/97; full list of members (6 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
12 June 1996Full accounts made up to 31 March 1995 (6 pages)
12 June 1996Full accounts made up to 31 March 1995 (6 pages)
4 April 1996Return made up to 31/03/96; no change of members (4 pages)
4 April 1996Return made up to 31/03/96; no change of members (4 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)
27 April 1995Return made up to 31/03/95; no change of members (4 pages)
3 November 1994Particulars of mortgage/charge (5 pages)
3 November 1994Particulars of mortgage/charge (5 pages)
20 January 1986Incorporation (11 pages)
20 January 1986Incorporation (11 pages)