Company NameI.T.S.C. Limited
Company StatusDissolved
Company Number02321497
CategoryPrivate Limited Company
Incorporation Date25 November 1988(35 years, 5 months ago)
Dissolution Date24 April 2018 (6 years ago)
Previous NameHallowstop Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Nabeel Nouraldeen Ahmed
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration25 years, 11 months (closed 24 April 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address29 Drumaline Ridge
Royal Avenue
Worcester Park
Surrey
KT4 7JT
Secretary NameMr Nabeel Nouraldeen Ahmed
NationalityBritish
StatusClosed
Appointed08 May 1992(3 years, 5 months after company formation)
Appointment Duration25 years, 11 months (closed 24 April 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address29 Drumaline Ridge
Royal Avenue
Worcester Park
Surrey
KT4 7JT
Director NameMrs Tala Omari
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(15 years, 9 months after company formation)
Appointment Duration13 years, 7 months (closed 24 April 2018)
RoleArchitect
Country of ResidenceEngland
Correspondence Address29 Drumaline Ridge
Royal Avenue
Worcester Park
Surrey
KT4 7JT
Director NameMr Sinan Rasim Said Al-Obaidi
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2010(22 years after company formation)
Appointment Duration7 years, 5 months (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Mews
Hendley
Wigan
Lancashire
WN2 3EZ
Director NameNeville Heywood Jackson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration2 years (resigned 01 December 1993)
RoleRetired
Correspondence Address36 Rhoselan Park
Conway Road
Colwyn Bay
Clwyd
LL29 7HR
Wales
Director NamePenelope Purcell
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence Address6 Landsdowne Close
Wimbledon
London
SW19 2LL
Secretary NamePenelope Purcell
NationalityBritish
StatusResigned
Appointed25 November 1991(3 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 May 1992)
RoleCompany Director
Correspondence Address6 Landsdowne Close
Wimbledon
London
SW19 2LL
Director NameValerie Jackson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address55 Salisbury Road
Worcester Park
Surrey
KT4 7DF
Director NameJames Francis Morrish
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(5 years after company formation)
Appointment Duration10 years, 9 months (resigned 10 September 2004)
RoleCivil Engineer
Correspondence AddressSilverdale
Main Drive
Gerrards Cross
Bucks
SL9 7PR
Director NameMales Radic
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(16 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 November 2010)
RoleCompany Director
Correspondence AddressFlat 9
Upper Richmond Road, Putney
London
SW15 2SR

Contact

Websiteitscltd.com
Email address[email protected]
Telephone020 88747282
Telephone regionLondon

Location

Registered AddressPark House
Park Terrace
Worcester Park
Surrey
KT4 7JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardOld Malden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500k at £1Nabeel Nouraldeen Ahmed
50.00%
Ordinary
500k at £1Saib Abdul Karim Ahmed Kirwi
50.00%
Ordinary

Financials

Year2014
Net Worth£291,374
Cash£53,281
Current Liabilities£273,224

Accounts

Latest Accounts30 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 June

Charges

20 March 2002Delivered on: 21 March 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 northfields prospect putney bridge road wandsworth london and unit 10 northfields prospect putney bridge road wandsworth t/nos: TGL28819 and TGL6736. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 March 2002Delivered on: 21 March 2002
Satisfied on: 24 June 2006
Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 August 1999Delivered on: 17 August 1999
Satisfied on: 2 October 2010
Persons entitled: Midland 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
3 December 1998Delivered on: 10 December 1998
Satisfied on: 2 October 2010
Persons entitled: Banque Francaise De L'orient

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's interest in the land and buildings k/a 9 and 10 northfields prospect putney bridge road northfields london SW18 t/nos.TGL28819 and TGL6736 and by way of floating charge its undertaking and all its property assets and rights present and future.
Fully Satisfied
24 June 1992Delivered on: 6 July 1992
Satisfied on: 2 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sum of us $ 123,723.12 as well as any smaller or larger sums which may from time to time be lodged by the company with the bank on united states dollar account no. Itsc LTD.
Fully Satisfied
10 May 1992Delivered on: 22 May 1992
Satisfied on: 2 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of pledge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$123,723.12 As well as any smaller or larger sums which may from time to time be lodged by the company with the bank on united states dollar account number itscltd.
Fully Satisfied
22 June 1989Delivered on: 3 July 1989
Satisfied on: 24 December 1990
Persons entitled: National Bank of Abu Dhabi

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h property k/a unit 9 northfields prospect putney bridge & road london sw 18 ("the property") including buildings now to be erected thereon and all trade and other fixtures fixed plant and machinery 2) all rents now or in or hereafter in respect of property 3) by way of a floating charge all the assets both present and future situated on in or at the property including the benefit of all contracts for the time being and all its undertaking (or whatever nature) referable to the property or assets or rights otherwise subject to a fixed charge to the chargee.
Fully Satisfied

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
26 September 2017Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page)
26 September 2017Previous accounting period extended from 30 December 2016 to 29 June 2017 (1 page)
12 April 2017Satisfaction of charge 7 in full (4 pages)
12 April 2017Satisfaction of charge 7 in full (4 pages)
14 February 2017Registered office address changed from 9 Northfields Prospect Northfields London SW18 1PE to Park House Park Terrace Worcester Park Surrey KT4 7JZ on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 9 Northfields Prospect Northfields London SW18 1PE to Park House Park Terrace Worcester Park Surrey KT4 7JZ on 14 February 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 30 December 2015 (6 pages)
30 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 December 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000,000
(7 pages)
10 December 2015Register inspection address has been changed from 58-60 Berners Street London W1T 3JS United Kingdom to 30 City Road London EC1Y 2AB (1 page)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000,000
(7 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000,000
(7 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,000,000
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000,000
(7 pages)
5 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,000,000
(7 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
19 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 February 2011Appointment of Mr Sinan Rasim Said Al-Obaidi as a director (2 pages)
1 February 2011Termination of appointment of Males Radic as a director (1 page)
1 February 2011Appointment of Mr Sinan Rasim Said Al-Obaidi as a director (2 pages)
1 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
1 February 2011Termination of appointment of Males Radic as a director (1 page)
1 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register inspection address has been changed (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register(s) moved to registered inspection location (1 page)
22 December 2009Register inspection address has been changed (1 page)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 November 2008Return made up to 25/11/08; full list of members (4 pages)
26 November 2008Return made up to 25/11/08; full list of members (4 pages)
11 August 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
11 August 2008Partial exemption accounts made up to 31 December 2007 (5 pages)
3 December 2007Return made up to 25/11/07; full list of members (3 pages)
3 December 2007Return made up to 25/11/07; full list of members (3 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 25/11/06; full list of members (3 pages)
3 January 2007Return made up to 25/11/06; full list of members (3 pages)
2 January 2007Location of register of members (1 page)
2 January 2007Location of register of members (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
24 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 December 2005Return made up to 25/11/05; full list of members (3 pages)
12 December 2005Return made up to 25/11/05; full list of members (3 pages)
5 September 2005New director appointed (1 page)
5 September 2005New director appointed (1 page)
23 August 2005Return made up to 25/11/04; full list of members (3 pages)
23 August 2005Return made up to 25/11/04; full list of members (3 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
4 November 2004Return made up to 10/09/04; full list of members (7 pages)
4 November 2004Return made up to 10/09/04; full list of members (7 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
21 July 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 December 2003Return made up to 25/11/03; full list of members (7 pages)
29 December 2003Return made up to 25/11/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 January 2003Return made up to 25/11/02; full list of members (7 pages)
14 January 2003Return made up to 25/11/02; full list of members (7 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
30 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
30 January 2002Accounts for a small company made up to 31 December 2000 (6 pages)
13 December 2001Return made up to 25/11/01; full list of members (6 pages)
13 December 2001Return made up to 25/11/01; full list of members (6 pages)
24 November 2000Return made up to 25/11/00; full list of members (6 pages)
24 November 2000Return made up to 25/11/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 November 1999Return made up to 25/11/99; full list of members (6 pages)
19 November 1999Return made up to 25/11/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
30 December 1998Return made up to 25/11/98; full list of members (6 pages)
30 December 1998Return made up to 25/11/98; full list of members (6 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
10 December 1998Particulars of mortgage/charge (3 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 November 1997Return made up to 25/11/97; no change of members (4 pages)
28 November 1997Return made up to 25/11/97; no change of members (4 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
20 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 December 1996Return made up to 25/11/96; no change of members (4 pages)
2 December 1996Return made up to 25/11/96; no change of members (4 pages)
5 December 1995Return made up to 25/11/95; full list of members (6 pages)
5 December 1995Return made up to 25/11/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 December 1992Return made up to 25/11/92; full list of members (6 pages)
1 December 1992Return made up to 25/11/92; full list of members (6 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
6 July 1992Particulars of mortgage/charge (3 pages)
22 May 1992Particulars of mortgage/charge (3 pages)
22 May 1992Particulars of mortgage/charge (3 pages)
26 November 1991Return made up to 25/11/91; no change of members (4 pages)
26 November 1991Return made up to 25/11/91; no change of members (4 pages)
19 February 1989Memorandum and Articles of Association (11 pages)
19 February 1989Memorandum and Articles of Association (11 pages)
4 February 1989Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
4 February 1989Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
30 January 1989Company name changed hallowstop LIMITED\certificate issued on 31/01/89 (2 pages)
30 January 1989Company name changed hallowstop LIMITED\certificate issued on 31/01/89 (2 pages)
25 November 1988Incorporation (15 pages)
25 November 1988Incorporation (15 pages)