Company NameIsobel House Limited
DirectorsLuisa Neocleous and Frances Jeffries
Company StatusActive
Company Number02344936
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMs Luisa Neocleous
NationalityBritish
StatusCurrent
Appointed17 March 1992(3 years, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Isobel House
Harrow
Middlesex
HA1 2RX
Director NameMs Luisa Neocleous
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(9 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Isobel House
Harrow
Middlesex
HA1 2RX
Director NameMrs Frances Jeffries
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1999(10 years, 5 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address6 Isobel House
Harrow
Middlesex
HA1 2RX
Director NameMr Michael Harold James Hornby
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 1992)
RoleSolicitor
Correspondence Address8 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NameFrank Peter Lever
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 1992)
RoleSolicitor
Correspondence Address46 Grimsdyke Road
Hatch End
Pinner
Middlesex
HA5 4PW
Secretary NameMr Michael Harold James Hornby
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 17 March 1992)
RoleCompany Director
Correspondence Address8 Myrtleside Close
Northwood
Middlesex
HA6 2XH
Director NamePeter Harry Lewin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(3 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 13 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameMs Mary Morrissey
Date of BirthNovember 1938 (Born 85 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 1992(3 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 1998)
RoleSupervisor
Correspondence Address15 Isobel House
Harrow
Middlesex
HA1 2RX
Director NameGeoffrey Clifford Sanders
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(12 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 2002)
RoleEstate Manager
Correspondence AddressFullers Hill Farm
Fullers Hill, Hyde Heath
Amersham
Buckinghamshire
HP6 5RQ

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1B. Noorian
9.09%
Ordinary
4 at £1Mr R.e.d. Adam
9.09%
Ordinary
2 at £1A. Ganger
4.55%
Ordinary
2 at £1A.m. Raithatha & M.h. Raithatha
4.55%
Ordinary
2 at £1D. Woolf & Mr G.c. Woolf
4.55%
Ordinary
2 at £1J.j. Joshi & C.j. Joshi
4.55%
Ordinary
2 at £1Manoj Hirani & Mina Hirani
4.55%
Ordinary
2 at £1Miss Luisa Neocleous
4.55%
Ordinary
2 at £1Miss R. Shah & P. Shah
4.55%
Ordinary
2 at £1Miss S.m. Patel
4.55%
Ordinary
2 at £1Mr A. Asaad & Mrs S. Asaad
4.55%
Ordinary
2 at £1Mr Anit Patel
4.55%
Ordinary
2 at £1Mr D. Marks
4.55%
Ordinary
2 at £1Mr E.j. Soughton & Ms Lino Perdoni
4.55%
Ordinary
2 at £1Mr J.e. McDonald (Jnr)
4.55%
Ordinary
2 at £1Mr Michael D. Parker
4.55%
Ordinary
2 at £1Mr R. Shinn
4.55%
Ordinary
2 at £1Mrs Frances Jefferies
4.55%
Ordinary
2 at £1P.s. Shah & Mr C. Shah
4.55%
Ordinary
2 at £1Satish Mistry & J. Mistry
4.55%
Ordinary

Financials

Year2014
Net Worth£10,888
Cash£9,148
Current Liabilities£2,632

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

24 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
2 September 2020Micro company accounts made up to 25 March 2020 (3 pages)
11 February 2020Confirmation statement made on 8 February 2020 with updates (5 pages)
24 May 2019Micro company accounts made up to 25 March 2019 (2 pages)
19 February 2019Confirmation statement made on 8 February 2019 with updates (5 pages)
11 May 2018Micro company accounts made up to 25 March 2018 (2 pages)
9 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
6 February 2018Director's details changed for Ms Luisa Neocleous on 6 February 2018 (2 pages)
24 May 2017Micro company accounts made up to 25 March 2017 (2 pages)
24 May 2017Micro company accounts made up to 25 March 2017 (2 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 44
(7 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 44
(7 pages)
13 May 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
13 May 2015Total exemption small company accounts made up to 25 March 2015 (5 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 44
(7 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 44
(7 pages)
17 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 44
(7 pages)
16 June 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 44
(7 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 44
(7 pages)
25 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 44
(7 pages)
29 May 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
12 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
11 June 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
17 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
28 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
22 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
22 June 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
22 June 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (13 pages)
16 February 2010Director's details changed for Mrs Frances Jeffries on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mrs Frances Jeffries on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (13 pages)
16 February 2010Director's details changed for Mrs Frances Jeffries on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (13 pages)
15 June 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
15 June 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
27 February 2009Return made up to 08/02/09; full list of members (12 pages)
27 February 2009Return made up to 08/02/09; full list of members (12 pages)
22 April 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
22 April 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
21 February 2008Return made up to 08/02/08; full list of members (10 pages)
21 February 2008Return made up to 08/02/08; full list of members (10 pages)
24 May 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
24 May 2007Total exemption small company accounts made up to 25 March 2007 (4 pages)
12 March 2007Return made up to 08/02/07; full list of members (8 pages)
12 March 2007Return made up to 08/02/07; full list of members (8 pages)
15 May 2006Return made up to 08/02/06; full list of members (9 pages)
15 May 2006Return made up to 08/02/06; full list of members (9 pages)
27 April 2006Total exemption small company accounts made up to 25 March 2006 (3 pages)
27 April 2006Total exemption small company accounts made up to 25 March 2006 (3 pages)
21 April 2005Total exemption small company accounts made up to 25 March 2005 (3 pages)
21 April 2005Total exemption small company accounts made up to 25 March 2005 (3 pages)
24 February 2005Return made up to 08/02/05; change of members (7 pages)
24 February 2005Return made up to 08/02/05; change of members (7 pages)
29 July 2004Total exemption small company accounts made up to 25 March 2004 (3 pages)
29 July 2004Total exemption small company accounts made up to 25 March 2004 (3 pages)
5 March 2004Return made up to 08/02/04; full list of members (7 pages)
5 March 2004Return made up to 08/02/04; full list of members (7 pages)
10 May 2003Total exemption small company accounts made up to 25 March 2003 (3 pages)
10 May 2003Total exemption small company accounts made up to 25 March 2003 (3 pages)
22 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 April 2003Return made up to 08/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
25 July 2002Total exemption small company accounts made up to 25 March 2002 (3 pages)
25 July 2002Total exemption small company accounts made up to 25 March 2002 (3 pages)
8 March 2002Return made up to 08/02/02; full list of members (13 pages)
8 March 2002Return made up to 08/02/02; full list of members (13 pages)
28 February 2002New director appointed (2 pages)
28 February 2002New director appointed (2 pages)
14 February 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
16 May 2001Accounts for a small company made up to 25 March 2001 (3 pages)
16 May 2001Accounts for a small company made up to 25 March 2001 (3 pages)
22 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
22 March 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
21 June 2000Accounts for a small company made up to 25 March 2000 (2 pages)
21 June 2000Accounts for a small company made up to 25 March 2000 (2 pages)
16 February 2000Return made up to 08/02/00; full list of members (12 pages)
16 February 2000Return made up to 08/02/00; full list of members (12 pages)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
26 May 1999Accounts for a small company made up to 25 March 1999 (2 pages)
26 May 1999Accounts for a small company made up to 25 March 1999 (2 pages)
17 February 1999Return made up to 08/02/99; change of members (8 pages)
17 February 1999Return made up to 08/02/99; change of members (8 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New director appointed (2 pages)
19 August 1998Director resigned (1 page)
23 June 1998Accounts for a small company made up to 25 March 1998 (4 pages)
23 June 1998Accounts for a small company made up to 25 March 1998 (4 pages)
20 February 1998Return made up to 08/02/98; full list of members (8 pages)
20 February 1998Return made up to 08/02/98; full list of members (8 pages)
26 June 1997Accounts for a small company made up to 25 March 1997 (1 page)
26 June 1997Accounts for a small company made up to 25 March 1997 (1 page)
17 July 1996Accounts for a small company made up to 25 March 1996 (2 pages)
17 July 1996Accounts for a small company made up to 25 March 1996 (2 pages)
19 February 1996Return made up to 08/02/96; no change of members (6 pages)
19 February 1996Return made up to 08/02/96; no change of members (6 pages)
16 May 1995Accounts for a small company made up to 25 March 1995 (5 pages)
16 May 1995Accounts for a small company made up to 25 March 1995 (5 pages)