Company NameIllustra Studios Limited
DirectorsStewart Jonathan Lee and Valerie Ann Lee
Company StatusActive
Company Number02417116
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stewart Jonathan Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(18 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mountfield Road
London
N3 3NP
Director NameMs Valerie Ann Lee
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(18 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Mountfield Road
London
N3 3NP
Director NameDouglas Henry Kentish
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 1993)
RoleCompany Director
Correspondence AddressBrantridge Forest
Balcombe
West Sussex
RH17 6JY
Director NameMr Simon Jesse Kentish
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 9 months after company formation)
Appointment Duration16 years, 5 months (resigned 05 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Byfeld Gardens
Barnes
London
SW13 9HP
Secretary NameDouglas Henry Kentish
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 20 September 2007)
RoleCompany Director
Correspondence AddressStonewick
Warninglid Lane
Warninglid
West Sussex
RH17 5TQ
Director NameYogapriya Nithianandan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(17 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 October 2007)
RoleAccountant
Correspondence Address218 Worple Road
Wimbledon
London
SW20 8RH
Secretary NameBelmont Lodge Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2007(18 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 November 2007)
Correspondence Address51-55 Weymouth Street
London
W1G 8NH

Location

Registered Address1417-1419 London Road
Norbury
London
SW16 4AH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Kennington Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,301,077
Cash£155,404
Current Liabilities£354,937

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return4 May 2023 (12 months ago)
Next Return Due18 May 2024 (2 weeks, 4 days from now)

Charges

5 November 2007Delivered on: 17 November 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 bateman street soho square london. 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.
Outstanding
22 July 2004Delivered on: 27 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
22 July 2004Delivered on: 27 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13/14 bateman street, london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
21 August 1998Delivered on: 26 August 1998
Satisfied on: 7 December 2007
Persons entitled: Birmingham Midshires Building Society

Classification: Deed of fixed and floating charge
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
6 October 1993Delivered on: 7 October 1993
Satisfied on: 17 November 2007
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: All that f/h land together with the buildings erected thereon being 14 bateman street osho square london t/no 101216. 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
5 March 1993Delivered on: 13 March 1993
Satisfied on: 2 July 2004
Persons entitled: Salaft Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 batemean stret london W1 t/no 101216.
Fully Satisfied

Filing History

31 January 2024Satisfaction of charge 6 in full (1 page)
31 January 2024Satisfaction of charge 5 in full (1 page)
31 January 2024Satisfaction of charge 4 in full (2 pages)
3 November 2023Micro company accounts made up to 30 November 2022 (3 pages)
1 June 2023Confirmation statement made on 4 May 2023 with updates (4 pages)
31 October 2022Micro company accounts made up to 30 November 2021 (3 pages)
16 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
25 November 2021Micro company accounts made up to 30 November 2020 (3 pages)
24 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
20 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
12 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
29 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
28 June 2019Confirmation statement made on 4 May 2019 with updates (5 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
30 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
7 June 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
7 June 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
13 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
13 July 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
6 November 2012Full accounts made up to 31 December 2011 (15 pages)
6 November 2012Full accounts made up to 31 December 2011 (15 pages)
11 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
5 October 2011Full accounts made up to 31 December 2010 (17 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a small company made up to 31 December 2009 (9 pages)
4 April 2011Accounts for a small company made up to 31 December 2009 (9 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2008 (9 pages)
13 December 2010Total exemption small company accounts made up to 31 December 2008 (9 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
20 July 2009Return made up to 04/05/09; full list of members (3 pages)
20 July 2009Return made up to 04/05/09; full list of members (3 pages)
4 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
4 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
17 September 2008Return made up to 04/05/08; full list of members (4 pages)
17 September 2008Return made up to 04/05/08; full list of members (4 pages)
18 December 2007Declaration of assistance for shares acquisition (7 pages)
18 December 2007Declaration of assistance for shares acquisition (7 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
26 November 2007Registered office changed on 26/11/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
26 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
26 November 2007Registered office changed on 26/11/07 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
26 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
20 November 2007Auditor's resignation (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007Auditor's resignation (1 page)
20 November 2007Director resigned (1 page)
20 November 2007Secretary resigned (1 page)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 November 2007Auditor's resignation (1 page)
6 November 2007Accounts for a small company made up to 31 August 2007 (8 pages)
6 November 2007Accounts for a small company made up to 31 August 2007 (8 pages)
6 November 2007Auditor's resignation (1 page)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (2 pages)
27 September 2007New secretary appointed (2 pages)
27 September 2007Secretary resigned (1 page)
30 May 2007Return made up to 04/05/07; no change of members (7 pages)
30 May 2007Return made up to 04/05/07; no change of members (7 pages)
21 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 March 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 March 2007New director appointed (2 pages)
9 March 2007New director appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 March 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
21 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
27 May 2005Return made up to 13/05/05; full list of members (6 pages)
27 May 2005Return made up to 13/05/05; full list of members (6 pages)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london W1C 2HS (1 page)
27 July 2004Particulars of mortgage/charge (4 pages)
27 July 2004Particulars of mortgage/charge (5 pages)
27 July 2004Particulars of mortgage/charge (5 pages)
27 July 2004Particulars of mortgage/charge (4 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Return made up to 31/05/04; full list of members (6 pages)
16 June 2004Return made up to 31/05/04; full list of members (6 pages)
13 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
13 May 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 June 2003Return made up to 31/05/03; full list of members (6 pages)
16 June 2003Return made up to 31/05/03; full list of members (6 pages)
22 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
22 December 2002Total exemption small company accounts made up to 31 August 2002 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
17 June 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
6 June 2002Return made up to 31/05/02; full list of members (6 pages)
6 June 2002Return made up to 31/05/02; full list of members (6 pages)
14 September 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
14 September 2001Total exemption small company accounts made up to 31 August 2000 (7 pages)
27 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
3 October 2000Accounts for a small company made up to 31 August 1999 (7 pages)
3 October 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 August 2000Return made up to 31/05/00; full list of members (6 pages)
21 August 2000Return made up to 31/05/00; full list of members (6 pages)
5 May 2000Registered office changed on 05/05/00 from: illustra house 13/14 bateman street london W1V 6EB (2 pages)
5 May 2000Registered office changed on 05/05/00 from: illustra house 13/14 bateman street london W1V 6EB (2 pages)
19 April 2000Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 1999Amended accounts made up to 31 August 1998 (7 pages)
2 August 1999Amended accounts made up to 31 August 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
26 August 1998Particulars of mortgage/charge (3 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
16 June 1997Company name changed open business systems LIMITED\certificate issued on 17/06/97 (2 pages)
16 June 1997Company name changed open business systems LIMITED\certificate issued on 17/06/97 (2 pages)
17 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
23 May 1996Accounts for a small company made up to 31 August 1995 (9 pages)
9 August 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 August 1995Return made up to 31/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (7 pages)
25 August 1989Incorporation (15 pages)
25 August 1989Incorporation (15 pages)