Company NameI.S.C. Properties Limited
DirectorsBrian Michael Peck and Patricia Anne Peck
Company StatusActive
Company Number02694441
CategoryPrivate Limited Company
Incorporation Date4 March 1992(32 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Michael Peck
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
West Common
Gerrards Cross
SL9 7QS
Secretary NameMrs Patricia Anne Peck
NationalityBritish
StatusCurrent
Appointed04 March 1992(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Manor House
West Common
Gerrards Cross
SL9 7QS
Director NameMrs Patricia Anne Peck
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1995(2 years, 10 months after company formation)
Appointment Duration29 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
West Common
Gerrards Cross
SL9 7QS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address338 Kingsland Road
London
E8 4AD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardVictoria
Built Up AreaGreater London

Shareholders

50 at £1Brian Michael Peck
50.00%
Ordinary
50 at £1Patricia Ann Peck
50.00%
Ordinary

Financials

Year2014
Turnover£2,352
Net Worth£51,453
Cash£2,843
Current Liabilities£11,544

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Charges

22 February 1995Delivered on: 1 March 1995
Persons entitled: Granville Bank Limited

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 property known as land on the south side of granville rd,southfields; t/no.tgl 71507..........with all capital monies/investments......together with all buildings,fixtures/fittings,fixed plant/machinery.......all rents owing and all rights under any contracts/agreements.........see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 February 1995Delivered on: 1 March 1995
Persons entitled: Granville Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Outstanding
16 March 1992Delivered on: 27 March 1992
Persons entitled: British Railways Board

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at granville road, southfields, wandsworth, london.
Outstanding

Filing History

21 December 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
28 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
3 December 2019Unaudited abridged accounts made up to 31 March 2019 (15 pages)
18 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
27 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
17 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
26 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100
(5 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
5 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (11 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
17 February 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
6 March 2009Return made up to 21/02/09; no change of members (3 pages)
6 March 2009Return made up to 21/02/09; no change of members (3 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Director and secretary's change of particulars / patricia peck / 01/01/2008 (1 page)
21 April 2008Return made up to 21/02/08; full list of members (4 pages)
21 April 2008Director and secretary's change of particulars / patricia peck / 01/01/2008 (1 page)
21 April 2008Return made up to 21/02/08; full list of members (4 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
10 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
20 February 2006Return made up to 21/02/06; full list of members (7 pages)
20 February 2006Return made up to 21/02/06; full list of members (7 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
12 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
1 March 2005Return made up to 21/02/05; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 21/02/04; full list of members (7 pages)
25 February 2004Return made up to 21/02/04; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
17 June 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
13 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2002Return made up to 21/02/02; full list of members (6 pages)
19 February 2002Return made up to 21/02/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
20 November 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2001Registered office changed on 25/10/01 from: lynn hou 310-316 kingsland road london E8 4DE (1 page)
25 October 2001Secretary's particulars changed;director's particulars changed (1 page)
25 October 2001Registered office changed on 25/10/01 from: lynn hou 310-316 kingsland road london E8 4DE (1 page)
25 October 2001Director's particulars changed (1 page)
25 October 2001Secretary's particulars changed;director's particulars changed (1 page)
25 October 2001Director's particulars changed (1 page)
4 September 2001Compulsory strike-off action has been discontinued (1 page)
4 September 2001Compulsory strike-off action has been discontinued (1 page)
31 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
31 August 2001Total exemption full accounts made up to 31 March 2000 (10 pages)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2000Return made up to 21/02/00; full list of members (6 pages)
21 March 2000Return made up to 21/02/00; full list of members (6 pages)
16 February 2000Full accounts made up to 31 March 1999 (11 pages)
16 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 March 1999Return made up to 21/02/99; no change of members (4 pages)
1 March 1999Return made up to 21/02/99; no change of members (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 December 1998Full accounts made up to 31 March 1998 (10 pages)
19 May 1998Return made up to 21/02/98; full list of members (5 pages)
19 May 1998Return made up to 21/02/98; full list of members (5 pages)
1 April 1998Full accounts made up to 31 March 1997 (11 pages)
1 April 1998Full accounts made up to 31 March 1997 (11 pages)
10 December 1997Registered office changed on 10/12/97 from: middlesex house 29/45 high street edgware middlesex HA8 7HQ (1 page)
10 December 1997Registered office changed on 10/12/97 from: middlesex house 29/45 high street edgware middlesex HA8 7HQ (1 page)
4 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
4 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
6 March 1997Return made up to 21/02/97; no change of members (4 pages)
6 March 1997Return made up to 21/02/97; no change of members (4 pages)
6 May 1996Full accounts made up to 31 March 1995 (10 pages)
6 May 1996Full accounts made up to 31 March 1995 (10 pages)
24 March 1996Return made up to 21/02/96; full list of members (6 pages)
24 March 1996Return made up to 21/02/96; full list of members (6 pages)