Company NameISTE Editions Limited
DirectorsSami Menasce and Raphael Menasce
Company StatusActive
Company Number03750940
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Previous NameHermes Science Publishing Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr Sami Menasce
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish,French
StatusCurrent
Appointed13 April 1999(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address6 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameChantal Emery
NationalityFrench
StatusCurrent
Appointed11 October 2004(5 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address6 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Director NameMr Raphael Menasce
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed24 September 2008(9 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address8 Ridge House
Morecoombe Close
Kingston Upon Thames
Surrey
KT2 7JQ
Secretary NameJean Philippe
NationalityFrench
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address918 Chemain Chapelle
De La Bastide Rouge 06570
St Paul
France
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address54 Newberries Avenue
Radlett
WD7 7EP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham East
Built Up AreaRadlett
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Chantal Menasce
50.00%
Ordinary
1 at £1Sami Menasce
50.00%
Ordinary

Financials

Year2014
Net Worth£617,222
Cash£23,151
Current Liabilities£207,761

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

1 July 2008Delivered on: 16 July 2008
Persons entitled: Gfa Investments Limited and Wimbledon Offices Limited

Classification: Rent deposit deed
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: The initial deposit and the deposit balance see image for full details.
Outstanding

Filing History

4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
17 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
3 March 2022Registered office address changed from Parker Cavendish Church Road Stanmore Middlesex HA7 4XR to 54 Newberries Avenue Radlett WD7 7EP on 3 March 2022 (1 page)
7 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
7 April 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
25 March 2021Change of details for Mrs Chantal Menasce as a person with significant control on 25 March 2021 (2 pages)
25 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 100
(3 pages)
25 March 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 100
(3 pages)
8 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2018Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
23 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
20 July 2018Director's details changed for Raphael Menasce on 1 June 2018 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
23 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(5 pages)
21 July 2014Company name changed hermes science publishing LIMITED\certificate issued on 21/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
(3 pages)
21 July 2014Company name changed hermes science publishing LIMITED\certificate issued on 21/07/14
  • RES15 ‐ Change company name resolution on 2014-07-09
(3 pages)
21 July 2014Change of name notice (2 pages)
21 July 2014Change of name notice (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(5 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Director's details changed for Raphael Menasce on 13 April 2010 (2 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Sami Menasce on 13 April 2010 (2 pages)
20 April 2010Director's details changed for Sami Menasce on 13 April 2010 (2 pages)
20 April 2010Director's details changed for Raphael Menasce on 13 April 2010 (2 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
6 May 2009Secretary's change of particulars / chantal emery / 06/05/2009 (1 page)
6 May 2009Secretary's change of particulars / chantal emery / 06/05/2009 (1 page)
6 May 2009Secretary's change of particulars / chantal emery / 06/05/2009 (1 page)
6 May 2009Secretary's change of particulars / chantal emery / 06/05/2009 (1 page)
6 May 2009Director's change of particulars / sami menasce / 06/05/2009 (1 page)
6 May 2009Director's change of particulars / sami menasce / 06/05/2009 (1 page)
14 April 2009Return made up to 13/04/09; full list of members (3 pages)
14 April 2009Return made up to 13/04/09; full list of members (3 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 October 2008Director appointed raphael menasce (1 page)
1 October 2008Director appointed raphael menasce (1 page)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
15 May 2008Return made up to 13/04/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
29 May 2007Return made up to 13/04/07; no change of members (6 pages)
29 May 2007Return made up to 13/04/07; no change of members (6 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 May 2006Return made up to 13/04/06; full list of members (6 pages)
4 May 2006Return made up to 13/04/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
23 May 2005Return made up to 13/04/05; full list of members (6 pages)
23 May 2005Return made up to 13/04/05; full list of members (6 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
25 October 2004New secretary appointed (1 page)
25 October 2004New secretary appointed (1 page)
25 October 2004Secretary resigned (1 page)
25 October 2004Secretary resigned (1 page)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
13 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
13 April 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
23 April 2003Return made up to 13/04/03; full list of members (6 pages)
23 April 2003Return made up to 13/04/03; full list of members (6 pages)
27 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
27 March 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
2 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
21 March 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
15 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2000Return made up to 13/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
5 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
13 April 1999Incorporation (20 pages)
13 April 1999Incorporation (20 pages)