Company NameISTE Press Limited
DirectorsSami Menasce and Raphael Menasce
Company StatusActive
Company Number04180052
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Previous NameHermes Penton Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameSami Menasce
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 8 months
RolePublisher
Country of ResidenceEngland
Correspondence Address6 Coombe Ridings
Kingston Upon Thames
Surrey
KT2 7JT
Secretary NameChantal Menasce
NationalityFrench
StatusCurrent
Appointed26 August 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 8 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
Appointed31 March 2022(21 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Morecoombe Close
Kingston Upon Thames
Surrey
KT2 7JQ
Director NameMr Philip Kogan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address2 St Thomass Gardens
London
NW5 4EX
Director NameSami Menasce
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address55 Shawfield Street
London
SW3 4BA
Director NameJean Philippe
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2001(same day as company formation)
RolePublisher
Correspondence Address918 Chemain Chapelle
De La Bastide Rouge 06570
St Paul
France
Director NameGordon Vernon Watts
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleAccountant
Correspondence Address8 Astley House
42 Trinity Church Road
London
SW13 8EA
Secretary NameGordon Vernon Watts
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleAccountant
Correspondence Address8 Astley House
42 Trinity Church Road
London
SW13 8EA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2001(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

76 at £1Sami Menasce
76.00%
Ordinary
24 at £1Raphael Menasce
24.00%
Ordinary

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 Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 March 2020Confirmation statement made on 15 March 2020 with updates (4 pages)
27 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Director's details changed for Sami Menasce on 14 March 2017 (2 pages)
23 March 2017Secretary's details changed for Chantal Menasce on 14 March 2017 (1 page)
23 March 2017Director's details changed for Sami Menasce on 14 March 2017 (2 pages)
23 March 2017Secretary's details changed for Chantal Menasce on 14 March 2017 (1 page)
21 March 2016Secretary's details changed for Chantal Emery on 10 April 2014 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
21 March 2016Secretary's details changed for Chantal Emery on 10 April 2014 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(4 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 April 2014Company name changed hermes penton LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2014Company name changed hermes penton LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-04-08
  • NM01 ‐ Change of name by resolution
(3 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(3 pages)
8 February 2012Statement of capital following an allotment of shares on 8 February 2012
  • GBP 100
(3 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
14 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Sami Menasce on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Sami Menasce on 15 March 2010 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
21 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
17 March 2009Return made up to 15/03/09; full list of members (3 pages)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 April 2008Return made up to 15/03/08; full list of members (3 pages)
11 April 2008Return made up to 15/03/08; full list of members (3 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 April 2007Return made up to 15/03/07; full list of members (6 pages)
14 April 2007Return made up to 15/03/07; full list of members (6 pages)
31 March 2006Return made up to 15/03/06; full list of members (6 pages)
31 March 2006Return made up to 15/03/06; full list of members (6 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005Secretary resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
20 April 2005Return made up to 15/03/05; full list of members (7 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Return made up to 15/03/05; full list of members (7 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
14 June 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
26 March 2004Return made up to 15/03/04; full list of members (7 pages)
23 December 2003Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 120 pentonville road london N1 9JN (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
23 December 2003Registered office changed on 23/12/03 from: 120 pentonville road london N1 9JN (1 page)
12 April 2003Return made up to 15/03/03; full list of members (7 pages)
12 April 2003Return made up to 15/03/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
25 November 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
15 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Return made up to 15/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
12 July 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001New secretary appointed;new director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
15 March 2001Incorporation (20 pages)
15 March 2001Incorporation (20 pages)