Company NameISSA & Co (UK) Limited
DirectorShakoor Yousuf
Company StatusActive
Company Number04186696
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Previous NameXaabsay & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Shakoor Yousuf
NationalityBritish
StatusCurrent
Appointed01 April 2001(6 days after company formation)
Appointment Duration23 years
RoleAccountancy
Country of ResidenceEngland
Correspondence Address40a Maygrove Road
London
NW6 2EB
Director NameMr Shakoor Yousuf
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(14 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 116 Cumberland House 80 Scrubs Lane
London
NW10 6RF
Director NameAbdinasir Mohamud Issa
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(6 days after company formation)
Appointment Duration15 years, 4 months (resigned 06 August 2016)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address40a Maygrove Road
London
NW6 2EB
Director NameMr Shakoor Yousuf
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(7 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 21 October 2014)
RoleAccountancy/Management
Country of ResidenceEngland
Correspondence Address40a Maygrove Road
London
NW6 2EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteissaassociates.com
Email address[email protected]
Telephone020 76044422
Telephone regionLondon

Location

Registered AddressSuite 116 Cumberland House 80 Scrubs Lane
London
NW10 6RF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London

Shareholders

51 at £1Abdinabir Issa
51.00%
Ordinary
49 at £1Shakoor Yousuf
49.00%
Ordinary

Financials

Year2014
Net Worth£27,267
Cash£44,989
Current Liabilities£21,220

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

8 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
10 February 2020Amended micro company accounts made up to 31 March 2019 (2 pages)
1 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
12 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
19 January 2018Registered office address changed from Dephna House 119 Neasden Lane London NW10 1PH to Suite 116 Cumberland House 80 Scrubs Lane London NW10 6RF on 19 January 2018 (1 page)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
6 August 2016Confirmation statement made on 6 August 2016 with updates (6 pages)
6 August 2016Termination of appointment of Abdinasir Mohamud Issa as a director on 6 August 2016 (1 page)
6 August 2016Termination of appointment of Abdinasir Mohamud Issa as a director on 6 August 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 October 2015Appointment of Mr Shakoor Yousuf as a director on 2 October 2015 (2 pages)
28 October 2015Appointment of Mr Shakoor Yousuf as a director on 2 October 2015 (2 pages)
28 October 2015Appointment of Mr Shakoor Yousuf as a director on 2 October 2015 (2 pages)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 October 2014Termination of appointment of Shakoor Yousuf as a director on 21 October 2014 (1 page)
21 October 2014Termination of appointment of Shakoor Yousuf as a director on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 40a Maygrove Road London NW6 2EB to Dephna House 119 Neasden Lane London NW10 1PH on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 40a Maygrove Road London NW6 2EB to Dephna House 119 Neasden Lane London NW10 1PH on 21 October 2014 (1 page)
15 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(5 pages)
15 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
3 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 March 2010Director's details changed for Abdinasir Mohamud Issa on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Abdinasir Mohamud Issa on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Abdinasir Mohamud Issa on 1 October 2009 (2 pages)
31 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 March 2009Director appointed mr shakoor yousuf (1 page)
31 March 2009Director appointed mr shakoor yousuf (1 page)
31 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 March 2009Secretary's change of particulars / shakoor yousuf / 31/10/2008 (1 page)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2009Secretary's change of particulars / shakoor yousuf / 31/10/2008 (1 page)
5 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 April 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
6 February 2008Company name changed xaabsay & co LIMITED\certificate issued on 06/02/08 (2 pages)
6 February 2008Company name changed xaabsay & co LIMITED\certificate issued on 06/02/08 (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 219 belsize road london NN6 4AA (1 page)
14 August 2007Registered office changed on 14/08/07 from: 219 belsize road london NN6 4AA (1 page)
27 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
27 June 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
30 April 2007Return made up to 26/03/07; full list of members (2 pages)
30 April 2007Return made up to 26/03/07; full list of members (2 pages)
14 December 2006Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2006Ad 05/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2006Return made up to 26/03/06; full list of members (6 pages)
10 May 2006Return made up to 26/03/06; full list of members (6 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 May 2005Return made up to 26/03/05; full list of members (6 pages)
13 May 2005Return made up to 26/03/05; full list of members (6 pages)
13 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 May 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 October 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
15 October 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
5 October 2004Total exemption full accounts made up to 31 March 2002 (10 pages)
5 October 2004Total exemption full accounts made up to 31 March 2002 (10 pages)
5 May 2004Return made up to 26/03/04; full list of members (6 pages)
5 May 2004Return made up to 26/03/04; full list of members (6 pages)
10 May 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(6 pages)
10 May 2003Return made up to 26/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/05/03
(6 pages)
5 April 2002Return made up to 26/03/02; full list of members (6 pages)
5 April 2002Return made up to 26/03/02; full list of members (6 pages)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
26 March 2001Incorporation (12 pages)
26 March 2001Incorporation (12 pages)