Company NameIzsak International Land Development Limited
DirectorKanak Asha Huq
Company StatusActive
Company Number04189881
CategoryPrivate Limited Company
Incorporation Date29 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameKanak Asha Huq
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(9 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address183-189 The Vale
London
W3 7RW
Director NameNutun Asha Ahmed
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(1 week, 5 days after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 2001)
RoleArchitect
Correspondence Address44 Mulgrave Road
Eaung
London
W5 1LE
Secretary NameMuhammad Muizuddin Abedul Huq
NationalityBritish
StatusResigned
Appointed10 April 2001(1 week, 5 days after company formation)
Appointment Duration13 years, 5 months (resigned 07 September 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlton Road
Ealing
London
W5 2AW
Director NameHasnat Rafiuddin Ahmed
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 04 August 2001)
RoleComputer Consultant
Correspondence AddressTelesens Kscl Ag
7 Sand Strasse
Munchen 80335
Germany
Director NameRowshan Ara Huq
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2001(4 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Airedale Road
Ealing
London
W5 4SD
Director NameMuhammad Muizuddin Abedul Huq
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2001(4 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 07 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Carlton Road
Ealing
London
W5 2AW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

9.8k at £1Miss Kanak Asha Huq
98.00%
Ordinary
200 at £1Mrs Roshan Ara Huq
2.00%
Ordinary

Financials

Year2014
Net Worth£478,833
Cash£146,187
Current Liabilities£521,044

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

8 November 2005Delivered on: 11 November 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 16 glazbury road west kensington london.
Outstanding

Filing History

13 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
10 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 March 2022Registered office address changed from Park View 183-189 the Vale Acton London W3 7RW to 183-189 the Vale London W3 7RW on 2 March 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
1 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
4 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(3 pages)
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000
(3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 June 2015Termination of appointment of Muhammad Muizuddin Abedul Huq as a secretary on 7 September 2014 (1 page)
5 June 2015Termination of appointment of Muhammad Muizuddin Abedul Huq as a secretary on 7 September 2014 (1 page)
5 June 2015Termination of appointment of Muhammad Muizuddin Abedul Huq as a director on 7 September 2014 (1 page)
5 June 2015Termination of appointment of Muhammad Muizuddin Abedul Huq as a secretary on 7 September 2014 (1 page)
5 June 2015Termination of appointment of Muhammad Muizuddin Abedul Huq as a director on 7 September 2014 (1 page)
5 June 2015Termination of appointment of Muhammad Muizuddin Abedul Huq as a director on 7 September 2014 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 April 2014Director's details changed for Muhammad Muizuddin Abedul Huq on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Kanak Asha Huq on 15 April 2014 (2 pages)
15 April 2014Director's details changed for Muhammad Muizuddin Abedul Huq on 15 April 2014 (2 pages)
15 April 2014Secretary's details changed for Muhammad Muizuddin Abedul Huq on 15 April 2014 (1 page)
15 April 2014Director's details changed for Kanak Asha Huq on 15 April 2014 (2 pages)
15 April 2014Secretary's details changed for Muhammad Muizuddin Abedul Huq on 15 April 2014 (1 page)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(4 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,000
(4 pages)
4 June 2013Amended accounts made up to 31 March 2012 (4 pages)
4 June 2013Amended accounts made up to 31 March 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 February 2013Amended accounts made up to 31 March 2012 (6 pages)
8 February 2013Amended accounts made up to 31 March 2012 (6 pages)
11 January 2013Amended accounts made up to 31 March 2011 (5 pages)
11 January 2013Amended accounts made up to 31 March 2011 (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)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Termination of appointment of Rowshan Huq as a director (1 page)
4 April 2011Appointment of Kanak Asha Huq as a director (2 pages)
4 April 2011Termination of appointment of Rowshan Huq as a director (1 page)
4 April 2011Appointment of Kanak Asha Huq as a director (2 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
16 April 2010Director's details changed for Rowshan Ara Huq on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Rowshan Ara Huq on 1 October 2009 (2 pages)
16 April 2010Director's details changed for Rowshan Ara Huq on 1 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
20 April 2009Return made up to 29/03/09; full list of members (4 pages)
18 April 2008Return made up to 29/03/08; full list of members (4 pages)
18 April 2008Return made up to 29/03/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 August 2007Return made up to 29/03/07; full list of members (2 pages)
28 August 2007Return made up to 29/03/07; full list of members (2 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 September 2006Return made up to 29/03/06; full list of members (2 pages)
1 September 2006Return made up to 29/03/06; full list of members (2 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
2 September 2005Return made up to 29/03/05; full list of members (9 pages)
2 September 2005Return made up to 29/03/05; full list of members (9 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
13 April 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 November 2004Return made up to 29/03/04; full list of members (7 pages)
1 November 2004Return made up to 29/03/04; full list of members (7 pages)
22 September 2004Registered office changed on 22/09/04 from: the studio st nicholas close elstree borehamwood hertfordshire WD23 1FY (1 page)
22 September 2004Registered office changed on 22/09/04 from: the studio st nicholas close elstree borehamwood hertfordshire WD23 1FY (1 page)
7 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(9 pages)
5 April 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
(9 pages)
3 March 2003Registered office changed on 03/03/03 from: 60 sparrows herne bushey hertfordshire WD2 3EY (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 60 sparrows herne bushey hertfordshire WD2 3EY (2 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
19 April 2002Return made up to 29/03/02; full list of members (6 pages)
19 April 2002Return made up to 29/03/02; full list of members (6 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
7 September 2001Director resigned (1 page)
7 September 2001Director resigned (1 page)
7 September 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
11 April 2001Director resigned (1 page)
29 March 2001Incorporation (16 pages)
29 March 2001Incorporation (16 pages)