Company NameIsis Property Management And Lettings Limited
DirectorsMichael Charles James and Annabel Portia Wright
Company StatusActive
Company Number04527315
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMichael Charles James
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Director NameAnnabel Portia Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleCompany Director (Accountant)
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Secretary NameAnnabel Portia Wright
NationalityBritish
StatusCurrent
Appointed05 September 2002(same day as company formation)
RoleCompany Director (Accountant)
Country of ResidenceUnited Kingdom
Correspondence Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address94 Southbridge Road
Croydon
Surrey
CR0 1AF
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Annabel Wright
99.00%
Ordinary
1 at £1Annabel Portia Wright
1.00%
Ordinary

Financials

Year2014
Net Worth-£26,207
Cash£1,059
Current Liabilities£27,266

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

13 November 2003Delivered on: 19 November 2003
Satisfied on: 10 April 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part 20 barclay road croydon surrey t/n SGL4684. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2003Delivered on: 10 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
13 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
8 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
11 December 2017Total exemption full accounts made up to 31 August 2017 (8 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
14 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 November 2014Director's details changed for Michael Charles James on 10 November 2014 (2 pages)
10 November 2014Secretary's details changed for Annabel Portia Wright on 10 November 2014 (1 page)
10 November 2014Director's details changed for Michael Charles James on 10 November 2014 (2 pages)
10 November 2014Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages)
10 November 2014Secretary's details changed for Annabel Portia Wright on 10 November 2014 (1 page)
10 November 2014Director's details changed for Annabel Portia Wright on 10 November 2014 (2 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
10 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(5 pages)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
3 May 2013Registered office address changed from 20 Barclay Road Croydon Surrey CR0 1JN on 3 May 2013 (1 page)
10 April 2013Satisfaction of charge 2 in full (3 pages)
10 April 2013Satisfaction of charge 2 in full (3 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
28 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
9 September 2008Return made up to 05/09/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
30 November 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
30 November 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
7 September 2007Return made up to 05/09/07; full list of members (2 pages)
7 September 2007Return made up to 05/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 October 2006Return made up to 05/09/06; full list of members (2 pages)
27 October 2006Return made up to 05/09/06; full list of members (2 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
6 September 2005Return made up to 05/09/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
6 September 2005Return made up to 05/09/05; full list of members (2 pages)
6 September 2005Director's particulars changed (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
6 September 2004Return made up to 05/09/04; full list of members (7 pages)
6 September 2004Return made up to 05/09/04; full list of members (7 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 May 2004Registered office changed on 20/05/04 from: 94 southbridge road croydon surrey CR0 1AF (1 page)
20 May 2004Registered office changed on 20/05/04 from: 94 southbridge road croydon surrey CR0 1AF (1 page)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
18 October 2003Ad 01/10/02-31/12/02 £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2003Ad 01/10/02-31/12/02 £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
5 September 2002Incorporation (20 pages)
5 September 2002Incorporation (20 pages)