Company NameISTE Limited
DirectorsSami Menasce and Raphael Menasce
Company StatusActive
Company Number04777784
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding
Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Sami Menasce
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish,French
StatusCurrent
Appointed27 May 2003(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
Appointed22 September 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 7 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
Appointed01 July 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Morecoombe Close
Kingston Upon Thames
Surrey
KT2 7JQ
Secretary NameJean Philippe
NationalityFrench
StatusResigned
Appointed27 May 2003(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
Appointed27 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteiste.co.uk

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

100 at £1Iste Science Publishing LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£120,708
Cash£37,296
Current Liabilities£496,681

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 Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

27 May 2020Confirmation statement made on 27 May 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
29 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 May 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 June 2014Annual return made up to 27 May 2014
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 27 May 2014
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 July 2013Appointment of Mr Raphael Menasce as a director (2 pages)
1 July 2013Appointment of Mr Raphael Menasce as a director (2 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 June 2009Return made up to 27/05/09; full list of members (4 pages)
1 June 2009Return made up to 27/05/09; full list of members (4 pages)
6 May 2009Director's change of particulars / sami menasce / 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)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 November 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
19 November 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
12 June 2008Return made up to 27/05/08; full list of members (4 pages)
12 June 2008Return made up to 27/05/08; full list of members (4 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
17 March 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
2 July 2007Return made up to 27/05/07; full list of members (6 pages)
2 July 2007Return made up to 27/05/07; full list of members (6 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
28 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
24 August 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
24 August 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
12 June 2006Return made up to 27/05/06; full list of members (7 pages)
12 June 2006Return made up to 27/05/06; full list of members (7 pages)
13 June 2005Return made up to 27/05/05; full list of members (7 pages)
13 June 2005Return made up to 27/05/05; full list of members (7 pages)
21 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
21 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
7 October 2004New secretary appointed (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (1 page)
7 October 2004Secretary resigned (1 page)
8 June 2004Return made up to 27/05/04; full list of members (6 pages)
8 June 2004Return made up to 27/05/04; full list of members (6 pages)
17 June 2003Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003Ad 27/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 June 2003New director appointed (2 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003Director resigned (1 page)
9 June 2003New secretary appointed (2 pages)
27 May 2003Incorporation (19 pages)
27 May 2003Incorporation (19 pages)