Company NameStudioilse Ltd
DirectorsIlse Crawford and Oscar Enrique Pena Angarita
Company StatusActive
Company Number04787319
CategoryPrivate Limited Company
Incorporation Date4 June 2003(20 years, 10 months ago)
Previous NameStudio Ilse Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMs Ilse Crawford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor
41 Great Guildford Street
London
SE1 0ES
Secretary NameEileen Lattimer
NationalityBritish
StatusCurrent
Appointed14 December 2005(2 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Catherine Crescent
Downton
Salisbury
SP5 3NS
Director NameMr Oscar Enrique Pena Angarita
Date of BirthMarch 1958 (Born 66 years ago)
NationalityDutch
StatusCurrent
Appointed28 June 2015(12 years after company formation)
Appointment Duration8 years, 9 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressStudio 4 162 - 164 Abbey Street
London
SE1 2AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameShaws Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameFryern Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 December 2005(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2005)
Correspondence AddressFryern House
125 Winchester Road
Chandlers Ford
Hampshire
SO53 2DR

Contact

Websitewww.studioilse.com

Location

Registered AddressStudio 4
162 - 164 Abbey Street
London
SE1 2AN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,664,379
Cash£1,045,154
Current Liabilities£356,106

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Charges

10 May 2012Delivered on: 18 May 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 January 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(5 pages)
17 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 10,000
(5 pages)
6 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
6 March 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 June 2015Appointment of Mr. Oscar Enrique Pena Angarita as a director on 28 June 2015 (2 pages)
29 June 2015Appointment of Mr. Oscar Enrique Pena Angarita as a director on 28 June 2015 (2 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
11 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 10,000
(4 pages)
18 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
18 January 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
10 December 2014Registered office address changed from Flat 4 41 Great Guildford Street London SE1 0ES to Studio 1 Neckinger Mills 162 164 Abbey Street London SE1 2AN on 10 December 2014 (1 page)
10 December 2014Registered office address changed from Flat 4 41 Great Guildford Street London SE1 0ES to Studio 1 Neckinger Mills 162 164 Abbey Street London SE1 2AN on 10 December 2014 (1 page)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(4 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(4 pages)
27 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
11 June 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
29 August 2013Secretary's details changed for Eileen Lattimer on 29 July 2013 (2 pages)
29 August 2013Secretary's details changed for Eileen Lattimer on 29 July 2013 (2 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
9 April 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
9 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (4 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
17 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (4 pages)
22 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 May 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
12 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
12 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
6 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 March 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 June 2009Return made up to 04/06/09; full list of members (3 pages)
22 June 2009Return made up to 04/06/09; full list of members (3 pages)
9 June 2009Memorandum and Articles of Association (7 pages)
9 June 2009Memorandum and Articles of Association (7 pages)
4 June 2009Company name changed studio ilse LIMITED\certificate issued on 05/06/09 (2 pages)
4 June 2009Company name changed studio ilse LIMITED\certificate issued on 05/06/09 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
30 June 2008Return made up to 04/06/08; full list of members (3 pages)
30 June 2008Return made up to 04/06/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
19 June 2007Return made up to 04/06/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 November 2006Particulars of contract relating to shares (2 pages)
15 November 2006Ad 30/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 November 2006Ad 30/10/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
15 November 2006Particulars of contract relating to shares (2 pages)
8 November 2006£ nc 1000/30000 30/10/06 (2 pages)
8 November 2006£ nc 1000/30000 30/10/06 (2 pages)
16 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
16 June 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
8 June 2006Return made up to 04/06/06; full list of members (2 pages)
8 June 2006Return made up to 04/06/06; full list of members (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
20 January 2006New secretary appointed (1 page)
20 January 2006New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (1 page)
2 July 2005Return made up to 04/06/05; full list of members (6 pages)
2 July 2005Return made up to 04/06/05; full list of members (6 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
22 October 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
22 October 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
21 June 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 June 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 21/06/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
4 June 2003Incorporation (16 pages)
4 June 2003Incorporation (16 pages)