London
SW4 6QU
Director Name | Ms Aries Moross |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2007(same day as company formation) |
Role | Creative Director, Illustrator And Designer |
Country of Residence | England |
Correspondence Address | Kalculus 119 Marylebone Road London NW1 5PU |
Secretary Name | Mr Trevor Moross |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kalculus 119 Marylebone Road London NW1 5PU |
Website | weareiso.com |
---|
Registered Address | Kalculus 119 Marylebone Road London NW1 5PU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £2 | Kate Moross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £186,609 |
Cash | £146,592 |
Current Liabilities | £108,225 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 9 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 4 weeks from now) |
18 October 2022 | Delivered on: 24 October 2022 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Particulars: Legal mortgage over the property known as 4 underwood row, 24-32 shepherdess walk, london, N1 7LQ and registered under title number EGL423748 (for further details please refer to the instrument). Outstanding |
---|---|
28 July 2022 | Delivered on: 29 July 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
---|---|
29 March 2017 | Registered office address changed from Studio 8 31 Jeffreys Road London SW4 6QU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 29 March 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
3 November 2016 | Director's details changed for Kate Moross on 27 October 2016 (2 pages) |
3 November 2016 | Director's details changed for Kate Moross on 27 October 2016 (2 pages) |
18 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
17 March 2015 | Registered office address changed from 9B Delancey Street London NW1 7NL to Studio 8 31 Jeffreys Road London SW4 6QU on 17 March 2015 (1 page) |
7 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
11 September 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Director's details changed for Kate Moross on 8 October 2013 (2 pages) |
28 October 2013 | Director's details changed for Kate Moross on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Kate Moross 9B Delancey Street London NW1 2NL England on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from Kate Moross 9B Delancey Street London NW1 2NL England on 8 October 2013 (1 page) |
19 August 2013 | Registered office address changed from C/O Hemingway Ltd 485 Liverpool Road London N7 8PG United Kingdom on 19 August 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
2 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
22 September 2011 | Registered office address changed from 164 Portland House New Cavendish Street London W1W 6YT on 22 September 2011 (1 page) |
31 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (3 pages) |
25 January 2011 | Total exemption full accounts made up to 31 July 2010 (10 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (14 pages) |
9 December 2009 | Registered office address changed from 164 New Cavendish Street London W1W 6YT on 9 December 2009 (2 pages) |
9 December 2009 | Registered office address changed from 164 New Cavendish Street London W1W 6YT on 9 December 2009 (2 pages) |
4 November 2009 | Director's details changed for Kate Moross on 1 November 2009 (2 pages) |
4 November 2009 | Director's details changed for Kate Moross on 1 November 2009 (2 pages) |
4 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (14 pages) |
26 October 2009 | Registered office address changed from 37 Grafton Way London W1T 5DD on 26 October 2009 (2 pages) |
14 August 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
2 December 2008 | Return made up to 17/10/08; full list of members (8 pages) |
13 November 2008 | Director's change of particulars / kate moross / 01/10/2008 (1 page) |
21 October 2008 | Registered office changed on 21/10/2008 from 24 holly grove london london SE15 5DF (1 page) |
31 July 2007 | Incorporation (15 pages) |