Company NameIstorage Limited
DirectorJohn Peter Michael
Company StatusActive
Company Number06951286
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr John Peter Michael
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIstorage Limited 13 Alperton Lane
Perivale
Greenford
UB6 8DH
Secretary NameMrs Odette Michael
NationalityBritish
StatusCurrent
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressIstorage Ltd 13 Alperton Lane
Perivale
Greenford
UB6 8DH

Contact

Websiteistorage-uk.com
Email address[email protected]
Telephone020 89916260
Telephone regionLondon

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

450 at £1Clifford Emmanuel Kelaita
45.00%
Ordinary
450 at £1John Michael
45.00%
Ordinary
100 at £1Michael George Michael
10.00%
Ordinary

Financials

Year2014
Net Worth£1,133,067
Cash£318,978
Current Liabilities£408,626

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

30 October 2020Delivered on: 2 November 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
1 October 2018Delivered on: 1 October 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
1 November 2010Delivered on: 4 November 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Outstanding

Filing History

14 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
14 March 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
26 January 2021Cancellation of shares. Statement of capital on 2 November 2020
  • GBP 450.00
(4 pages)
23 December 2020Accounts for a small company made up to 31 July 2020 (13 pages)
2 November 2020Registration of charge 069512860003, created on 30 October 2020 (23 pages)
17 July 2020Secretary's details changed for Mrs. Odette Michael on 1 July 2020 (1 page)
17 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
17 July 2020Director's details changed for Mr John Peter Michael on 1 July 2020 (2 pages)
15 January 2020Accounts for a small company made up to 31 July 2019 (12 pages)
18 July 2019Confirmation statement made on 3 July 2019 with updates (5 pages)
26 November 2018Purchase of own shares. (3 pages)
26 November 2018Cancellation of shares. Statement of capital on 2 October 2018
  • GBP 500
(6 pages)
26 November 2018Cancellation of shares. Statement of capital on 14 August 2018
  • GBP 550
(6 pages)
22 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
6 November 2018Purchase of own shares. (3 pages)
6 November 2018Cessation of Clifford Kelaita as a person with significant control on 28 August 2018 (3 pages)
13 October 2018Satisfaction of charge 1 in full (5 pages)
1 October 2018Registration of charge 069512860002, created on 1 October 2018 (23 pages)
6 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
12 July 2018Confirmation statement made on 3 July 2018 with updates (5 pages)
21 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
20 April 2017Total exemption full accounts made up to 31 July 2016 (13 pages)
5 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
18 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
18 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
27 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
27 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,000
(4 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
10 December 2012Amended accounts made up to 31 July 2012 (10 pages)
10 December 2012Amended accounts made up to 31 July 2012 (10 pages)
19 November 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
19 November 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
18 November 2011Total exemption full accounts made up to 31 July 2011 (7 pages)
31 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (4 pages)
2 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
2 December 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
18 September 2009Registered office changed on 18/09/2009 from 21 glencairn drive ealing london W5 1RT england (1 page)
18 September 2009Registered office changed on 18/09/2009 from 21 glencairn drive ealing london W5 1RT england (1 page)
3 July 2009Incorporation (11 pages)
3 July 2009Incorporation (11 pages)