Perivale
Greenford
UB6 8DH
Secretary Name | Mrs Odette Michael |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Istorage Ltd 13 Alperton Lane Perivale Greenford UB6 8DH |
Website | istorage-uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 89916260 |
Telephone region | London |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
450 at £1 | Clifford Emmanuel Kelaita 45.00% Ordinary |
---|---|
450 at £1 | John Michael 45.00% Ordinary |
100 at £1 | Michael George Michael 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,133,067 |
Cash | £318,978 |
Current Liabilities | £408,626 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 3 weeks from now) |
30 October 2020 | Delivered on: 2 November 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|---|
1 October 2018 | Delivered on: 1 October 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
1 November 2010 | Delivered 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 |
14 March 2021 | Purchase of own shares.
|
---|---|
14 March 2021 | Purchase of own shares.
|
26 January 2021 | Cancellation of shares. Statement of capital on 2 November 2020
|
23 December 2020 | Accounts for a small company made up to 31 July 2020 (13 pages) |
2 November 2020 | Registration of charge 069512860003, created on 30 October 2020 (23 pages) |
17 July 2020 | Secretary's details changed for Mrs. Odette Michael on 1 July 2020 (1 page) |
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
17 July 2020 | Director's details changed for Mr John Peter Michael on 1 July 2020 (2 pages) |
15 January 2020 | Accounts for a small company made up to 31 July 2019 (12 pages) |
18 July 2019 | Confirmation statement made on 3 July 2019 with updates (5 pages) |
26 November 2018 | Purchase of own shares. (3 pages) |
26 November 2018 | Cancellation of shares. Statement of capital on 2 October 2018
|
26 November 2018 | Cancellation of shares. Statement of capital on 14 August 2018
|
22 November 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
6 November 2018 | Purchase of own shares. (3 pages) |
6 November 2018 | Cessation of Clifford Kelaita as a person with significant control on 28 August 2018 (3 pages) |
13 October 2018 | Satisfaction of charge 1 in full (5 pages) |
1 October 2018 | Registration of charge 069512860002, created on 1 October 2018 (23 pages) |
6 September 2018 | Resolutions
|
12 July 2018 | Confirmation statement made on 3 July 2018 with updates (5 pages) |
21 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
20 April 2017 | Total exemption full accounts made up to 31 July 2016 (13 pages) |
5 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
18 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
18 April 2016 | Total exemption full accounts made up to 31 July 2015 (9 pages) |
27 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
10 December 2012 | Amended accounts made up to 31 July 2012 (10 pages) |
10 December 2012 | Amended accounts made up to 31 July 2012 (10 pages) |
19 November 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
19 November 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
18 November 2011 | Total exemption full accounts made up to 31 July 2011 (7 pages) |
31 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
2 December 2010 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from 21 glencairn drive ealing london W5 1RT england (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 21 glencairn drive ealing london W5 1RT england (1 page) |
3 July 2009 | Incorporation (11 pages) |
3 July 2009 | Incorporation (11 pages) |