London
N6 4TH
Director Name | Mr Gideon Merton Joseph |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Dundonald Road London NW10 3HP |
Director Name | Mrs Elaine Margaret Davis |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greentrees 20 Totteridge Village London N20 8JP |
Website | www.isebox.com |
---|
Registered Address | 77 Fordington Road London N6 4TH |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Fortis Green |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | 10 Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,842 |
Cash | £26,090 |
Current Liabilities | £73,873 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
25 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 January 2018 | Confirmation statement made on 21 January 2018 with updates (4 pages) |
21 June 2017 | Termination of appointment of Elaine Margaret Davis as a director on 5 June 2017 (1 page) |
21 June 2017 | Termination of appointment of Elaine Margaret Davis as a director on 5 June 2017 (1 page) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 March 2017 | Second filing of Confirmation Statement dated 21/01/2017 (6 pages) |
31 March 2017 | Second filing of Confirmation Statement dated 21/01/2017 (6 pages) |
30 January 2017 | 21/01/17 Statement of Capital gbp 1
|
30 January 2017 | 21/01/17 Statement of Capital gbp 1
|
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
8 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 December 2015 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 77 Fordington Road London N6 4th on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 77 Fordington Road London N6 4th on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 77 Fordington Road London N6 4th on 8 December 2015 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
30 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
11 October 2013 | Termination of appointment of Gideon Joseph as a director (2 pages) |
11 October 2013 | Termination of appointment of Gideon Joseph as a director (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
9 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
9 July 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (5 pages) |
21 January 2011 | Incorporation (45 pages) |
21 January 2011 | Incorporation (45 pages) |