Company NameIsaacs Trading Limited
Company StatusDissolved
Company Number08018307
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Edward Jourdain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameMr Eliot Charles Kaye
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Location

Registered AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

52 at £0.01Michael Jourdain
5.03%
Ordinary C
491 at £0.01Puma High Income Vct PLC
47.49%
Ordinary A
491 at £0.01Puma Vct 8 PLC
47.49%
Ordinary B

Financials

Year2014
Net Worth£1,147,172
Cash£137,957
Current Liabilities£70,394

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

4 April 2012Delivered on: 17 April 2012
Persons entitled: Puma High Income Vct PLC Puma Vct 8 PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the secured parties 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

22 December 2017Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page)
19 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 December 2016Current accounting period shortened from 30 April 2017 to 28 February 2017 (2 pages)
23 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10.34
(7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
26 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10.34
(7 pages)
26 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10.34
(7 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10.34
(7 pages)
27 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10.34
(7 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (15 pages)
28 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (15 pages)
24 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 10.34
(5 pages)
24 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase in share cap 04/04/2012
(17 pages)
24 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 10.34
(5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 April 2012Incorporation (26 pages)