Company NameISNS Ltd
DirectorMuhammad Nadeem Akhter
Company StatusActive
Company Number08141505
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Muhammad Nadeem Akhter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
Director NameMr Shahid Nadeem
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address566 Ley Street
Ilford
IG2 7DB

Contact

Websitesellsmartforcash.co.uk
Email address[email protected]
Telephone020 81336286
Telephone regionLondon

Location

Registered AddressQueens Court 9-17 Eastern Road
Romford
Essex
RM1 3NG
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Muhammad Nadeem Akhter
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return21 October 2023 (5 months, 1 week ago)
Next Return Due4 November 2024 (7 months, 1 week from now)

Charges

27 June 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

6 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
28 May 2020Registered office address changed from 14 Lansbury Avenue Romford Essex RM6 6SD to Queens Court 9-17 Eastern Road Romford Essex RM1 3NG on 28 May 2020 (1 page)
14 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
13 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (9 pages)
2 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
3 July 2018Registration of charge 081415050001, created on 27 June 2018 (23 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
7 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1,000
(3 pages)
2 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 June 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1,000
(3 pages)
14 July 2014Director's details changed for Mr Muhammad Nadeem Akhter on 2 March 2014 (2 pages)
14 July 2014Director's details changed for Mr Muhammad Nadeem Akhter on 2 March 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Director's details changed for Mr Muhammad Nadeem Akhter on 2 March 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
1 May 2014Registered office address changed from Fortis House 160 London Rd Barking Essex IG11 8BB England on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Fortis House 160 London Rd Barking Essex IG11 8BB England on 1 May 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Registered office address changed from Fortis House 160 London Rd Barking Essex IG11 8BB England on 1 May 2014 (1 page)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(3 pages)
4 July 2013Termination of appointment of Shahid Nadeem as a director (1 page)
4 July 2013Registered office address changed from Tower 42 25 Old Broad Street London London EC2N 1HN England on 4 July 2013 (1 page)
4 July 2013Registered office address changed from Tower 42 25 Old Broad Street London London EC2N 1HN England on 4 July 2013 (1 page)
4 July 2013Termination of appointment of Shahid Nadeem as a director (1 page)
4 July 2013Registered office address changed from Tower 42 25 Old Broad Street London London EC2N 1HN England on 4 July 2013 (1 page)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)