Company NameIzabel London Limited
DirectorKaran Singh Uppal
Company StatusActive
Company Number09215149
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Karan Singh Uppal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Chase Road
London
NW10 6EZ
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 September 2014(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address12-14 Chase Road
London
NW10 6EZ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 June 2023 (11 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month from now)

Filing History

16 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
12 February 2020Director's details changed for Mr Karan Singh Uppal on 1 January 2020 (2 pages)
12 February 2020Change of details for Mr Karan Singh Uppal as a person with significant control on 1 January 2020 (2 pages)
30 October 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
9 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
13 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
12 November 2018Confirmation statement made on 12 November 2018 with updates (3 pages)
6 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
3 April 2018Registered office address changed from 62 Wilson Street London EC2A 2BU England to 12-14 Chase Road London NW10 6EZ on 3 April 2018 (1 page)
15 March 2018Registered office address changed from Alexander House 3 Shakespeare Road Finchley London N3 1XE to 62 Wilson Street London EC2A 2BU on 15 March 2018 (1 page)
7 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
11 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
15 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
24 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
19 September 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
19 September 2014Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page)
15 September 2014Termination of appointment of John Jeremy Arthur Cowdry as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of London Law Secretarial Limited as a secretary on 11 September 2014 (1 page)
15 September 2014Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to Alexander House 3 Shakespeare Road Finchley London N31XE on 15 September 2014 (1 page)
15 September 2014Termination of appointment of John Jeremy Arthur Cowdry as a director on 11 September 2014 (1 page)
15 September 2014Termination of appointment of London Law Secretarial Limited as a secretary on 11 September 2014 (1 page)
15 September 2014Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to Alexander House 3 Shakespeare Road Finchley London N31XE on 15 September 2014 (1 page)
15 September 2014Appointment of Mr Karan Singh Uppal as a director on 11 September 2014 (2 pages)
15 September 2014Appointment of Mr Karan Singh Uppal as a director on 11 September 2014 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(34 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
(34 pages)