ISOTRACK LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0HB

Company number 02733682
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address 1 BIRLEY ROAD, WHETSTONE, LONDON, N20 0HB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption full accounts made up to 31 July 2015; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-04 GBP 76,000 . The most likely internet sites of ISOTRACK LIMITED are www.isotrack.co.uk, and www.isotrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. Isotrack Limited is a Private Limited Company. The company registration number is 02733682. Isotrack Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of Isotrack Limited is 1 Birley Road Whetstone London N20 0hb. The company`s financial liabilities are £23.61k. It is £6.3k against last year. The cash in hand is £40.36k. It is £-19.21k against last year. And the total assets are £40.36k, which is £-19.21k against last year. RADIA, Celine Byrne is a Secretary of the company. RADIA, Mahesh is a Secretary of the company. RADIA, Mahesh is a Director of the company. Nominee Secretary P S SECRETARIES LIMITED has been resigned. Secretary RAYRELLA, Maya has been resigned. Nominee Director P S NOMINEES LIMITED has been resigned. Director RADIA, Indira has been resigned. Director RAYRELLA, Pravesh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


isotrack Key Finiance

LIABILITIES £23.61k
+36%
CASH £40.36k
-33%
TOTAL ASSETS £40.36k
-33%
All Financial Figures

Current Directors

Secretary
RADIA, Celine Byrne
Appointed Date: 04 April 2008

Secretary
RADIA, Mahesh
Appointed Date: 01 November 2003

Director
RADIA, Mahesh
Appointed Date: 01 November 2003
65 years old

Resigned Directors

Nominee Secretary
P S SECRETARIES LIMITED
Resigned: 27 July 1992
Appointed Date: 23 July 1992

Secretary
RAYRELLA, Maya
Resigned: 10 January 2011
Appointed Date: 27 July 1992

Nominee Director
P S NOMINEES LIMITED
Resigned: 27 July 1992
Appointed Date: 23 July 1992

Director
RADIA, Indira
Resigned: 27 September 2007
Appointed Date: 01 August 1999
67 years old

Director
RAYRELLA, Pravesh
Resigned: 01 November 2003
Appointed Date: 27 July 1992
76 years old

Persons With Significant Control

Mr Mahesh Radia
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

ISOTRACK LIMITED Events

26 Jul 2016
Confirmation statement made on 23 July 2016 with updates
07 May 2016
Total exemption full accounts made up to 31 July 2015
04 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 76,000

22 Apr 2015
Total exemption small company accounts made up to 31 July 2014
28 Jul 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 76,000

...
... and 60 more events
20 Aug 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Aug 1992
Registered office changed on 20/08/92 from: professional searches LTD. Suite one, 2ND floor 1/4 christina street london. EC2A 4PA

20 Aug 1992
Secretary resigned;new secretary appointed

20 Aug 1992
Director resigned;new director appointed

23 Jul 1992
Incorporation

ISOTRACK LIMITED Charges

7 April 2008
Mortgage
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Ground floor 14 palace road new southgate london t/no…
7 April 2008
Mortgage
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 14 palace road new southgate london t/no EGL233534 together…
7 April 2008
Debenture
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 April 2008
Mortgage
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 46 florence road finsbury park london t/no MX376210…
20 March 2003
Legal charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: Ramesh Radia
Description: 86 greenways parade church road northolt middlesex t/n agl…
5 November 1999
Legal charge
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 86 church road greenways parade northolt…