ISABELLA OLIVER LIMITED
LONDON DOMZA LIMITED

Hellopages » Greater London » Camden » NW5 2QE

Company number 04770181
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address THE POSTMAN'S OFFICE 30 LEIGHTON ROAD, KENTISH TOWN, LONDON, ENGLAND, NW5 2QE
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-15 GBP 1,110,846.67 ; Full accounts made up to 31 January 2015. The most likely internet sites of ISABELLA OLIVER LIMITED are www.isabellaoliver.co.uk, and www.isabella-oliver.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Isabella Oliver Limited is a Private Limited Company. The company registration number is 04770181. Isabella Oliver Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Isabella Oliver Limited is The Postman S Office 30 Leighton Road Kentish Town London England Nw5 2qe. . TWM CORPORATE SERVICES LIMITED is a Secretary of the company. CHADWICK, Brian Paige is a Director of the company. DE SWAAN ARONS, Riemke Baukjen Adriana, Drs is a Director of the company. VAN SONSBEECK, Geoffroy Willem Joseph, Dr is a Director of the company. Secretary VAN SONSBEECK, Geoffroy Willem Joseph, Dr has been resigned. Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director KNOX BRIEN, Vanessa has been resigned. Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
TWM CORPORATE SERVICES LIMITED
Appointed Date: 20 July 2012

Director
CHADWICK, Brian Paige
Appointed Date: 09 March 2014
55 years old

Director
DE SWAAN ARONS, Riemke Baukjen Adriana, Drs
Appointed Date: 19 July 2003
55 years old

Director
VAN SONSBEECK, Geoffroy Willem Joseph, Dr
Appointed Date: 14 March 2004
57 years old

Resigned Directors

Secretary
VAN SONSBEECK, Geoffroy Willem Joseph, Dr
Resigned: 20 July 2012
Appointed Date: 19 July 2003

Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 17 July 2003
Appointed Date: 19 May 2003

Director
KNOX BRIEN, Vanessa
Resigned: 21 December 2009
Appointed Date: 19 July 2003
57 years old

Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 17 July 2003
Appointed Date: 19 May 2003

ISABELLA OLIVER LIMITED Events

28 Oct 2016
Full accounts made up to 31 January 2016
15 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,110,846.67

23 Oct 2015
Full accounts made up to 31 January 2015
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,110,846.67

19 May 2015
Register(s) moved to registered office address 30 the Postman's Office Leighton Road Kentish Town London NW5 2QE
...
... and 83 more events
27 Aug 2003
New secretary appointed
25 Jul 2003
Secretary resigned
25 Jul 2003
Director resigned
24 Jul 2003
Company name changed domza LIMITED\certificate issued on 24/07/03
19 May 2003
Incorporation

ISABELLA OLIVER LIMITED Charges

5 September 2013
Charge code 0477 0181 0009
Delivered: 10 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Trade mark. Territory - united kingdom. Registration number…
16 August 2013
Charge code 0477 0181 0008
Delivered: 4 September 2013
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
21 December 2011
Rent deposit deed
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Forte Developments Limited
Description: The deposit balance of £7625.00 see image for full details.
21 December 2011
Rent deposit deed
Delivered: 23 December 2011
Status: Outstanding
Persons entitled: Forte Developments Limited
Description: The deposit balance of £7625 see image for full details.
18 August 2010
Rent deposit deed
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Ridgemount Trust Corporation Limited
Description: The interest bearing sterling account.
6 October 2006
Rent deposit deed
Delivered: 11 October 2006
Status: Satisfied on 31 January 2012
Persons entitled: The Executor of Solomon Kelaty
Description: £20,227.63 in a seperate bank account. See the mortgage…
14 April 2005
Rent deposit deed
Delivered: 22 April 2005
Status: Satisfied on 31 January 2012
Persons entitled: Solomon Kelaty
Description: £6,950.13.
28 May 2004
Rent deposit deed
Delivered: 3 June 2004
Status: Satisfied on 31 January 2012
Persons entitled: Solomon Kelaty
Description: £12,220.00.
6 October 2003
Debenture
Delivered: 7 October 2003
Status: Satisfied on 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…