I.S.D.E. LIMITED
MIDDX

Hellopages » Greater London » Hounslow » TW13 7JH

Company number 02733732
Status Active
Incorporation Date 23 July 1992
Company Type Private Limited Company
Address 65A HARVEST RD, FELTHAM, MIDDX, TW13 7JH
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of I.S.D.E. LIMITED are www.isde.co.uk, and www.i-s-d-e.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and three months. The distance to to Fulwell Rail Station is 2.9 miles; to Brentford Rail Station is 5.8 miles; to Byfleet & New Haw Rail Station is 6.6 miles; to Chessington North Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I S D E Limited is a Private Limited Company. The company registration number is 02733732. I S D E Limited has been working since 23 July 1992. The present status of the company is Active. The registered address of I S D E Limited is 65a Harvest Rd Feltham Middx Tw13 7jh. The company`s financial liabilities are £20.66k. It is £0.38k against last year. The cash in hand is £24.2k. It is £3.37k against last year. And the total assets are £25.91k, which is £3.16k against last year. WOOD, Robert Peter is a Secretary of the company. WOOD, Robert Peter is a Director of the company. Secretary BIRCH, Anne has been resigned. Secretary CROSS, Gary Melvyn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BIRCH, Anne has been resigned. Director CROSS, Gary Melvyn has been resigned. Director DUNCAN, Andrewetta Nicholson has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Business and domestic software development".


i.s.d.e. Key Finiance

LIABILITIES £20.66k
+1%
CASH £24.2k
+16%
TOTAL ASSETS £25.91k
+13%
All Financial Figures

Current Directors

Secretary
WOOD, Robert Peter
Appointed Date: 31 October 2014

Director
WOOD, Robert Peter
Appointed Date: 15 July 1952
68 years old

Resigned Directors

Secretary
BIRCH, Anne
Resigned: 15 June 1994
Appointed Date: 15 July 1992

Secretary
CROSS, Gary Melvyn
Resigned: 31 October 2014
Appointed Date: 15 June 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 July 1993
Appointed Date: 23 July 1992

Director
BIRCH, Anne
Resigned: 01 August 1993
Appointed Date: 15 July 1992
78 years old

Director
CROSS, Gary Melvyn
Resigned: 31 July 2013
Appointed Date: 30 May 1993
72 years old

Director
DUNCAN, Andrewetta Nicholson
Resigned: 30 May 1993
Appointed Date: 15 July 1992
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 July 1993
Appointed Date: 23 July 1992

Persons With Significant Control

Mrs Sheila Anne Powell
Notified on: 19 July 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gary Melvyn Cross M A Cantab
Notified on: 19 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Peter Wood
Notified on: 19 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

I.S.D.E. LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 July 2016
01 Aug 2016
Confirmation statement made on 23 July 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 31 July 2015
27 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 925

31 Oct 2014
Appointment of Mr Robert Peter Wood as a secretary on 31 October 2014
...
... and 57 more events
05 Oct 1992
New director appointed

05 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Oct 1992
Registered office changed on 05/10/92 from: 84 temple chambers temple avenue london EC4Y ohp

29 Sep 1992
Company name changed integrated software development environments LIMITED\certificate issued on 30/09/92

23 Jul 1992
Incorporation

I.S.D.E. LIMITED Charges

22 July 1993
Deed of deposit
Delivered: 31 July 1993
Status: Outstanding
Persons entitled: Helmrun Limited
Description: Deposit account held at midland bank PLC,129 new bond…