Company number 04151603
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address 8 BRACKENDALE GROVE, HARPENDEN, HERTFORDSHIRE, AL5 3EJ
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 100
. The most likely internet sites of I.S.A. (LONDON) LIMITED are www.isalondon.co.uk, and www.i-s-a-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. I S A London Limited is a Private Limited Company.
The company registration number is 04151603. I S A London Limited has been working since 01 February 2001.
The present status of the company is Active. The registered address of I S A London Limited is 8 Brackendale Grove Harpenden Hertfordshire Al5 3ej. The company`s financial liabilities are £0.3k. It is £-1.44k against last year. The cash in hand is £11.16k. It is £0.86k against last year. And the total assets are £11.16k, which is £0.86k against last year. PARMAR, Niam is a Director of the company. Secretary PARMAR, Satish has been resigned. Secretary PARMAR, Taraben has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DAVE, Atul has been resigned. Director PARMAR, Satish has been resigned. Director PARMAR, Sunita has been resigned. Director PUNJWANI, Ibrahim Husain has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Bookkeeping activities".
i.s.a. (london) Key Finiance
LIABILITIES
£0.3k
-83%
CASH
£11.16k
+8%
TOTAL ASSETS
£11.16k
+8%
All Financial Figures
Current Directors
Resigned Directors
Secretary
PARMAR, Satish
Resigned: 03 February 2003
Appointed Date: 01 February 2001
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001
Director
DAVE, Atul
Resigned: 31 January 2002
Appointed Date: 01 February 2001
62 years old
Director
PARMAR, Satish
Resigned: 31 January 2002
Appointed Date: 01 February 2001
65 years old
Director
PARMAR, Sunita
Resigned: 01 March 2015
Appointed Date: 27 February 2002
60 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 February 2001
Appointed Date: 01 February 2001
Persons With Significant Control
Mr Niam Parmar
Notified on: 6 April 2016
30 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
I.S.A. (LONDON) LIMITED Events
14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
04 Oct 2016
Total exemption small company accounts made up to 28 February 2016
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
04 Feb 2016
Termination of appointment of Sunita Parmar as a director on 1 March 2015
04 Feb 2016
Termination of appointment of Taraben Parmar as a secretary on 1 March 2015
...
... and 39 more events
15 Feb 2001
Director resigned
15 Feb 2001
New director appointed
15 Feb 2001
New secretary appointed;new director appointed
15 Feb 2001
New director appointed
01 Feb 2001
Incorporation