UKBizDB.co.uk

ISO BUILDING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iso Building Ltd. The company was founded 14 years ago and was given the registration number 07179307. The firm's registered office is in LONDON. You can find them at 407 Britannia House, 1-11 Glenthorne Road, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ISO BUILDING LTD
Company Number:07179307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2010
End of financial year:30 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH

Director30 September 2022Active
407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH

Secretary05 March 2010Active
407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH

Director05 March 2010Active
601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH

Director10 March 2019Active

People with Significant Control

Mr Ismail Mustafa Hasan
Notified on:30 September 2022
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mustafa Hasan Ismail
Notified on:06 March 2019
Status:Active
Date of birth:June 1955
Nationality:Bulgarian
Country of residence:England
Address:601 Britannia House, 1 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
Mrs Fikrie Ahmed Hasan
Notified on:06 April 2016
Status:Active
Date of birth:November 1979
Nationality:Bulgarian
Address:407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Ismail Mustafa Hasan
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Address:407 Britannia House, 1-11 Glenthorne Road, London, W6 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Accounts

Change account reference date company previous shortened.

Download
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-23Accounts

Change account reference date company previous shortened.

Download
2023-03-16Accounts

Accounts with accounts type total exemption full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Change account reference date company previous shortened.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-10-13Officers

Termination director company with name termination date.

Download
2022-10-13Persons with significant control

Notification of a person with significant control.

Download
2022-10-13Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Address

Change registered office address company with date old address new address.

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.