Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISON PROPERTIES LIMITED
Company Information for

ISON PROPERTIES LIMITED

1A GARNHAM STREET, LONDON, N16 7JA,
Company Registration Number
01980139
Private Limited Company
Active

Company Overview

About Ison Properties Ltd
ISON PROPERTIES LIMITED was founded on 1986-01-20 and has its registered office in London. The organisation's status is listed as "Active". Ison Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ISON PROPERTIES LIMITED
 
Legal Registered Office
1A GARNHAM STREET
LONDON
N16 7JA
Other companies in E5
 
Filing Information
Company Number 01980139
Company ID Number 01980139
Date formed 1986-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-05 06:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ISON PROPERTIES LIMITED
The following companies were found which have the same name as ISON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISON PROPERTIES, LLC 1242 COSTINE DR LAKELAND FL 33809 Active Company formed on the 2018-06-25
Ison Properties LLC Indiana Unknown
ISON PROPERTIES LLC Arkansas Unknown

Company Officers of ISON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PEARL FREUND
Company Secretary 1991-03-31
MAURICE FREUND
Director 1987-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUES FREUND
Director 1986-01-20 2007-06-01
LIBU FREUND
Director 1986-01-20 2007-06-01
DAVID FREUND
Director 1991-03-31 1993-07-01
JOHN DAVID FARNDELL
Director 1991-03-31 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEARL FREUND WINDFIELD PROPERTIES LIMITED Company Secretary 1997-03-25 CURRENT 1996-12-16 Active - Proposal to Strike off
MAURICE FREUND ZON TRADING LTD Director 2016-03-27 CURRENT 2000-03-27 Active
MAURICE FREUND NEVILLA LIMITED Director 2016-03-01 CURRENT 2016-02-25 Dissolved 2017-08-08
MAURICE FREUND CLIFFPARK LTD Director 2016-02-18 CURRENT 2016-02-18 Active
MAURICE FREUND SILVERDOVE LIMITED Director 2015-03-23 CURRENT 2015-01-23 Active
MAURICE FREUND CRESTDENE LIMITED Director 2015-03-19 CURRENT 2015-02-13 Active
MAURICE FREUND OAK COTTAGE ESTATES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
MAURICE FREUND NEXTGRANT TOTTENHAM LTD Director 2014-07-11 CURRENT 2014-07-11 Active
MAURICE FREUND ALLPINE HOMES LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
MAURICE FREUND SIGNET INVESTMENTS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
MAURICE FREUND CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED Director 2009-12-14 CURRENT 2007-07-25 Active
MAURICE FREUND TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
MAURICE FREUND GRANTHAM PROPERTIES (UK) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
MAURICE FREUND NEXTGRANT LIMITED Director 2009-03-24 CURRENT 1984-11-16 Active
MAURICE FREUND THE KOLEL LIMITED Director 2009-01-14 CURRENT 2009-01-14 Active
MAURICE FREUND SWISSLOW LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
MAURICE FREUND EZER V'HATZALAH LTD Director 2006-11-23 CURRENT 2006-11-23 Liquidation
MAURICE FREUND NESTCO PROPERTIES LIMITED Director 2005-04-13 CURRENT 2005-03-10 Dissolved 2013-10-22
MAURICE FREUND BARKFIELD PROPERTIES LIMITED Director 2002-02-28 CURRENT 2002-02-15 Liquidation
MAURICE FREUND POINTVIEW PROPERTIES LTD Director 2002-02-28 CURRENT 2002-02-28 Active
MAURICE FREUND TEXFIELD PROPERTIES LIMITED Director 1997-02-09 CURRENT 1993-01-21 Active
MAURICE FREUND GIMO PROPERTIES LIMITED Director 1995-07-20 CURRENT 1985-12-18 Active
MAURICE FREUND WILLIARD PROPERTIES LIMITED Director 1991-07-18 CURRENT 1963-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-12-14CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES
2020-11-10PSC04Change of details for Mr David Frerund as a person with significant control on 2020-11-09
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE FREUND
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-10-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02AP01DIRECTOR APPOINTED MR DAVID FREUND
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-04AR0131/03/16 ANNUAL RETURN FULL LIST
2015-10-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM 3 Overlea Road London E5 9BG
2014-11-20AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2012-11-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0131/03/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-15AR0131/03/11 ANNUAL RETURN FULL LIST
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-09-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-05-28AR0131/03/10 FULL LIST
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-03363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:10
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-07-17395PARTICULARS OF MORTGAGE/CHARGE
2007-06-01363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2007-06-01363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-06363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-31363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-15363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-14363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-05363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-23363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-19363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-03363(287)REGISTERED OFFICE CHANGED ON 03/06/98
1998-06-03363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1998-01-22AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-05363sRETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS
1997-01-30AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-06-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-04-04363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-04-27363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ISON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against ISON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2010-09-23 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-09-23 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-09-23 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-09-23 Outstanding SANTANDER UK PLC
LEGAL AND GENERAL CHARGE 2010-09-23 Outstanding SANTANDER UK PLC
DEED OF ASSIGNMENT OF RENTAL INCOME 2010-09-23 Outstanding SANTANDER UK PLC
DEBENTURE 2007-07-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1994-11-03 Outstanding BRISTOL AND WEST BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of ISON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISON PROPERTIES LIMITED
Trademarks
We have not found any records of ISON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ISON PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ISON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party SANDWELL METROPOLITAN BOROUGH COUNCILEvent TypePetitions to Wind Up (Companies)
Defending partyISON PROPERTIES LIMITEDEvent Date2016-05-23
Solicitordrydensfairfax solicitors
In the High Court of Justice Leeds District Registry case number 475 A Petition to wind up the above-named Company of 1a Garnham Street, London, N16 7JA (principle trading address) presented on 23 May 2016 by SANDWELL METROPOLITAN BOROUGH COUNCIL of Po Box 2372, Sandwell Council House, Oldbury, West Midlands, B69 3BS , claiming to be a Creditor of the Company, will be heard at the County Court at Leeds, Combined Court Centre, 1 Oxford Row, Leeds, LS1 3BG , on 12 July 2016 , at 10:30 (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16:00 hours on 11 July 2016 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.