About

Registered Number: 04189881
Date of Incorporation: 29/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Park View, 183-189 The Vale, Acton, London, W3 7RW

 

Izsak International Land Development Ltd was registered on 29 March 2001 and has its registered office in Acton in London. There are 5 directors listed as Huq, Kanak Asha, Ahmed, Hasnat Rafiuddin, Ahmed, Nutun Asha, Huq, Muhammad Muizuddin Abedul, Huq, Rowshan Ara for Izsak International Land Development Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUQ, Kanak Asha 31 March 2010 - 1
AHMED, Hasnat Rafiuddin 12 April 2001 04 August 2001 1
AHMED, Nutun Asha 10 April 2001 04 August 2001 1
HUQ, Muhammad Muizuddin Abedul 04 August 2001 07 September 2014 1
HUQ, Rowshan Ara 04 August 2001 31 March 2010 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 27 December 2015
TM02 - Termination of appointment of secretary 05 June 2015
TM01 - Termination of appointment of director 05 June 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 26 December 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
CH03 - Change of particulars for secretary 15 April 2014
AR01 - Annual Return 03 April 2014
AAMD - Amended Accounts 04 June 2013
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 04 April 2013
AAMD - Amended Accounts 08 February 2013
AAMD - Amended Accounts 11 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 11 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 20 April 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 28 August 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 05 December 2005
395 - Particulars of a mortgage or charge 11 November 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 13 April 2005
363s - Annual Return 01 November 2004
287 - Change in situation or address of Registered Office 22 September 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 05 April 2003
287 - Change in situation or address of Registered Office 03 March 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
287 - Change in situation or address of Registered Office 11 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 November 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.