About

Registered Number: 01363450
Date of Incorporation: 18/04/1978 (46 years ago)
Company Status: Active
Registered Address: Suite 9 29 Castle Street, Kingston Upon Thames, Surrey, KT1 1ST,

 

International Computer Systems (London) Ltd was founded on 18 April 1978 and has its registered office in Kingston Upon Thames, Surrey, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are listed as Samara, Esam Fayez Mustafa, Samara, Rami Esam, Samara, Hala Esam, Hazboun, Robert Najib in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAMARA, Esam Fayez Mustafa N/A - 1
SAMARA, Rami Esam 12 July 2016 - 1
HAZBOUN, Robert Najib 01 April 2006 01 April 2015 1
Secretary Name Appointed Resigned Total Appointments
SAMARA, Hala Esam N/A 16 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 26 July 2019
AD01 - Change of registered office address 06 December 2018
CS01 - N/A 06 December 2018
TM02 - Termination of appointment of secretary 25 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 24 November 2017
PSC04 - N/A 23 November 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 03 August 2017
AA01 - Change of accounting reference date 11 October 2016
CS01 - N/A 23 September 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 23 March 2016
DISS40 - Notice of striking-off action discontinued 19 March 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
AR01 - Annual Return 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 31 March 2014
AA - Annual Accounts 03 May 2013
CH01 - Change of particulars for director 19 March 2013
AR01 - Annual Return 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH01 - Change of particulars for director 08 March 2013
CH03 - Change of particulars for secretary 08 March 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 08 January 2012
TM01 - Termination of appointment of director 28 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 09 November 2007
395 - Particulars of a mortgage or charge 03 September 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 03 January 2007
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
AA - Annual Accounts 12 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
395 - Particulars of a mortgage or charge 09 December 2005
395 - Particulars of a mortgage or charge 09 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 21 June 2004
395 - Particulars of a mortgage or charge 05 June 2004
AA - Annual Accounts 24 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 January 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 28 March 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2003
363s - Annual Return 21 June 2002
AA - Annual Accounts 12 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 January 2002
363s - Annual Return 29 May 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 30 May 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 10 June 1999
AUD - Auditor's letter of resignation 11 January 1999
AA - Annual Accounts 10 December 1998
AUD - Auditor's letter of resignation 01 June 1998
363s - Annual Return 31 May 1998
288a - Notice of appointment of directors or secretaries 31 May 1998
288c - Notice of change of directors or secretaries or in their particulars 07 May 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 10 March 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 February 1997
363s - Annual Return 30 May 1996
AA - Annual Accounts 04 February 1996
363x - Annual Return 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
AA - Annual Accounts 21 September 1994
395 - Particulars of a mortgage or charge 16 September 1994
363x - Annual Return 20 June 1994
AA - Annual Accounts 29 October 1993
363x - Annual Return 11 June 1993
AA - Annual Accounts 30 November 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1992
363x - Annual Return 29 May 1992
RESOLUTIONS - N/A 14 January 1992
RESOLUTIONS - N/A 14 January 1992
173 - Declaration in relation to the redemption or purchase of shares out of capital 14 January 1992
AA - Annual Accounts 24 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1991
353 - Register of members 10 June 1991
363x - Annual Return 10 June 1991
RESOLUTIONS - N/A 21 December 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1990
363 - Annual Return 02 July 1990
AA - Annual Accounts 22 May 1990
353 - Register of members 16 May 1990
363 - Annual Return 16 May 1990
395 - Particulars of a mortgage or charge 23 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1989
AA - Annual Accounts 23 August 1989
363 - Annual Return 23 August 1989
288 - N/A 23 August 1989
AA - Annual Accounts 03 March 1989
363 - Annual Return 09 May 1988
PUC 2 - N/A 04 February 1988
AA - Annual Accounts 27 January 1988
AA - Annual Accounts 13 April 1987
363 - Annual Return 28 March 1987
395 - Particulars of a mortgage or charge 05 February 1986
288a - Notice of appointment of directors or secretaries 12 May 1978
288a - Notice of appointment of directors or secretaries 11 May 1978
MISC - Miscellaneous document 18 April 1978
NEWINC - New incorporation documents 18 April 1978

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 August 2007 Outstanding

N/A

Debenture 07 December 2005 Outstanding

N/A

Mortgage 07 December 2005 Outstanding

N/A

Rent deposit account agreement 02 June 2004 Outstanding

N/A

Legal mortgage 14 September 1994 Outstanding

N/A

Legal charge 13 November 1989 Fully Satisfied

N/A

Legal mortgage 12 March 1986 Fully Satisfied

N/A

Legal charge 30 January 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.