About

Registered Number: 03286342
Date of Incorporation: 02/12/1996 (27 years and 4 months ago)
Company Status: VoluntaryArrangement
Registered Address: 52-54 High Holborn House High Holborn, London, WC1V 6RL

 

Based in London, Itsu Ltd was registered on 02 December 1996, it's status at Companies House is "VoluntaryArrangement". This business has 10 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCHOEN, Serge Francois 12 August 2016 - 1
TOBIAS-METCALFE, Celeste 12 August 2016 - 1
BARNOIN, Nicolas 18 December 2014 19 April 2017 1
HAZZARD, Miyukisedohara 05 February 1997 21 April 1998 1
HILLS, Jensdonal 29 April 1998 01 September 1998 1
LOUGHRAN, Gerard Peter 15 December 2010 02 June 2015 1
RAYMOND, Jonathan Joseph 31 October 1997 16 April 1998 1
ROBERTS, Cameron Spencer 18 December 2014 14 December 2016 1
Secretary Name Appointed Resigned Total Appointments
JONES, Luke Evan 01 July 1997 21 April 1998 1
METCALFE, Julian Edward 01 July 1997 24 March 1999 1

Filing History

Document Type Date
CVA1 - N/A 15 September 2020
CS01 - N/A 23 December 2019
SH01 - Return of Allotment of shares 21 November 2019
AA - Annual Accounts 19 September 2019
RESOLUTIONS - N/A 19 July 2019
CS01 - N/A 14 December 2018
MA - Memorandum and Articles 25 October 2018
SH01 - Return of Allotment of shares 11 October 2018
RESOLUTIONS - N/A 10 October 2018
MA - Memorandum and Articles 10 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 18 December 2017
SH01 - Return of Allotment of shares 21 August 2017
RESOLUTIONS - N/A 17 August 2017
SH19 - Statement of capital 14 August 2017
RESOLUTIONS - N/A 14 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 July 2017
CAP-SS - N/A 14 July 2017
TM01 - Termination of appointment of director 24 April 2017
SH01 - Return of Allotment of shares 18 April 2017
SH08 - Notice of name or other designation of class of shares 09 April 2017
RESOLUTIONS - N/A 07 April 2017
TM01 - Termination of appointment of director 07 February 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 23 January 2017
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 03 November 2016
RESOLUTIONS - N/A 21 October 2016
SH08 - Notice of name or other designation of class of shares 21 October 2016
MA - Memorandum and Articles 21 October 2016
RESOLUTIONS - N/A 31 August 2016
AA - Annual Accounts 10 August 2016
TM01 - Termination of appointment of director 11 July 2016
AD01 - Change of registered office address 21 April 2016
AR01 - Annual Return 30 January 2016
SH01 - Return of Allotment of shares 29 January 2016
AA - Annual Accounts 13 October 2015
RESOLUTIONS - N/A 17 July 2015
RESOLUTIONS - N/A 18 May 2015
RESOLUTIONS - N/A 18 May 2015
SH08 - Notice of name or other designation of class of shares 18 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2015
SH01 - Return of Allotment of shares 18 May 2015
AP01 - Appointment of director 20 March 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 03 January 2015
AA - Annual Accounts 27 February 2014
CH01 - Change of particulars for director 05 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 29 January 2013
RESOLUTIONS - N/A 12 June 2012
MEM/ARTS - N/A 12 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 02 March 2012
AP01 - Appointment of director 15 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 December 2011
MG01 - Particulars of a mortgage or charge 12 October 2011
AA - Annual Accounts 03 August 2011
RESOLUTIONS - N/A 11 February 2011
RESOLUTIONS - N/A 11 February 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 February 2011
MISC - Miscellaneous document 27 January 2011
AR01 - Annual Return 25 January 2011
RESOLUTIONS - N/A 23 December 2010
AP01 - Appointment of director 23 December 2010
SH08 - Notice of name or other designation of class of shares 23 December 2010
SH01 - Return of Allotment of shares 23 December 2010
MG01 - Particulars of a mortgage or charge 19 October 2010
MG01 - Particulars of a mortgage or charge 11 August 2010
MG01 - Particulars of a mortgage or charge 21 May 2010
AD01 - Change of registered office address 29 March 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 18 March 2010
MG01 - Particulars of a mortgage or charge 06 March 2010
AR01 - Annual Return 18 February 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
395 - Particulars of a mortgage or charge 28 August 2009
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 15 January 2009
395 - Particulars of a mortgage or charge 27 November 2008
RESOLUTIONS - N/A 24 July 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 16 May 2007
363a - Annual Return 02 January 2007
395 - Particulars of a mortgage or charge 26 July 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 12 January 2006
AA - Annual Accounts 26 October 2005
395 - Particulars of a mortgage or charge 02 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 14 April 2004
363s - Annual Return 11 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 13 February 2003
395 - Particulars of a mortgage or charge 25 September 2002
395 - Particulars of a mortgage or charge 06 September 2002
AA - Annual Accounts 29 June 2002
363s - Annual Return 02 February 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 02 November 2000
395 - Particulars of a mortgage or charge 30 September 2000
395 - Particulars of a mortgage or charge 22 July 2000
363s - Annual Return 30 December 1999
363a - Annual Return 05 August 1999
288c - Notice of change of directors or secretaries or in their particulars 05 August 1999
395 - Particulars of a mortgage or charge 07 May 1999
AA - Annual Accounts 05 May 1999
CERTNM - Change of name certificate 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1999
RESOLUTIONS - N/A 18 December 1998
AA - Annual Accounts 02 October 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
363a - Annual Return 26 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 05 May 1998
288a - Notice of appointment of directors or secretaries 05 May 1998
288b - Notice of resignation of directors or secretaries 15 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 19 January 1998
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
287 - Change in situation or address of Registered Office 25 May 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
395 - Particulars of a mortgage or charge 24 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
MEM/ARTS - N/A 07 February 1997
CERTNM - Change of name certificate 29 January 1997
RESOLUTIONS - N/A 21 January 1997
MEM/ARTS - N/A 21 January 1997
CERTNM - Change of name certificate 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
287 - Change in situation or address of Registered Office 16 January 1997
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 September 2011 Outstanding

N/A

Legal mortgage 13 October 2010 Outstanding

N/A

Legal mortgage 06 August 2010 Outstanding

N/A

Legal mortgage 14 May 2010 Outstanding

N/A

Legal mortgage 03 March 2010 Outstanding

N/A

Rent deposit deed 25 November 2009 Outstanding

N/A

Legal mortgage 18 August 2009 Outstanding

N/A

Rent deposit deed 29 July 2009 Outstanding

N/A

Rent deposit deed 21 November 2008 Outstanding

N/A

Rent deposit deed 13 July 2006 Outstanding

N/A

Rent deposit deed 27 July 2005 Outstanding

N/A

Legal mortgage 23 September 2002 Outstanding

N/A

Rent deposit deed 16 August 2002 Outstanding

N/A

Legal mortgage 27 September 2000 Outstanding

N/A

Legal mortgage 10 July 2000 Outstanding

N/A

Debenture 27 April 1999 Outstanding

N/A

General account conditions 10 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.