Background WavePink WaveYellow Wave

ISON PROPERTIES LIMITED (01980139)

ISON PROPERTIES LIMITED (01980139) is an active UK company. incorporated on 20 January 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ISON PROPERTIES LIMITED has been registered for 40 years. Current directors include FREUND, David.

Company Number
01980139
Status
active
Type
ltd
Incorporated
20 January 1986
Age
40 years
Address
1a Garnham Street, London, N16 7JA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREUND, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISON PROPERTIES LIMITED

ISON PROPERTIES LIMITED is an active company incorporated on 20 January 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ISON PROPERTIES LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01980139

LTD Company

Age

40 Years

Incorporated 20 January 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

1a Garnham Street London, N16 7JA,

Previous Addresses

3 Overlea Road London E5 9BG
From: 20 January 1986To: 12 December 2014
Timeline

5 key events • 1986 - 2020

Funding Officers Ownership
Company Founded
Jan 86
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Sept 19
Director Left
Jun 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FREUND, Pearl

Active
13 Castlewood Road, LondonN16 6DL
Secretary
Appointed N/A

FREUND, David

Active
Garnham Street, LondonN16 7JA
Born September 1960
Director
Appointed 02 Sept 2019

FARNDELL, John David

Resigned
37 Pinehurst Park, Bognor RegisPO21 3DL
Born November 1954
Director
Appointed N/A
Resigned 31 Dec 1992

FREUND, David

Resigned
13 Castlewood Road, LondonN16 6DL
Born September 1960
Director
Appointed N/A
Resigned 01 Jul 1993

FREUND, Jacques

Resigned
5214 15th Avenue, United States Of America
Born November 1954
Director
Appointed 20 Jan 1986
Resigned 01 Jun 2007

FREUND, Libu

Resigned
5214 15th Avenue, BrooklynFOREIGN
Born April 1957
Director
Appointed 20 Jan 1986
Resigned 01 Jun 2007

FREUND, Maurice

Resigned
3 Overlea Road, LondonE5 9BG
Born December 1958
Director
Appointed N/A
Resigned 01 Jun 2020

Persons with significant control

1

Mr David Freund

Active
Garnham Street, LondonN16 7JA
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
6 October 2010
MG02MG02
Legacy
6 October 2010
MG02MG02
Legacy
6 October 2010
MG02MG02
Legacy
23 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Legacy
23 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
17 July 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2005
AAAnnual Accounts
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 January 2002
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
23 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
3 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
29 December 1994
363sAnnual Return (shuttle)
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Legacy
3 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1994
AAAnnual Accounts
Legacy
5 August 1993
288288
Legacy
5 July 1993
363aAnnual Return
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
22 April 1992
363aAnnual Return
Accounts With Accounts Type Full
18 July 1991
AAAnnual Accounts
Legacy
16 May 1991
363aAnnual Return
Legacy
3 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Gazette Filings Brought Up To Date
1 February 1990
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 January 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 July 1988
395Particulars of Mortgage or Charge
Legacy
6 July 1988
363363
Legacy
6 July 1988
363363
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
7 September 1987
288288
Legacy
18 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 June 1986
288288
Incorporation Company
20 January 1986
NEWINCIncorporation