Isser Tager Limited LONDON


Founded in 1964, Isser Tager, classified under reg no. 00793500 is an active company. Currently registered at Hallswelle House NW11 0DH, London the company has been in the business for 60 years. Its financial year was closed on Saturday 6th July and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Birthe T., David F.. Of them, David F. has been with the company the longest, being appointed on 31 March 1995 and Birthe T. has been with the company for the least time - from 18 September 2020. As of 26 April 2024, there were 4 ex directors - Michele T., Michael T. and others listed below. There were no ex secretaries.

Isser Tager Limited Address / Contact

Office Address Hallswelle House
Office Address2 1 Hallswelle Road
Town London
Post code NW11 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00793500
Date of Incorporation Wed, 26th Feb 1964
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 6th July
Company age 60 years old
Account next due date Sat, 6th Apr 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 1st Oct 2023 (2023-10-01)
Last confirmation statement dated Sat, 17th Sep 2022

Company staff

Birthe T.

Position: Director

Appointed: 18 September 2020

David F.

Position: Director

Appointed: 31 March 1995

John P.

Position: Secretary

Resigned: 17 September 2018

Michele T.

Position: Director

Resigned: 13 October 2017

Michael T.

Position: Director

Resigned: 31 May 2023

Eric T.

Position: Director

Resigned: 02 March 2021

Birthe T.

Position: Director

Appointed: 17 September 1991

Resigned: 30 November 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Birthe T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael T. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Birthe T.

Notified on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael T.

Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand4 3207 8414 7142 0114 304
Current Assets8 8439 0674 8672 011 
Debtors4 5231 226153  
Net Assets Liabilities-37 718-37 408-41 278-41 230-39 245
Other Debtors4 05917153  
Other
Accumulated Depreciation Impairment Property Plant Equipment9 189    
Average Number Employees During Period23211
Creditors8 3618 2757 9455 0415 349
Depreciation Rate Used For Property Plant Equipment 2020  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 9 189   
Disposals Property Plant Equipment 9 189   
Net Current Assets Liabilities482792-3 078-3 030-1 045
Other Creditors8 3617 5207 1843 6765 349
Other Taxation Social Security Payable 7557611 365 
Property Plant Equipment Gross Cost9 189    
Total Assets Less Current Liabilities482792-3 078-3 030-1 045
Trade Debtors Trade Receivables4641 209   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 26th, October 2022
Free Download (5 pages)

Company search