Company NameISS Facility Services Limited
Company StatusActive
Company Number00890885
CategoryPrivate Limited Company
Incorporation Date31 October 1966(57 years, 6 months ago)
Previous Names4

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(54 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2021(55 years after company formation)
Appointment Duration2 years, 6 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Andrew Ernest Wilkinson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(55 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr James Peter Hayes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(25 years, 9 months after company formation)
Appointment Duration21 years, 11 months (resigned 11 July 2014)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Windermere Drive White Court
Black Notley Lane
Braintree
Essex
CM7 8UB
Secretary NameDebbie Caine
NationalityBritish
StatusResigned
Appointed03 August 1992(25 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address106 Oxley Close
Southwark
London
SE1 5HP
Director NameMrs Deborah Hampson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(27 years, 2 months after company formation)
Appointment Duration11 years (resigned 13 January 2005)
RoleSales Director
Correspondence Address17 Rossetti Gardens
Old Coulsden
Surrey
CR5 2LR
Director NameDeborah Ann Finney
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(27 years, 2 months after company formation)
Appointment Duration-1 years, 7 months (resigned 03 August 1993)
RoleSales Director
Correspondence Address76 St James Park Road
Northampton
Northamptonshire
NN5 5DR
Secretary NameJahangeer Ahmed
NationalityBritish
StatusResigned
Appointed01 March 1994(27 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 1995)
RoleAccountant
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Secretary NameHester Jackson
NationalityBritish
StatusResigned
Appointed13 June 1995(28 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 April 1996)
RoleAccountant
Correspondence Address4 Riverway
Barry Avenue
Windsor
Berkshire
SL4 5JA
Director NameJahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(29 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 August 2003)
RoleFinance Director
Correspondence Address16 Howards Wood Drive
Gerrards Cross
Buckinghamshire
SL9 7HN
Secretary NameMr Paul Steinaker
NationalityAmerican
StatusResigned
Appointed26 April 1996(29 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 1999)
RoleCompany Director
Correspondence Address5 Tapestry Close
Sutton
Surrey
SM2 6TD
Director NameTheo Buitendijk
Date of BirthMay 1943 (Born 81 years ago)
NationalityDutch
StatusResigned
Appointed09 December 1996(30 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 June 1997)
RoleManaging Director
Correspondence AddressScheltemalaan 11a
Amerfoort
The Netherlands
3817 Kr
Director NameCorinne Gethin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(31 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairwater Drive
New Haw
Addlestone
Surrey
KT15 3LP
Director NameMr Kevin David Mahoney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 August 2000)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address6 Ferrymans Quay
William Morris Way
London
SW6 2UT
Secretary NameCorinne Gethin
NationalityBritish
StatusResigned
Appointed03 December 1999(33 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairwater Drive
New Haw
Addlestone
Surrey
KT15 3LP
Secretary NameAndrew Brown
NationalityBritish
StatusResigned
Appointed18 May 2000(33 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Bickley Court
12 Southlands Grove
Bromley
Kent
BR1 2BZ
Director NameMr Simon Paul Cox
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(33 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Campden House Court
42 Gloucester Walk Kensington
London
W8 4HU
Director NameAndrew Brown
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(34 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bickley Court
12 Southlands Grove
Bromley
Kent
BR1 2BZ
Director NameJeff Olsen Gravenhorst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed26 August 2003(36 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2006)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Secretary NameJeff Olsen Gravenhorst
NationalityDanish
StatusResigned
Appointed26 August 2003(36 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 March 2006)
RoleCompany Director
Correspondence Address6 Cross Acres
Pyrford Woods
Woking
Surrey
GU22 8QS
Director NameMr Henrik Andersen
Date of BirthDecember 1967 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed19 October 2005(38 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 November 2011)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Secretary NameMr Henrik Andersen
NationalityDanish
StatusResigned
Appointed19 October 2005(38 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2009)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address14 Hale End
Hook Heath
Woking
Surrey
GU22 0LH
Director NamePeter John Fane
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(39 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2007)
RoleCompany Director
Correspondence AddressClayfield Cottage
Bath Road Colthrop
Thatcham
Berkshire
RG18 4NB
Director NameMr Jahangeer Ahmed
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2006(39 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hammond End
Farnham Common
Slough
Berkshire
SL2 3LG
Director NamePhilip Andrew Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(41 years, 8 months after company formation)
Appointment Duration5 years, 12 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackberry Road
Petworth
West Sussex
GU28 0PF
Secretary NameMr Matthew Edward Stanley Brabin
NationalityBritish
StatusResigned
Appointed19 May 2009(42 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(42 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Marshall Road
Godalming
Surrey
GU7 3AS
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(44 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2014)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressIss House, Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Neil Anthony Lloyd
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(45 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 January 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressIss House, Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Gary John Kidd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(47 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House, Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Andrew Owen Chappell
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2017(50 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Aidan Patrick Bell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2019(53 years after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(54 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websiteuk.issworld.com

Location

Registered AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Iss Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£665,172,000
Gross Profit£89,891,000
Net Worth£125,224,000
Cash£9,761,000
Current Liabilities£358,693,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

16 July 2008Delivered on: 1 August 2008
Persons entitled: Covent Garden Market Authority

Classification: Deed of deposit
Secured details: £6,808.24 due or to become due.
Particulars: £6,808.24.
Outstanding
17 October 2007Delivered on: 1 November 2007
Satisfied on: 17 April 2014
Persons entitled: Citicorp Trustee Company Limited

Classification: Deed of confirmation
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property tangible moveable property accounts intellectual property goodwill uncalled capital investments shares and related rights all monetary claims and related rights insurances floating charge all assets and undertaking. See the mortgage charge document for full details.
Fully Satisfied
11 September 2006Delivered on: 13 September 2006
Satisfied on: 5 November 2009
Persons entitled: Edward Leyland Datnow, Arthur David Datnow and John Asher Datnow

Classification: Rental deposit agreement
Secured details: £4,350.00 due or to become due from the company to.
Particulars: The amount secured by the charge and any further payments due. See the mortgage charge document for full details.
Fully Satisfied
8 November 2005Delivered on: 16 November 2005
Satisfied on: 21 March 2014
Persons entitled: Citicorp Trustee Company Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
1 February 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
24 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
21 July 2020Appointment of Mr Simon James Titchener as a director on 17 July 2020 (2 pages)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
4 May 2020Termination of appointment of Robert David Stanley as a director on 1 May 2020 (1 page)
20 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
21 November 2019Full accounts made up to 31 December 2018 (36 pages)
31 October 2019Appointment of Mr Aidan Patrick Bell as a director on 31 October 2019 (2 pages)
3 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 April 2019Termination of appointment of Andrew Owen Chappell as a director on 4 April 2019 (1 page)
7 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
14 November 2018Full accounts made up to 31 December 2017 (35 pages)
9 July 2018Appointment of Mr Philip John Leigh as a director on 9 July 2018 (2 pages)
2 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
25 July 2017Full accounts made up to 31 December 2016 (35 pages)
25 July 2017Full accounts made up to 31 December 2016 (35 pages)
28 February 2017Appointment of Mr Robert David Stanley as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mr Andrew Owen Chappell as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mr Andrew Owen Chappell as a director on 27 February 2017 (2 pages)
28 February 2017Appointment of Mr Robert David Stanley as a director on 27 February 2017 (2 pages)
9 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 December 2016Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House, Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (38 pages)
11 October 2016Full accounts made up to 31 December 2015 (38 pages)
14 September 2016Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page)
16 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
16 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100,000
(4 pages)
10 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100,000
(4 pages)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
4 November 2015Auditor's resignation (2 pages)
4 November 2015Auditor's resignation (2 pages)
2 September 2015Auditor's resignation (1 page)
2 September 2015Auditor's resignation (1 page)
26 August 2015Full accounts made up to 31 December 2014 (30 pages)
26 August 2015Full accounts made up to 31 December 2014 (30 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(5 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100,000
(5 pages)
6 January 2015Termination of appointment of Philip John Leigh as a director on 31 December 2014 (1 page)
6 January 2015Termination of appointment of Philip John Leigh as a director on 31 December 2014 (1 page)
2 January 2015Termination of appointment of Paul Thompson as a director on 22 December 2014 (1 page)
2 January 2015Termination of appointment of Paul Thompson as a director on 22 December 2014 (1 page)
28 August 2014Termination of appointment of James Peter Hayes as a director on 11 July 2014 (1 page)
28 August 2014Termination of appointment of Philip Andrew Jones as a director on 11 July 2014 (1 page)
28 August 2014Appointment of Mr Gary John Kidd as a director on 11 July 2014 (2 pages)
28 August 2014Termination of appointment of James Peter Hayes as a director on 11 July 2014 (1 page)
28 August 2014Termination of appointment of Douglas Paul as a director on 11 July 2014 (1 page)
28 August 2014Appointment of Mr Gary John Kidd as a director on 11 July 2014 (2 pages)
28 August 2014Termination of appointment of Douglas Paul as a director on 11 July 2014 (1 page)
28 August 2014Termination of appointment of Philip Andrew Jones as a director on 11 July 2014 (1 page)
20 August 2014Full accounts made up to 31 December 2013 (30 pages)
20 August 2014Full accounts made up to 31 December 2013 (30 pages)
17 April 2014Satisfaction of charge 3 in full (4 pages)
17 April 2014Satisfaction of charge 3 in full (4 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
21 March 2014Satisfaction of charge 1 in full (4 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(9 pages)
24 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100,000
(9 pages)
8 July 2013Full accounts made up to 31 December 2012 (31 pages)
8 July 2013Full accounts made up to 31 December 2012 (31 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (9 pages)
22 January 2013Termination of appointment of Neil Lloyd as a director (1 page)
22 January 2013Termination of appointment of Neil Lloyd as a director (1 page)
19 December 2012Appointment of Mr Paul Thompson as a director (2 pages)
19 December 2012Appointment of Mr Paul Thompson as a director (2 pages)
26 September 2012Full accounts made up to 31 December 2011 (31 pages)
26 September 2012Full accounts made up to 31 December 2011 (31 pages)
15 May 2012Director's details changed for Mr Neil Antony Lloyd on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Philip John Leigh on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Philip John Leigh on 15 May 2012 (2 pages)
15 May 2012Director's details changed for Mr Neil Antony Lloyd on 15 May 2012 (2 pages)
15 March 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
15 March 2012Appointment of Mr Richard Ian Sykes as a director (2 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
31 January 2012Appointment of Mr Neil Antony Lloyd as a director (2 pages)
31 January 2012Appointment of Mr Neil Antony Lloyd as a director (2 pages)
31 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
21 December 2011Termination of appointment of Henrik Andersen as a director (1 page)
2 August 2011Full accounts made up to 31 December 2010 (31 pages)
2 August 2011Full accounts made up to 31 December 2010 (31 pages)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
16 June 2011Termination of appointment of Andrew Price as a director (1 page)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (10 pages)
9 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (10 pages)
5 January 2011Appointment of Mr Philip John Leigh as a director (2 pages)
5 January 2011Appointment of Mr Philip John Leigh as a director (2 pages)
3 September 2010Full accounts made up to 31 December 2009 (31 pages)
3 September 2010Full accounts made up to 31 December 2009 (31 pages)
17 February 2010Director's details changed for Douglas Paul on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mr James Peter Hayes on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Philip Andrew Jones on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Douglas Paul on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Philip Andrew Jones on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (7 pages)
17 February 2010Director's details changed for Mr James Peter Hayes on 17 February 2010 (2 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2009Termination of appointment of Peter Spinney as a director (1 page)
16 October 2009Termination of appointment of Peter Spinney as a director (1 page)
7 October 2009Termination of appointment of Jahangeer Ahmed as a director (1 page)
7 October 2009Termination of appointment of Robert Openshaw as a director (1 page)
7 October 2009Termination of appointment of Jahangeer Ahmed as a director (1 page)
7 October 2009Termination of appointment of Robert Openshaw as a director (1 page)
7 August 2009Full accounts made up to 31 December 2008 (31 pages)
7 August 2009Full accounts made up to 31 December 2008 (31 pages)
4 July 2009Secretary appointed matthew edward stanley brabin (2 pages)
4 July 2009Secretary appointed matthew edward stanley brabin (2 pages)
22 June 2009Appointment terminated secretary henrik andersen (1 page)
22 June 2009Appointment terminated secretary henrik andersen (1 page)
11 June 2009Director appointed matthew edward stanley brabin (3 pages)
11 June 2009Director appointed matthew edward stanley brabin (3 pages)
27 April 2009Appointment terminated director corinne gethin (1 page)
27 April 2009Appointment terminated director corinne gethin (1 page)
13 March 2009Appointment terminated director kim millen (1 page)
13 March 2009Appointment terminated director kim millen (1 page)
18 February 2009Return made up to 18/01/09; full list of members (6 pages)
18 February 2009Return made up to 18/01/09; full list of members (6 pages)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
20 January 2009Director's change of particulars / jahangeer ahmed / 12/01/2009 (1 page)
15 October 2008Full accounts made up to 31 December 2007 (29 pages)
15 October 2008Full accounts made up to 31 December 2007 (29 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
25 July 2008Director appointed philip andrew jones (1 page)
25 July 2008Director appointed philip andrew jones (1 page)
21 January 2008Return made up to 18/01/08; full list of members (4 pages)
21 January 2008Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
21 January 2008Registered office changed on 21/01/08 from: iss house genesis business park albert drive woking surrey GU21 5RW (1 page)
21 January 2008Return made up to 18/01/08; full list of members (4 pages)
20 December 2007Director resigned (1 page)
20 December 2007Director resigned (1 page)
17 December 2007Full accounts made up to 31 December 2006 (29 pages)
17 December 2007Full accounts made up to 31 December 2006 (29 pages)
1 November 2007Particulars of mortgage/charge (15 pages)
1 November 2007Particulars of mortgage/charge (15 pages)
18 July 2007Memorandum and Articles of Association (4 pages)
18 July 2007Memorandum and Articles of Association (4 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
14 May 2007Registered office changed on 14/05/07 from: wells house 65 boundary road woking surrey GU21 5BS (1 page)
13 February 2007Return made up to 18/01/07; full list of members (4 pages)
13 February 2007Return made up to 18/01/07; full list of members (4 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
11 September 2006New director appointed (2 pages)
11 September 2006New director appointed (2 pages)
15 June 2006Full accounts made up to 31 December 2005 (54 pages)
15 June 2006Full accounts made up to 31 December 2005 (54 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
21 February 2006Full accounts made up to 31 December 2004 (26 pages)
21 February 2006Full accounts made up to 31 December 2004 (26 pages)
20 February 2006New director appointed (1 page)
20 February 2006New director appointed (1 page)
1 February 2006Return made up to 18/01/06; full list of members (11 pages)
1 February 2006Return made up to 18/01/06; full list of members (11 pages)
13 December 2005Memorandum and Articles of Association (5 pages)
13 December 2005Memorandum and Articles of Association (5 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 December 2005Memorandum and Articles of Association (5 pages)
8 December 2005Memorandum and Articles of Association (5 pages)
16 November 2005Particulars of mortgage/charge (14 pages)
16 November 2005Particulars of mortgage/charge (14 pages)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
27 October 2005New secretary appointed;new director appointed (2 pages)
27 October 2005New secretary appointed;new director appointed (2 pages)
28 July 2005Return made up to 18/01/05; full list of members; amend (11 pages)
28 July 2005Return made up to 18/01/05; full list of members; amend (11 pages)
15 April 2005Full accounts made up to 31 December 2003 (21 pages)
15 April 2005Full accounts made up to 31 December 2003 (21 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2005Director resigned (1 page)
26 January 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 January 2005Director resigned (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Return made up to 03/08/04; full list of members (11 pages)
13 October 2004Return made up to 03/08/04; full list of members (11 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
3 February 2004Full accounts made up to 31 December 2002 (16 pages)
3 February 2004Full accounts made up to 31 December 2002 (16 pages)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
25 October 2003Return made up to 03/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003New secretary appointed;new director appointed (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Secretary resigned;director resigned (1 page)
30 September 2003New director appointed (2 pages)
26 November 2002Full accounts made up to 31 December 2001 (16 pages)
26 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 October 2002Company name changed iss london LIMITED\certificate issued on 04/10/02 (2 pages)
4 October 2002Company name changed iss london LIMITED\certificate issued on 04/10/02 (2 pages)
16 August 2002Registered office changed on 16/08/02 from: norfolk house christmas lane farnham common, slough berks, SL2 3JQ (1 page)
16 August 2002Registered office changed on 16/08/02 from: norfolk house christmas lane farnham common, slough berks, SL2 3JQ (1 page)
1 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 August 2002Return made up to 03/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 June 2002Auditor's resignation (1 page)
11 June 2002Auditor's resignation (1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2001Return made up to 03/08/01; full list of members (8 pages)
13 September 2001Full accounts made up to 31 December 2000 (16 pages)
13 September 2001Return made up to 03/08/01; full list of members (8 pages)
13 September 2001Full accounts made up to 31 December 2000 (16 pages)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 August 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
31 August 2000Director resigned (1 page)
11 July 2000Amended full accounts made up to 31 December 1999 (17 pages)
11 July 2000Amended full accounts made up to 31 December 1999 (17 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
24 May 2000New secretary appointed (2 pages)
24 May 2000Secretary resigned (1 page)
11 May 2000Full accounts made up to 31 December 1999 (18 pages)
11 May 2000Full accounts made up to 31 December 1999 (18 pages)
27 January 2000New secretary appointed (2 pages)
27 January 2000New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
5 December 1999Secretary resigned (1 page)
31 August 1999Return made up to 03/08/99; no change of members (6 pages)
31 August 1999Return made up to 03/08/99; no change of members (6 pages)
28 June 1999Full accounts made up to 31 December 1998 (18 pages)
28 June 1999Full accounts made up to 31 December 1998 (18 pages)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
23 December 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
29 September 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 September 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
20 August 1997Return made up to 03/08/97; no change of members (6 pages)
20 August 1997Return made up to 03/08/97; no change of members (6 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Full accounts made up to 31 December 1996 (16 pages)
10 June 1997Full accounts made up to 31 December 1996 (16 pages)
14 March 1997New director appointed (2 pages)
14 March 1997New director appointed (2 pages)
28 August 1996Full accounts made up to 31 December 1995 (17 pages)
28 August 1996Full accounts made up to 31 December 1995 (17 pages)
15 August 1996Return made up to 03/08/96; full list of members (8 pages)
15 August 1996Return made up to 03/08/96; full list of members (8 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
25 July 1996New director appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996Secretary resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (3 pages)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
12 January 1996New director appointed (3 pages)
12 January 1996New director appointed (3 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Secretary resigned;new secretary appointed (2 pages)
16 June 1995Full accounts made up to 31 December 1994 (17 pages)
16 June 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
28 February 1994Company name changed iss servisystem (london) LIMITED\certificate issued on 01/03/94 (2 pages)
28 February 1994Company name changed iss servisystem (london) LIMITED\certificate issued on 01/03/94 (2 pages)
13 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 August 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
25 June 1990£ nc 100/100000 24/05/90 (1 page)
25 June 1990£ nc 100/100000 24/05/90 (1 page)
6 March 1990Company name changed bizley janitorial supplies limit ed\certificate issued on 07/03/90 (2 pages)
6 March 1990Company name changed bizley janitorial supplies limit ed\certificate issued on 07/03/90 (2 pages)
9 May 1984Memorandum and Articles of Association (15 pages)
9 May 1984Memorandum and Articles of Association (15 pages)
11 April 1984Company name changed\certificate issued on 11/04/84 (2 pages)
11 April 1984Company name changed\certificate issued on 11/04/84 (2 pages)
31 October 1966Certificate of incorporation (1 page)
31 October 1966Certificate of incorporation (1 page)
31 October 1966Incorporation (21 pages)
31 October 1966Incorporation (21 pages)