Maidstone
Kent
ME16 0WJ
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2016(27 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 16 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Nicholas James Heard |
---|---|
Status | Closed |
Appointed | 20 April 2017(28 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (closed 16 May 2017) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Michael John Hill |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Overy Farmhouse Overy Dorchester On Thames Wallingford Oxfordshire OX10 7JU |
Director Name | Mr John David King |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 28 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warningcamp House Warningcamp Arundel West Sussex BN18 9QY |
Director Name | Mr Wayne Geoffrey Ling |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2004) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Anstiehurst Anstie Lane Dorking Surrey RH5 6HA |
Director Name | Samuel Ivan Millar |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Bidborough Ridge Tunbridge Wells Kent TN4 0UT |
Director Name | Mr Peter William Rogers |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Marryat Road Wimbledon London SW19 5BD |
Secretary Name | Mr Mark Jonathan Garratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Director Name | Mr Mark Jonathan Garratt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 1997) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 21 Stradella Road Herne Hill London SE24 9HN |
Secretary Name | Michael John Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(8 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 19 December 1997) |
Role | Company Director |
Correspondence Address | Pear Tree Cottage Wharf Road Shillingford Wallingford Oxfordshire OX10 7EW |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Secretary Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Director Name | Mr Jared Stephen Philip Cranney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(15 years, 3 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(17 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(28 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 April 2017) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | ISG Interiorexterior Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2001(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 June 2010) |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Propencity Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 March 1995 | Delivered on: 23 March 1995 Satisfied on: 16 May 1998 Persons entitled: The British Linen Bank Limited Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The book and other debts of the company both present and future. See the mortgage charge document for full details. Fully Satisfied |
---|---|
14 March 1995 | Delivered on: 23 March 1995 Satisfied on: 21 May 1998 Persons entitled: The British Linen Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
25 April 1994 | Delivered on: 11 May 1994 Satisfied on: 1 December 2005 Persons entitled: General Surety & Guarantee Co Limited Classification: Trust depsoit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 25 april 1994. Particulars: All monies held and interest accuring standing to the credit of a trust deposit account with the royal bank of scotland PLC po box 320 st ann street manchester M60 2SS account number 12659878. Fully Satisfied |
13 December 1993 | Delivered on: 21 December 1993 Satisfied on: 1 December 2005 Persons entitled: General Surety & Guarantee Co Limited Classification: Trust deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of general counter indemnity dated 28 august 1992. Particulars: The sum of $ 45,000 and interest accruing thereon standing to the credit of a trust deposit account with the royal bank of scotland PLC account number-12659797. Fully Satisfied |
16 August 1993 | Delivered on: 23 August 1993 Satisfied on: 1 December 2005 Persons entitled: General Surety & Guarantee Co Limited Classification: Trust deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of general counter indemnity dated 28 august 1992. Particulars: The sum of £97,800 and interest accruing thereon standing to the credit of a trust deposit account with the royal bank of scotland PLC P.O. box 320, st ann street manchester M60 2SS account number: 12659835. Fully Satisfied |
1 June 1993 | Delivered on: 16 June 1993 Satisfied on: 1 December 2005 Persons entitled: General Surety & Guarantee Co. Limited Classification: Trust deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 28 august 1992. Particulars: All sums from time to time standing to the credit of a trust deposit account numbered 12659878 with the royal bank of scotland PLC, 30 st. Ann street, manchester. Fully Satisfied |
13 May 1993 | Delivered on: 27 May 1993 Satisfied on: 1 December 2005 Persons entitled: General Surety & Guarantee Co. Limited Classification: Trust deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 28 august 1992. Particulars: All sums from time to time standing to the credit of a trust deposit account numbered 12659878 with the royal bank of scotland PLC., 30 st. Ann street, manchester. Fully Satisfied |
14 March 1995 | Delivered on: 3 April 1995 Satisfied on: 1 December 2005 Persons entitled: General Surety & Guarantee Co.Limited Classification: Amended and restated trust deposit deed created by interior (appold st.) limited formerly k/a stanhope interior limited Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee as under a deed of counter indemnity dated 25TH april 1994 as amended and restated by an amended and restated deed of counter indemnity dated 14TH march 1995 and an amended and restated facility letter dated 14TH march 1995. Particulars: All the companys right title and interest (whether vested or contingent) in the interest bearing deposit account with the royal bank of scotland PLC. Account no. 12659878. see the mortgage charge document for full details. Fully Satisfied |
11 March 1993 | Delivered on: 15 March 1993 Satisfied on: 7 July 1999 Persons entitled: General Surety & Guarantee Co. Limited Classification: Trust deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 28 august 1982. Particulars: All sums from time to time standing to the credit of a trust deposit account numbered 12659878 with the royal bank of scotland PLC, 30 st. Ann street, manchester. Fully Satisfied |
19 December 1994 | Delivered on: 28 December 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Outstanding |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
20 December 2016 | Termination of appointment of Jared Stephen Philip Cranney as a director on 20 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Paul Martin Cossell as a director on 1 December 2016 (2 pages) |
1 November 2016 | Company name changed interior services (group) LIMITED\certificate issued on 01/11/16
|
17 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
27 January 2016 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
4 January 2016 | Director's details changed for Jared Stephen Philip Cranney on 28 April 2015 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 December 2014 | Full accounts made up to 30 June 2014 (11 pages) |
29 May 2014 | Statement by directors (1 page) |
29 May 2014 | Statement of capital on 29 May 2014
|
29 May 2014 | Resolutions
|
29 May 2014 | Solvency statement dated 28/05/14 (1 page) |
13 March 2014 | Re-registration from a public company to a private limited company (1 page) |
13 March 2014 | Resolutions
|
13 March 2014 | Re-registration of Memorandum and Articles (24 pages) |
13 March 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 January 2014 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 7 January 2014 (1 page) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (4 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (10 pages) |
3 April 2013 | Company name changed isg PLC\certificate issued on 03/04/13
|
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Full accounts made up to 30 June 2012 (9 pages) |
17 September 2012 | Balance Sheet (1 page) |
17 September 2012 | Auditor's statement (1 page) |
17 September 2012 | Auditor's report (1 page) |
17 September 2012 | Resolutions
|
17 September 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 September 2012 | Re-registration from a private company to a public company (5 pages) |
17 September 2012 | Re-registration of Memorandum and Articles (24 pages) |
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Company name changed isg construction south LIMITED\certificate issued on 19/06/12
|
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 June 2011 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
22 June 2010 | Appointment of Jared Stephen Philip Cranney as a secretary (3 pages) |
22 June 2010 | Termination of appointment of Isg Interiorexterior Plc as a secretary (2 pages) |
23 March 2010 | Resolutions
|
23 March 2010 | Statement of company's objects (2 pages) |
7 January 2010 | Secretary's details changed for Isg Interiorexterior Plc on 31 December 2009 (2 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Mr Samuel David Lawther on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Jared Stephen Philip Cranney on 31 December 2009 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
9 July 2009 | Company name changed interior (appold st.) LIMITED\certificate issued on 13/07/09 (2 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
11 November 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 January 2008 | Director's particulars changed (1 page) |
19 November 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
15 May 2007 | Director's particulars changed (1 page) |
10 January 2007 | Secretary's particulars changed (1 page) |
10 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page) |
23 May 2006 | New director appointed (3 pages) |
12 May 2006 | Director resigned (1 page) |
27 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
16 January 2006 | Director's particulars changed (1 page) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 January 2005 | Director's particulars changed (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
30 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
13 January 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
27 January 2003 | Return made up to 31/12/02; no change of members (8 pages) |
17 January 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
8 March 2002 | Director's particulars changed (1 page) |
1 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
27 January 2002 | Resolutions
|
15 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 December 2001 | Director resigned (1 page) |
28 July 2001 | New secretary appointed (2 pages) |
28 July 2001 | Secretary resigned (1 page) |
16 January 2001 | Return made up to 31/12/00; no change of members (7 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
26 January 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
18 January 2000 | Return made up to 31/12/99; full list of members
|
7 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
26 January 1999 | Return made up to 31/12/98; full list of members
|
4 June 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
21 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1998 | Return made up to 31/12/97; no change of members (7 pages) |
2 January 1998 | Secretary resigned (1 page) |
2 January 1998 | New secretary appointed;new director appointed (3 pages) |
23 December 1997 | Secretary resigned;director resigned (1 page) |
23 December 1997 | New secretary appointed (2 pages) |
26 January 1997 | Return made up to 31/12/96; no change of members
|
24 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
16 February 1996 | Return made up to 31/12/95; full list of members
|
18 December 1995 | Full accounts made up to 30 June 1995 (14 pages) |
3 April 1995 | Particulars of mortgage/charge (6 pages) |
23 March 1995 | Director resigned (2 pages) |
23 March 1995 | Particulars of mortgage/charge (16 pages) |
23 March 1995 | Particulars of mortgage/charge (14 pages) |
23 March 1995 | Resolutions
|
23 March 1995 | Declaration of assistance for shares acquisition (6 pages) |
23 March 1995 | Auditor's resignation (2 pages) |
14 March 1995 | Company name changed stanhope interior LIMITED\certificate issued on 14/03/95 (4 pages) |
14 March 1995 | New director appointed (2 pages) |
23 February 1995 | Full accounts made up to 30 June 1994 (13 pages) |
28 December 1994 | Particulars of mortgage/charge (4 pages) |
11 May 1994 | Particulars of mortgage/charge (3 pages) |
11 February 1994 | Full accounts made up to 30 June 1993 (13 pages) |
21 December 1993 | Particulars of mortgage/charge (3 pages) |
23 August 1993 | Particulars of mortgage/charge (3 pages) |
16 June 1993 | Particulars of mortgage/charge (4 pages) |
27 May 1993 | Particulars of mortgage/charge (3 pages) |