Mill Lane
Shepherdswell
Kent
CT15 7LJ
Secretary Name | Mr Gary Butcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Georges Mill Lane Shepherdswell Kent CT15 7LJ |
Director Name | Mr Paul John Sinclair |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Haywards Road Haywards Heath West Sussex RH16 4JB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.isapharmaltd.com |
---|
Registered Address | Suites 5&7 3rd Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Sidcup |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
25 at £0.01 | Gary Butcher 5.00% Ordinary C |
---|---|
100 at £0.01 | Gary Butcher 20.00% Ordinary |
100 at £0.01 | Paul Sinclair 20.00% Ordinary |
75 at £0.01 | Linda Butcher 15.00% Ordinary C |
50 at £0.01 | Gary Butcher 10.00% Ordinary B |
50 at £0.01 | Mrs Alison Sinclair 10.00% Ordinary A |
50 at £0.01 | Paul Sinclair 10.00% Ordinary A |
50 at £0.01 | Paul Sinclair 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,931,482 |
Cash | £1,768,921 |
Current Liabilities | £191,223 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
22 October 2010 | Delivered on: 27 October 2010 Persons entitled: Santander UK PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Clyde house, 78 maison dieu road, dover, kent and fixed and floating charge over the undertaking and all property and assets including book debts, uncalled capital and stock in trade see image for full details. Outstanding |
---|
22 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
17 January 2020 | Confirmation statement made on 16 January 2020 with updates (4 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
5 September 2019 | Cancellation of shares. Statement of capital on 2 August 2019
|
5 September 2019 | Purchase of own shares. (3 pages) |
2 August 2019 | Change of details for Mr Gary Butcher as a person with significant control on 2 August 2019 (2 pages) |
2 August 2019 | Cessation of Paul John Sinclair as a person with significant control on 2 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Paul John Sinclair as a director on 2 August 2019 (1 page) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
3 February 2017 | Confirmation statement made on 16 January 2017 with updates (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 February 2016 | Director's details changed for Mr Paul John Sinclair on 28 October 2015 (2 pages) |
18 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Paul John Sinclair on 28 October 2015 (2 pages) |
18 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
30 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Micro company accounts made up to 31 December 2014 (6 pages) |
10 August 2015 | Sub-division of shares on 20 February 2015 (6 pages) |
10 August 2015 | Resolutions
|
10 August 2015 | Sub-division of shares on 20 February 2015 (6 pages) |
10 August 2015 | Statement of company's objects (37 pages) |
10 August 2015 | Statement of company's objects (37 pages) |
10 August 2015 | Resolutions
|
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
10 December 2014 | Change of name notice (2 pages) |
10 December 2014 | Company name changed exact consultancy services LIMITED\certificate issued on 10/12/14 (2 pages) |
10 December 2014 | Company name changed exact consultancy services LIMITED\certificate issued on 10/12/14
|
10 December 2014 | Change of name notice (2 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 December 2012 (12 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Change of share class name or designation (2 pages) |
4 October 2012 | Change of share class name or designation (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
15 February 2012 | Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 15 February 2012 (1 page) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (7 pages) |
15 February 2012 | Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 15 February 2012 (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (7 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (8 pages) |
15 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (8 pages) |
12 February 2010 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 12 February 2010 (1 page) |
12 February 2010 | Director's details changed for Gary Butcher on 16 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Gary Butcher on 16 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul John Sinclair on 16 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Paul John Sinclair on 16 January 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from 3 high street chislehurst kent BR7 5AB (1 page) |
11 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 16/01/09; full list of members (6 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Location of register of members (1 page) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 April 2008 | Return made up to 16/01/08; full list of members (6 pages) |
18 April 2008 | Return made up to 16/01/08; full list of members (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
20 February 2007 | Return made up to 16/01/07; full list of members (4 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
31 January 2006 | Location of debenture register (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3 high street chislehurst BR7 5AB (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 3 high street chislehurst BR7 5AB (1 page) |
31 January 2006 | Return made up to 16/01/06; full list of members (4 pages) |
31 January 2006 | Location of register of members (1 page) |
31 January 2006 | Location of debenture register (1 page) |
31 January 2006 | Location of register of members (1 page) |
31 January 2006 | Return made up to 16/01/06; full list of members (4 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: 86 avondale road bromley kent BR1 4EZ (1 page) |
17 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
17 January 2005 | Return made up to 16/01/05; full list of members (9 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 September 2004 | Return made up to 16/01/04; full list of members; amend (8 pages) |
27 September 2004 | Return made up to 16/01/04; full list of members; amend (8 pages) |
5 February 2004 | Return made up to 16/01/04; full list of members
|
5 February 2004 | Return made up to 16/01/04; full list of members
|
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
24 January 2003 | Return made up to 16/01/03; full list of members (8 pages) |
21 January 2003 | Ad 01/12/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
21 January 2003 | Ad 01/12/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
20 September 2002 | Amended accounts made up to 31 December 2001 (5 pages) |
20 September 2002 | Amended accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
15 January 2002 | Return made up to 16/01/02; full list of members (6 pages) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
12 September 2001 | S-div 01/03/01 (1 page) |
12 September 2001 | S-div 01/03/01 (1 page) |
31 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members (6 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
19 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 16/01/00; full list of members (6 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
27 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
1 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
21 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (8 pages) |
5 February 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
5 February 1997 | Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page) |
5 February 1997 | Full accounts made up to 31 December 1995 (8 pages) |
17 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
17 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
6 January 1995 | Incorporation (16 pages) |
6 January 1995 | Incorporation (16 pages) |