33 Aldgate High Street
London
EC3N 1AG
Director Name | Mr Andrew Slaney Page |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2024(28 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | John Andrew Cowan |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Property Developer |
Correspondence Address | 7th Floor Victory House Prospect Hill Douglas Isle Of Man IM1 1EQ |
Director Name | Mr John Bruce Entwisle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coverdale House Coverdale Drive High Bond End Knaresborough North Yorkshire HG5 9BS |
Secretary Name | Richard Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Lukins Drive Dunmow Essex CM6 1XQ |
Director Name | Peter Linton Bancroft |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Biggles Hag Farm Road Burley In Wharfedale West Yorkshire LS29 7AB |
Secretary Name | Peter Linton Bancroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 September 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Biggles Hag Farm Road Burley In Wharfedale West Yorkshire LS29 7AB |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Graham Stephen Cragg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 17 July 2008) |
Role | Chartered Surveyor |
Correspondence Address | 19 Leconfield Garth Follifoot Harrogate North Yorkshire HG3 1NF |
Secretary Name | Mr Peter Edward Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Asenby Thirsk North Yorkshire YO7 3QN |
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(6 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Mr Jared Stephen Philip Cranney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(10 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Andrew Mark Finn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(12 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 17 July 2015) |
Role | Accountant |
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 | 17 July 2015(19 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(21 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 December 2021) |
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 Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(21 years, 5 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 | Mr Nicholas James Heard |
---|---|
Status | Resigned |
Appointed | 20 April 2017(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | isgplc.com |
---|
Registered Address | C/O Isg Plc 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 | 5 other UK companies use this postal address |
2 at £1 | Totty Construction LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months ago) |
---|---|
Next Return Due | 13 November 2024 (7 months, 2 weeks from now) |
3 January 2003 | Delivered on: 15 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a common parts of the development at woodland park bradford road cleckheaton t/n WYK557369. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
---|---|
3 January 2003 | Delivered on: 10 January 2003 Satisfied on: 3 November 2005 Persons entitled: The Governor and Company of the Bank of Scotland (The "Security Trustee") Classification: Debenture Secured details: All money and liabilities in any manner whatsoever due or to become due from the company to the senior lenders,mezzanine lenders,investor lenders and working capital bank 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. Fully Satisfied |
27 August 1998 | Delivered on: 10 September 1998 Satisfied on: 21 November 2000 Persons entitled: Clydesdale Bank PLC 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 |
27 August 1998 | Delivered on: 10 September 1998 Satisfied on: 12 December 2002 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Woodland park,bradford rd,cleckheaton; wyk 557369. Fully Satisfied |
31 July 1996 | Delivered on: 7 August 1996 Satisfied on: 24 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-land at north bierley and buildings on the west side of bradford road cleckheaton kirkless west yorkshire t/n-WYK557369 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 July 1996 | Delivered on: 7 August 1996 Satisfied on: 24 July 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
---|---|
1 February 2021 | Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
15 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
5 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
20 April 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
30 October 2017 | Cessation of Totty Construction Limited as a person with significant control on 30 November 2016 (1 page) |
30 October 2017 | Notification of Isg Uk Limited as a person with significant control on 30 November 2016 (2 pages) |
30 October 2017 | Notification of Isg Uk Limited as a person with significant control on 30 November 2016 (2 pages) |
30 October 2017 | Cessation of Totty Construction Limited as a person with significant control on 30 November 2016 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (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) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 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) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
20 December 2016 | Termination of appointment of Jared Stephen Philip Cranney as a director on 20 December 2016 (1 page) |
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 December 2016 | Appointment of Mr Paul Martin Cossell as a director on 1 December 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
4 October 2016 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr Jared Stephen Philip Cranney on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Mark Stockton on 4 October 2016 (2 pages) |
4 October 2016 | Director's details changed for Mr Mark Stockton on 4 October 2016 (2 pages) |
4 October 2016 | Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG to C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 4 October 2016 (1 page) |
4 October 2016 | Secretary's details changed for Mr Jared Stephen Philip Cranney on 4 October 2016 (1 page) |
4 October 2016 | Director's details changed for Mr Jared Stephen Philip Cranney on 4 October 2016 (2 pages) |
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) |
17 May 2016 | Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
9 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
7 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
7 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
20 July 2015 | Appointment of Mr Samuel David Lawther as a director on 17 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Samuel David Lawther as a director on 17 July 2015 (2 pages) |
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Registered office address changed from Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 30 October 2013 (1 page) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
5 October 2012 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
25 July 2012 | Auditor's resignation (1 page) |
25 July 2012 | Auditor's resignation (1 page) |
7 November 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (9 pages) |
28 January 2011 | Full accounts made up to 30 June 2010 (9 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Director's details changed for Mr Andrew Mark Finn on 29 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Andrew Mark Finn on 29 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
30 October 2009 | Director's details changed for Andrew Mark Finn on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Jared Stephen Philip Cranney on 30 October 2009 (1 page) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Secretary's details changed for Jared Stephen Philip Cranney on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Andrew Mark Finn on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Jared Stephen Philip Cranney on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Jared Stephen Philip Cranney on 30 October 2009 (2 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
31 October 2008 | Return made up to 30/10/08; full list of members (3 pages) |
1 September 2008 | Director appointed andrew mark finn (3 pages) |
1 September 2008 | Appointment terminated director graham cragg (1 page) |
1 September 2008 | Appointment terminated director graham cragg (1 page) |
1 September 2008 | Director appointed andrew mark finn (3 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
6 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
17 April 2007 | Resolutions
|
17 April 2007 | Accounts for a dormant company made up to 30 June 2006 (7 pages) |
17 April 2007 | Resolutions
|
10 November 2006 | Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 30/10/06; full list of members (2 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
27 September 2006 | New director appointed (3 pages) |
27 September 2006 | New director appointed (3 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page) |
1 September 2006 | Company name changed isg developments LIMITED\certificate issued on 01/09/06 (2 pages) |
1 September 2006 | Company name changed isg developments LIMITED\certificate issued on 01/09/06 (2 pages) |
24 July 2006 | Company name changed totty developments (cleckheaton) LIMITED\certificate issued on 24/07/06 (2 pages) |
24 July 2006 | Company name changed totty developments (cleckheaton) LIMITED\certificate issued on 24/07/06 (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
28 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
28 November 2005 | Return made up to 30/10/05; full list of members (2 pages) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
2 November 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: park house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
26 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
2 December 2003 | Return made up to 30/10/03; full list of members
|
2 December 2003 | Return made up to 30/10/03; full list of members
|
29 October 2003 | Full accounts made up to 3 January 2003 (13 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (13 pages) |
29 October 2003 | Full accounts made up to 3 January 2003 (13 pages) |
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
15 January 2003 | Particulars of mortgage/charge (11 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 2002 | Return made up to 30/10/02; full list of members
|
22 November 2002 | Return made up to 30/10/02; full list of members
|
17 August 2002 | Auditors resignation sec 394 (1 page) |
17 August 2002 | Auditors resignation sec 394 (1 page) |
5 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Secretary resigned (1 page) |
27 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 30/10/01; full list of members (6 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
24 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house po box 323 937 harrogate road greengates bradford west yorkshire BD10 2RD (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: peter house po box 323 937 harrogate road greengates bradford west yorkshire BD10 2RD (1 page) |
5 December 2000 | Return made up to 30/10/00; full list of members (7 pages) |
5 December 2000 | Return made up to 30/10/00; full list of members (7 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
6 November 2000 | New secretary appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
9 October 2000 | Amended accounts made up to 29 February 2000 (5 pages) |
9 October 2000 | Amended accounts made up to 29 February 2000 (5 pages) |
5 October 2000 | Company name changed prospect hill development co. Li mited\certificate issued on 06/10/00 (3 pages) |
5 October 2000 | Company name changed prospect hill development co. Li mited\certificate issued on 06/10/00 (3 pages) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
20 September 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New director appointed (3 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | Secretary resigned;director resigned (1 page) |
20 September 2000 | Secretary resigned;director resigned (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: holly house spring gardens lane keighley west yorkshire BD20 6LE (1 page) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
17 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
24 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
17 December 1999 | Return made up to 30/10/99; full list of members (7 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Secretary resigned (1 page) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
23 December 1998 | New secretary appointed;new director appointed (2 pages) |
3 December 1998 | Return made up to 30/10/98; no change of members
|
3 December 1998 | Return made up to 30/10/98; no change of members
|
10 September 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Particulars of mortgage/charge (4 pages) |
10 September 1998 | Particulars of mortgage/charge (4 pages) |
10 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
24 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
24 November 1997 | Return made up to 30/10/97; no change of members (4 pages) |
29 August 1997 | Full accounts made up to 28 February 1997 (11 pages) |
29 August 1997 | Full accounts made up to 28 February 1997 (11 pages) |
7 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
5 September 1996 | Secretary's particulars changed (1 page) |
5 September 1996 | Secretary's particulars changed (1 page) |
7 August 1996 | Particulars of mortgage/charge (6 pages) |
7 August 1996 | Particulars of mortgage/charge (6 pages) |
7 August 1996 | Particulars of mortgage/charge (6 pages) |
7 August 1996 | Particulars of mortgage/charge (6 pages) |
17 November 1995 | Accounting reference date notified as 28/02 (1 page) |
17 November 1995 | Accounting reference date notified as 28/02 (1 page) |
30 October 1995 | Incorporation (21 pages) |
30 October 1995 | Incorporation (21 pages) |