London
EC3N 1AG
Director Name | Mrs Zoe Price |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(21 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Jared Stephen Philip Cranney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 3 years (resigned 17 May 2007) |
Role | Company Director |
Correspondence Address | 50 Penwith Road Earlsfield London SW18 4QD |
Director Name | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(4 years, 12 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(4 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Christopher Nigel Bock |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Craig Nicholas Tatton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 May 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Darren Richard Leslie Hill |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Michael David Prettyman |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Toulmin Drive St. Albans Hertfordshire AL3 6EF |
Director Name | Mr Colin Ian Forrest |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambers 13 Kippington Road Sevenoaks Kent TN13 2LH |
Director Name | Mr Bernard Francis Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(7 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tasina 28 The Avenue Ipswich Suffolk IP1 3TD |
Director Name | Mr Paul McCann |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(7 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hemingford Close Great Sutton South Wirral CH66 2ER Wales |
Director Name | Mr Gregory Vaughan Aldridge |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Helen Gaye Cowing |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(13 years, 9 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 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 | 31 July 2016(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(14 years, 10 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(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | 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(18 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Matthew Charles James Blowers |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | ISG Interiorexterior Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2002(same day as company formation) |
Correspondence Address | 15 Appold Street London EC2A 2NH |
Website | isgplc.com |
---|
Registered Address | 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 | Over 30 other UK companies use this postal address |
15.1m at £1 | Interior Services Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,572,000 |
Current Liabilities | £110,839,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
5 September 2019 | Delivered on: 16 September 2019 Persons entitled: Goldman Sachs Bank Usa as Security Agent Classification: A registered charge Outstanding |
---|---|
27 October 2017 | Delivered on: 1 November 2017 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
14 January 2015 | Delivered on: 16 January 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
19 February 2014 | Delivered on: 25 February 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2012 | Delivered on: 24 September 2012 Satisfied on: 28 January 2015 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including shares, goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details. Fully Satisfied |
24 May 2007 | Delivered on: 1 June 2007 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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 |
24 May 2007 | Delivered on: 1 June 2007 Satisfied on: 8 October 2012 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due to any term lender 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 |
29 February 2024 | Termination of appointment of Nicholas James Heard as a secretary on 29 February 2024 (1 page) |
---|---|
26 February 2024 | Termination of appointment of Karen Jane Booth as a director on 22 February 2024 (1 page) |
21 February 2024 | Appointment of Mrs Zoe Price as a director on 16 February 2024 (2 pages) |
21 February 2024 | Appointment of Mr Thomas George Smith as a director on 16 February 2024 (2 pages) |
21 February 2024 | Termination of appointment of Matthew Charles James Blowers as a director on 15 February 2024 (1 page) |
14 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
23 May 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
24 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
24 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages) |
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
28 March 2022 | Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages) |
17 December 2021 | Appointment of Mr Matthew Charles James Blowers as a director on 1 December 2021 (2 pages) |
17 December 2021 | Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page) |
12 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages) |
12 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
12 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages) |
24 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
1 February 2021 | Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages) |
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
2 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages) |
23 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
23 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
1 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages) |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
16 September 2019 | Registration of charge 044464130007, created on 5 September 2019 (45 pages) |
26 July 2019 | Satisfaction of charge 044464130006 in full (1 page) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
13 April 2018 | Full accounts made up to 31 December 2017 (29 pages) |
2 November 2017 | Satisfaction of charge 044464130005 in full (1 page) |
2 November 2017 | Satisfaction of charge 044464130005 in full (1 page) |
1 November 2017 | Registration of charge 044464130006, created on 27 October 2017 (56 pages) |
1 November 2017 | Registration of charge 044464130006, created on 27 October 2017 (56 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 July 2017 | Termination of appointment of Darren Richard Leslie Hill as a director on 30 June 2017 (1 page) |
12 July 2017 | Termination of appointment of Darren Richard Leslie Hill as a director on 30 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
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 | 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 | 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) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
20 March 2017 | Satisfaction of charge 044464130004 in full (1 page) |
20 March 2017 | Satisfaction of charge 044464130004 in full (1 page) |
13 October 2016 | Auditor's resignation (1 page) |
13 October 2016 | Auditor's resignation (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Mark Stockton as a director on 31 July 2016 (2 pages) |
9 August 2016 | Appointment of Mr Mark Stockton as a director on 31 July 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Paul Martin Cossell on 6 May 2016 (2 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Mr Paul Martin Cossell on 6 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
24 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
23 May 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 May 2016 (2 pages) |
9 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) |
9 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Gregory Vaughan Aldridge as a director on 27 April 2016 (1 page) |
6 May 2016 | Termination of appointment of Gregory Vaughan Aldridge as a director on 27 April 2016 (1 page) |
24 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
14 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
14 November 2015 | Full accounts made up to 30 June 2015 (19 pages) |
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 March 2015 | Termination of appointment of Christopher Nigel Bock as a director on 13 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Christopher Nigel Bock as a director on 13 March 2015 (1 page) |
28 January 2015 | Satisfaction of charge 3 in full (4 pages) |
28 January 2015 | Satisfaction of charge 3 in full (4 pages) |
16 January 2015 | Registration of charge 044464130005, created on 14 January 2015 (48 pages) |
16 January 2015 | Registration of charge 044464130005, created on 14 January 2015 (48 pages) |
6 November 2014 | Full accounts made up to 30 June 2014 (19 pages) |
6 November 2014 | Full accounts made up to 30 June 2014 (19 pages) |
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
25 February 2014 | Registration of charge 044464130004 (14 pages) |
25 February 2014 | Registration of charge 044464130004 (14 pages) |
25 November 2013 | Total exemption full accounts made up to 30 June 2013 (18 pages) |
25 November 2013 | Total exemption full accounts made up to 30 June 2013 (18 pages) |
23 May 2013 | Director's details changed for Mr Christopher Nigel Bock on 30 January 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Christopher Nigel Bock on 30 January 2013 (2 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
23 May 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 May 2013 (1 page) |
23 May 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 May 2013 (1 page) |
15 May 2013 | Termination of appointment of Craig Tatton as a director (1 page) |
15 May 2013 | Termination of appointment of Craig Tatton as a director (1 page) |
14 November 2012 | Full accounts made up to 30 June 2012 (18 pages) |
14 November 2012 | Full accounts made up to 30 June 2012 (18 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
3 February 2012 | Termination of appointment of Colin Forrest as a director (1 page) |
3 February 2012 | Termination of appointment of Colin Forrest as a director (1 page) |
1 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
1 November 2011 | Full accounts made up to 30 June 2011 (16 pages) |
23 May 2011 | Director's details changed for Mr Christopher Nigel Bock on 22 May 2011 (2 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Director's details changed for Mr Darren Richard Leslie Hill on 22 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Craig Nicholas Tatton on 22 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Christopher Nigel Bock on 22 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Colin Ian Forrest on 22 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Colin Ian Forrest on 22 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Darren Richard Leslie Hill on 22 May 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Craig Nicholas Tatton on 22 May 2011 (2 pages) |
15 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
15 December 2010 | Full accounts made up to 30 June 2010 (15 pages) |
21 July 2010 | Termination of appointment of Paul Cossell as a director (1 page) |
21 July 2010 | Termination of appointment of Paul Cossell as a director (1 page) |
20 July 2010 | Termination of appointment of Bernard Clarke as a director (1 page) |
20 July 2010 | Termination of appointment of Michael Prettyman as a director (1 page) |
20 July 2010 | Termination of appointment of Bernard Clarke as a director (1 page) |
20 July 2010 | Termination of appointment of Michael Prettyman as a director (1 page) |
15 July 2010 | Appointment of Mr Gregory Vaughan Aldridge as a director (2 pages) |
15 July 2010 | Appointment of Mr Gregory Vaughan Aldridge as a director (2 pages) |
15 July 2010 | Termination of appointment of Paul Mccann as a director (1 page) |
15 July 2010 | Termination of appointment of Paul Mccann as a director (1 page) |
25 May 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 19 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
25 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 19 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Samuel David Lawther on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Darren Hill on 19 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 19 May 2010 (1 page) |
25 May 2010 | Director's details changed for Mr Samuel David Lawther on 19 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Darren Hill on 19 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (8 pages) |
7 May 2010 | Memorandum and Articles of Association (24 pages) |
7 May 2010 | Memorandum and Articles of Association (24 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Resolutions
|
7 May 2010 | Statement of company's objects (2 pages) |
7 May 2010 | Statement of company's objects (2 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
8 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
14 December 2009 | Appointment of Mr Paul Mccann as a director (2 pages) |
14 December 2009 | Appointment of Mr Paul Mccann as a director (2 pages) |
1 July 2009 | Director appointed christopher nigel bock (2 pages) |
1 July 2009 | Director appointed craig nicholas tatton (2 pages) |
1 July 2009 | Director appointed paul martin cossell (2 pages) |
1 July 2009 | Director appointed christopher nigel bock (2 pages) |
1 July 2009 | Director appointed paul martin cossell (2 pages) |
1 July 2009 | Director appointed bernard francis clarke (2 pages) |
1 July 2009 | Director appointed darren richard leslie hill (2 pages) |
1 July 2009 | Director appointed darren richard leslie hill (2 pages) |
1 July 2009 | Director appointed bernard francis clarke (2 pages) |
1 July 2009 | Director appointed michael david prettyman (2 pages) |
1 July 2009 | Director appointed craig nicholas tatton (2 pages) |
1 July 2009 | Director appointed colin ian forrest (2 pages) |
1 July 2009 | Director appointed colin ian forrest (2 pages) |
1 July 2009 | Director appointed michael david prettyman (2 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 23/05/09; full list of members (4 pages) |
19 December 2008 | Re-registration of Memorandum and Articles (11 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Re-registration of Memorandum and Articles (11 pages) |
19 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
19 December 2008 | Application for reregistration from PLC to private (1 page) |
19 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Application for reregistration from PLC to private (1 page) |
19 December 2008 | Full accounts made up to 30 June 2008 (14 pages) |
23 May 2008 | Secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
23 May 2008 | Secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
23 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
24 April 2008 | Interim accounts made up to 21 April 2008 (7 pages) |
24 April 2008 | Interim accounts made up to 21 April 2008 (7 pages) |
18 April 2008 | Full accounts made up to 30 June 2007 (9 pages) |
18 April 2008 | Full accounts made up to 30 June 2007 (9 pages) |
20 December 2007 | Interim accounts made up to 11 December 2007 (8 pages) |
20 December 2007 | Interim accounts made up to 11 December 2007 (8 pages) |
10 September 2007 | Ad 30/07/07--------- £ si 15000000@1=15000000 £ ic 50000/15050000 (2 pages) |
10 September 2007 | Ad 30/07/07--------- £ si 15000000@1=15000000 £ ic 50000/15050000 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | £ nc 100/40000000 28/06/07 (2 pages) |
11 July 2007 | Ad 28/06/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
11 July 2007 | £ nc 100/40000000 28/06/07 (2 pages) |
11 July 2007 | Ad 28/06/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
3 July 2007 | Balance Sheet (2 pages) |
3 July 2007 | Balance Sheet (2 pages) |
3 July 2007 | Declaration on reregistration from private to PLC (1 page) |
3 July 2007 | Resolutions
|
3 July 2007 | Resolutions
|
3 July 2007 | Auditor's statement (1 page) |
3 July 2007 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 July 2007 | Declaration on reregistration from private to PLC (1 page) |
3 July 2007 | Auditor's report (3 pages) |
3 July 2007 | Re-registration of Memorandum and Articles (12 pages) |
3 July 2007 | Auditor's report (3 pages) |
3 July 2007 | Application for reregistration from private to PLC (1 page) |
3 July 2007 | Application for reregistration from private to PLC (1 page) |
3 July 2007 | Auditor's statement (1 page) |
3 July 2007 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
3 July 2007 | Re-registration of Memorandum and Articles (12 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Memorandum and Articles of Association (7 pages) |
13 June 2007 | Memorandum and Articles of Association (7 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 23/05/07; full list of members (2 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
1 June 2007 | Particulars of mortgage/charge (8 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
1 June 2007 | Particulars of mortgage/charge (8 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | New director appointed (3 pages) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | New director appointed (3 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
3 January 2007 | Accounts for a dormant company made up to 30 June 2006 (4 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) |
10 November 2006 | Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Director's particulars changed (1 page) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
23 May 2006 | Return made up to 23/05/06; full list of members (2 pages) |
16 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
16 December 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
27 May 2005 | Return made up to 23/05/05; full list of members
|
27 May 2005 | Return made up to 23/05/05; full list of members
|
17 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
17 January 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
4 June 2004 | Return made up to 23/05/04; full list of members (7 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | New director appointed (2 pages) |
25 February 2004 | Resolutions
|
25 February 2004 | Resolutions
|
24 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
20 September 2002 | Company name changed isg occupancy LIMITED\certificate issued on 20/09/02 (2 pages) |
20 September 2002 | Company name changed isg occupancy LIMITED\certificate issued on 20/09/02 (2 pages) |
16 July 2002 | Company name changed occupancy LIMITED\certificate issued on 16/07/02 (2 pages) |
16 July 2002 | Company name changed occupancy LIMITED\certificate issued on 16/07/02 (2 pages) |
14 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
14 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New secretary appointed (2 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | Registered office changed on 19/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
23 May 2002 | Incorporation (20 pages) |
23 May 2002 | Incorporation (20 pages) |