Company NameInterior Services Group (Uk Holdings) Limited
DirectorsThomas George Smith and Zoe Price
Company StatusActive
Company Number04446413
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Thomas George Smith
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(21 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(21 years, 9 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Robert Edmund Paul Bodnar-Horvath
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Harold Road
London
SE19 3PL
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameJared Stephen Philip Cranney
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration3 years (resigned 17 May 2007)
RoleCompany Director
Correspondence Address50 Penwith Road
Earlsfield
London
SW18 4QD
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(4 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed18 May 2007(4 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Christopher Nigel Bock
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Craig Nicholas Tatton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Interior Services Group Plc
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Darren Richard Leslie Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMichael David Prettyman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Toulmin Drive
St. Albans
Hertfordshire
AL3 6EF
Director NameMr Colin Ian Forrest
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interior Services Group Plc
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Paul Martin Cossell
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambers 13 Kippington Road
Sevenoaks
Kent
TN13 2LH
Director NameMr Bernard Francis Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTasina
28 The Avenue
Ipswich
Suffolk
IP1 3TD
Director NameMr Paul McCann
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(7 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hemingford Close
Great Sutton
South Wirral
CH66 2ER
Wales
Director NameMr Gregory Vaughan Aldridge
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(8 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Helen Gaye Cowing
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(13 years, 9 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(14 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(14 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 20 April 2017)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Nicholas James Heard
StatusResigned
Appointed20 April 2017(14 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Karen Jane Booth
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2021(18 years, 8 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Matthew Charles James Blowers
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameISG Interiorexterior Plc (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address15 Appold Street
London
EC2A 2NH

Contact

Websiteisgplc.com

Location

Registered AddressISG Plc
Aldgate House
33 Aldgate High Street
London
EC3N 1AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15.1m at £1Interior Services Group PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£17,572,000
Current Liabilities£110,839,000

Accounts

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

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

5 September 2019Delivered on: 16 September 2019
Persons entitled: Goldman Sachs Bank Usa as Security Agent

Classification: A registered charge
Outstanding
27 October 2017Delivered on: 1 November 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 January 2015Delivered on: 16 January 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Outstanding
19 February 2014Delivered 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 2012Delivered 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 2007Delivered 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 2007Delivered 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

Filing History

29 February 2024Termination of appointment of Nicholas James Heard as a secretary on 29 February 2024 (1 page)
26 February 2024Termination of appointment of Karen Jane Booth as a director on 22 February 2024 (1 page)
21 February 2024Appointment of Mrs Zoe Price as a director on 16 February 2024 (2 pages)
21 February 2024Appointment of Mr Thomas George Smith as a director on 16 February 2024 (2 pages)
21 February 2024Termination of appointment of Matthew Charles James Blowers as a director on 15 February 2024 (1 page)
14 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
23 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
24 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
24 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
28 March 2022Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages)
17 December 2021Appointment of Mr Matthew Charles James Blowers as a director on 1 December 2021 (2 pages)
17 December 2021Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page)
12 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages)
12 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
12 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (19 pages)
24 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
2 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
23 June 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
23 June 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (25 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
16 September 2019Registration of charge 044464130007, created on 5 September 2019 (45 pages)
26 July 2019Satisfaction of charge 044464130006 in full (1 page)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
6 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
13 April 2018Full accounts made up to 31 December 2017 (29 pages)
2 November 2017Satisfaction of charge 044464130005 in full (1 page)
2 November 2017Satisfaction of charge 044464130005 in full (1 page)
1 November 2017Registration of charge 044464130006, created on 27 October 2017 (56 pages)
1 November 2017Registration of charge 044464130006, created on 27 October 2017 (56 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
29 September 2017Full accounts made up to 31 December 2016 (24 pages)
12 July 2017Termination of appointment of Darren Richard Leslie Hill as a director on 30 June 2017 (1 page)
12 July 2017Termination of appointment of Darren Richard Leslie Hill as a director on 30 June 2017 (1 page)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page)
24 April 2017Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
20 March 2017Satisfaction of charge 044464130004 in full (1 page)
20 March 2017Satisfaction of charge 044464130004 in full (1 page)
13 October 2016Auditor's resignation (1 page)
13 October 2016Auditor's resignation (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
9 August 2016Appointment of Mr Mark Stockton as a director on 31 July 2016 (2 pages)
9 August 2016Appointment of Mr Mark Stockton as a director on 31 July 2016 (2 pages)
24 May 2016Director's details changed for Mr Paul Martin Cossell on 6 May 2016 (2 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 15,050,000
(4 pages)
24 May 2016Director's details changed for Mr Paul Martin Cossell on 6 May 2016 (2 pages)
24 May 2016Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages)
24 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 15,050,000
(4 pages)
24 May 2016Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages)
23 May 2016Appointment of Mr Paul Martin Cossell as a director on 6 May 2016 (2 pages)
23 May 2016Appointment of Mr Paul Martin Cossell as a director on 6 May 2016 (2 pages)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Gregory Vaughan Aldridge as a director on 27 April 2016 (1 page)
6 May 2016Termination of appointment of Gregory Vaughan Aldridge as a director on 27 April 2016 (1 page)
24 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
24 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
21 March 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
14 November 2015Full accounts made up to 30 June 2015 (19 pages)
14 November 2015Full accounts made up to 30 June 2015 (19 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 15,050,000
(5 pages)
26 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 15,050,000
(5 pages)
27 March 2015Termination of appointment of Christopher Nigel Bock as a director on 13 March 2015 (1 page)
27 March 2015Termination of appointment of Christopher Nigel Bock as a director on 13 March 2015 (1 page)
28 January 2015Satisfaction of charge 3 in full (4 pages)
28 January 2015Satisfaction of charge 3 in full (4 pages)
16 January 2015Registration of charge 044464130005, created on 14 January 2015 (48 pages)
16 January 2015Registration of charge 044464130005, created on 14 January 2015 (48 pages)
6 November 2014Full accounts made up to 30 June 2014 (19 pages)
6 November 2014Full accounts made up to 30 June 2014 (19 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 15,050,000
(5 pages)
23 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 15,050,000
(5 pages)
25 February 2014Registration of charge 044464130004 (14 pages)
25 February 2014Registration of charge 044464130004 (14 pages)
25 November 2013Total exemption full accounts made up to 30 June 2013 (18 pages)
25 November 2013Total exemption full accounts made up to 30 June 2013 (18 pages)
23 May 2013Director's details changed for Mr Christopher Nigel Bock on 30 January 2013 (2 pages)
23 May 2013Director's details changed for Mr Christopher Nigel Bock on 30 January 2013 (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
23 May 2013Registered 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 2013Registered 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 2013Termination of appointment of Craig Tatton as a director (1 page)
15 May 2013Termination of appointment of Craig Tatton as a director (1 page)
14 November 2012Full accounts made up to 30 June 2012 (18 pages)
14 November 2012Full accounts made up to 30 June 2012 (18 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 3 (16 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
3 February 2012Termination of appointment of Colin Forrest as a director (1 page)
3 February 2012Termination of appointment of Colin Forrest as a director (1 page)
1 November 2011Full accounts made up to 30 June 2011 (16 pages)
1 November 2011Full accounts made up to 30 June 2011 (16 pages)
23 May 2011Director's details changed for Mr Christopher Nigel Bock on 22 May 2011 (2 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (6 pages)
23 May 2011Director's details changed for Mr Darren Richard Leslie Hill on 22 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Craig Nicholas Tatton on 22 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Christopher Nigel Bock on 22 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Colin Ian Forrest on 22 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Colin Ian Forrest on 22 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Darren Richard Leslie Hill on 22 May 2011 (2 pages)
23 May 2011Director's details changed for Mr Craig Nicholas Tatton on 22 May 2011 (2 pages)
15 December 2010Full accounts made up to 30 June 2010 (15 pages)
15 December 2010Full accounts made up to 30 June 2010 (15 pages)
21 July 2010Termination of appointment of Paul Cossell as a director (1 page)
21 July 2010Termination of appointment of Paul Cossell as a director (1 page)
20 July 2010Termination of appointment of Bernard Clarke as a director (1 page)
20 July 2010Termination of appointment of Michael Prettyman as a director (1 page)
20 July 2010Termination of appointment of Bernard Clarke as a director (1 page)
20 July 2010Termination of appointment of Michael Prettyman as a director (1 page)
15 July 2010Appointment of Mr Gregory Vaughan Aldridge as a director (2 pages)
15 July 2010Appointment of Mr Gregory Vaughan Aldridge as a director (2 pages)
15 July 2010Termination of appointment of Paul Mccann as a director (1 page)
15 July 2010Termination of appointment of Paul Mccann as a director (1 page)
25 May 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 19 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
25 May 2010Secretary's details changed for Jared Stephen Philip Cranney on 19 May 2010 (1 page)
25 May 2010Director's details changed for Mr Samuel David Lawther on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Darren Hill on 19 May 2010 (2 pages)
25 May 2010Secretary's details changed for Jared Stephen Philip Cranney on 19 May 2010 (1 page)
25 May 2010Director's details changed for Mr Samuel David Lawther on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Darren Hill on 19 May 2010 (2 pages)
25 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (8 pages)
7 May 2010Memorandum and Articles of Association (24 pages)
7 May 2010Memorandum and Articles of Association (24 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
7 May 2010Statement of company's objects (2 pages)
7 May 2010Statement of company's objects (2 pages)
8 February 2010Full accounts made up to 30 June 2009 (15 pages)
8 February 2010Full accounts made up to 30 June 2009 (15 pages)
14 December 2009Appointment of Mr Paul Mccann as a director (2 pages)
14 December 2009Appointment of Mr Paul Mccann as a director (2 pages)
1 July 2009Director appointed christopher nigel bock (2 pages)
1 July 2009Director appointed craig nicholas tatton (2 pages)
1 July 2009Director appointed paul martin cossell (2 pages)
1 July 2009Director appointed christopher nigel bock (2 pages)
1 July 2009Director appointed paul martin cossell (2 pages)
1 July 2009Director appointed bernard francis clarke (2 pages)
1 July 2009Director appointed darren richard leslie hill (2 pages)
1 July 2009Director appointed darren richard leslie hill (2 pages)
1 July 2009Director appointed bernard francis clarke (2 pages)
1 July 2009Director appointed michael david prettyman (2 pages)
1 July 2009Director appointed craig nicholas tatton (2 pages)
1 July 2009Director appointed colin ian forrest (2 pages)
1 July 2009Director appointed colin ian forrest (2 pages)
1 July 2009Director appointed michael david prettyman (2 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
19 December 2008Re-registration of Memorandum and Articles (11 pages)
19 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2008Re-registration of Memorandum and Articles (11 pages)
19 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2008Certificate of re-registration from Public Limited Company to Private (1 page)
19 December 2008Application for reregistration from PLC to private (1 page)
19 December 2008Full accounts made up to 30 June 2008 (14 pages)
19 December 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2008Application for reregistration from PLC to private (1 page)
19 December 2008Full accounts made up to 30 June 2008 (14 pages)
23 May 2008Secretary's change of particulars / jared cranney / 26/07/2007 (1 page)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
23 May 2008Secretary's change of particulars / jared cranney / 26/07/2007 (1 page)
23 May 2008Return made up to 23/05/08; full list of members (4 pages)
24 April 2008Interim accounts made up to 21 April 2008 (7 pages)
24 April 2008Interim accounts made up to 21 April 2008 (7 pages)
18 April 2008Full accounts made up to 30 June 2007 (9 pages)
18 April 2008Full accounts made up to 30 June 2007 (9 pages)
20 December 2007Interim accounts made up to 11 December 2007 (8 pages)
20 December 2007Interim accounts made up to 11 December 2007 (8 pages)
10 September 2007Ad 30/07/07--------- £ si 15000000@1=15000000 £ ic 50000/15050000 (2 pages)
10 September 2007Ad 30/07/07--------- £ si 15000000@1=15000000 £ ic 50000/15050000 (2 pages)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 July 2007£ nc 100/40000000 28/06/07 (2 pages)
11 July 2007Ad 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 2007Ad 28/06/07--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
3 July 2007Balance Sheet (2 pages)
3 July 2007Balance Sheet (2 pages)
3 July 2007Declaration on reregistration from private to PLC (1 page)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 July 2007Auditor's statement (1 page)
3 July 2007Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 July 2007Declaration on reregistration from private to PLC (1 page)
3 July 2007Auditor's report (3 pages)
3 July 2007Re-registration of Memorandum and Articles (12 pages)
3 July 2007Auditor's report (3 pages)
3 July 2007Application for reregistration from private to PLC (1 page)
3 July 2007Application for reregistration from private to PLC (1 page)
3 July 2007Auditor's statement (1 page)
3 July 2007Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
3 July 2007Re-registration of Memorandum and Articles (12 pages)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2007Memorandum and Articles of Association (7 pages)
13 June 2007Memorandum and Articles of Association (7 pages)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
4 June 2007Return made up to 23/05/07; full list of members (2 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
1 June 2007Particulars of mortgage/charge (8 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
1 June 2007Particulars of mortgage/charge (8 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (3 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New director appointed (3 pages)
15 May 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
10 November 2006Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page)
10 November 2006Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
23 May 2006Return made up to 23/05/06; full list of members (2 pages)
16 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
16 December 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
27 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
27 May 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
17 January 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
4 June 2004Return made up to 23/05/04; full list of members (7 pages)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (2 pages)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
24 February 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
1 June 2003Return made up to 23/05/03; full list of members (7 pages)
1 June 2003Return made up to 23/05/03; full list of members (7 pages)
20 September 2002Company name changed isg occupancy LIMITED\certificate issued on 20/09/02 (2 pages)
20 September 2002Company name changed isg occupancy LIMITED\certificate issued on 20/09/02 (2 pages)
16 July 2002Company name changed occupancy LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Company name changed occupancy LIMITED\certificate issued on 16/07/02 (2 pages)
14 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
14 July 2002Accounting reference date extended from 31/05/03 to 30/06/03 (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002Secretary resigned (1 page)
19 June 2002Registered office changed on 19/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002New director appointed (3 pages)
19 June 2002New secretary appointed (2 pages)
19 June 2002New director appointed (3 pages)
19 June 2002Registered office changed on 19/06/02 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
19 June 2002New director appointed (3 pages)
19 June 2002Director resigned (1 page)
19 June 2002Secretary resigned (1 page)
19 June 2002Director resigned (1 page)
23 May 2002Incorporation (20 pages)
23 May 2002Incorporation (20 pages)