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(21 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Philip Brierley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Mr Bernard Francis Clarke |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 25 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tasina 28 The Avenue Ipswich Suffolk IP1 3TD |
Director Name | Graham Stephen Cragg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 July 2008) |
Role | Chartered Surveyor |
Correspondence Address | 19 Leconfield Garth Follifoot Harrogate North Yorkshire HG3 1NF |
Director Name | Richard James Jones |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Director Name | Mr Michael James Parkinson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pigatu 106 Hartshead Lane Hartshead Liversedge West Yorkshire WF15 8AJ |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Richard Jeremy Archer |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | Upper St. Dennis Farm Honington Shipston On Stour Warwickshire CV36 5EL |
Director Name | Philip Arthur Cleaver |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years after company formation) |
Appointment Duration | 12 months (resigned 26 September 2005) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Kerrycroy Riverside Road Laverstock Salisbury Wiltshire SP1 1QG |
Director Name | Mr John David King |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 years after company formation) |
Appointment Duration | 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warningcamp House Warningcamp Arundel West Sussex BN18 9QY |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(3 years after company formation) |
Appointment Duration | 10 years, 7 months (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 Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 26 September 2006(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Moorland Garth Moortown Leeds LS17 6JU |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(4 years after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Isg Plc 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, 5 months after company formation) |
Appointment Duration | 6 months (resigned 31 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc 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 | 20 May 2016(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 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 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (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(14 years, 6 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, 7 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(18 years, 4 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 |
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, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Isg Plc Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
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 |
Year | 2013 |
---|---|
Net Worth | £3,804,000 |
Cash | £11,000 |
Current Liabilities | £71,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
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 |
28 September 2005 | Delivered on: 11 October 2005 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 funders on any account whatsoever 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 |
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 |
20 February 2024 | Termination of appointment of Matthew Charles James Blowers as a director on 15 February 2024 (1 page) |
---|---|
20 February 2024 | Appointment of Mrs Zoe Price as a director on 19 February 2024 (2 pages) |
27 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
14 September 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages) |
14 September 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages) |
14 September 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
14 September 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
6 December 2022 | Amended audit exemption subsidiary accounts made up to 31 December 2021 (11 pages) |
5 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages) |
26 September 2022 | Confirmation statement made on 26 September 2022 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 | Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages) |
24 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages) |
24 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 March 2022 | Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages) |
17 December 2021 | Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page) |
17 December 2021 | Appointment of Mr Matthew Charles James Blowers as a director on 1 December 2021 (2 pages) |
28 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
13 July 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages) |
13 July 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
10 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
10 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
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) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
2 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
2 July 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
2 July 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
22 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages) |
22 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
22 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 July 2019 | Satisfaction of charge 045459880008 in full (1 page) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
28 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
10 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
10 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages) |
10 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages) |
10 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
30 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
30 November 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 November 2017 | Satisfaction of charge 045459880007 in full (1 page) |
2 November 2017 | Satisfaction of charge 045459880007 in full (1 page) |
1 November 2017 | Registration of charge 045459880008, created on 27 October 2017 (56 pages) |
1 November 2017 | Registration of charge 045459880008, created on 27 October 2017 (56 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 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 | 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) |
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 045459880006 in full (1 page) |
20 March 2017 | Satisfaction of charge 045459880006 in full (1 page) |
1 November 2016 | Company name changed propencity group LIMITED\certificate issued on 01/11/16
|
1 November 2016 | Company name changed propencity group LIMITED\certificate issued on 01/11/16
|
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 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 28 September 2016 (1 page) |
28 September 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 28 September 2016 (1 page) |
27 September 2016 | Secretary's details changed for Jared Stephen Philip Cranney on 25 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Mark Stockton on 25 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Paul Martin Cossell on 25 September 2016 (2 pages) |
27 September 2016 | Secretary's details changed for Jared Stephen Philip Cranney on 25 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Paul Martin Cossell on 25 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Paul Martin Cossell on 25 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Mark Stockton on 25 September 2016 (2 pages) |
27 September 2016 | Director's details changed for Mr Paul Martin Cossell on 25 September 2016 (2 pages) |
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) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
6 June 2016 | Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
24 May 2016 | Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
23 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
23 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) |
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) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (12 pages) |
18 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (12 pages) |
18 January 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
5 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
5 February 2015 | Statement of capital following an allotment of shares on 1 January 2015
|
28 January 2015 | Satisfaction of charge 5 in full (4 pages) |
28 January 2015 | Satisfaction of charge 5 in full (4 pages) |
20 January 2015 | Resolutions
|
16 January 2015 | Registration of charge 045459880007, created on 14 January 2015 (48 pages) |
16 January 2015 | Registration of charge 045459880007, created on 14 January 2015 (48 pages) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
30 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
30 December 2014 | Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
30 December 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
30 December 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages) |
30 December 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
25 February 2014 | Registration of charge 045459880006 (14 pages) |
25 February 2014 | Registration of charge 045459880006 (14 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
19 November 2013 | Full accounts made up to 30 June 2013 (15 pages) |
26 September 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 26 September 2013 (1 page) |
26 September 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 26 September 2013 (1 page) |
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
14 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
14 November 2012 | Full accounts made up to 30 June 2012 (16 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
24 September 2012 | Particulars of a mortgage or charge / charge no: 5 (16 pages) |
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) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
16 November 2010 | Full accounts made up to 30 June 2010 (16 pages) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 25 September 2010 (2 pages) |
1 October 2010 | Director's details changed for Mr Samuel David Lawther on 25 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 25 September 2010 (1 page) |
1 October 2010 | Director's details changed for Mr Samuel David Lawther on 25 September 2010 (2 pages) |
1 October 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 25 September 2010 (1 page) |
1 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
1 October 2010 | Director's details changed for Mr Jonathan Charles Bennett Houlton on 25 September 2010 (2 pages) |
5 July 2010 | Statement of capital on 5 July 2010
|
5 July 2010 | Statement of capital on 5 July 2010
|
5 July 2010 | Statement of capital on 5 July 2010
|
30 June 2010 | Statement by directors (1 page) |
30 June 2010 | Statement by directors (1 page) |
29 June 2010 | Resolutions
|
29 June 2010 | Resolutions
|
29 June 2010 | Solvency statement dated 29/06/10 (1 page) |
29 June 2010 | Solvency statement dated 29/06/10 (1 page) |
29 June 2010 | Termination of appointment of Bernard Clarke as a director (1 page) |
29 June 2010 | Termination of appointment of Bernard Clarke as a director (1 page) |
4 May 2010 | Resolutions
|
4 May 2010 | Statement of company's objects (2 pages) |
4 May 2010 | Statement of company's objects (2 pages) |
4 May 2010 | Memorandum and Articles of Association (24 pages) |
4 May 2010 | Memorandum and Articles of Association (24 pages) |
4 May 2010 | Resolutions
|
13 January 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
13 January 2010 | Termination of appointment of Andrew Finn as a director (1 page) |
9 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
9 December 2009 | Full accounts made up to 30 June 2009 (14 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 26/09/09; full list of members (4 pages) |
19 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
19 January 2009 | Full accounts made up to 30 June 2008 (14 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
24 September 2008 | Appointment terminated director graham cragg (1 page) |
24 September 2008 | Appointment terminated director graham cragg (1 page) |
16 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
16 November 2007 | Full accounts made up to 30 June 2007 (14 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 26/09/07; full list of members (3 pages) |
3 October 2007 | Secretary's particulars changed (1 page) |
3 October 2007 | Secretary's particulars changed (1 page) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
1 June 2007 | Particulars of mortgage/charge (9 pages) |
29 May 2007 | Resolutions
|
29 May 2007 | Resolutions
|
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
4 May 2007 | Full accounts made up to 30 June 2006 (16 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o interior services group PLC first floor 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 first floor 76-78 charlotte street london W1T 4QW (1 page) |
19 October 2006 | Return made up to 26/09/06; full list of members (5 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page) |
19 October 2006 | Return made up to 26/09/06; full list of members (5 pages) |
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) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
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) |
9 August 2006 | New director appointed (3 pages) |
9 August 2006 | New director appointed (3 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
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 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
4 November 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
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 | Return made up to 26/09/05; full list of members (9 pages) |
2 November 2005 | Return made up to 26/09/05; full list of members (9 pages) |
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) |
24 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (16 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (17 pages) |
12 October 2005 | Declaration of assistance for shares acquisition (15 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | Resolutions
|
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | New director appointed (3 pages) |
19 October 2004 | Return made up to 26/09/04; full list of members (9 pages) |
19 October 2004 | Return made up to 26/09/04; full list of members (9 pages) |
18 October 2004 | Ad 16/09/04--------- £ si 3000000@1=3000000 £ ic 1125000/4125000 (2 pages) |
18 October 2004 | Ad 16/09/04--------- £ si 3000000@1=3000000 £ ic 1125000/4125000 (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
30 September 2004 | Nc inc already adjusted 16/09/04 (1 page) |
30 September 2004 | Nc inc already adjusted 16/09/04 (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
9 July 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
25 March 2004 | Resolutions
|
25 March 2004 | £ ic 1250000/1125000 27/02/04 £ sr 125000@1=125000 (1 page) |
25 March 2004 | £ ic 1250000/1125000 27/02/04 £ sr 125000@1=125000 (1 page) |
25 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
29 October 2003 | Return made up to 26/09/03; full list of members
|
29 October 2003 | Return made up to 26/09/03; full list of members
|
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Director's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
17 July 2003 | Secretary's particulars changed (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
23 January 2003 | Ad 03/01/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages) |
23 January 2003 | Ad 03/01/03--------- £ si 999920@1=999920 £ ic 80/1000000 (2 pages) |
23 January 2003 | Nc inc already adjusted 03/01/03 (1 page) |
23 January 2003 | Nc inc already adjusted 03/01/03 (1 page) |
23 January 2003 | Ad 03/01/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages) |
23 January 2003 | Ad 03/01/03--------- £ si 999920@1=999920 £ ic 80/1000000 (2 pages) |
10 January 2003 | Particulars of mortgage/charge (5 pages) |
10 January 2003 | Resolutions
|
10 January 2003 | Resolutions
|
10 January 2003 | Particulars of mortgage/charge (5 pages) |
18 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
18 December 2002 | New director appointed (3 pages) |
18 December 2002 | Registered office changed on 18/12/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
3 December 2002 | New director appointed (3 pages) |
3 December 2002 | New director appointed (3 pages) |
30 November 2002 | Ad 20/11/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | Secretary resigned (1 page) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | Director resigned (1 page) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | Ad 20/11/02--------- £ si 79@1=79 £ ic 1/80 (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New secretary appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
30 November 2002 | New director appointed (2 pages) |
21 November 2002 | Company name changed inhoco 2739 LIMITED\certificate issued on 21/11/02 (3 pages) |
21 November 2002 | Company name changed inhoco 2739 LIMITED\certificate issued on 21/11/02 (3 pages) |
26 September 2002 | Incorporation (20 pages) |
26 September 2002 | Incorporation (20 pages) |