Company NameInterior Services Group Limited
DirectorsZoe Price and Andrew Slaney Page
Company StatusActive
Company Number04545988
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 7 months ago)
Previous NamePropencity Group Limited

Business Activity

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

Directors

Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(21 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Slaney Page
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2024(21 years, 5 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NamePhilip Brierley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 28 June 2006)
RoleCompany Director
Correspondence AddressWarren House The Ridge
Linton
Wetherby
West Yorkshire
LS22 4HJ
Director NameMr Bernard Francis Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month, 3 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTasina
28 The Avenue
Ipswich
Suffolk
IP1 3TD
Director NameGraham Stephen Cragg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 17 July 2008)
RoleChartered Surveyor
Correspondence Address19 Leconfield Garth
Follifoot
Harrogate
North Yorkshire
HG3 1NF
Director NameRichard James Jones
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence AddressStonegarth
Beech Lane
Spofforth
West Yorkshire
HG3 1AN
Director NameMr Michael James Parkinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPigatu 106 Hartshead Lane
Hartshead
Liversedge
West Yorkshire
WF15 8AJ
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed20 November 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 02 October 2006)
RoleCompany Director
Correspondence Address2 Huntington Crescent
Headingley
Leeds
LS16 5RT
Director NameRichard Jeremy Archer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(7 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2004)
RoleCompany Director
Correspondence AddressUpper St. Dennis Farm
Honington
Shipston On Stour
Warwickshire
CV36 5EL
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years after company formation)
Appointment Duration12 months (resigned 26 September 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameMr John David King
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 years after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarningcamp House
Warningcamp
Arundel
West Sussex
BN18 9QY
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(3 years after company formation)
Appointment Duration10 years, 7 months (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Jonathan Charles Bennett Houlton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(3 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Andrew Mark Finn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorland Garth
Moortown
Leeds
LS17 6JU
Secretary NameMr Jared Stephen Philip Cranney
NationalityBritish
StatusResigned
Appointed30 September 2006(4 years after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate 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, 5 months after company formation)
Appointment Duration6 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Mark Stockton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2016(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Isg 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
Appointed06 June 2016(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(14 years, 6 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, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate 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, 4 months after company formation)
Appointment Duration3 years (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate 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, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed26 September 2002(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Isg 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 Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£3,804,000
Cash£11,000
Current Liabilities£71,000

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

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
28 September 2005Delivered 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 2003Delivered 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

Filing History

20 February 2024Termination of appointment of Matthew Charles James Blowers as a director on 15 February 2024 (1 page)
20 February 2024Appointment of Mrs Zoe Price as a director on 19 February 2024 (2 pages)
27 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
14 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (113 pages)
14 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (12 pages)
14 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 December 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 December 2022Amended audit exemption subsidiary accounts made up to 31 December 2021 (11 pages)
5 December 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (102 pages)
26 September 2022Confirmation statement made on 26 September 2022 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 2022Audit exemption subsidiary accounts made up to 31 December 2021 (12 pages)
24 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (108 pages)
24 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 March 2022Director's details changed for Ms Karen Jane Booth on 28 March 2022 (2 pages)
17 December 2021Termination of appointment of Paul Martin Cossell as a director on 1 December 2021 (1 page)
17 December 2021Appointment of Mr Matthew Charles James Blowers as a director on 1 December 2021 (2 pages)
28 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
13 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (86 pages)
13 July 2021Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages)
10 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
10 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
1 February 2021Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page)
1 February 2021Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
2 July 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
2 July 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages)
2 July 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
2 July 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
26 July 2019Satisfaction of charge 045459880008 in full (1 page)
25 June 2019Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages)
28 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages)
10 May 2018Audit exemption subsidiary accounts made up to 31 December 2017 (14 pages)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
30 November 2017Full accounts made up to 31 December 2016 (16 pages)
30 November 2017Full accounts made up to 31 December 2016 (16 pages)
2 November 2017Satisfaction of charge 045459880007 in full (1 page)
2 November 2017Satisfaction of charge 045459880007 in full (1 page)
1 November 2017Registration of charge 045459880008, created on 27 October 2017 (56 pages)
1 November 2017Registration of charge 045459880008, created on 27 October 2017 (56 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
8 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
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)
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 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)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
20 March 2017Satisfaction of charge 045459880006 in full (1 page)
20 March 2017Satisfaction of charge 045459880006 in full (1 page)
1 November 2016Company name changed propencity group LIMITED\certificate issued on 01/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
1 November 2016Company name changed propencity group LIMITED\certificate issued on 01/11/16
  • CONNOT ‐ Change of name notice
(3 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
28 September 2016Registered 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 2016Registered 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 2016Secretary's details changed for Jared Stephen Philip Cranney on 25 September 2016 (1 page)
27 September 2016Director's details changed for Mr Mark Stockton on 25 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Paul Martin Cossell on 25 September 2016 (2 pages)
27 September 2016Secretary's details changed for Jared Stephen Philip Cranney on 25 September 2016 (1 page)
27 September 2016Director's details changed for Mr Paul Martin Cossell on 25 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Paul Martin Cossell on 25 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Mark Stockton on 25 September 2016 (2 pages)
27 September 2016Director's details changed for Mr Paul Martin Cossell on 25 September 2016 (2 pages)
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)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Paul Martin Cossell as a director on 6 June 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
24 May 2016Director's details changed for Mr Mark Stockton on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages)
23 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
23 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)
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)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
17 March 2016Termination of appointment of Jonathan Charles Bennett Houlton as a director on 1 March 2016 (1 page)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (12 pages)
18 January 2016Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page)
18 January 2016Audit exemption subsidiary accounts made up to 30 June 2015 (12 pages)
18 January 2016Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (104 pages)
18 January 2016Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3
(4 pages)
5 February 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 3
(4 pages)
28 January 2015Satisfaction of charge 5 in full (4 pages)
28 January 2015Satisfaction of charge 5 in full (4 pages)
20 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 January 2015Registration of charge 045459880007, created on 14 January 2015 (48 pages)
16 January 2015Registration of charge 045459880007, created on 14 January 2015 (48 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
30 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
30 December 2014Audit exemption subsidiary accounts made up to 30 June 2014 (11 pages)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
30 December 2014Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page)
30 December 2014Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (97 pages)
30 December 2014Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
29 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(4 pages)
25 February 2014Registration of charge 045459880006 (14 pages)
25 February 2014Registration of charge 045459880006 (14 pages)
19 November 2013Full accounts made up to 30 June 2013 (15 pages)
19 November 2013Full accounts made up to 30 June 2013 (15 pages)
26 September 2013Registered 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 2013Registered 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 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
26 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 1
(4 pages)
14 November 2012Full accounts made up to 30 June 2012 (16 pages)
14 November 2012Full accounts made up to 30 June 2012 (16 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 5 (16 pages)
1 November 2011Full accounts made up to 30 June 2011 (16 pages)
1 November 2011Full accounts made up to 30 June 2011 (16 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (3 pages)
16 November 2010Full accounts made up to 30 June 2010 (16 pages)
16 November 2010Full accounts made up to 30 June 2010 (16 pages)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 25 September 2010 (2 pages)
1 October 2010Director's details changed for Mr Samuel David Lawther on 25 September 2010 (2 pages)
1 October 2010Secretary's details changed for Jared Stephen Philip Cranney on 25 September 2010 (1 page)
1 October 2010Director's details changed for Mr Samuel David Lawther on 25 September 2010 (2 pages)
1 October 2010Secretary's details changed for Jared Stephen Philip Cranney on 25 September 2010 (1 page)
1 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 25 September 2010 (2 pages)
5 July 2010Statement of capital on 5 July 2010
  • GBP 1.00
(4 pages)
5 July 2010Statement of capital on 5 July 2010
  • GBP 1.00
(4 pages)
5 July 2010Statement of capital on 5 July 2010
  • GBP 1.00
(4 pages)
30 June 2010Statement by directors (1 page)
30 June 2010Statement by directors (1 page)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital redemption reserve of the company cancelled and the aggregate amount arising in such reduction and cancellation be credited to the profit and loss reserves of the company 29/06/2010
(2 pages)
29 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share capital redemption reserve of the company cancelled and the aggregate amount arising in such reduction and cancellation be credited to the profit and loss reserves of the company 29/06/2010
(2 pages)
29 June 2010Solvency statement dated 29/06/10 (1 page)
29 June 2010Solvency statement dated 29/06/10 (1 page)
29 June 2010Termination of appointment of Bernard Clarke as a director (1 page)
29 June 2010Termination of appointment of Bernard Clarke as a director (1 page)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
4 May 2010Statement of company's objects (2 pages)
4 May 2010Statement of company's objects (2 pages)
4 May 2010Memorandum and Articles of Association (24 pages)
4 May 2010Memorandum and Articles of Association (24 pages)
4 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
13 January 2010Termination of appointment of Andrew Finn as a director (1 page)
13 January 2010Termination of appointment of Andrew Finn as a director (1 page)
9 December 2009Full accounts made up to 30 June 2009 (14 pages)
9 December 2009Full accounts made up to 30 June 2009 (14 pages)
1 October 2009Return made up to 26/09/09; full list of members (4 pages)
1 October 2009Return made up to 26/09/09; full list of members (4 pages)
19 January 2009Full accounts made up to 30 June 2008 (14 pages)
19 January 2009Full accounts made up to 30 June 2008 (14 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
22 October 2008Return made up to 26/09/08; full list of members (4 pages)
24 September 2008Appointment terminated director graham cragg (1 page)
24 September 2008Appointment terminated director graham cragg (1 page)
16 November 2007Full accounts made up to 30 June 2007 (14 pages)
16 November 2007Full accounts made up to 30 June 2007 (14 pages)
3 October 2007Return made up to 26/09/07; full list of members (3 pages)
3 October 2007Return made up to 26/09/07; full list of members (3 pages)
3 October 2007Secretary's particulars changed (1 page)
3 October 2007Secretary's particulars changed (1 page)
1 June 2007Particulars of mortgage/charge (9 pages)
1 June 2007Particulars of mortgage/charge (9 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
15 May 2007Secretary's particulars changed (1 page)
15 May 2007Secretary's particulars changed (1 page)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
4 May 2007Full accounts made up to 30 June 2006 (16 pages)
10 November 2006Registered 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 2006Registered 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 2006Return made up to 26/09/06; full list of members (5 pages)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page)
19 October 2006Return made up to 26/09/06; full list of members (5 pages)
19 October 2006Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page)
10 October 2006New secretary appointed (2 pages)
10 October 2006New secretary appointed (2 pages)
6 October 2006New director appointed (2 pages)
6 October 2006New director appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
22 September 2006Director resigned (1 page)
22 September 2006Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
15 September 2006Registered office changed on 15/09/06 from: woodland house woodland park bradford road, chain bar bradford west yorkshire BD19 6BW (1 page)
9 August 2006New director appointed (3 pages)
9 August 2006New director appointed (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
10 November 2005Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
4 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
4 November 2005Group of companies' accounts made up to 31 December 2004 (32 pages)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 November 2005Declaration of satisfaction of mortgage/charge (1 page)
2 November 2005Return made up to 26/09/05; full list of members (9 pages)
2 November 2005Return made up to 26/09/05; full list of members (9 pages)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
2 November 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
24 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (16 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (16 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (16 pages)
12 October 2005Declaration of assistance for shares acquisition (17 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (16 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
12 October 2005Declaration of assistance for shares acquisition (17 pages)
12 October 2005Declaration of assistance for shares acquisition (15 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (3 pages)
11 October 2005New director appointed (3 pages)
11 October 2005Particulars of mortgage/charge (9 pages)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005New director appointed (3 pages)
11 October 2005Director resigned (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 October 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
11 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
11 October 2005Auditor's resignation (1 page)
11 October 2005Auditor's resignation (1 page)
11 October 2005New director appointed (3 pages)
19 October 2004Return made up to 26/09/04; full list of members (9 pages)
19 October 2004Return made up to 26/09/04; full list of members (9 pages)
18 October 2004Ad 16/09/04--------- £ si 3000000@1=3000000 £ ic 1125000/4125000 (2 pages)
18 October 2004Ad 16/09/04--------- £ si 3000000@1=3000000 £ ic 1125000/4125000 (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
30 September 2004Nc inc already adjusted 16/09/04 (1 page)
30 September 2004Nc inc already adjusted 16/09/04 (1 page)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
30 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
9 July 2004Group of companies' accounts made up to 31 December 2003 (30 pages)
6 July 2004Director resigned (1 page)
6 July 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
25 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
16 March 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2003Return made up to 26/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Director's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
17 July 2003Secretary's particulars changed (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New director appointed (2 pages)
23 January 2003Ad 03/01/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
23 January 2003Ad 03/01/03--------- £ si 999920@1=999920 £ ic 80/1000000 (2 pages)
23 January 2003Nc inc already adjusted 03/01/03 (1 page)
23 January 2003Nc inc already adjusted 03/01/03 (1 page)
23 January 2003Ad 03/01/03--------- £ si 250000@1=250000 £ ic 1000000/1250000 (2 pages)
23 January 2003Ad 03/01/03--------- £ si 999920@1=999920 £ ic 80/1000000 (2 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 January 2003Particulars of mortgage/charge (5 pages)
18 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 December 2002New director appointed (3 pages)
18 December 2002Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
18 December 2002New director appointed (3 pages)
18 December 2002Registered office changed on 18/12/02 from: 100 barbirolli square manchester M2 3AB (1 page)
18 December 2002Registered office changed on 18/12/02 from: 100 barbirolli square manchester M2 3AB (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
3 December 2002New director appointed (3 pages)
3 December 2002New director appointed (3 pages)
30 November 2002Ad 20/11/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
30 November 2002Secretary resigned (1 page)
30 November 2002Secretary resigned (1 page)
30 November 2002New director appointed (2 pages)
30 November 2002Director resigned (1 page)
30 November 2002Director resigned (1 page)
30 November 2002New secretary appointed (2 pages)
30 November 2002Ad 20/11/02--------- £ si 79@1=79 £ ic 1/80 (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New secretary appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
21 November 2002Company name changed inhoco 2739 LIMITED\certificate issued on 21/11/02 (3 pages)
21 November 2002Company name changed inhoco 2739 LIMITED\certificate issued on 21/11/02 (3 pages)
26 September 2002Incorporation (20 pages)
26 September 2002Incorporation (20 pages)