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(19 years, 11 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 30 March 2004(3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Warren House The Ridge Linton Wetherby West Yorkshire LS22 4HJ |
Director Name | Graham Stephen Cragg |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(3 days after company formation) |
Appointment Duration | 4 years, 3 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 | 30 March 2004(3 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 September 2006) |
Role | Company Director |
Correspondence Address | Stonegarth Beech Lane Spofforth West Yorkshire HG3 1AN |
Secretary Name | Lorraine Grace Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(3 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 October 2006) |
Role | Company Director |
Correspondence Address | 2 Huntington Crescent Headingley Leeds LS16 5RT |
Director Name | Mr Andrew Mark Finn |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 July 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Jared Stephen Philip Cranney |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2008(4 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2015(11 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Mark Stockton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2016(12 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Secretary Name | Mr Mark Stockton |
---|---|
Status | Resigned |
Appointed | 31 March 2017(13 years 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(13 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 29 February 2024) |
Role | Company Director |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Ms Karen Jane Booth |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | isgplc.com |
---|
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Isg Developments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year ago) |
---|---|
Next Return Due | 10 April 2024 (1 week, 5 days from now) |
1 February 2021 | Appointment of Ms Karen Jane Booth as a director on 1 February 2021 (2 pages) |
---|---|
1 February 2021 | Termination of appointment of Mark Stockton as a director on 1 February 2021 (1 page) |
10 July 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
8 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
18 July 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
19 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
28 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 April 2017 | Termination of appointment of Mark Stockton as a secretary on 20 April 2017 (1 page) |
24 April 2017 | Appointment of Mr Nicholas James Heard as a secretary on 20 April 2017 (2 pages) |
24 April 2017 | 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) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
20 December 2016 | Termination of appointment of Jared Stephen Philip Cranney as a director on 20 December 2016 (1 page) |
20 December 2016 | Termination of appointment of Jared Stephen Philip Cranney as a director on 20 December 2016 (1 page) |
1 December 2016 | Appointment of Mr Paul Martin Cossell as a director on 1 December 2016 (2 pages) |
1 December 2016 | Appointment of Mr Paul Martin Cossell as a director on 1 December 2016 (2 pages) |
1 November 2016 | Company name changed totty construction LIMITED\certificate issued on 01/11/16
|
1 November 2016 | Company name changed totty construction LIMITED\certificate issued on 01/11/16
|
17 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
17 May 2016 | Appointment of Mr Mark Stockton as a director on 6 May 2016 (2 pages) |
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) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
5 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
5 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
20 July 2015 | Appointment of Mr Samuel David Lawther as a director on 17 July 2015 (2 pages) |
20 July 2015 | Appointment of Mr Samuel David Lawther as a director on 17 July 2015 (2 pages) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Andrew Mark Finn as a director on 17 July 2015 (1 page) |
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
8 September 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 26 March 2014 (1 page) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
7 November 2011 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
31 March 2011 | Company name changed totty group LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Company name changed totty group LIMITED\certificate issued on 31/03/11
|
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Change of name notice (2 pages) |
28 March 2011 | Director's details changed for Mr Andrew Mark Finn on 25 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Director's details changed for Mr Andrew Mark Finn on 25 March 2011 (2 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
13 December 2010 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
8 October 2010 | Company name changed isg totty LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Change of name notice (2 pages) |
8 October 2010 | Change of name notice (2 pages) |
8 October 2010 | Company name changed isg totty LIMITED\certificate issued on 08/10/10
|
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Statement of company's objects (2 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Memorandum and Articles of Association (24 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Resolutions
|
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Jared Stephen Philip Cranney on 22 February 2010 (2 pages) |
23 February 2010 | Secretary's details changed for Jared Stephen Philip Cranney on 22 February 2010 (1 page) |
23 February 2010 | Director's details changed for Jared Stephen Philip Cranney on 22 February 2010 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 26/03/09; full list of members (3 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
24 November 2008 | Accounts for a dormant company made up to 30 June 2008 (7 pages) |
1 September 2008 | Director appointed jared stephen philip cranney (3 pages) |
1 September 2008 | Director appointed jared stephen philip cranney (3 pages) |
1 September 2008 | Appointment terminated director graham cragg (1 page) |
1 September 2008 | Appointment terminated director graham cragg (1 page) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
9 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
28 March 2008 | Secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 March 2008 | Return made up to 26/03/08; full list of members (3 pages) |
28 March 2008 | Secretary's change of particulars / jared cranney / 26/07/2007 (1 page) |
2 July 2007 | Company name changed isg regions LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed isg regions LIMITED\certificate issued on 02/07/07 (2 pages) |
4 June 2007 | Company name changed totty developments (huntingdon) LIMITED\certificate issued on 04/06/07 (2 pages) |
4 June 2007 | Company name changed totty developments (huntingdon) LIMITED\certificate issued on 04/06/07 (2 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Secretary's particulars changed (1 page) |
4 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 26/03/07; full list of members (2 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
23 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
17 February 2007 | Resolutions
|
17 February 2007 | Resolutions
|
10 November 2006 | Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: c/o interior services group PLC 76-78 charlotte street london W1T 4QW (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: 76-78 charlotte street london W1T 4QW (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Registered office changed on 03/10/06 from: woodland house woodland park bradford road chain bar bradford west yorkshire BD19 6BW (1 page) |
3 October 2006 | Secretary resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
22 September 2006 | Director resigned (1 page) |
22 September 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (2 pages) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
10 November 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (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) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
11 October 2005 | Auditor's resignation (1 page) |
11 October 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
9 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
9 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
29 November 2004 | Registered office changed on 29/11/04 from: park house woodland park bradford road chain bar bradford BD19 6BW (1 page) |
29 November 2004 | Registered office changed on 29/11/04 from: park house woodland park bradford road chain bar bradford BD19 6BW (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: ship canal house king street manchester M2 4WB (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: ship canal house king street manchester M2 4WB (1 page) |
19 April 2004 | New secretary appointed (2 pages) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 April 2004 | New director appointed (3 pages) |
19 April 2004 | Director resigned (1 page) |
26 March 2004 | Incorporation (15 pages) |
26 March 2004 | Incorporation (15 pages) |