Company NameISG Fit Out Limited
Company StatusActive
Company Number06954059
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 9 months ago)
Previous NameISG Interior Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Andrew John Hargrave
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Matthew Brandon Hurrell
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Lee Phillips
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMrs Zoe Price
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2022(13 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMrs Jane Louise Falconer
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Christopher Benjamin Peters
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(14 years, 9 months after company formation)
Appointment Duration4 days
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
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Samuel David Lawther
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Secretary NameMr Jared Stephen Philip Cranney
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Daniel John Blakeston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(11 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 07 May 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
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
Appointed01 July 2010(11 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 07 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
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
Appointed01 July 2010(11 months, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 07 May 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Michael Bird
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(11 months, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Darren Richard Leslie Hill
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(11 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 02 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Scott Baker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(2 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Isg Plc Aldgate House
33 Aldgate High Street
London
EC3N 1AG
Director NameMr Richard John Hubbard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
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(6 years, 7 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
Secretary NameMr Mark Stockton
StatusResigned
Appointed31 March 2017(7 years, 8 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(7 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Matthew Charles James Blowers
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Anthony George Fitton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMs Natalie Margaret Starkey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(9 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG
Director NameMr Martyn James Peters
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2019(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1AG

Contact

Websiteisgplc.com

Location

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

Shareholders

1 at £1Isg Uk Fit Out LTD
100.00%
Ordinary

Financials

Year2014
Turnover£502,101,000
Gross Profit£19,026,000
Net Worth£3,865,000
Cash£48,741,000
Current Liabilities£131,969,000

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

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

Classification: A registered charge
Outstanding
12 December 2018Delivered on: 21 December 2018
Persons entitled: Bnp Paribas Commercial Finance Limited

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

Classification: A registered charge
Outstanding
30 March 2017Delivered on: 3 April 2017
Persons entitled: Bnp Paribas Commercial Finance Limited

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
29 November 2010Delivered on: 9 December 2010
Satisfied on: 8 October 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
11 May 2023Full accounts made up to 31 December 2022 (38 pages)
6 September 2022Termination of appointment of Natalie Margaret Starkey as a director on 31 August 2022 (1 page)
6 September 2022Appointment of Mrs Jane Louise Falconer as a director on 31 August 2022 (2 pages)
19 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
7 July 2022Appointment of Mrs Zoe Price as a director on 7 July 2022 (2 pages)
7 July 2022Termination of appointment of Matthew Charles James Blowers as a director on 7 July 2022 (1 page)
14 June 2022Full accounts made up to 31 December 2021 (34 pages)
17 December 2021Termination of appointment of Anthony George Fitton as a director on 1 December 2021 (1 page)
15 November 2021Director's details changed for Mr Matthew Charles James Blowers on 11 November 2021 (2 pages)
19 July 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
2 June 2021Full accounts made up to 31 December 2020 (34 pages)
28 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
25 June 2020Full accounts made up to 31 December 2019 (34 pages)
16 September 2019Registration of charge 069540590008, created on 5 September 2019 (43 pages)
28 August 2019Satisfaction of charge 069540590007 in full (1 page)
28 August 2019Satisfaction of charge 069540590005 in full (1 page)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
26 July 2019Satisfaction of charge 069540590006 in full (1 page)
16 May 2019Appointment of Mr Andrew John Hargrave as a director on 7 May 2019 (2 pages)
15 May 2019Appointment of Mr Matthew Charles James Blowers as a director on 7 May 2019 (2 pages)
15 May 2019Termination of appointment of Richard John Hubbard as a director on 7 May 2019 (1 page)
15 May 2019Appointment of Mr Anthony George Fitton as a director on 7 May 2019 (2 pages)
15 May 2019Termination of appointment of Mark Stockton as a director on 7 May 2019 (1 page)
15 May 2019Termination of appointment of Daniel John Blakeston as a director on 7 May 2019 (1 page)
15 May 2019Termination of appointment of Paul Martin Cossell as a director on 7 May 2019 (1 page)
15 May 2019Appointment of Mr Lee Phillips as a director on 7 May 2019 (2 pages)
15 May 2019Appointment of Mr Matthew Brandon Hurrell as a director on 7 May 2019 (2 pages)
15 May 2019Appointment of Ms Natalie Margaret Starkey as a director on 7 May 2019 (2 pages)
15 May 2019Appointment of Mr Martyn James Peters as a director on 7 May 2019 (2 pages)
8 April 2019Full accounts made up to 31 December 2018 (32 pages)
21 December 2018Registration of charge 069540590007, created on 12 December 2018 (28 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
26 April 2018Full accounts made up to 31 December 2017 (28 pages)
2 November 2017Satisfaction of charge 069540590004 in full (1 page)
2 November 2017Satisfaction of charge 069540590004 in full (1 page)
1 November 2017Registration of charge 069540590006, created on 27 October 2017 (56 pages)
1 November 2017Registration of charge 069540590006, created on 27 October 2017 (56 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 June 2017Full accounts made up to 31 December 2016 (26 pages)
9 June 2017Full accounts made up to 31 December 2016 (26 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 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)
3 April 2017Registration of charge 069540590005, created on 30 March 2017 (29 pages)
3 April 2017Registration of charge 069540590005, created on 30 March 2017 (29 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 2017Appointment of Mr Mark Stockton as a secretary on 31 March 2017 (2 pages)
31 March 2017Termination of appointment of Jared Stephen Philip Cranney as a secretary on 31 March 2017 (1 page)
20 March 2017Satisfaction of charge 069540590003 in full (1 page)
20 March 2017Satisfaction of charge 069540590003 in full (1 page)
13 January 2017Termination of appointment of Scott Baker as a director on 31 December 2016 (1 page)
13 January 2017Termination of appointment of Scott Baker as a director on 31 December 2016 (1 page)
13 October 2016Auditor's resignation (1 page)
13 October 2016Auditor's resignation (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Helen Gaye Cowing as a director on 31 August 2016 (1 page)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
8 July 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
8 July 2016Director's details changed for Mrs Helen Gaye Cowing on 1 March 2016 (2 pages)
7 July 2016Director's details changed for Mr Richard John Hubbard on 2 June 2014 (2 pages)
7 July 2016Director's details changed for Mr Richard John Hubbard on 2 June 2014 (2 pages)
7 July 2016Director's details changed for Mr Mark Stockton on 1 July 2010 (2 pages)
7 July 2016Director's details changed for Mr Mark Stockton on 1 July 2010 (2 pages)
7 July 2016Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages)
7 July 2016Secretary's details changed for Mr Jared Stephen Philip Cranney on 1 October 2009 (1 page)
7 July 2016Director's details changed for Mr Scott Baker on 10 November 2011 (2 pages)
7 July 2016Director's details changed for Mr Paul Martin Cossell on 1 July 2010 (2 pages)
7 July 2016Director's details changed for Mr Paul Martin Cossell on 1 July 2010 (2 pages)
7 July 2016Director's details changed for Mr Paul Martin Cossell on 1 July 2010 (2 pages)
7 July 2016Director's details changed for Mr Mark Stockton on 1 July 2010 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Director's details changed for Mr Daniel John Blakeston on 1 July 2010 (2 pages)
7 July 2016Director's details changed for Mr Daniel John Blakeston on 1 July 2010 (2 pages)
7 July 2016Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages)
7 July 2016Director's details changed for Mr Scott Baker on 10 November 2011 (2 pages)
7 July 2016Director's details changed for Mr Daniel John Blakeston on 1 July 2010 (2 pages)
7 July 2016Director's details changed for Mr Mark Stockton on 1 July 2010 (2 pages)
7 July 2016Director's details changed for Mr Daniel John Blakeston on 1 July 2010 (2 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
7 July 2016Director's details changed for Mr Paul Martin Cossell on 1 July 2010 (2 pages)
7 July 2016Secretary's details changed for Mr Jared Stephen Philip Cranney on 1 October 2009 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page)
9 May 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
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 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)
17 March 2016Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages)
13 November 2015Full accounts made up to 30 June 2015 (22 pages)
13 November 2015Full accounts made up to 30 June 2015 (22 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
7 July 2015Director's details changed for Mr Daniel John Blakeston on 16 September 2014 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
7 July 2015Director's details changed for Mr Daniel John Blakeston on 16 September 2014 (2 pages)
7 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(6 pages)
28 January 2015Satisfaction of charge 2 in full (4 pages)
28 January 2015Satisfaction of charge 2 in full (4 pages)
16 January 2015Registration of charge 069540590004, created on 14 January 2015 (48 pages)
16 January 2015Registration of charge 069540590004, created on 14 January 2015 (48 pages)
2 December 2014Full accounts made up to 30 June 2014 (20 pages)
2 December 2014Full accounts made up to 30 June 2014 (20 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(6 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(6 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(6 pages)
10 June 2014Termination of appointment of Darren Hill as a director (1 page)
10 June 2014Termination of appointment of Darren Hill as a director (1 page)
9 June 2014Appointment of Mr Richard John Hubbard as a director (2 pages)
9 June 2014Appointment of Mr Richard John Hubbard as a director (2 pages)
25 February 2014Registration of charge 069540590003 (14 pages)
25 February 2014Registration of charge 069540590003 (14 pages)
19 November 2013Full accounts made up to 30 June 2013 (19 pages)
19 November 2013Full accounts made up to 30 June 2013 (19 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
8 November 2012Full accounts made up to 30 June 2012 (17 pages)
8 November 2012Termination of appointment of Michael Bird as a director (1 page)
8 November 2012Termination of appointment of Michael Bird as a director (1 page)
8 November 2012Full accounts made up to 30 June 2012 (17 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
24 September 2012Particulars of a mortgage or charge / charge no: 2 (16 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
10 November 2011Appointment of Mr Scott Baker as a director (2 pages)
10 November 2011Appointment of Mr Scott Baker as a director (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed isg interior LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed isg interior LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
(2 pages)
25 October 2011Full accounts made up to 30 June 2011 (17 pages)
25 October 2011Full accounts made up to 30 June 2011 (17 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (6 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 July 2010Appointment of Mr Paul Martin Cossell as a director (2 pages)
21 July 2010Appointment of Mr Paul Martin Cossell as a director (2 pages)
20 July 2010Appointment of Mr Daniel John Blakeston as a director (2 pages)
20 July 2010Appointment of Mr Daniel John Blakeston as a director (2 pages)
16 July 2010Appointment of Mr Michael Bird as a director (2 pages)
16 July 2010Appointment of Mr Michael Bird as a director (2 pages)
15 July 2010Appointment of Mr Mark Stockton as a director (2 pages)
15 July 2010Appointment of Mr Darren Richard Leslie Hill as a director (2 pages)
15 July 2010Appointment of Mr Mark Stockton as a director (2 pages)
15 July 2010Appointment of Mr Darren Richard Leslie Hill as a director (2 pages)
12 July 2010Secretary's details changed for Mr Jared Stephen Philip Cranney on 6 July 2010 (1 page)
12 July 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 6 July 2010 (2 pages)
12 July 2010Secretary's details changed for Mr Jared Stephen Philip Cranney on 6 July 2010 (1 page)
12 July 2010Secretary's details changed for Mr Jared Stephen Philip Cranney on 6 July 2010 (1 page)
12 July 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Samuel David Lawther on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Samuel David Lawther on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Samuel David Lawther on 6 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Jonathan Charles Bennett Houlton on 6 July 2010 (2 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
24 May 2010Statement of company's objects (2 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
24 May 2010Memorandum and Articles of Association (24 pages)
14 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
14 July 2009Accounting reference date shortened from 31/07/2010 to 30/06/2010 (1 page)
7 July 2009Incorporation (19 pages)
7 July 2009Incorporation (19 pages)