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(9 years, 9 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 | Mr Jonathan Charles Bennett Houlton |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
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 | Mr Samuel David Lawther |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
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 Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 28 May 2014(same day as company formation) |
Role | Company Director |
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(1 year, 9 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(1 year, 11 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(2 years 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(2 years, 10 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(2 years, 10 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(6 years, 8 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 |
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 |
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 | 28 May 2023 (11 months ago) |
---|---|
Next Return Due | 11 June 2024 (1 month, 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 |
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) |
2 July 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (154 pages) |
2 July 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (12 pages) |
23 June 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
23 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
1 June 2020 | Confirmation statement made on 28 May 2020 with no updates (3 pages) |
5 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (118 pages) |
5 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages) |
5 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
5 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
26 July 2019 | Satisfaction of charge 090598620002 in full (1 page) |
25 June 2019 | Director's details changed for Mr Mark Stockton on 1 June 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
7 June 2018 | Confirmation statement made on 28 May 2018 with no updates (3 pages) |
1 May 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages) |
1 May 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
1 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
1 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (66 pages) |
3 November 2017 | Satisfaction of charge 090598620001 in full (1 page) |
3 November 2017 | Satisfaction of charge 090598620001 in full (1 page) |
1 November 2017 | Registration of charge 090598620002, created on 27 October 2017 (56 pages) |
1 November 2017 | Registration of charge 090598620002, created on 27 October 2017 (56 pages) |
8 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
8 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (11 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 subsidiary accounts made up to 31 December 2016 (11 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 pages) |
8 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (71 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) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 28 May 2017 with updates (5 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) |
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 | 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) |
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) |
31 May 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
31 May 2016 | Director's details changed for Ms Helen Gaye Cowing on 1 March 2016 (2 pages) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
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 | Termination of appointment of Samuel David Lawther as a director on 29 April 2016 (1 page) |
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 | Appointment of Mr Mark Stockton as a director on 20 May 2016 (2 pages) |
10 May 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
10 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 | 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) |
17 March 2016 | Appointment of Mrs Helen Gaye Cowing as a director on 1 March 2016 (2 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
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 | 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 subsidiary accounts made up to 30 June 2015 (8 pages) |
18 January 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (8 pages) |
18 January 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
16 January 2015 | Registration of charge 090598620001, created on 14 January 2015 (48 pages) |
16 January 2015 | Registration of charge 090598620001, created on 14 January 2015 (48 pages) |
24 July 2014 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 28 May 2014 (2 pages) |
24 July 2014 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 28 May 2014 (2 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
10 June 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
10 June 2014 | Current accounting period extended from 31 May 2015 to 30 June 2015 (1 page) |
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|
28 May 2014 | Incorporation Statement of capital on 2014-05-28
|