About

Registered Number: 03454602
Date of Incorporation: 23/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: C/O Isg Plc Aldgate House, 33 Aldgate High Street, London, EC3N 1AG,

 

Founded in 1997, Exterior International Ltd are based in London, it has a status of "Active". The current directors of this business are listed as Heard, Nicholas James, Cranney, Jared Stephen Philip, Stockton, Mark, Isg Interiorexterior Plc, Blake, Ian, Finnigan, James. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Ian 06 November 1997 05 July 2000 1
FINNIGAN, James 30 June 1999 11 July 2001 1
Secretary Name Appointed Resigned Total Appointments
HEARD, Nicholas James 20 April 2017 - 1
CRANNEY, Jared Stephen Philip 16 June 2010 31 March 2017 1
STOCKTON, Mark 31 March 2017 20 April 2017 1
ISG INTERIOREXTERIOR PLC 06 November 1997 16 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
PARENT_ACC - N/A 02 July 2020
GUARANTEE2 - N/A 23 June 2020
AGREEMENT2 - N/A 23 June 2020
CS01 - N/A 23 October 2019
MR04 - N/A 30 July 2019
CH01 - Change of particulars for director 25 June 2019
AA - Annual Accounts 14 May 2019
PARENT_ACC - N/A 14 May 2019
AGREEMENT2 - N/A 14 May 2019
GUARANTEE2 - N/A 14 May 2019
SH01 - Return of Allotment of shares 20 December 2018
RESOLUTIONS - N/A 19 December 2018
CS01 - N/A 24 October 2018
AA - Annual Accounts 10 May 2018
PARENT_ACC - N/A 10 May 2018
AGREEMENT2 - N/A 10 May 2018
GUARANTEE2 - N/A 10 May 2018
CS01 - N/A 26 October 2017
PSC05 - N/A 23 October 2017
AA - Annual Accounts 05 October 2017
PARENT_ACC - N/A 05 October 2017
GUARANTEE2 - N/A 05 October 2017
AGREEMENT2 - N/A 05 October 2017
TM02 - Termination of appointment of secretary 24 April 2017
AP03 - Appointment of secretary 24 April 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
CS01 - N/A 25 October 2016
CH03 - Change of particulars for secretary 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
AD01 - Change of registered office address 04 October 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 06 June 2016
CH01 - Change of particulars for director 24 May 2016
TM01 - Termination of appointment of director 23 May 2016
AP01 - Appointment of director 23 May 2016
AA01 - Change of accounting reference date 09 May 2016
CH01 - Change of particulars for director 21 March 2016
AP01 - Appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AA - Annual Accounts 18 December 2015
PARENT_ACC - N/A 18 December 2015
AGREEMENT2 - N/A 18 December 2015
GUARANTEE2 - N/A 18 December 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 12 December 2014
PARENT_ACC - N/A 12 December 2014
AGREEMENT2 - N/A 12 December 2014
GUARANTEE2 - N/A 12 December 2014
AR01 - Annual Return 23 October 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 23 October 2013
AD01 - Change of registered office address 23 October 2013
RESOLUTIONS - N/A 28 February 2013
CC04 - Statement of companies objects 28 February 2013
MAR - Memorandum and Articles - used in re-registration 28 February 2013
CERT10 - Re-registration of a company from public to private 28 February 2013
RR02 - Application by a public company for re-registration as a private limited company 28 February 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 07 December 2010
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH01 - Change of particulars for director 25 October 2010
RESOLUTIONS - N/A 25 June 2010
CC04 - Statement of companies objects 25 June 2010
AP03 - Appointment of secretary 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH04 - Change of particulars for corporate secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AA - Annual Accounts 01 February 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
AA - Annual Accounts 22 January 2007
287 - Change in situation or address of Registered Office 10 November 2006
363a - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 19 January 2006
RESOLUTIONS - N/A 17 November 2005
363a - Annual Return 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
RESOLUTIONS - N/A 24 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 16 November 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 22 March 2004
AA - Annual Accounts 15 January 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 10 November 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 20 November 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
288b - Notice of resignation of directors or secretaries 18 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
RESOLUTIONS - N/A 04 December 2001
CERT5 - Re-registration of a company from private to public 04 December 2001
MAR - Memorandum and Articles - used in re-registration 04 December 2001
AUDS - Auditor's statement 04 December 2001
BS - Balance sheet 04 December 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 04 December 2001
43(3) - Application by a private company for re-registration as a public company 04 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2001
123 - Notice of increase in nominal capital 04 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 01 November 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
RESOLUTIONS - N/A 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
AA - Annual Accounts 01 February 2001
288c - Notice of change of directors or secretaries or in their particulars 24 November 2000
363s - Annual Return 31 October 2000
288c - Notice of change of directors or secretaries or in their particulars 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 19 November 1999
395 - Particulars of a mortgage or charge 08 November 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
AA - Annual Accounts 16 February 1999
225 - Change of Accounting Reference Date 16 February 1999
CERTNM - Change of name certificate 07 January 1999
363s - Annual Return 01 December 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288a - Notice of appointment of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 31 December 1997
288a - Notice of appointment of directors or secretaries 08 December 1997
287 - Change in situation or address of Registered Office 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
MEM/ARTS - N/A 21 November 1997
CERTNM - Change of name certificate 18 November 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
288b - Notice of resignation of directors or secretaries 29 October 1997
287 - Change in situation or address of Registered Office 29 October 1997
NEWINC - New incorporation documents 23 October 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 September 2005 Fully Satisfied

N/A

Mortgage debenture 29 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.