About

Registered Number: 01408491
Date of Incorporation: 11/01/1979 (46 years and 3 months ago)
Company Status: Active
Registered Address: 12 Charterhouse Square, London, EC1M 6AX,

 

Having been setup in 1979, Is-rayfast Ltd are based in London, it's status at Companies House is "Active". This organisation currently employs 51-100 people. The current directors of the organisation are listed as Morrison, John, Gallagher, Anthony James, Leonard, Edmund James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEONARD, Edmund James 02 January 2002 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MORRISON, John 05 May 2020 - 1
GALLAGHER, Anthony James 31 March 2016 05 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 24 June 2020
TM01 - Termination of appointment of director 24 June 2020
AP03 - Appointment of secretary 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
AA - Annual Accounts 09 April 2020
CS01 - N/A 23 March 2020
TM01 - Termination of appointment of director 01 October 2019
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 20 March 2019
CH01 - Change of particulars for director 20 March 2019
TM01 - Termination of appointment of director 17 May 2018
CS01 - N/A 20 March 2018
AUD - Auditor's letter of resignation 16 January 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 20 March 2017
AA - Annual Accounts 15 March 2017
AP01 - Appointment of director 11 April 2016
AP03 - Appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 04 April 2016
AD01 - Change of registered office address 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 04 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 24 February 2016
TM01 - Termination of appointment of director 21 December 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 15 April 2015
MR04 - N/A 13 June 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 03 April 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 09 February 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
363a - Annual Return 29 March 2007
AA - Annual Accounts 27 February 2007
AA - Annual Accounts 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
363s - Annual Return 12 May 2005
AA - Annual Accounts 09 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 29 April 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 24 April 2003
AUD - Auditor's letter of resignation 07 April 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 18 April 2002
288a - Notice of appointment of directors or secretaries 05 March 2002
395 - Particulars of a mortgage or charge 25 July 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 03 April 2001
CERTNM - Change of name certificate 01 March 2001
288b - Notice of resignation of directors or secretaries 07 December 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 10 April 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 06 May 1999
363b - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 19 November 1998
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 28 July 1998
AA - Annual Accounts 05 September 1997
363s - Annual Return 20 May 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 20 May 1996
288 - N/A 27 February 1996
AA - Annual Accounts 26 July 1995
363s - Annual Return 03 May 1995
288 - N/A 14 November 1994
288 - N/A 26 July 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 July 1994
RESOLUTIONS - N/A 27 June 1994
MEM/ARTS - N/A 27 June 1994
AA - Annual Accounts 18 April 1994
363s - Annual Return 13 April 1994
CERTNM - Change of name certificate 26 November 1993
CERTNM - Change of name certificate 26 November 1993
363s - Annual Return 19 April 1993
AA - Annual Accounts 11 December 1992
288 - N/A 25 September 1992
288 - N/A 09 September 1992
288 - N/A 09 September 1992
288 - N/A 08 September 1992
287 - Change in situation or address of Registered Office 14 August 1992
288 - N/A 06 May 1992
288 - N/A 25 April 1992
AA - Annual Accounts 25 April 1992
363b - Annual Return 31 March 1992
288 - N/A 20 November 1991
363a - Annual Return 15 July 1991
AA - Annual Accounts 30 May 1991
363 - Annual Return 03 August 1990
363 - Annual Return 03 August 1990
AA - Annual Accounts 18 July 1990
AA - Annual Accounts 22 June 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 12 August 1988
287 - Change in situation or address of Registered Office 07 April 1988
363 - Annual Return 26 August 1987
287 - Change in situation or address of Registered Office 24 July 1987
GAZ(U) - N/A 11 April 1987
288 - N/A 11 April 1987
395 - Particulars of a mortgage or charge 27 March 1987
AA - Annual Accounts 19 March 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 18 December 1986
CERTNM - Change of name certificate 05 December 1986
NEWINC - New incorporation documents 11 January 1979

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 July 2001 Fully Satisfied

N/A

Debenture 24 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.