About

Registered Number: 00450103
Date of Incorporation: 26/02/1948 (76 years and 2 months ago)
Company Status: Active
Registered Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG

 

Isg Construction Ltd was founded on 26 February 1948 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this organisation are listed as Heard, Nicholas James, Lion, Jessica, Stockton, Mark, Clough, James George, Farmer, Clare Catherine, Gittins, John Joseph, Kell, Jonathan Stuart, Peatfield, Mark John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LION, Jessica 01 July 2020 - 1
CLOUGH, James George 25 April 2019 01 July 2020 1
FARMER, Clare Catherine 25 April 2019 18 November 2019 1
GITTINS, John Joseph 21 May 2004 31 July 2007 1
KELL, Jonathan Stuart 01 July 2010 30 June 2013 1
PEATFIELD, Mark John 03 April 2000 08 April 2002 1
Secretary Name Appointed Resigned Total Appointments
HEARD, Nicholas James 20 April 2017 - 1
STOCKTON, Mark 31 March 2017 20 April 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 07 July 2020
TM01 - Termination of appointment of director 07 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 10 February 2020
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
TM01 - Termination of appointment of director 23 October 2019
TM01 - Termination of appointment of director 23 October 2019
MR01 - N/A 16 September 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
AP01 - Appointment of director 02 August 2019
MR04 - N/A 26 July 2019
AP01 - Appointment of director 03 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 30 January 2019
MR01 - N/A 20 December 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 25 January 2018
MR04 - N/A 03 November 2017
MR01 - N/A 01 November 2017
AA - Annual Accounts 16 May 2017
TM02 - Termination of appointment of secretary 24 April 2017
AP03 - Appointment of secretary 24 April 2017
MR01 - N/A 03 April 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
MR04 - N/A 20 March 2017
SH01 - Return of Allotment of shares 03 February 2017
TM01 - Termination of appointment of director 01 February 2017
TM01 - Termination of appointment of director 25 January 2017
CS01 - N/A 24 January 2017
RESOLUTIONS - N/A 12 January 2017
TM01 - Termination of appointment of director 31 October 2016
AUD - Auditor's letter of resignation 13 October 2016
TM01 - Termination of appointment of director 31 August 2016
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 21 July 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
TM01 - Termination of appointment of director 09 May 2016
AA01 - Change of accounting reference date 09 May 2016
AP01 - Appointment of director 07 April 2016
TM01 - Termination of appointment of director 04 April 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 09 March 2016
AR01 - Annual Return 26 January 2016
SH01 - Return of Allotment of shares 24 September 2015
TM01 - Termination of appointment of director 20 July 2015
AA - Annual Accounts 16 April 2015
AP01 - Appointment of director 18 February 2015
MR04 - N/A 28 January 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 26 January 2015
MR01 - N/A 16 January 2015
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 24 July 2014
AP01 - Appointment of director 17 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AP01 - Appointment of director 07 May 2014
TM01 - Termination of appointment of director 03 April 2014
MR01 - N/A 25 February 2014
AR01 - Annual Return 24 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2014
AD04 - Change of location of company records to the registered office 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH01 - Change of particulars for director 24 January 2014
CH03 - Change of particulars for secretary 24 January 2014
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 15 October 2013
TM01 - Termination of appointment of director 04 September 2013
AD01 - Change of registered office address 08 August 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 15 May 2013
TM01 - Termination of appointment of director 15 May 2013
CH01 - Change of particulars for director 25 February 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 13 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 October 2012
MG01 - Particulars of a mortgage or charge 24 September 2012
TM01 - Termination of appointment of director 21 September 2012
CH01 - Change of particulars for director 11 June 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 25 October 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
AP01 - Appointment of director 07 July 2011
SH01 - Return of Allotment of shares 29 June 2011
CERTNM - Change of name certificate 28 June 2011
CONNOT - N/A 28 June 2011
CH01 - Change of particulars for director 01 June 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 16 July 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 15 July 2010
SH01 - Return of Allotment of shares 02 July 2010
RESOLUTIONS - N/A 30 June 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 June 2010
CAP-SS - N/A 30 June 2010
SH19 - Statement of capital 30 June 2010
RESOLUTIONS - N/A 24 May 2010
CC04 - Statement of companies objects 24 May 2010
MEM/ARTS - N/A 24 May 2010
AR01 - Annual Return 26 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2010
CH03 - Change of particulars for secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 23 September 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
RESOLUTIONS - N/A 18 March 2009
MEM/ARTS - N/A 18 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 20 November 2008
287 - Change in situation or address of Registered Office 09 July 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
287 - Change in situation or address of Registered Office 20 July 2007
CERTNM - Change of name certificate 02 July 2007
395 - Particulars of a mortgage or charge 01 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 May 2007
AA - Annual Accounts 23 February 2007
RESOLUTIONS - N/A 17 February 2007
363a - Annual Return 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2007
353 - Register of members 07 February 2007
288c - Notice of change of directors or secretaries or in their particulars 07 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2007
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 03 October 2006
353 - Register of members 03 October 2006
CERTNM - Change of name certificate 01 September 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
RESOLUTIONS - N/A 20 July 2006
123 - Notice of increase in nominal capital 20 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
363a - Annual Return 16 February 2006
225 - Change of Accounting Reference Date 10 November 2005
AA - Annual Accounts 04 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
225 - Change of Accounting Reference Date 02 November 2005
RESOLUTIONS - N/A 12 October 2005
RESOLUTIONS - N/A 12 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 October 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
AUD - Auditor's letter of resignation 11 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
123 - Notice of increase in nominal capital 11 October 2005
225 - Change of Accounting Reference Date 11 October 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 17 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 20 February 2004
288a - Notice of appointment of directors or secretaries 17 October 2003
AA - Annual Accounts 05 August 2003
288c - Notice of change of directors or secretaries or in their particulars 17 July 2003
363s - Annual Return 20 June 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
RESOLUTIONS - N/A 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 January 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 17 January 2003
395 - Particulars of a mortgage or charge 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
RESOLUTIONS - N/A 02 January 2003
CERT10 - Re-registration of a company from public to private 02 January 2003
MAR - Memorandum and Articles - used in re-registration 02 January 2003
53 - Application by a public company for re-registration as a private company 02 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 2002
RESOLUTIONS - N/A 16 October 2002
RESOLUTIONS - N/A 16 October 2002
395 - Particulars of a mortgage or charge 09 October 2002
AA - Annual Accounts 20 August 2002
MISC - Miscellaneous document 17 August 2002
288a - Notice of appointment of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 20 February 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 23 July 2001
287 - Change in situation or address of Registered Office 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 05 July 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
363s - Annual Return 05 April 2000
RESOLUTIONS - N/A 16 December 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 14 May 1999
363s - Annual Return 12 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1999
395 - Particulars of a mortgage or charge 12 December 1998
395 - Particulars of a mortgage or charge 11 December 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 04 February 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
225 - Change of Accounting Reference Date 15 September 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 27 December 1996
288b - Notice of resignation of directors or secretaries 18 December 1996
288 - N/A 25 July 1996
288 - N/A 04 July 1996
288 - N/A 04 July 1996
363s - Annual Return 01 February 1996
AA - Annual Accounts 04 January 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 03 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 1994
RESOLUTIONS - N/A 19 December 1994
RESOLUTIONS - N/A 19 December 1994
CERT5 - Re-registration of a company from private to public 19 December 1994
43(3)e - Declaration on application by a private company for re-registration as a public company 19 December 1994
AUDS - Auditor's statement 19 December 1994
MAR - Memorandum and Articles - used in re-registration 19 December 1994
BS - Balance sheet 19 December 1994
43(3) - Application by a private company for re-registration as a public company 19 December 1994
288 - N/A 16 September 1994
288 - N/A 16 September 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 07 January 1994
288 - N/A 04 January 1994
288 - N/A 06 September 1993
AA - Annual Accounts 12 May 1993
363b - Annual Return 25 March 1993
288 - N/A 12 January 1993
288 - N/A 22 December 1992
363b - Annual Return 25 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 March 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
395 - Particulars of a mortgage or charge 20 November 1991
288 - N/A 07 November 1991
AA - Annual Accounts 24 July 1991
288 - N/A 21 June 1991
363a - Annual Return 16 June 1991
395 - Particulars of a mortgage or charge 04 April 1991
AA - Annual Accounts 07 March 1991
288 - N/A 22 January 1991
363 - Annual Return 19 November 1990
RESOLUTIONS - N/A 18 October 1990
288 - N/A 18 October 1990
288 - N/A 10 October 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 October 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 October 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 1990
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 October 1990
395 - Particulars of a mortgage or charge 06 October 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
288 - N/A 24 August 1990
RESOLUTIONS - N/A 21 June 1990
CERTNM - Change of name certificate 15 June 1990
288 - N/A 11 June 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 November 1989
395 - Particulars of a mortgage or charge 02 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1989
AA - Annual Accounts 13 April 1989
363 - Annual Return 13 April 1989
288 - N/A 24 November 1988
288 - N/A 24 November 1988
395 - Particulars of a mortgage or charge 13 October 1988
AA - Annual Accounts 06 July 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 02 June 1987
363 - Annual Return 27 May 1987
363 - Annual Return 23 September 1986
AA - Annual Accounts 12 August 1986
AA - Annual Accounts 23 April 1985
AA - Annual Accounts 13 November 1984
AA - Annual Accounts 26 April 1983
AA - Annual Accounts 11 August 1982
AA - Annual Accounts 10 March 1982
AA - Annual Accounts 05 June 1981
AA - Annual Accounts 06 September 1979
AA - Annual Accounts 12 September 1978
AA - Annual Accounts 14 December 1977
AA - Annual Accounts 30 November 1977
AA - Annual Accounts 04 June 1976
AA - Annual Accounts 03 June 1976
NEWINC - New incorporation documents 26 February 1948

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 September 2019 Outstanding

N/A

A registered charge 12 December 2018 Fully Satisfied

N/A

A registered charge 27 October 2017 Fully Satisfied

N/A

A registered charge 30 March 2017 Fully Satisfied

N/A

A registered charge 14 January 2015 Fully Satisfied

N/A

A registered charge 19 February 2014 Fully Satisfied

N/A

Debenture 06 September 2012 Fully Satisfied

N/A

Debenture 24 May 2007 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Legal charge 03 January 2003 Fully Satisfied

N/A

Legal charge 03 January 2003 Fully Satisfied

N/A

Legal charge 03 January 2003 Fully Satisfied

N/A

Legal charge 03 January 2003 Fully Satisfied

N/A

Debenture 03 January 2003 Fully Satisfied

N/A

Composite guarantee and trust debenture 07 October 2002 Fully Satisfied

N/A

Legal charge 11 December 1998 Fully Satisfied

N/A

Debenture 11 December 1998 Fully Satisfied

N/A

Legal charge 12 November 1991 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Fixed and floating charge 03 October 1990 Fully Satisfied

N/A

Fixed and floating charge 31 August 1989 Fully Satisfied

N/A

Mortgage 30 September 1988 Fully Satisfied

N/A

Charge 31 July 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.