About

Registered Number: 02989004
Date of Incorporation: 10/11/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Aldgate House, 33 Aldgate High Street, London, EC3N 1AG,

 

Isg Interior Services Group Uk Ltd was registered on 10 November 1994, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. There are 6 directors listed as Heard, Nicholas James, Stockton, Mark, Deverill, Stuart Robert, Ness, John Michael, Nutter, Roland Ellis, Prettyman, Michael David for Isg Interior Services Group Uk Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVERILL, Stuart Robert 01 April 2008 30 June 2010 1
NESS, John Michael 01 April 2008 30 June 2010 1
NUTTER, Roland Ellis 01 July 2010 28 June 2019 1
PRETTYMAN, Michael David 01 July 2006 30 June 2010 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
AA - Annual Accounts 02 July 2020
PARENT_ACC - N/A 02 July 2020
AGREEMENT2 - N/A 23 June 2020
GUARANTEE2 - N/A 23 June 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 22 October 2019
PARENT_ACC - N/A 22 October 2019
AGREEMENT2 - N/A 22 October 2019
GUARANTEE2 - N/A 22 October 2019
RESOLUTIONS - N/A 17 September 2019
MA - Memorandum and Articles 17 September 2019
MR01 - N/A 16 September 2019
TM01 - Termination of appointment of director 30 July 2019
MR04 - N/A 26 July 2019
CH01 - Change of particulars for director 25 June 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 10 November 2017
MR04 - N/A 02 November 2017
MR01 - N/A 01 November 2017
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 12 July 2017
AP03 - Appointment of secretary 24 April 2017
TM02 - Termination of appointment of secretary 24 April 2017
AP03 - Appointment of secretary 31 March 2017
TM02 - Termination of appointment of secretary 31 March 2017
AUD - Auditor's letter of resignation 24 November 2016
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 05 October 2016
AD01 - Change of registered office address 05 October 2016
CH03 - Change of particulars for secretary 04 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
CH01 - Change of particulars for director 04 October 2016
TM01 - Termination of appointment of director 31 August 2016
AP01 - Appointment of director 09 August 2016
RESOLUTIONS - N/A 19 July 2016
MAR - Memorandum and Articles - used in re-registration 19 July 2016
CERT10 - Re-registration of a company from public to private 19 July 2016
RR02 - Application by a public company for re-registration as a private limited company 19 July 2016
CH01 - Change of particulars for director 24 May 2016
AP01 - Appointment of director 23 May 2016
TM01 - Termination of appointment of director 09 May 2016
AA01 - Change of accounting reference date 09 May 2016
TM01 - Termination of appointment of director 04 April 2016
TM01 - Termination of appointment of director 24 March 2016
CH01 - Change of particulars for director 21 March 2016
AP01 - Appointment of director 17 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 10 November 2015
TM01 - Termination of appointment of director 30 March 2015
MR01 - N/A 16 January 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 11 November 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 15 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 12 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
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 05 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 25 October 2011
AA - Annual Accounts 29 November 2010
CH01 - Change of particulars for director 11 November 2010
AR01 - Annual Return 11 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
TM01 - Termination of appointment of director 21 July 2010
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 20 July 2010
TM01 - Termination of appointment of director 20 July 2010
AP01 - Appointment of director 19 July 2010
RESOLUTIONS - N/A 15 July 2010
AP01 - Appointment of director 15 July 2010
TM01 - Termination of appointment of director 15 July 2010
SH01 - Return of Allotment of shares 15 July 2010
CERTNM - Change of name certificate 01 July 2010
CONNOT - N/A 01 July 2010
MEM/ARTS - N/A 01 July 2010
RESOLUTIONS - N/A 25 June 2010
CC04 - Statement of companies objects 25 June 2010
AP01 - Appointment of director 20 May 2010
AP01 - Appointment of director 04 March 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 08 December 2008
363a - Annual Return 10 November 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
RESOLUTIONS - N/A 04 April 2008
MEM/ARTS - N/A 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 April 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
AA - Annual Accounts 01 December 2007
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
AA - Annual Accounts 03 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
395 - Particulars of a mortgage or charge 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 June 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 13 November 2006
353 - Register of members 13 November 2006
287 - Change in situation or address of Registered Office 10 November 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
AA - Annual Accounts 03 July 2006
AA - Annual Accounts 19 January 2006
RESOLUTIONS - N/A 17 November 2005
363a - Annual Return 11 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
RESOLUTIONS - N/A 24 October 2005
395 - Particulars of a mortgage or charge 11 October 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
AA - Annual Accounts 19 January 2005
395 - Particulars of a mortgage or charge 23 December 2004
363s - Annual Return 25 November 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
RESOLUTIONS - N/A 30 April 2004
MEM/ARTS - N/A 30 April 2004
CERTNM - Change of name certificate 21 April 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 2004
AA - Annual Accounts 03 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
363s - Annual Return 11 December 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
AA - Annual Accounts 31 January 2002
288b - Notice of resignation of directors or secretaries 18 December 2001
363s - Annual Return 28 November 2001
288c - Notice of change of directors or secretaries or in their particulars 26 November 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 31 July 2001
288a - Notice of appointment of directors or secretaries 31 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 07 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 15 November 2000
288c - Notice of change of directors or secretaries or in their particulars 05 September 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 12 July 2000
395 - Particulars of a mortgage or charge 21 April 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 19 November 1999
395 - Particulars of a mortgage or charge 08 September 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 1999
RESOLUTIONS - N/A 26 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 July 1999
395 - Particulars of a mortgage or charge 06 July 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
363s - Annual Return 10 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
AA - Annual Accounts 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288b - Notice of resignation of directors or secretaries 23 December 1997
363s - Annual Return 26 November 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
288a - Notice of appointment of directors or secretaries 19 June 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 03 December 1996
288 - N/A 10 May 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 18 December 1995
395 - Particulars of a mortgage or charge 20 June 1995
395 - Particulars of a mortgage or charge 20 June 1995
395 - Particulars of a mortgage or charge 20 June 1995
RESOLUTIONS - N/A 19 June 1995
RESOLUTIONS - N/A 19 June 1995
RESOLUTIONS - N/A 19 June 1995
CERT7 - Re-registration of a company from private to public with a change of name 19 June 1995
MAR - Memorandum and Articles - used in re-registration 19 June 1995
BS - Balance sheet 19 June 1995
AUDR - Auditor's report 19 June 1995
AUDS - Auditor's statement 19 June 1995
43(3)e - Declaration on application by a private company for re-registration as a public company 19 June 1995
43(3) - Application by a private company for re-registration as a public company 19 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1995
353 - Register of members 23 May 1995
325 - Location of register of directors' interests in shares etc 23 May 1995
395 - Particulars of a mortgage or charge 03 April 1995
RESOLUTIONS - N/A 23 March 1995
395 - Particulars of a mortgage or charge 23 March 1995
395 - Particulars of a mortgage or charge 23 March 1995
395 - Particulars of a mortgage or charge 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
288 - N/A 23 March 1995
MEM/ARTS - N/A 23 March 1995
CERTNM - Change of name certificate 14 March 1995
RESOLUTIONS - N/A 08 March 1995
MEM/ARTS - N/A 08 March 1995
325 - Location of register of directors' interests in shares etc 14 February 1995
353 - Register of members 14 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
288 - N/A 07 February 1995
288 - N/A 07 February 1995
287 - Change in situation or address of Registered Office 07 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1995
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 1995
123 - Notice of increase in nominal capital 07 February 1995
NEWINC - New incorporation documents 10 November 1994

Mortgages & Charges

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

N/A

A registered charge 27 October 2017 Fully Satisfied

N/A

A registered charge 14 January 2015 Fully Satisfied

N/A

Debenture 24 May 2007 Fully Satisfied

N/A

Debenture 28 September 2005 Fully Satisfied

N/A

Rent deposit deed 20 December 2004 Outstanding

N/A

Charge of deposit 19 April 2000 Fully Satisfied

N/A

Debenture 02 September 1999 Fully Satisfied

N/A

Debenture 30 June 1999 Fully Satisfied

N/A

Charge over shares 13 June 1995 Fully Satisfied

N/A

Charge over shares 13 June 1995 Fully Satisfied

N/A

Charge over shares 13 June 1995 Fully Satisfied

N/A

Amended and restated trust deposit deed created by stanhope interior limited formerly k/a hackremco (no 981) limited 14 March 1995 Fully Satisfied

N/A

Charge over shares 14 March 1995 Fully Satisfied

N/A

Fixed charge on book debts 14 March 1995 Fully Satisfied

N/A

Debenture 14 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.