About

Registered Number: 02721627
Date of Incorporation: 09/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Boleyn House, St Augustine's Business Park, Whitstable, Kent, CT5 2QJ

 

Isg Retail Ltd was registered on 09 June 1992 and are based in Whitstable in Kent, it's status at Companies House is "Active". We do not know the number of employees at this business. There are 8 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWN, Anthony Kenneth 16 May 2019 - 1
DENNIS, Peter James 16 March 2012 30 May 2017 1
GLEESON, Mark 20 July 1992 12 April 2007 1
KENNETT, Brian 09 June 1992 31 October 1999 1
KING, Gerard Philip 20 July 1992 27 July 1992 1
Secretary Name Appointed Resigned Total Appointments
HEARD, Nicholas James 20 April 2017 - 1
CALLOW, Lorna Janet 01 July 2003 12 April 2007 1
STOCKTON, Mark 31 March 2017 20 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 09 June 2020
MR01 - N/A 16 September 2019
MR04 - N/A 28 August 2019
MR04 - N/A 28 August 2019
MR04 - N/A 26 July 2019
CS01 - N/A 11 June 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AP01 - Appointment of director 28 May 2019
AA - Annual Accounts 05 April 2019
MR01 - N/A 20 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 11 April 2018
MR04 - N/A 02 November 2017
MR01 - N/A 01 November 2017
AA - Annual Accounts 01 August 2017
TM01 - Termination of appointment of director 12 July 2017
CS01 - N/A 21 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 05 June 2017
TM01 - Termination of appointment of director 05 June 2017
AP03 - Appointment of secretary 24 April 2017
TM02 - Termination of 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
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
AP01 - Appointment of director 09 August 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 09 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 21 November 2015
TM01 - Termination of appointment of director 02 November 2015
AR01 - Annual Return 09 June 2015
MR04 - N/A 28 January 2015
MR01 - N/A 16 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 09 June 2014
AP01 - Appointment of director 09 June 2014
MR01 - N/A 25 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 10 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH01 - Change of particulars for director 10 June 2013
CH03 - Change of particulars for secretary 10 June 2013
AA - Annual Accounts 08 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
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 11 June 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 03 February 2012
CERTNM - Change of name certificate 05 December 2011
CONNOT - N/A 05 December 2011
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
CH01 - Change of particulars for director 13 June 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 20 July 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 11 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 June 2010
CH03 - Change of particulars for secretary 11 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2010
RESOLUTIONS - N/A 24 May 2010
MEM/ARTS - N/A 24 May 2010
CC04 - Statement of companies objects 24 May 2010
AA - Annual Accounts 08 February 2010
TM01 - Termination of appointment of director 12 October 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 16 January 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
363a - Annual Return 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
288b - Notice of resignation of directors or secretaries 09 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 25 February 2008
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
RESOLUTIONS - N/A 01 November 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 31 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
CERTNM - Change of name certificate 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 September 2007
363a - Annual Return 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
287 - Change in situation or address of Registered Office 02 June 2007
RESOLUTIONS - N/A 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288a - Notice of appointment of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
288b - Notice of resignation of directors or secretaries 04 May 2007
287 - Change in situation or address of Registered Office 04 May 2007
AA - Annual Accounts 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
363a - Annual Return 28 June 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 13 November 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
363s - Annual Return 15 June 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
288c - Notice of change of directors or secretaries or in their particulars 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
AA - Annual Accounts 11 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
363s - Annual Return 06 July 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 12 April 2000
288b - Notice of resignation of directors or secretaries 03 November 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 24 April 1998
287 - Change in situation or address of Registered Office 02 March 1998
363s - Annual Return 09 July 1997
287 - Change in situation or address of Registered Office 08 May 1997
AA - Annual Accounts 05 March 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
363s - Annual Return 01 July 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 28 July 1995
AA - Annual Accounts 28 April 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 31 March 1994
363s - Annual Return 09 July 1993
288 - N/A 21 September 1992
288 - N/A 08 September 1992
288 - N/A 08 September 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
RESOLUTIONS - N/A 20 August 1992
395 - Particulars of a mortgage or charge 20 August 1992
287 - Change in situation or address of Registered Office 20 August 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
288 - N/A 20 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 August 1992
123 - Notice of increase in nominal capital 20 August 1992
MEM/ARTS - N/A 20 August 1992
288 - N/A 28 July 1992
288 - N/A 28 July 1992
NEWINC - New incorporation documents 09 June 1992

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 17 October 2007 Fully Satisfied

N/A

Debenture 17 October 2007 Fully Satisfied

N/A

Mortgage debenture 14 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.