About

Registered Number: 02599082
Date of Incorporation: 08/04/1991 (33 years ago)
Company Status: Active
Registered Address: 260 - 270 Butterfield, Great Marlings, Luton, Bedfordshire, LU2 8DL,

 

Founded in 1991, Islebest Ltd have registered office in Luton, Bedfordshire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 7 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURCHMORE, Paul Anthony 15 April 1991 - 1
BURCHMORE, Janet 01 August 1997 01 June 2009 1
GANT, Trevour Peter 02 July 1991 08 August 1994 1
Secretary Name Appointed Resigned Total Appointments
AINSWORTH, Robert Charles 15 April 1991 10 February 1994 1
AMOS, Christopher Hugh 24 January 1995 30 March 2007 1
SMART, Beverley 30 March 2007 11 May 2009 1
TURNER, Gary 10 February 1994 24 January 1995 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AD01 - Change of registered office address 06 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 11 April 2018
AA - Annual Accounts 18 January 2018
PSC04 - N/A 08 January 2018
CH01 - Change of particulars for director 08 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 20 December 2013
MR04 - N/A 11 September 2013
MR04 - N/A 11 September 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 05 September 2012
MG01 - Particulars of a mortgage or charge 26 July 2012
MG01 - Particulars of a mortgage or charge 07 July 2012
MEM/ARTS - N/A 17 May 2012
AR01 - Annual Return 09 May 2012
CH01 - Change of particulars for director 09 May 2012
RESOLUTIONS - N/A 18 April 2012
SH10 - Notice of particulars of variation of rights attached to shares 18 April 2012
SH08 - Notice of name or other designation of class of shares 18 April 2012
AA - Annual Accounts 03 February 2012
AD01 - Change of registered office address 19 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 19 January 2010
RESOLUTIONS - N/A 30 June 2009
169 - Return by a company purchasing its own shares 30 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
363a - Annual Return 11 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 29 April 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 05 March 2007
RESOLUTIONS - N/A 19 September 2006
RESOLUTIONS - N/A 19 September 2006
287 - Change in situation or address of Registered Office 16 June 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 13 April 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 22 August 2003
363s - Annual Return 18 April 2003
AA - Annual Accounts 04 December 2002
225 - Change of Accounting Reference Date 15 August 2002
363s - Annual Return 19 April 2002
395 - Particulars of a mortgage or charge 03 January 2002
AA - Annual Accounts 27 November 2001
363s - Annual Return 17 April 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 09 May 2000
AA - Annual Accounts 18 February 2000
363s - Annual Return 20 April 1999
RESOLUTIONS - N/A 26 November 1998
RESOLUTIONS - N/A 26 November 1998
RESOLUTIONS - N/A 26 November 1998
AA - Annual Accounts 11 November 1998
363s - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
287 - Change in situation or address of Registered Office 24 April 1998
AA - Annual Accounts 02 April 1998
395 - Particulars of a mortgage or charge 08 May 1997
363s - Annual Return 07 May 1997
AA - Annual Accounts 18 November 1996
225 - Change of Accounting Reference Date 03 September 1996
363s - Annual Return 31 May 1996
AA - Annual Accounts 29 November 1995
363s - Annual Return 11 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 1995
288 - N/A 04 February 1995
AA - Annual Accounts 27 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 03 September 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 18 May 1994
288 - N/A 23 February 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 06 July 1993
363s - Annual Return 12 June 1992
288 - N/A 24 July 1991
RESOLUTIONS - N/A 02 May 1991
288 - N/A 30 April 1991
287 - Change in situation or address of Registered Office 25 April 1991
NEWINC - New incorporation documents 08 April 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 23 July 2012 Outstanding

N/A

Debenture deed 04 July 2012 Outstanding

N/A

Legal charge 21 December 2001 Fully Satisfied

N/A

Mortgage debenture 01 May 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.