UKBizDB.co.uk

ISG RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Isg Retail Limited. The company was founded 31 years ago and was given the registration number 02721627. The firm's registered office is in WHITSTABLE. You can find them at Boleyn House, St Augustine's Business Park, Whitstable, Kent. This company's SIC code is 31010 - Manufacture of office and shop furniture.

Company Information

Name:ISG RETAIL LIMITED
Company Number:02721627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 31010 - Manufacture of office and shop furniture
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Boleyn House, St Augustine's Business Park, Whitstable, Kent, CT5 2QJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG

Director22 February 2021Active
Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG

Director02 December 1996Active
Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG

Director16 May 2019Active
Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG

Director01 June 2017Active
Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG

Director31 August 2022Active
Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG

Director07 July 2022Active
Seahaven, 74 Grasmere Road Chestfield, Whitstable, CT5 3PL

Secretary01 July 2003Active
Aldgate House, 33 Aldgate High Street, London, England, EC3N 1AG

Secretary12 April 2007Active
9 Clifton Road, Whitstable, CT5 1DQ

Secretary09 June 1992Active
Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG

Secretary20 April 2017Active
Urbanizacion Mas Nou, Parcela 414, Platja D'Aro, Spain,

Secretary20 July 1992Active
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG

Secretary31 March 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 June 1992Active
Hemingford House, 7 Glebe Road, Huntingdon, United Kingdom, PE29 7DN

Director12 April 2007Active
Aldgate House, Aldgate High Street, London, England, EC3N 1AG

Director16 May 2019Active
Aldgate House, 33 Aldgate High Street, London, England, EC3N 1AG

Director01 July 2010Active
Aldgate House, 33 Aldgate High Street, London, England, EC3N 1AG

Director30 May 2017Active
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG

Director01 March 2016Active
9 Clifton Road, Whitstable, CT5 1DQ

Director09 June 1992Active
Aldgate House, 33 Aldgate High Street, London, England, EC3N 1AG

Director16 March 2012Active
Boleyn House, St Augustine's Business Park, Whitstable, CT5 2QJ

Director01 July 2010Active
Give Ale Cottage, King Street Fordwich, Canterbury, CT2 0DB

Director20 July 1992Active
Boleyn House, St Augustine's Business Park, Whitstable, CT5 2QJ

Director07 January 2002Active
Aldgate House, 33 Aldgate High Street, London, England, EC3N 1AG

Director12 April 2007Active
Aldgate House, 33 Aldgate High Street, London, England, EC3N 1AG

Director02 June 2014Active
48 Hanover Place, Canterbury, CT2 7HA

Director09 June 1992Active
9 Gilchrist Avenue, Herne Bay, CT6 7SG

Director01 October 2001Active
5 Seafield Road, Tankerton, Whitstable, CT5 2LW

Director20 July 1992Active
21, Coates Quay, Chelmsford, CM2 6HU

Director01 May 2008Active
Aldgate House, 33 Aldgate High Street, London, England, EC3N 1AG

Director01 July 2010Active
Urbanizacion Mas Nou, Parcela 414, Platja D'Aro, Spain,

Director20 July 1992Active
27 Henson Grove, Timperley, Altrincham, WA15 7QA

Director12 April 2007Active
Aldgate House, Aldgate High Street, London, England, EC3N 1AG

Director16 May 2019Active
C/O Isg Plc, Aldgate House, 33 Aldgate High Street, London, United Kingdom, EC3N 1AG

Director31 July 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 June 1992Active

People with Significant Control

Isg Uk Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Boleyn House, St. Augustines Business Park, Whitstable, England, CT5 2QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Officers

Termination secretary company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type full.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2022-09-06Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-14Accounts

Accounts with accounts type full.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Address

Change registered office address company with date old address new address.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Accounts

Accounts with accounts type full.

Download
2021-02-24Officers

Appoint person director company with name date.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-07-26Mortgage

Mortgage satisfy charge full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2019-05-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.