Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERIOR SERVICES GROUP LIMITED
Company Information for

INTERIOR SERVICES GROUP LIMITED

C/O ISG PLC ALDGATE HOUSE, 33 ALDGATE HIGH STREET, LONDON, EC3N 1AG,
Company Registration Number
04545988
Private Limited Company
Active

Company Overview

About Interior Services Group Ltd
INTERIOR SERVICES GROUP LIMITED was founded on 2002-09-26 and has its registered office in London. The organisation's status is listed as "Active". Interior Services Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
INTERIOR SERVICES GROUP LIMITED
 
Legal Registered Office
C/O ISG PLC ALDGATE HOUSE
33 ALDGATE HIGH STREET
LONDON
EC3N 1AG
Other companies in EC3N
 
Previous Names
PROPENCITY GROUP LIMITED01/11/2016
Filing Information
Company Number 04545988
Company ID Number 04545988
Date formed 2002-09-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 05:20:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERIOR SERVICES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTERIOR SERVICES GROUP LIMITED
The following companies were found which have the same name as INTERIOR SERVICES GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG Active Company formed on the 2002-05-23
INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED ALDGATE HOUSE 33 ALDGATE HIGH STREET 33 ALDGATE HIGH STREET LONDON EC3N 1AG Dissolved Company formed on the 1999-05-20
INTERIOR SERVICES GROUP TRUSTEE LIMITED ALDGATE HOUSE 33 ALDGATE HIGH STREET 33 ALDGATE HIGH STREET LONDON EC3N 1AG Dissolved Company formed on the 2001-02-22
INTERIOR SERVICES GROUP, INC. 3022 PINE CONE CIRCLE CLEARWATER FL 34620 Inactive Company formed on the 1992-06-08
INTERIOR SERVICES GROUP INC. 7705 SW 183 TERR MIAMI FL 33157 Inactive Company formed on the 2014-10-28
INTERIOR SERVICES GROUP PLC Singapore Active Company formed on the 2008-12-16

Company Officers of INTERIOR SERVICES GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES HEARD
Company Secretary 2017-04-20
PAUL MARTIN COSSELL
Director 2016-06-06
MARK STOCKTON
Director 2016-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK STOCKTON
Company Secretary 2017-03-31 2017-04-20
JARED STEPHEN PHILIP CRANNEY
Company Secretary 2006-09-30 2017-03-31
HELEN GAYE COWING
Director 2016-03-01 2016-08-31
SAMUEL DAVID LAWTHER
Director 2005-09-28 2016-04-29
JONATHAN CHARLES BENNETT HOULTON
Director 2006-08-01 2016-03-01
BERNARD FRANCIS CLARKE
Director 2002-11-20 2010-06-25
ANDREW MARK FINN
Director 2006-09-26 2009-12-31
GRAHAM STEPHEN CRAGG
Director 2002-11-20 2008-07-17
LORRAINE GRACE PAYNE
Company Secretary 2002-11-20 2006-10-02
RICHARD JAMES JONES
Director 2002-11-20 2006-09-22
JOHN DAVID KING
Director 2005-09-28 2006-06-30
PHILIP BRIERLEY
Director 2002-11-20 2006-06-28
PHILIP ARTHUR CLEAVER
Director 2004-10-01 2005-09-26
RICHARD JEREMY ARCHER
Director 2003-05-01 2004-06-28
MICHAEL JAMES PARKINSON
Director 2002-11-20 2004-06-08
A B & C SECRETARIAL LIMITED
Nominated Secretary 2002-09-26 2002-11-20
INHOCO FORMATIONS LIMITED
Nominated Director 2002-09-26 2002-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MARTIN COSSELL ISG RETAIL LIMITED Director 2017-05-30 CURRENT 1992-06-09 Active
PAUL MARTIN COSSELL THE APLASTIC ANAEMIA TRUST Director 2017-05-10 CURRENT 2004-07-08 Active
PAUL MARTIN COSSELL KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
PAUL MARTIN COSSELL TOTTY CONSTRUCTION LIMITED Director 2016-12-01 CURRENT 2012-06-01 Dissolved 2017-05-16
PAUL MARTIN COSSELL PROPENCITY 123 LIMITED Director 2016-12-01 CURRENT 1989-01-30 Dissolved 2017-05-16
PAUL MARTIN COSSELL ISG MIDDLE EAST LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG EUROPE LIMITED Director 2016-12-01 CURRENT 2011-06-08 Active
PAUL MARTIN COSSELL TOTTY DEVELOPMENTS LIMITED Director 2016-12-01 CURRENT 1995-10-30 Active
PAUL MARTIN COSSELL COMMTECH (UK) LIMITED Director 2016-12-01 CURRENT 1995-01-05 Active
PAUL MARTIN COSSELL ISG UK LIMITED Director 2016-12-01 CURRENT 2004-03-26 Active
PAUL MARTIN COSSELL ISG ASIA LIMITED Director 2016-12-01 CURRENT 2010-10-04 Active
PAUL MARTIN COSSELL ISG PEARCE LIMITED Director 2016-11-01 CURRENT 1946-05-01 Active
PAUL MARTIN COSSELL ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
PAUL MARTIN COSSELL ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
PAUL MARTIN COSSELL ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
PAUL MARTIN COSSELL ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
PAUL MARTIN COSSELL ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
PAUL MARTIN COSSELL ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
PAUL MARTIN COSSELL ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
PAUL MARTIN COSSELL ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
PAUL MARTIN COSSELL PEARCE LIMITED Director 2016-06-06 CURRENT 1987-08-05 Dissolved 2017-03-14
PAUL MARTIN COSSELL JACKSON CONSTRUCTION LIMITED Director 2016-06-06 CURRENT 1987-01-28 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG HARRY NEAL LIMITED Director 2016-06-06 CURRENT 2004-06-03 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG INTERIOR LIMITED Director 2016-06-06 CURRENT 1990-06-12 Dissolved 2017-03-14
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-06-06 CURRENT 1995-01-18 Active - Proposal to Strike off
PAUL MARTIN COSSELL ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
PAUL MARTIN COSSELL PROPENCITY LIMITED Director 2016-06-06 CURRENT 1990-07-02 Active
PAUL MARTIN COSSELL REALYS HOLDINGS LIMITED Director 2016-06-06 CURRENT 2014-05-28 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS LIMITED Director 2016-06-06 CURRENT 1973-02-22 Active
PAUL MARTIN COSSELL ISG CATHEDRAL LIMITED Director 2016-06-06 CURRENT 1996-01-26 Active
PAUL MARTIN COSSELL EXTERIOR INTERNATIONAL LIMITED Director 2016-06-06 CURRENT 1997-10-23 Active
PAUL MARTIN COSSELL ISG UK FIT OUT LIMITED Director 2016-06-06 CURRENT 2010-05-27 Active
PAUL MARTIN COSSELL ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-06-06 CURRENT 1954-12-10 Active
PAUL MARTIN COSSELL ISG RETAIL AND LEISURE LIMITED Director 2016-06-06 CURRENT 1977-12-29 Active
PAUL MARTIN COSSELL ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-06-06 CURRENT 1984-03-20 Active
PAUL MARTIN COSSELL ISG UK RETAIL LIMITED Director 2016-06-06 CURRENT 2002-07-22 Active
PAUL MARTIN COSSELL ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-06 CURRENT 1999-06-18 Active
PAUL MARTIN COSSELL ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-05-06 CURRENT 1994-11-10 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-05-06 CURRENT 2002-05-23 Active
PAUL MARTIN COSSELL ISG CENTRAL SERVICES LIMITED Director 2016-04-29 CURRENT 1994-12-02 Active
PAUL MARTIN COSSELL ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
PAUL MARTIN COSSELL ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active
PAUL MARTIN COSSELL INTERIOR SERVICES GROUP AESOP TRUSTEE LIMITED Director 2008-02-07 CURRENT 1999-05-20 Dissolved 2017-01-24
PAUL MARTIN COSSELL INTERIOR TOLENT LIMITED Director 2006-07-01 CURRENT 1999-07-02 Dissolved 2013-10-29
MARK STOCKTON KING WILLIAM STREET STUDENT ACCOMMODATION LIMITED Director 2016-12-06 CURRENT 2016-12-06 Dissolved 2017-10-31
MARK STOCKTON ISG LIMITED Director 2016-08-31 CURRENT 2016-03-23 Active
MARK STOCKTON ISG RETAIL LIMITED Director 2016-07-31 CURRENT 1992-06-09 Active
MARK STOCKTON ISG INTERIOR SERVICES GROUP UK LIMITED Director 2016-07-31 CURRENT 1994-11-10 Active
MARK STOCKTON ISG CENTRAL SERVICES LIMITED Director 2016-07-31 CURRENT 1994-12-02 Active
MARK STOCKTON INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED Director 2016-07-31 CURRENT 2002-05-23 Active
MARK STOCKTON ISG PEARCE LIMITED Director 2016-07-31 CURRENT 1946-05-01 Active
MARK STOCKTON ISG ENGINEERING SERVICES LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active
MARK STOCKTON ISG WESTERN LIMITED Director 2016-07-15 CURRENT 2014-06-04 Dissolved 2018-04-17
MARK STOCKTON ISG SCOTLAND LIMITED Director 2016-07-15 CURRENT 2010-11-15 Dissolved 2018-04-10
MARK STOCKTON ISG SOUTH LIMITED Director 2016-07-15 CURRENT 2010-06-07 Active
MARK STOCKTON ISG CONSTRUCTION LIMITED Director 2016-07-15 CURRENT 1948-02-26 Active
MARK STOCKTON ISG NORTHERN LIMITED Director 2016-07-15 CURRENT 1936-06-17 Active
MARK STOCKTON ISG JACKSON LIMITED Director 2016-07-15 CURRENT 1963-07-11 Active
MARK STOCKTON ISG CONSTRUCTION HOLDINGS LIMITED Director 2016-06-06 CURRENT 2010-06-03 Active
MARK STOCKTON REALYS LIMITED Director 2016-06-06 CURRENT 2012-10-16 Active
MARK STOCKTON REALYS EUROPE LIMITED Director 2016-06-06 CURRENT 2014-09-19 Active
MARK STOCKTON ISG INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 2012-07-13 Dissolved 2017-02-07
MARK STOCKTON ISG REGIONS LIMITED Director 2016-05-20 CURRENT 2011-06-29 Dissolved 2017-02-07
MARK STOCKTON ISG TECH SOLUTIONS LIMITED Director 2016-05-20 CURRENT 2015-10-16 Dissolved 2017-02-07
MARK STOCKTON ISG CONSTRUCTION SOUTH LIMITED Director 2016-05-20 CURRENT 2012-05-24 Dissolved 2017-02-07
MARK STOCKTON ISG HOLDINGS LIMITED Director 2016-05-20 CURRENT 2015-04-09 Dissolved 2017-02-07
MARK STOCKTON TOTTY CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 2012-06-01 Dissolved 2017-05-16
MARK STOCKTON PEARCE LIMITED Director 2016-05-20 CURRENT 1987-08-05 Dissolved 2017-03-14
MARK STOCKTON JACKSON CONSTRUCTION LIMITED Director 2016-05-20 CURRENT 1987-01-28 Dissolved 2017-03-14
MARK STOCKTON ISG HARRY NEAL LIMITED Director 2016-05-20 CURRENT 2004-06-03 Dissolved 2017-03-14
MARK STOCKTON ISG INTERIOR LIMITED Director 2016-05-20 CURRENT 1990-06-12 Dissolved 2017-03-14
MARK STOCKTON ISG RETAIL AND LEISURE HOLDINGS LIMITED Director 2016-05-20 CURRENT 1995-01-18 Active - Proposal to Strike off
MARK STOCKTON ISG OVERSEAS INVESTMENTS LIMITED Director 2016-05-20 CURRENT 1999-06-18 Active
MARK STOCKTON ISG MIDDLE EAST LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG EUROPE LIMITED Director 2016-05-20 CURRENT 2011-06-08 Active
MARK STOCKTON PROPENCITY LIMITED Director 2016-05-20 CURRENT 1990-07-02 Active
MARK STOCKTON REALYS HOLDINGS LIMITED Director 2016-05-20 CURRENT 2014-05-28 Active
MARK STOCKTON ISG DEVELOPMENTS LIMITED Director 2016-05-20 CURRENT 1973-02-22 Active
MARK STOCKTON ISG CATHEDRAL LIMITED Director 2016-05-20 CURRENT 1996-01-26 Active
MARK STOCKTON EXTERIOR INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 1997-10-23 Active
MARK STOCKTON ISG UK FIT OUT LIMITED Director 2016-05-20 CURRENT 2010-05-27 Active
MARK STOCKTON ISG ASIA LIMITED Director 2016-05-20 CURRENT 2010-10-04 Active
MARK STOCKTON ISG JACKSON SPECIAL PROJECTS LIMITED Director 2016-05-20 CURRENT 1954-12-10 Active
MARK STOCKTON ISG RETAIL AND LEISURE LIMITED Director 2016-05-20 CURRENT 1977-12-29 Active
MARK STOCKTON ISG DEVELOPMENTS (SOUTHERN) LIMITED Director 2016-05-20 CURRENT 1984-03-20 Active
MARK STOCKTON ISG UK RETAIL LIMITED Director 2016-05-20 CURRENT 2002-07-22 Active
MARK STOCKTON INTERIOREXTERIOR LIMITED Director 2016-05-06 CURRENT 1995-01-11 Dissolved 2017-02-07
MARK STOCKTON INTERIOR SERVICES GROUP TRUSTEE LIMITED Director 2016-05-06 CURRENT 2001-02-22 Dissolved 2017-01-17
MARK STOCKTON INTERIOR LIMITED Director 2016-05-06 CURRENT 2002-11-21 Dissolved 2017-02-07
MARK STOCKTON PROPENCITY 123 LIMITED Director 2016-05-06 CURRENT 1989-01-30 Dissolved 2017-05-16
MARK STOCKTON TOTTY DEVELOPMENTS LIMITED Director 2016-05-06 CURRENT 1995-10-30 Active
MARK STOCKTON COMMTECH (UK) LIMITED Director 2016-05-06 CURRENT 1995-01-05 Active
MARK STOCKTON ISG UK LIMITED Director 2016-05-06 CURRENT 2004-03-26 Active
MARK STOCKTON ISG TECHNOLOGY SOLUTIONS LIMITED Director 2015-10-01 CURRENT 2015-09-28 Active
MARK STOCKTON ISG FIT OUT LIMITED Director 2010-07-01 CURRENT 2009-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29Termination of appointment of Nicholas James Heard on 2024-02-29
2024-02-26APPOINTMENT TERMINATED, DIRECTOR KAREN JANE BOOTH
2024-02-26DIRECTOR APPOINTED MR ANDREW SLANEY PAGE
2023-09-27CONFIRMATION STATEMENT MADE ON 26/09/23, WITH NO UPDATES
2023-09-14Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-14Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-14Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-14Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-26CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/22, WITH NO UPDATES
2022-09-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-03-28CH01Director's details changed for Ms Karen Jane Booth on 2022-03-28
2021-12-17APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-12-17DIRECTOR APPOINTED MR MATTHEW CHARLES JAMES BLOWERS
2021-12-17AP01DIRECTOR APPOINTED MR MATTHEW CHARLES JAMES BLOWERS
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN COSSELL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/21, WITH NO UPDATES
2021-07-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-01AP01DIRECTOR APPOINTED MS KAREN JANE BOOTH
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK STOCKTON
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-07-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2019-10-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045459880008
2019-06-25CH01Director's details changed for Mr Mark Stockton on 2019-06-01
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2018-05-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-05-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-05-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-05-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2018-05-10AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17
2018-05-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17
2018-05-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17
2018-05-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17
2017-11-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045459880007
2017-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045459880008
2017-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-04-24AP03Appointment of Mr Nicholas James Heard as company secretary on 2017-04-20
2017-04-24TM02Termination of appointment of Mark Stockton on 2017-04-20
2017-03-31AP03Appointment of Mr Mark Stockton as company secretary on 2017-03-31
2017-03-31TM02Termination of appointment of Jared Stephen Philip Cranney on 2017-03-31
2017-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045459880006
2016-11-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-11-01CERTNMCompany name changed propencity group LIMITED\certificate issued on 01/11/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 3
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/2016 FROM C/O ISG PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 25/09/2016
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN COSSELL / 25/09/2016
2016-09-27CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 25/09/2016
2016-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN COSSELL / 25/09/2016
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR HELEN COWING
2016-06-06AP01DIRECTOR APPOINTED MR PAUL MARTIN COSSELL
2016-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STOCKTON / 20/05/2016
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAWTHER
2016-05-23AP01DIRECTOR APPOINTED MR MARK STOCKTON
2016-05-09AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN GAYE COWING / 01/03/2016
2016-03-17AP01DIRECTOR APPOINTED MRS HELEN GAYE COWING
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOULTON
2016-01-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-01-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15
2016-01-18GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15
2016-01-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 3
2015-09-29AR0126/09/15 FULL LIST
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 3
2015-02-05SH0101/01/15 STATEMENT OF CAPITAL GBP 3
2015-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 045459880007
2014-12-30AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14
2014-12-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14
2014-12-30AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14
2014-12-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-29AR0126/09/14 FULL LIST
2014-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 045459880006
2013-11-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-26AR0126/09/13 FULL LIST
2013-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2013 FROM C/O INTERIOR SERVICES GROUP PLC ALDGATE HOUSE 33 ALDGATE HIGH STREET LONDON EC3N 1AG
2012-11-14AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-26AR0126/09/12 FULL LIST
2012-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-28AR0126/09/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-01AR0126/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL DAVID LAWTHER / 25/09/2010
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES BENNETT HOULTON / 25/09/2010
2010-10-01CH03SECRETARY'S CHANGE OF PARTICULARS / JARED STEPHEN PHILIP CRANNEY / 25/09/2010
2010-07-05SH1905/07/10 STATEMENT OF CAPITAL GBP 1.00
2010-06-30SH20STATEMENT BY DIRECTORS
2010-06-29CAP-SSSOLVENCY STATEMENT DATED 29/06/10
2010-06-29RES13SHARE CAPITAL REDEMPTION RESERVE OF THE COMPANY CANCELLED AND THE AGGREGATE AMOUNT ARISING IN SUCH REDUCTION AND CANCELLATION BE CREDITED TO THE PROFIT AND LOSS RESERVES OF THE COMPANY 29/06/2010
2010-06-29RES06REDUCE ISSUED CAPITAL 29/06/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CLARKE
2010-05-04CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-04MEM/ARTSARTICLES OF ASSOCIATION
2010-05-04RES01ADOPT ARTICLES 29/04/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINN
2009-12-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-01363aRETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS
2009-01-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-22363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM CRAGG
2007-11-16AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-10-03363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2007-10-03288cSECRETARY'S PARTICULARS CHANGED
2007-06-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29RES12VARYING SHARE RIGHTS AND NAMES
2007-05-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15288cSECRETARY'S PARTICULARS CHANGED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-10287REGISTERED OFFICE CHANGED ON 10/11/06 FROM: C/O INTERIOR SERVICES GROUP PLC FIRST FLOOR 76-78 CHARLOTTE STREET LONDON W1T 4QW
2006-10-19363aRETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS
2006-10-19287REGISTERED OFFICE CHANGED ON 19/10/06 FROM: 76-78 CHARLOTTE STREET LONDON W1T 4QW
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: WOODLAND HOUSE WOODLAND PARK BRADFORD ROAD, CHAIN BAR BRADFORD WEST YORKSHIRE BD19 6BW
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-03288bDIRECTOR RESIGNED
2006-07-03288bDIRECTOR RESIGNED
2005-11-10225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-02225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-11-02363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2005-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INTERIOR SERVICES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERIOR SERVICES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-02-25 Satisfied LLOYDS BANK PLC
DEBENTURE 2012-09-24 Satisfied LLOYDS TSB BANK PLC AS SECURITY TRUSTEE
DEBENTURE 2007-05-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
DEBENTURE 2005-09-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
DEBENTURE 2003-01-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
Intangible Assets
Patents
We have not found any records of INTERIOR SERVICES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INTERIOR SERVICES GROUP LIMITED
Trademarks
We have not found any records of INTERIOR SERVICES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERIOR SERVICES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as INTERIOR SERVICES GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INTERIOR SERVICES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERIOR SERVICES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTERIOR SERVICES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.