ISEARD HOLDINGS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH1 1HP

Company number 03469223
Status Active
Incorporation Date 21 November 1997
Company Type Private Limited Company
Address 6TH FLOOR DEAN PARK HOUSE, DEAN PARK CRESCENT, BOURNEMOUTH, BH1 1HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 9 in full. The most likely internet sites of ISEARD HOLDINGS LIMITED are www.iseardholdings.co.uk, and www.iseard-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Iseard Holdings Limited is a Private Limited Company. The company registration number is 03469223. Iseard Holdings Limited has been working since 21 November 1997. The present status of the company is Active. The registered address of Iseard Holdings Limited is 6th Floor Dean Park House Dean Park Crescent Bournemouth Bh1 1hp. The company`s financial liabilities are £28.36k. It is £24.2k against last year. And the total assets are £28.14k, which is £-24.05k against last year. ISEARD, Trevor Charles is a Secretary of the company. ISEARD, Colin Peter is a Director of the company. ISEARD, Trevor Charles is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


iseard holdings Key Finiance

LIABILITIES £28.36k
+581%
CASH n/a
TOTAL ASSETS £28.14k
-47%
All Financial Figures

Current Directors

Secretary
ISEARD, Trevor Charles
Appointed Date: 21 November 1997

Director
ISEARD, Colin Peter
Appointed Date: 21 November 1997
74 years old

Director
ISEARD, Trevor Charles
Appointed Date: 21 November 1997
68 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 November 1997
Appointed Date: 21 November 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 November 1997
Appointed Date: 21 November 1997

ISEARD HOLDINGS LIMITED Events

30 Nov 2016
Confirmation statement made on 21 November 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Satisfaction of charge 9 in full
15 Apr 2016
Satisfaction of charge 10 in full
15 Apr 2016
Satisfaction of charge 11 in full
...
... and 59 more events
18 Dec 1997
Director resigned
18 Dec 1997
Registered office changed on 18/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Dec 1997
New secretary appointed;new director appointed
18 Dec 1997
New director appointed
21 Nov 1997
Incorporation

ISEARD HOLDINGS LIMITED Charges

10 June 2008
Mortgage
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Matchams lane christchurch dorset t/no DT274308 together…
1 September 2004
Mortgage
Delivered: 8 September 2004
Status: Satisfied on 15 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 39 lowther street, stoke on trent…
31 August 2004
Mortgage
Delivered: 8 September 2004
Status: Satisfied on 15 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 66 denbighstreet, stoke on trent…
22 July 2004
Mortgage
Delivered: 27 July 2004
Status: Satisfied on 15 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property unit 9 parkers close downton business park…
22 July 2004
Mortgage
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property unit 42 parkers close downton business park…
15 October 2002
Third party legal charge
Delivered: 17 October 2002
Status: Satisfied on 17 July 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Christchurch ski and leisure centre matchams lane dorset…
22 June 2000
Mortgage deed
Delivered: 27 June 2000
Status: Satisfied on 26 November 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as christchurch ski centre…
24 May 2000
Mortgage deed
Delivered: 26 May 2000
Status: Satisfied on 3 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold/leasehold property known as or being priory…
24 May 2000
Mortgage deed
Delivered: 26 May 2000
Status: Satisfied on 3 January 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold/leasehold property known as or being 498…
24 May 2000
Mortgage deed
Delivered: 26 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold/leasehold property known as or being 9…
29 January 1998
Debenture
Delivered: 5 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1998
Mortgage
Delivered: 4 February 1998
Status: Satisfied on 3 January 2003
Persons entitled: Lloyds Bank PLC
Description: The property being premises k/a land and buildings on the…