ISIS RESTORATION LIMITED
CHESHUNT WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 8JR

Company number 03622819
Status Active
Incorporation Date 27 August 1998
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 99-101 CROSSBROOK STREET, CHESHUNT WALTHAM CROSS, HERTFORDSHIRE, EN8 8JR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43210 - Electrical installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Appointment of Miss Francesca Mardon as a director on 11 March 2016. The most likely internet sites of ISIS RESTORATION LIMITED are www.isisrestoration.co.uk, and www.isis-restoration.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Isis Restoration Limited is a Private Limited Company. The company registration number is 03622819. Isis Restoration Limited has been working since 27 August 1998. The present status of the company is Active. The registered address of Isis Restoration Limited is Springfield House 99 101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire En8 8jr. The company`s financial liabilities are £145.2k. It is £8.06k against last year. . CALCOTT, Sharon Claire is a Secretary of the company. CALCOTT, Michael is a Director of the company. MARDON, Francesca is a Director of the company. REUTER, Gary John is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


isis restoration Key Finiance

LIABILITIES £145.2k
+5%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CALCOTT, Sharon Claire
Appointed Date: 27 August 1998

Director
CALCOTT, Michael
Appointed Date: 27 August 1998
64 years old

Director
MARDON, Francesca
Appointed Date: 11 March 2016
38 years old

Director
REUTER, Gary John
Appointed Date: 16 October 2001
62 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 August 1998
Appointed Date: 27 August 1998

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 August 1998
Appointed Date: 27 August 1998

Persons With Significant Control

Mr Michael Calcott
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sharon Claire Calcott
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISIS RESTORATION LIMITED Events

01 Mar 2017
Confirmation statement made on 13 February 2017 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Mar 2016
Appointment of Miss Francesca Mardon as a director on 11 March 2016
17 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100

17 Feb 2016
Director's details changed for Michael Calcott on 14 February 2015
...
... and 42 more events
03 Sep 1998
New director appointed
03 Sep 1998
New secretary appointed
03 Sep 1998
Director resigned
03 Sep 1998
Secretary resigned
27 Aug 1998
Incorporation

ISIS RESTORATION LIMITED Charges

31 October 2006
Deed of charge over credit balances
Delivered: 4 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re isis restoration limited business base…
12 June 2001
Debenture
Delivered: 18 June 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…