Islington
London
N1 2PG
Director Name | Hon Jonathan Francis Kenrick Neill |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 25 October 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 149 Chiltern Court Baker Street London NW1 5TB |
Director Name | Mr Andrew Bottrill |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2008(22 years, 11 months after company formation) |
Appointment Duration | 13 years, 12 months (closed 25 October 2022) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 23 Independent Place London E8 2HE |
Director Name | Mr Mel Lucian Adkins |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2018(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 October 2022) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 61c Saltram Crescent London W9 3JS |
Director Name | Mr Nicholas Peter Spindler |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 August 1991) |
Role | Bank Official |
Correspondence Address | 120 Inglestone Road Wickwar Wotton Under Edge Gloucestershire GL12 8PJ Wales |
Director Name | Dr Duncan Robin Loat |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 August 1991) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rookwood Bentinck Road Altrincham Cheshire WA14 2BP |
Secretary Name | Miss Susan Jayne Iremonger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 7 Eldon Park London SE25 4JQ |
Director Name | Martin Hanslip |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1991(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 March 1993) |
Role | Technical Resources Manager |
Correspondence Address | 95 Old Bisley Road Frimley Camberley Surrey GU16 5QT |
Director Name | Miss Susan Jayne Podolska |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 04 August 1997) |
Role | Bank Administrator |
Correspondence Address | 7 Eldon Park London SE25 4JQ |
Director Name | Neil Robert White |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 6 months after company formation) |
Appointment Duration | 14 years (resigned 10 June 2005) |
Role | Newspaper Marketing Chief Exec |
Correspondence Address | 7 The Oaks G Borg Olivier St Sliema Foreign |
Director Name | David Iain Rawlinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 March 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nicosia Road London SW18 3RN |
Secretary Name | David Iain Rawlinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 March 1994) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nicosia Road London SW18 3RN |
Director Name | Ian Jeremy Gaunt |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1994(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 March 1997) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Secretary Name | Ian Jeremy Gaunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1994(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Cadogan Square London SW1X 0HZ |
Director Name | Walter John Thornhill |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 14 October 1994(8 years, 10 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 29 April 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 106d Stuart Court Richmond Hill Richmond Surrey TW10 6RJ |
Director Name | Michael John Coles |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 September 2000) |
Role | Accountant |
Correspondence Address | 3 Clare Court Lower Camden Chislehurst Kent BR7 5JB |
Secretary Name | Michael John Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 September 2000) |
Role | Accountant |
Correspondence Address | 3 Clare Court Lower Camden Chislehurst Kent BR7 5JB |
Director Name | Mr Robin John Holden |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 May 2000) |
Role | Retired |
Correspondence Address | Tall Trees Barry Rise Bowdon Altrincham Cheshire WA14 3JS |
Director Name | Mr Charles Jonscher |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(10 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 96 Eaton Place London SW1X 8LW |
Director Name | David John Hieatt |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 November 2002) |
Role | Copywriter |
Correspondence Address | 87 De Beauvoir Road London N1 4EL |
Director Name | Michael Ross Johnson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 1997(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 December 2005) |
Role | Public Relations |
Correspondence Address | 45 Abbey Gardens London NW8 9AS |
Director Name | Mr Graeme Henry Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(12 years, 5 months after company formation) |
Appointment Duration | 24 years (resigned 29 April 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 37 High View Road South Woodford London E18 2HL |
Director Name | Mr Andrew Walton |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(14 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 December 2000) |
Role | Record Production |
Country of Residence | United Kingdom |
Correspondence Address | 87 Woodville Road Barnet EN5 5NJ |
Director Name | Mr James Frederick Naylor |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(14 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 29 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lavengro Road West Norwood London SE27 9EG |
Secretary Name | Mr James Frederick Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(14 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 29 April 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Lavengro Road West Norwood London SE27 9EG |
Director Name | Mr Michael John White |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(16 years, 3 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 18 July 2022) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | 16 Willow Road London NW3 1TJ |
Director Name | The Hon Lady Jean Stewart Weatherall |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 April 2009) |
Role | Company Director |
Correspondence Address | Craig House Bishops Waltham Southampton SO32 1FS |
Director Name | Julia Roth |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(16 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 June 2007) |
Role | Management Consultant |
Correspondence Address | Flat 148a Whitehall Court London SW1A 2EP |
Director Name | Mr Nicolas Anton Lethbridge |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2004(18 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 August 2007) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | 20 Crooms Hill Greenwich London SE10 8ER |
Director Name | Richard Sheahan |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 April 2007) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Queensville Road London SW12 0JL |
Director Name | Mr Richard Andrew Davis |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(22 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 June 2011) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 5, 9 Wakely Street London EC1V 7LT |
Director Name | Jonathan Angus MacDonald |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2011(26 years, 1 month after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 July 2022) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 30 Moore Street London SW3 2QW |
Website | lipc.org.uk |
---|
Registered Address | 28 Wallace Road London N1 2PG |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Mildmay |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,281 |
Net Worth | £7,162 |
Cash | £6,870 |
Current Liabilities | £1,212 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
29 August 2017 | Total exemption full accounts made up to 30 November 2016 (13 pages) |
---|---|
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
22 March 2017 | Resolutions
|
7 March 2017 | Memorandum and Articles of Association (2 pages) |
15 July 2016 | Total exemption full accounts made up to 30 November 2015 (12 pages) |
10 May 2016 | Annual return made up to 30 April 2016 no member list (11 pages) |
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
28 May 2015 | Annual return made up to 30 April 2015 no member list (10 pages) |
9 September 2014 | Total exemption full accounts made up to 30 November 2013 (11 pages) |
2 June 2014 | Annual return made up to 30 April 2014 (20 pages) |
12 July 2013 | Total exemption full accounts made up to 30 November 2012 (12 pages) |
10 June 2013 | Annual return made up to 30 April 2013 no member list (10 pages) |
30 April 2012 | Annual return made up to 30 April 2012 no member list (10 pages) |
18 April 2012 | Total exemption full accounts made up to 30 November 2011 (11 pages) |
28 December 2011 | Appointment of Jonathan Angus Macdonald as a director (3 pages) |
2 September 2011 | Total exemption full accounts made up to 30 November 2010 (26 pages) |
4 July 2011 | Termination of appointment of Richard Davis as a director (1 page) |
5 May 2011 | Annual return made up to 30 April 2011 no member list (10 pages) |
11 August 2010 | Total exemption full accounts made up to 30 November 2009 (12 pages) |
3 June 2010 | Director's details changed for Walter John Thornhill on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Walter John Thornhill on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Graeme Henry Taylor on 1 October 2009 (2 pages) |
3 June 2010 | Annual return made up to 30 April 2010 no member list (6 pages) |
3 June 2010 | Director's details changed for Richard Davis on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Graeme Henry Taylor on 1 October 2009 (2 pages) |
3 June 2010 | Director's details changed for Richard Davis on 1 October 2009 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
31 July 2009 | Resolutions
|
14 May 2009 | Annual return made up to 30/04/09 (4 pages) |
14 May 2009 | Appointment terminated director jean weatherall (1 page) |
9 February 2009 | Resolutions
|
20 November 2008 | Director appointed the hon. Jonathan francis kenrick neill (1 page) |
20 November 2008 | Director appointed mr andrew bottrill (1 page) |
27 August 2008 | Total exemption full accounts made up to 30 November 2007 (11 pages) |
24 July 2008 | Annual return made up to 30/04/08 (4 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New director appointed (1 page) |
28 December 2007 | Director resigned (1 page) |
21 August 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Annual return made up to 30/04/07 (3 pages) |
18 August 2006 | Total exemption full accounts made up to 30 November 2005 (11 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Annual return made up to 30/04/06 (3 pages) |
8 February 2006 | New director appointed (2 pages) |
25 October 2005 | Total exemption full accounts made up to 30 November 2004 (11 pages) |
27 May 2005 | Annual return made up to 30/04/05 (8 pages) |
23 August 2004 | New director appointed (2 pages) |
26 July 2004 | Total exemption full accounts made up to 30 November 2003 (9 pages) |
25 May 2004 | Annual return made up to 30/04/04 (7 pages) |
24 October 2003 | Total exemption full accounts made up to 30 November 2002 (14 pages) |
6 July 2003 | Annual return made up to 30/04/03
|
17 January 2003 | Annual return made up to 30/04/02
|
30 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New director appointed (2 pages) |
8 September 2002 | Total exemption full accounts made up to 30 November 2001 (12 pages) |
1 October 2001 | Total exemption full accounts made up to 30 November 2000 (12 pages) |
19 July 2001 | Annual return made up to 30/04/01
|
19 July 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2000 | Annual return made up to 30/04/00
|
11 August 2000 | Full accounts made up to 30 November 1999 (12 pages) |
22 February 2000 | New director appointed (2 pages) |
15 June 1999 | Full accounts made up to 30 November 1998 (12 pages) |
28 May 1999 | Annual return made up to 30/04/99 (6 pages) |
28 May 1999 | New director appointed (2 pages) |
21 May 1998 | Full accounts made up to 30 November 1997 (13 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Annual return made up to 30/04/98 (6 pages) |
21 May 1998 | Director resigned (1 page) |
25 June 1997 | Annual return made up to 30/04/97
|
25 June 1997 | Full accounts made up to 30 November 1996 (13 pages) |
25 June 1997 | Director resigned (1 page) |
25 June 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (2 pages) |
9 September 1996 | Full accounts made up to 30 November 1995 (14 pages) |
18 June 1996 | Annual return made up to 30/04/96 (6 pages) |
18 June 1996 | New director appointed (2 pages) |
25 August 1995 | Resolutions
|
15 August 1995 | Annual return made up to 30/04/95
|
3 August 1995 | Director resigned;new director appointed (2 pages) |
3 July 1995 | Full accounts made up to 30 November 1994 (14 pages) |
9 November 1994 | Memorandum and Articles of Association (19 pages) |
18 November 1985 | Incorporation (24 pages) |
18 November 1985 | Certificate of incorporation (1 page) |