9 White Lion Street
London
N1 9PD
Director Name | Dr Annalisa Cappellini |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 24 September 2020(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Political & Public Affairs Lead |
Country of Residence | England |
Correspondence Address | C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Charles David Lindsey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 October 1993) |
Role | Consulting Engineer |
Correspondence Address | Flat 17 Belmont Court London N5 2HA |
Director Name | Patrick Kenny |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 February 1992) |
Role | Chartered Surveyor |
Correspondence Address | 128 Wynchgate Winchmore Hill London N21 1QU |
Director Name | Paul Dominic Hamill |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 1992) |
Role | Senior Account Manager London Stock Exchange |
Correspondence Address | Flat 6 Belmont Court London N5 2HA |
Director Name | Mark Flisher |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Photographer |
Country of Residence | U K |
Correspondence Address | Flat 12 Belmont Court 93 Highbury New Park London N5 2HA |
Director Name | Nicholas Mark Fennell |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 October 1993) |
Role | Chartered Surveyor |
Correspondence Address | Flat 2 Belmont Court London N5 2HA |
Director Name | Christopher Paul Fallon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 1993) |
Role | Stockbroker |
Correspondence Address | Flat 24 Belmont Court London N5 2HA |
Director Name | Shelagh Crofts |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 1992) |
Role | Classified Advertisement Manager |
Correspondence Address | Flat 23 Belmont Court London N5 2HA |
Director Name | Mr Malachy David Butler |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 February 2009) |
Role | Journalist |
Correspondence Address | Flat 27 Belmont Court London N5 2HA |
Secretary Name | Mr David Parker Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | Flat 30 Belmont Court London N5 2HA |
Director Name | Ms Carrie Leigh Follas |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 27 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 1995) |
Role | Solicitor |
Correspondence Address | 38 Belmont Court London N5 2HA |
Director Name | Ms Linda Ann Hausmanis |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(6 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 November 1998) |
Role | Manager |
Correspondence Address | 18 Belmont Court London N5 2HA |
Secretary Name | James Charles Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 4 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 3 Ross Way Slip End Luton Bedfordshire LU1 4DD |
Director Name | Dominic Connolly |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1994(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 March 1996) |
Role | Barrister |
Correspondence Address | Flat 14 Belmont Court 93/107 Highbury New Park London N5 2HA |
Director Name | Mrs Susan Leigh Lawrence |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1998(12 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 January 2008) |
Role | Secretary/Pa |
Correspondence Address | 41 Belmont Court Highbury New Park London N5 2HA |
Director Name | Sylvia Elaine Hilton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2009) |
Role | Housewife |
Correspondence Address | Flat 27 Belmont Court 93 Highbury New Park London N5 2HA |
Secretary Name | Sylvia Elaine Hilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 February 2009) |
Role | Housewife |
Correspondence Address | Flat 27 Belmont Court 93 Highbury New Park London N5 2HA |
Director Name | Simon Andrew Dalton |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(23 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 March 2016) |
Role | Sound Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 45 Belmont Court 93 Highbury New Park London N5 2HA |
Secretary Name | Ronee Isaacson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2009(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 June 2014) |
Role | Solicitor |
Correspondence Address | Belmont Court 93 Highbury New Park London N5 2HA |
Director Name | Miss Ronee Isaacson |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2010(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Belmont Court 93 Highbury New Park London N5 2HA |
Director Name | Mr Oisin Paul Gantly |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 June 2014(28 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 December 2014) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 28, Belmont Court Highbury New Park London N5 2HA |
Director Name | Ms Helen Warnock English |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 March 2016) |
Role | Barrister (Non-Practising) |
Country of Residence | United Kingdom |
Correspondence Address | Flat 27, Belmont Court 93 Highbury New Park London N5 2HA |
Secretary Name | Ms Helen Warnock English |
---|---|
Status | Resigned |
Appointed | 05 June 2014(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 2016) |
Role | Company Director |
Correspondence Address | Flat 27, Belmont Court 93 Highbury New Park London N5 2HA |
Director Name | Mr Mark Flisher |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2015(29 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 26 March 2016) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | Flat 12, Belmont Court, 93-107 Highbury New Park 9 London N5 2HA |
Director Name | Ms Helen Daly |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2016(30 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 12 July 2016) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | Flat 24, Belmont Court Flat 24, Belmont Court 93-107 Highbury New Park London N5 2HA |
Director Name | Ms Rosanna Foskett |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2016(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 January 2019) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Director Name | Mr Paul Banks |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2016(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 March 2018) |
Role | Library Manager |
Country of Residence | England |
Correspondence Address | Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Director Name | Mr Robin Llewellyn Arthur |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2017(31 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Director Name | Mr Jonathan Healey Grant |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Director Name | Mr Owen Jenkins |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2018(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Director Name | Mr Roger Grimshaw |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(33 years, 4 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Director Name | Mr Tom Berliner |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2019(33 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 22 April 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD |
Secretary Name | Sj Males & Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2016(30 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2021) |
Correspondence Address | Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL |
Registered Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Barnsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
- | OTHER 54.55% - |
---|---|
1 at £1 | Adam Gareth Samuel 2.27% Ordinary |
1 at £1 | Evelyn Digby-johns 2.27% Ordinary |
1 at £1 | Kate Waller 2.27% Ordinary |
1 at £1 | Luke Burrage 2.27% Ordinary |
1 at £1 | Michael K. Yiasoumi 2.27% Ordinary |
1 at £1 | Mr Alexander Belford 2.27% Ordinary |
1 at £1 | Mr Paul Darren Banks 2.27% Ordinary |
1 at £1 | Mr Simon A. Dalton 2.27% Ordinary |
1 at £1 | Mrs Ann Zinkin 2.27% Ordinary |
1 at £1 | Mrs Helen Daly 2.27% Ordinary |
1 at £1 | Ms Amie Witton 2.27% Ordinary |
1 at £1 | Ms Billie Vine 2.27% Ordinary |
1 at £1 | Ms Elisabeth Fantino 2.27% Ordinary |
1 at £1 | Ms Justine R.d. Brash & Mr Darren H. Peacock 2.27% Ordinary |
1 at £1 | Ms Nicola Cunnane 2.27% Ordinary |
1 at £1 | Ms Shamini Rajah 2.27% Ordinary |
1 at £1 | Natasha Taupin 2.27% Ordinary |
1 at £1 | Robin Llewellyn Arthur 2.27% Ordinary |
1 at £1 | Shelagh Crofts 2.27% Ordinary |
1 at £1 | Tianyi She 2.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,907 |
Current Liabilities | £300 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 2 weeks from now) |
18 February 2021 | Appointment of Mr Jordan Philips as a director on 13 February 2021 (2 pages) |
---|---|
3 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 September 2020 | Appointment of Dr Annalisa Cappellini as a director on 24 September 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with updates (7 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 June 2019 | Termination of appointment of Roger Grimshaw as a director on 7 June 2019 (1 page) |
18 May 2019 | Appointment of Mr Tom Berliner as a director on 10 April 2019 (2 pages) |
14 May 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2019 | Appointment of Mr Roger Grimshaw as a director on 10 April 2019 (2 pages) |
19 April 2019 | Termination of appointment of Jonathan Healey Grant as a director on 11 April 2019 (1 page) |
19 April 2019 | Termination of appointment of Owen Jenkins as a director on 11 April 2019 (1 page) |
19 April 2019 | Appointment of Mrs Shamini Rajah-Barrett as a director on 11 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Fung Wah Man as a director on 11 April 2019 (1 page) |
24 January 2019 | Termination of appointment of Rosanna Foskett as a director on 10 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 31 December 2018 with updates (7 pages) |
30 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
4 December 2018 | Director's details changed for Ms. Rosanna Foskett on 4 December 2018 (2 pages) |
16 April 2018 | Termination of appointment of Robin Llewellyn Arthur as a director on 20 March 2018 (1 page) |
26 March 2018 | Appointment of Mr Owen Jenkins as a director on 5 March 2018 (2 pages) |
26 March 2018 | Appointment of Mr Jonathan Healey Grant as a director on 5 March 2018 (2 pages) |
21 March 2018 | Termination of appointment of Paul Banks as a director on 5 March 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (7 pages) |
1 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 May 2017 | Appointment of Mr Robin Llewellyn Arthur as a director on 8 March 2017 (2 pages) |
18 May 2017 | Appointment of Mr Robin Llewellyn Arthur as a director on 8 March 2017 (2 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (9 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Appointment of Sj Males & Co Limited as a secretary on 12 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from Flat 27 Belmont Court, Flat 27, Belmont Court 93-107 Highbury New Park London N5 2HA England to C/O Sj Males & Co Limited Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Helen Warnock English as a secretary on 12 July 2016 (1 page) |
13 July 2016 | Registered office address changed from Flat 27 Belmont Court, Flat 27, Belmont Court 93-107 Highbury New Park London N5 2HA England to C/O Sj Males & Co Limited Basepoint Business Centre 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL on 13 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Helen Daly as a director on 12 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Helen Warnock English as a secretary on 12 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Paul Banks as a director on 12 July 2016 (2 pages) |
13 July 2016 | Appointment of Sj Males & Co Limited as a secretary on 12 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Helen Daly as a director on 12 July 2016 (1 page) |
13 July 2016 | Appointment of Mr Paul Banks as a director on 12 July 2016 (2 pages) |
12 April 2016 | Appointment of Mr. Fung Wah Man as a director on 26 March 2016 (2 pages) |
12 April 2016 | Appointment of Mr. Fung Wah Man as a director on 26 March 2016 (2 pages) |
11 April 2016 | Appointment of Ms. Rosanna Foskett as a director on 26 March 2016 (2 pages) |
11 April 2016 | Appointment of Ms. Helen Daly as a director on 26 March 2016 (2 pages) |
11 April 2016 | Appointment of Ms. Helen Daly as a director on 26 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Mark Flisher as a director on 26 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Helen Warnock English as a director on 26 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Simon Andrew Dalton as a director on 26 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Simon Andrew Dalton as a director on 26 March 2016 (1 page) |
11 April 2016 | Appointment of Ms. Rosanna Foskett as a director on 26 March 2016 (2 pages) |
11 April 2016 | Termination of appointment of Helen Warnock English as a director on 26 March 2016 (1 page) |
11 April 2016 | Termination of appointment of Mark Flisher as a director on 26 March 2016 (1 page) |
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
9 February 2016 | Registered office address changed from Flat 27 Belmont Court 93 Highbury New Park London, N5 2HA to Flat 27 Belmont Court, Flat 27, Belmont Court 93-107 Highbury New Park London N5 2HA on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Flat 27 Belmont Court 93 Highbury New Park London, N5 2HA to Flat 27 Belmont Court, Flat 27, Belmont Court 93-107 Highbury New Park London N5 2HA on 9 February 2016 (1 page) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 November 2015 | Appointment of Mr. Mark Flisher as a director on 17 March 2015 (2 pages) |
4 November 2015 | Appointment of Mr. Mark Flisher as a director on 17 March 2015 (2 pages) |
20 January 2015 | Termination of appointment of Oisin Paul Gantly as a director on 17 December 2014 (1 page) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Oisin Paul Gantly as a director on 17 December 2014 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Appointment of Ms Helen Warnock English as a secretary (2 pages) |
6 June 2014 | Registered office address changed from Flat 17 Belmont Court 93 Highbury New Park London N5 2HA on 6 June 2014 (1 page) |
6 June 2014 | Appointment of Ms Helen Warnock English as a secretary (2 pages) |
6 June 2014 | Appointment of Ms Helen Warnock English as a director (2 pages) |
6 June 2014 | Registered office address changed from Flat 17 Belmont Court 93 Highbury New Park London N5 2HA on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from Flat 17 Belmont Court 93 Highbury New Park London N5 2HA on 6 June 2014 (1 page) |
6 June 2014 | Appointment of Ms Helen Warnock English as a director (2 pages) |
5 June 2014 | Termination of appointment of Mark Flisher as a director (1 page) |
5 June 2014 | Termination of appointment of Ronee Isaacson as a secretary (1 page) |
5 June 2014 | Termination of appointment of Mark Flisher as a director (1 page) |
5 June 2014 | Termination of appointment of Ronee Isaacson as a secretary (1 page) |
4 June 2014 | Appointment of Mr Oisin Paul Gantly as a director (2 pages) |
4 June 2014 | Appointment of Mr Oisin Paul Gantly as a director (2 pages) |
4 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
25 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (9 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 April 2012 | Director's details changed for Simon Andrew Dalton on 18 April 2012 (2 pages) |
18 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (9 pages) |
18 April 2012 | Director's details changed for Simon Andrew Dalton on 18 April 2012 (2 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 June 2011 | Appointment of Mark Flisher as a director (3 pages) |
15 June 2011 | Appointment of Mark Flisher as a director (3 pages) |
26 April 2011 | Termination of appointment of Ronee Isaacson as a director (1 page) |
26 April 2011 | Termination of appointment of Ronee Isaacson as a director (1 page) |
15 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (17 pages) |
15 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (17 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 June 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (16 pages) |
2 June 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (16 pages) |
17 May 2010 | Appointment of Miss Ronee Isaacson as a director (2 pages) |
17 May 2010 | Appointment of Miss Ronee Isaacson as a director (2 pages) |
12 April 2010 | Registered office address changed from Flat 27 Belmont Court 93 Highbury New Park London N5 2HA on 12 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from Flat 27 Belmont Court 93 Highbury New Park London N5 2HA on 12 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 March 2009 | Appointment terminated director and secretary sylvia hilton (1 page) |
24 March 2009 | Appointment terminated director and secretary sylvia hilton (1 page) |
23 March 2009 | Director appointed simon andrew dalton (2 pages) |
23 March 2009 | Secretary appointed ronee jaclyn isaacson (2 pages) |
23 March 2009 | Director appointed simon andrew dalton (2 pages) |
23 March 2009 | Appointment terminated director malachy butler (1 page) |
23 March 2009 | Secretary appointed ronee jaclyn isaacson (2 pages) |
23 March 2009 | Appointment terminated director malachy butler (1 page) |
24 February 2009 | Return made up to 28/01/09; full list of members (10 pages) |
24 February 2009 | Return made up to 28/01/09; full list of members (10 pages) |
14 January 2009 | Appointment terminated director susan lawrence (1 page) |
14 January 2009 | Appointment terminated director susan lawrence (1 page) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (13 pages) |
6 March 2008 | Return made up to 31/12/07; full list of members (13 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 January 2007 | Return made up to 31/12/06; no change of members
|
25 January 2007 | Return made up to 31/12/06; no change of members
|
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 August 2006 | New secretary appointed;new director appointed (2 pages) |
30 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
16 January 2006 | Return made up to 31/12/05; change of members (9 pages) |
16 January 2006 | Return made up to 31/12/05; change of members (9 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members (9 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
2 March 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (11 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (11 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
9 January 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 April 2002 | Return made up to 31/12/01; full list of members (8 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
23 February 2001 | Return made up to 31/12/00; change of members (7 pages) |
23 February 2001 | Return made up to 31/12/00; change of members (7 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
5 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
20 March 2000 | Return made up to 31/12/99; full list of members
|
20 March 2000 | Return made up to 31/12/99; full list of members
|
7 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
7 December 1999 | Registered office changed on 07/12/99 from: 1ST floor 65 high street redbourn st albans hertfordshire AL3 7LW (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: 1ST floor 65 high street redbourn st albans hertfordshire AL3 7LW (1 page) |
5 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
5 May 1999 | Full accounts made up to 31 March 1998 (7 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | New director appointed (2 pages) |
25 November 1998 | Director resigned (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
12 January 1998 | Return made up to 31/12/97; change of members
|
12 January 1998 | Return made up to 31/12/97; change of members
|
11 February 1997 | Return made up to 31/12/96; full list of members
|
11 February 1997 | Return made up to 31/12/96; full list of members
|
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 September 1996 | Registered office changed on 27/09/96 from: 29 high street harpenden herts HL5 2RU (1 page) |
27 September 1996 | Registered office changed on 27/09/96 from: 29 high street harpenden herts HL5 2RU (1 page) |
13 February 1996 | Return made up to 31/12/95; full list of members
|
13 February 1996 | Return made up to 31/12/95; full list of members
|
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (10 pages) |
1 May 1995 | Full accounts made up to 31 March 1994 (10 pages) |
21 March 1995 | Auditor's resignation (2 pages) |
21 March 1995 | Auditor's resignation (2 pages) |
18 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 February 1988 | Return made up to 31/12/87; full list of members (4 pages) |
6 August 1986 | Memorandum and Articles of Association (19 pages) |
6 August 1986 | Memorandum and Articles of Association (19 pages) |
25 July 1986 | Company name changed intercede 312 LIMITED\certificate issued on 25/07/86 (2 pages) |
25 July 1986 | Company name changed intercede 312 LIMITED\certificate issued on 25/07/86 (2 pages) |
30 November 1985 | Certificate of incorporation (1 page) |
30 November 1985 | Certificate of incorporation (1 page) |