9 White Lion Street
London
N1 9PD
Director Name | Miss Anna Victoria Kinsman |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1997(4 years, 10 months after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Amanda Gail Caroline Eilledge |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1997(4 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | London Block Management Ltd 9 White Lion Street London N1 9PD |
Director Name | Miss Samia Kamaruddin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Creative Director |
Country of Residence | United Kingdom |
Correspondence Address | London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD |
Secretary Name | Ashley Milton Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 18 October 2023(30 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week |
Correspondence Address | 290 Elgin Avenue London Herts W9 1JS |
Director Name | Miss Susan Noelle Inman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992 |
Appointment Duration | 2 years, 11 months (resigned 19 November 1995) |
Role | Recruitment Consultant |
Correspondence Address | 1 Warrington Crescent London W9 1ED |
Secretary Name | Mr Andrew Allen Hausman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992 |
Appointment Duration | 2 years, 1 month (resigned 16 January 1995) |
Role | Company Director |
Correspondence Address | 1 Warrington Crescent London W9 1ED |
Director Name | Mr Philip Leonard Hillman |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Garden Flat 1 Warrington Crescent London W9 1ED |
Director Name | Mrs Lyn Yvonne Henkel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 August 1997) |
Role | Company Director |
Correspondence Address | Garden Flat 43 Warrington Crescent Little Venice London W9 1EJ |
Secretary Name | Michael James Patton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 1997) |
Role | Secretary |
Correspondence Address | Flat 4 One Warrington Crescent London W9 1ED |
Director Name | William George Briscoe Bevan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 29 December 1995) |
Role | Farmer |
Correspondence Address | Longstowe Hall Estate Longstowe Hall Longstowe Cambridge Cambridgeshire CB3 7UH |
Secretary Name | Diana Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 05 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 One Warrington Crescent London W9 1ED |
Director Name | Mrs Mary Hilman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1997(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 July 2002) |
Role | Housewife |
Correspondence Address | Garry Cottage 14 Taynton Burford Oxfordshire OX18 4UH |
Director Name | Mr Jonathan David Pegler |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2011(18 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 May 2019) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | Sercan Berk Demirtas |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 13 July 2019(26 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 21 February 2020) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | Nominees By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham West Midlands |
Secretary Name | Secretaries By Design Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1992(same day as company formation) |
Correspondence Address | Blackthorn House Mary Ann Street St Pauls Square Birmingham B3 1RL |
Registered Address | 290 290 Elgin Avenue London W9 1JS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Maida Vale |
Built Up Area | Greater London |
1 at £1 | Amanda Gail Caroline Eilledge 16.67% Ordinary |
---|---|
1 at £1 | Anna Victoria Mahboubian 16.67% Ordinary |
1 at £1 | David Green & Jane Campbell 16.67% Ordinary |
1 at £1 | Diana Simpson 16.67% Ordinary |
1 at £1 | Jonathan David Pegler 16.67% Ordinary |
1 at £1 | Madeline Fong Ling Leong 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,501 |
Current Liabilities | £2,467 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
18 October 2023 | Registered office address changed from C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX England to 290 290 Elgin Avenue London W9 1JS on 18 October 2023 (1 page) |
---|---|
18 October 2023 | Appointment of Ashley Milton Ltd. as a secretary on 18 October 2023 (2 pages) |
6 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
25 July 2023 | Registered office address changed from Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD England to C/O Managed Partnerships Ltd 124 City Road London EC1V 2NX on 25 July 2023 (1 page) |
19 July 2023 | Registered office address changed from C/O Dunwells 234 High Road Romford Essex RM6 6AP England to Unit 50 Childerditch Industrial Estate Brentwood Essex CM13 3HD on 19 July 2023 (1 page) |
20 December 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
24 December 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
29 November 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
7 September 2021 | Registered office address changed from C/O London Block Management Ltd 9 White Lion Street London N1 9PD to C/O Dunwells 234 High Road Romford Essex RM6 6AP on 7 September 2021 (1 page) |
12 January 2021 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
2 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 November 2020 | Termination of appointment of Sercan Berk Demirtas as a director on 21 February 2020 (1 page) |
3 December 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
30 July 2019 | Appointment of Sercan Berk Demirtas as a director on 13 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Jonathan David Pegler as a director on 1 May 2019 (1 page) |
14 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 August 2018 | Appointment of Miss Samia Kamaruddin as a director on 11 July 2018 (2 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (5 pages) |
21 November 2017 | Director's details changed for Miss Anna Victoria Kinsman on 20 August 2017 (2 pages) |
21 November 2017 | Director's details changed for Miss Anna Victoria Kinsman on 20 August 2017 (2 pages) |
20 November 2017 | Director's details changed for Miss Anna Victoria Kinsman on 1 November 2016 (2 pages) |
20 November 2017 | Director's details changed for Miss Anna Victoria Kinsman on 1 November 2016 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
2 December 2016 | Director's details changed for Diana Simpson on 1 January 2016 (2 pages) |
2 December 2016 | Director's details changed for Amanda Gail Caroline Eilledge on 1 January 2016 (2 pages) |
2 December 2016 | Director's details changed for Miss Anna Victoria Kinsman on 1 January 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
2 December 2016 | Director's details changed for Amanda Gail Caroline Eilledge on 1 January 2016 (2 pages) |
2 December 2016 | Director's details changed for Amanda Gail Caroline Eilledge on 1 January 2016 (2 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
2 December 2016 | Director's details changed for Miss Anna Victoria Mahboubian on 1 January 2016 (2 pages) |
2 December 2016 | Director's details changed for Miss Anna Victoria Kinsman on 1 January 2016 (2 pages) |
2 December 2016 | Director's details changed for Diana Simpson on 1 January 2016 (2 pages) |
2 December 2016 | Director's details changed for Amanda Gail Caroline Eilledge on 1 January 2016 (2 pages) |
2 December 2016 | Director's details changed for Miss Anna Victoria Mahboubian on 1 January 2016 (2 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Registered office address changed from 1 Warrington Crescent London W9 1ED on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 1 Warrington Crescent London W9 1ED on 18 July 2011 (1 page) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
15 February 2011 | Appointment of Mr Jonathan David Pegler as a director (2 pages) |
15 February 2011 | Appointment of Mr Jonathan David Pegler as a director (2 pages) |
5 February 2011 | Termination of appointment of Diana Simpson as a secretary (1 page) |
5 February 2011 | Termination of appointment of Diana Simpson as a secretary (1 page) |
10 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
10 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
13 December 2009 | Director's details changed for Amanda Gail Caroline Eilledge on 13 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Diana Simpson on 13 December 2009 (2 pages) |
13 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (6 pages) |
13 December 2009 | Director's details changed for Miss Anna Victoria Mahboubian on 13 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Diana Simpson on 13 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Amanda Gail Caroline Eilledge on 13 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Miss Anna Victoria Mahboubian on 13 December 2009 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
3 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
28 November 2006 | Return made up to 28/11/06; full list of members (3 pages) |
28 November 2006 | Return made up to 28/11/06; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Return made up to 28/11/05; full list of members (3 pages) |
27 January 2006 | Return made up to 28/11/05; full list of members (3 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 November 2004 | Return made up to 28/11/04; full list of members (9 pages) |
16 November 2004 | Return made up to 28/11/04; full list of members (9 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
26 November 2003 | Return made up to 28/11/03; full list of members (9 pages) |
26 November 2003 | Return made up to 28/11/03; full list of members (9 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 December 2002 | Return made up to 28/11/02; full list of members
|
16 December 2002 | Return made up to 28/11/02; full list of members
|
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
5 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 December 2000 | Return made up to 28/11/00; full list of members (9 pages) |
7 December 2000 | Return made up to 28/11/00; full list of members (9 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
1 December 1999 | Return made up to 28/11/99; full list of members (9 pages) |
1 December 1999 | Return made up to 28/11/99; full list of members (9 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 March 1999 | Return made up to 28/11/98; no change of members (4 pages) |
9 March 1999 | Return made up to 28/11/98; no change of members (4 pages) |
9 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 December 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
28 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (5 pages) |
28 January 1998 | Return made up to 28/11/97; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 December 1996 (5 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
9 October 1997 | New secretary appointed (2 pages) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Secretary resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
9 December 1996 | Return made up to 28/11/96; change of members (6 pages) |
9 December 1996 | Return made up to 28/11/96; change of members (6 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
12 January 1996 | Director resigned;new director appointed (2 pages) |
28 November 1995 | Return made up to 28/11/95; no change of members
|
28 November 1995 | Return made up to 28/11/95; no change of members
|
27 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
27 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Return made up to 07/12/94; full list of members
|
21 March 1995 | Return made up to 07/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
18 January 1994 | Return made up to 07/12/93; full list of members (5 pages) |
18 January 1994 | Return made up to 07/12/93; full list of members (5 pages) |
7 December 1992 | Incorporation (21 pages) |
7 December 1992 | Incorporation (21 pages) |