Company NameIslington Building Preservation Trust
Company StatusDissolved
Company Number02817345
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date12 May 1993(30 years, 12 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJean Burnett
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Highbury Place
London
N5 1QZ
Director NameDavid Frank Gibson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3p Leroy House Essex Road
London
N1 3QP
Director NameMaryse Jeannine Jones
Date of BirthMay 1937 (Born 87 years ago)
NationalityFrench
StatusClosed
Appointed12 May 1993(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Highbury Place
London
N5 1QP
Director NameMr Alec Paul Forshaw
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1993(same day as company formation)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address49 Great Ormond Street
London
WC1N 3HZ
Director NameOliver Michael Craxton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(1 year, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 22 October 2019)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address150 Winston Road
Stoke Newington
London
N16 9LJ
Director NameMr Andrew Carrick Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1995(1 year, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 22 October 2019)
RoleStructural Eng
Country of ResidenceEngland
Correspondence Address5 Tavistock Terrace
London
N19 4BZ
Director NameMr Christopher Currell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(3 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 22 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Albion Drive
London
E8 4LX
Director NameHerbert James Newbrook
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1997(3 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 22 October 2019)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address112 Goldhurst Terrace
London
NW6 3HR
Secretary NameOliver Michael Craxton
NationalityBritish
StatusClosed
Appointed26 March 2004(10 years, 10 months after company formation)
Appointment Duration15 years, 7 months (closed 22 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Winston Road
Stoke Newington
London
N16 9LJ
Director NameDeborah Mary Cluett
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2005(11 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 22 October 2019)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address5 Bingham Street
London
N1 2QQ
Director NameLisa Pontecorvo
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleFilm Researcher
Correspondence Address60 Thornhill Square
London
N1 1BE
Secretary NameMaryse Jeannine Jones
NationalityFrench
StatusResigned
Appointed12 May 1993(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Highbury Place
London
N5 1QP
Secretary NameLisa Pontecorvo
NationalityBritish
StatusResigned
Appointed05 April 1995(1 year, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 26 March 2004)
RoleFilm Researcher
Correspondence Address60 Thornhill Square
London
N1 1BE
Director NameMs Rachel Felicity Bower
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(3 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 April 2005)
RoleEducation Officer
Country of ResidenceEngland
Correspondence Address12 Cloudesley Square
London
N1 0HT
Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(3 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 December 2008)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Director NameMr Simon Patrick Weil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 December 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBircham Dyson Bell
50 Broadway
London
SW1H 0BL

Location

Registered AddressFirst Floor Woodgate Studios 2-8 Games Road
Cockfosters
Barnet
Herts
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£129,295
Cash£129,295

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

29 May 2017Register inspection address has been changed from 3P Leroy House 436 Essex Road London N1 3QP England to 22 st. Georges Avenue London N7 0HD (1 page)
29 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
6 March 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
9 June 2016Annual return made up to 12 May 2016 no member list (12 pages)
23 December 2015Total exemption full accounts made up to 31 May 2015 (7 pages)
21 August 2015Director's details changed for David Frank Gibson on 1 December 2014 (2 pages)
21 August 2015Annual return made up to 12 May 2015 no member list (12 pages)
21 August 2015Register inspection address has been changed from C/O David Gibson 35 Britannia Row Islington London N1 8QH United Kingdom to 3P Leroy House 436 Essex Road London N1 3QP (1 page)
13 November 2014Total exemption full accounts made up to 31 May 2014 (7 pages)
14 August 2014Annual return made up to 12 May 2014 no member list (12 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
4 June 2013Annual return made up to 12 May 2013 no member list (12 pages)
10 July 2012Total exemption full accounts made up to 31 May 2012 (7 pages)
8 June 2012Annual return made up to 12 May 2012 no member list (12 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
23 June 2011Register(s) moved to registered inspection location (1 page)
23 June 2011Annual return made up to 12 May 2011 no member list (12 pages)
23 June 2011Register inspection address has been changed (1 page)
4 May 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
24 May 2010Director's details changed for Oliver Michael Craxton on 12 May 2010 (2 pages)
24 May 2010Director's details changed for David Frank Gibson on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Andrew Carrick Smith on 12 May 2010 (2 pages)
24 May 2010Annual return made up to 12 May 2010 no member list (7 pages)
24 May 2010Director's details changed for Deborah Mary Cluett on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Maryse Jeannine Jones on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Alec Forshaw on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Jean Burnett on 12 May 2010 (2 pages)
24 May 2010Director's details changed for Herbert James Newbrook on 12 May 2010 (2 pages)
14 April 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
15 May 2009Annual return made up to 12/05/09 (5 pages)
15 May 2009Appointment terminated director lisa pontecorvo (1 page)
15 May 2009Appointment terminated director jack morris (1 page)
14 April 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
29 May 2008Annual return made up to 12/05/08 (5 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
30 August 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
17 August 2007Annual return made up to 12/05/07 (8 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006Annual return made up to 12/05/06
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
24 May 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
4 August 2005New director appointed (2 pages)
30 June 2005Annual return made up to 12/05/04 (8 pages)
30 June 2005Annual return made up to 12/05/05
  • 363(287) ‐ Registered office changed on 30/06/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2005Director resigned (1 page)
5 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
1 April 2004Total exemption full accounts made up to 31 May 2003 (7 pages)
12 June 2003Annual return made up to 12/05/03 (8 pages)
26 April 2003Annual return made up to 12/05/02 (8 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (7 pages)
27 March 2002Total exemption full accounts made up to 31 May 2001 (7 pages)
4 July 2001Annual return made up to 12/05/01
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2001Full accounts made up to 31 May 2000 (7 pages)
19 May 2000Annual return made up to 12/05/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2000Full accounts made up to 31 May 1999 (6 pages)
18 May 1999Annual return made up to 12/05/99 (8 pages)
13 April 1999Full accounts made up to 31 May 1998 (6 pages)
21 June 1998Annual return made up to 12/05/98 (8 pages)
10 May 1998Full accounts made up to 31 May 1997 (6 pages)
24 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
11 June 1997Annual return made up to 12/05/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
5 June 1996Annual return made up to 12/05/96 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (3 pages)
5 July 1995New secretary appointed (2 pages)
5 July 1995New director appointed (2 pages)
5 July 1995New director appointed (2 pages)
13 March 1995Accounts for a small company made up to 31 May 1994 (3 pages)