Company Name8 Tollington Place Management Company Limited
Company StatusActive
Company Number03259613
CategoryPrivate Limited Company
Incorporation Date7 October 1996(27 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Rachael Mary Halliday
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(8 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Tollington Place
London
N4 3QR
Director NameMr Richard Tristan Redman
Date of BirthJune 1980 (Born 43 years ago)
NationalityAmerican,British
StatusCurrent
Appointed01 October 2009(12 years, 12 months after company formation)
Appointment Duration14 years, 7 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 8 Tollington Place
London
N4 3QR
Director NameMrs Katharine Sarah Redman
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCommunications
Country of ResidenceFrance
Correspondence Address8/1 Tollington Place
London
N4 3QR
Secretary NameMrs Katharine Sarah Redman
StatusCurrent
Appointed25 August 2014(17 years, 10 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address8/1 Tollington Place
London
N4 3QR
Director NameMr Bakkiam Ganapathi
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2016(20 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleSales
Country of ResidenceEngland
Correspondence Address8 Tollington Place
London
N4 3QR
Director NameMs Eleanor Cooke
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(21 years after company formation)
Appointment Duration6 years, 6 months
RoleNurse
Country of ResidenceEngland
Correspondence Address8/1 Tollington Place Tollington Place
London
N4 3QR
Director NamePaul Italo Massini
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCivil Servant
Correspondence AddressFlat 1 8 Tollington Place
London
N4 3QR
Director NameJane Patricia Stevens
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleScreenwriter
Correspondence AddressFlat 3 8 Tollington Place
London
N4 3QR
Secretary NameJohn Hunter Phillipson
NationalityBritish
StatusResigned
Appointed07 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 8 Tollington Place
London
N4 3QR
Director NameJohn Hunter Phillipson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(8 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 21 August 2000)
RoleHotel Manager
Correspondence AddressFlat 4 8 Tollington Place
London
N4 3QR
Director NameKaren Margery El Komaty
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(8 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2004)
RoleHotel Manager
Correspondence AddressFlat 2 8 Tollington Place
London
N4 3QR
Director NameMichael Mark Leahy
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(3 years, 5 months after company formation)
Appointment Duration16 years, 9 months (resigned 23 December 2016)
RoleTaylor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 8 Tollington Place
London
N4 3QR
Secretary NamePaul Italo Massini
NationalityBritish
StatusResigned
Appointed22 August 2000(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 01 September 2009)
RoleCivil Servant
Correspondence AddressFlat 1 8 Tollington Place
London
N4 3QR
Director NameStephen Davies
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 July 2005)
RoleIt Security Consultant
Correspondence AddressFlat 3
8 Tollington Place
London
N4 3QR
Director NameRichard Mason Silver
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(7 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 October 2013)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
8 Tollington Place
London
N4 3QR
Secretary NameMs Rachael Mary Halliday
NationalityBritish
StatusResigned
Appointed01 September 2009(12 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 August 2014)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
8 Tollington Place
London
N4 3QR
Director NameMs Elizabeth Woodeson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2013(17 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address22 Alma Street
London
NW5 3DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8/1 Tollington Place
London
N4 3QR
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London

Shareholders

1 at £1Elizabeth Woodeson
25.00%
Ordinary
1 at £1Katharine Redman & Richard Redman
25.00%
Ordinary
1 at £1Michael Mark Leahy
25.00%
Ordinary
1 at £1Rachael Halliday
25.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 2 weeks from now)

Filing History

15 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
17 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
5 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
5 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
18 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Appointment of Ms Eleanor Cooke as a director on 17 October 2017 (2 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
7 October 2018Termination of appointment of Elizabeth Woodeson as a director on 1 January 2017 (1 page)
21 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 January 2017Appointment of Mr Bakkiam Ganapathi as a director on 23 December 2016 (2 pages)
12 January 2017Appointment of Mr Bakkiam Ganapathi as a director on 23 December 2016 (2 pages)
11 January 2017Termination of appointment of Michael Mark Leahy as a director on 23 December 2016 (1 page)
11 January 2017Termination of appointment of Michael Mark Leahy as a director on 23 December 2016 (1 page)
8 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
8 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(10 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(10 pages)
7 October 2015Termination of appointment of Rachael Mary Halliday as a secretary on 25 August 2014 (1 page)
7 October 2015Termination of appointment of Rachael Mary Halliday as a secretary on 25 August 2014 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 4
(10 pages)
1 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 January 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(10 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(10 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 4
(10 pages)
28 August 2014Appointment of Mrs Katharine Sarah Redman as a director on 25 August 2014 (2 pages)
28 August 2014Appointment of Mrs Katharine Sarah Redman as a director on 25 August 2014 (2 pages)
28 August 2014Appointment of Mrs Katharine Sarah Redman as a secretary on 25 August 2014 (2 pages)
28 August 2014Appointment of Mrs Katharine Sarah Redman as a secretary on 25 August 2014 (2 pages)
28 August 2014Registered office address changed from 8 C Tollington Place London N4 3QR United Kingdom to 8/1 Tollington Place London N4 3QR on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 8 C Tollington Place London N4 3QR United Kingdom to 8/1 Tollington Place London N4 3QR on 28 August 2014 (1 page)
16 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
19 January 2014Appointment of Ms Elizabeth Woodeson as a director (2 pages)
19 January 2014Appointment of Ms Elizabeth Woodeson as a director (2 pages)
14 January 2014Termination of appointment of Richard Silver as a director (1 page)
14 January 2014Termination of appointment of Richard Silver as a director (1 page)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(9 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(9 pages)
10 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 4
(9 pages)
22 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (9 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (9 pages)
16 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
11 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (9 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
6 December 2009Appointment of Mr Richard Tristan Redman as a director (2 pages)
6 December 2009Appointment of Mr Richard Tristan Redman as a director (2 pages)
5 December 2009Termination of appointment of Paul Massini as a director (1 page)
5 December 2009Registered office address changed from Flat 1 8 Tollington Place London N4 3QR on 5 December 2009 (1 page)
5 December 2009Register inspection address has been changed (1 page)
5 December 2009Director's details changed for Michael Mark Leahy on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Ms Rachael Mary Halliday on 5 December 2009 (2 pages)
5 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 December 2009Registered office address changed from Flat 1 8 Tollington Place London N4 3QR on 5 December 2009 (1 page)
5 December 2009Director's details changed for Ms Rachael Mary Halliday on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Michael Mark Leahy on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Ms Rachael Mary Halliday on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Richard Mason Silver on 5 December 2009 (2 pages)
5 December 2009Director's details changed for Richard Mason Silver on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from 8 C Tollington Place London N4 3QR United Kingdom on 5 December 2009 (1 page)
5 December 2009Register(s) moved to registered inspection location (1 page)
5 December 2009Register(s) moved to registered inspection location (1 page)
5 December 2009Register inspection address has been changed (1 page)
5 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 December 2009Registered office address changed from 8 C Tollington Place London N4 3QR United Kingdom on 5 December 2009 (1 page)
5 December 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
5 December 2009Director's details changed for Richard Mason Silver on 5 December 2009 (2 pages)
5 December 2009Termination of appointment of Paul Massini as a director (1 page)
5 December 2009Registered office address changed from Flat 1 8 Tollington Place London N4 3QR on 5 December 2009 (1 page)
5 December 2009Registered office address changed from 8 C Tollington Place London N4 3QR United Kingdom on 5 December 2009 (1 page)
5 December 2009Director's details changed for Michael Mark Leahy on 5 December 2009 (2 pages)
2 September 2009Secretary appointed ms rachael mary halliday (1 page)
2 September 2009Secretary appointed ms rachael mary halliday (1 page)
2 September 2009Appointment terminated secretary paul massini (1 page)
2 September 2009Appointment terminated secretary paul massini (1 page)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 October 2008Return made up to 07/10/08; full list of members (5 pages)
9 October 2008Return made up to 07/10/08; full list of members (5 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 October 2007Return made up to 07/10/07; full list of members (3 pages)
29 October 2007Return made up to 07/10/07; full list of members (3 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
18 October 2006Return made up to 07/10/06; full list of members (3 pages)
18 October 2006Return made up to 07/10/06; full list of members (3 pages)
8 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
8 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Return made up to 07/10/05; full list of members (3 pages)
27 October 2005Director resigned (1 page)
27 October 2005Return made up to 07/10/05; full list of members (3 pages)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
19 October 2004Ad 01/06/04--------- £ si 1@1 (2 pages)
19 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 October 2004Return made up to 07/10/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 October 2004Ad 01/06/04--------- £ si 1@1 (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
3 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
3 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
23 October 2003Director resigned (1 page)
23 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 October 2003New director appointed (2 pages)
23 October 2003New director appointed (2 pages)
23 October 2003Director resigned (1 page)
23 October 2003Return made up to 07/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
8 June 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
15 October 2002Return made up to 07/10/02; full list of members (9 pages)
15 October 2002Return made up to 07/10/02; full list of members (9 pages)
14 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
14 July 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
25 October 2001Return made up to 07/10/01; full list of members (8 pages)
25 October 2001Return made up to 07/10/01; full list of members (8 pages)
24 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
24 July 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
13 October 2000Return made up to 07/10/00; full list of members (8 pages)
13 October 2000Return made up to 07/10/00; full list of members (8 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000Secretary resigned;director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
15 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
15 August 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
12 October 1999Return made up to 07/10/99; full list of members (8 pages)
12 October 1999Return made up to 07/10/99; full list of members (8 pages)
8 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
8 September 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
14 October 1998Return made up to 07/10/98; no change of members (4 pages)
14 October 1998Return made up to 07/10/98; no change of members (4 pages)
11 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
11 September 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
4 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
28 October 1997Return made up to 07/10/97; full list of members
  • 363(287) ‐ Registered office changed on 28/10/97
(6 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Ad 23/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 August 1997New director appointed (2 pages)
3 August 1997Ad 23/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1997Registered office changed on 29/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
29 January 1997Registered office changed on 29/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
27 January 1997New director appointed (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Secretary resigned (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (1 page)
27 January 1997New secretary appointed (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997New director appointed (1 page)
7 October 1996Incorporation (18 pages)
7 October 1996Incorporation (18 pages)