8 Tollington Place
London
N4 3QR
Director Name | Mr Richard Tristan Redman |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 01 October 2009(12 years, 12 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Tollington Place London N4 3QR |
Director Name | Mrs Katharine Sarah Redman |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2014(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Communications |
Country of Residence | France |
Correspondence Address | 8/1 Tollington Place London N4 3QR |
Secretary Name | Mrs Katharine Sarah Redman |
---|---|
Status | Current |
Appointed | 25 August 2014(17 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | 8/1 Tollington Place London N4 3QR |
Director Name | Mr Bakkiam Ganapathi |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2016(20 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Sales |
Country of Residence | England |
Correspondence Address | 8 Tollington Place London N4 3QR |
Director Name | Ms Eleanor Cooke |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2017(21 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 8/1 Tollington Place Tollington Place London N4 3QR |
Director Name | Paul Italo Massini |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Civil Servant |
Correspondence Address | Flat 1 8 Tollington Place London N4 3QR |
Director Name | Jane Patricia Stevens |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Screenwriter |
Correspondence Address | Flat 3 8 Tollington Place London N4 3QR |
Secretary Name | John Hunter Phillipson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4 8 Tollington Place London N4 3QR |
Director Name | John Hunter Phillipson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 August 2000) |
Role | Hotel Manager |
Correspondence Address | Flat 4 8 Tollington Place London N4 3QR |
Director Name | Karen Margery El Komaty |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1997(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2004) |
Role | Hotel Manager |
Correspondence Address | Flat 2 8 Tollington Place London N4 3QR |
Director Name | Michael Mark Leahy |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 23 December 2016) |
Role | Taylor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 8 Tollington Place London N4 3QR |
Secretary Name | Paul Italo Massini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 2000(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2009) |
Role | Civil Servant |
Correspondence Address | Flat 1 8 Tollington Place London N4 3QR |
Director Name | Stephen Davies |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2005) |
Role | It Security Consultant |
Correspondence Address | Flat 3 8 Tollington Place London N4 3QR |
Director Name | Richard Mason Silver |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(7 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 07 October 2013) |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 8 Tollington Place London N4 3QR |
Secretary Name | Ms Rachael Mary Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 August 2014) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 8 Tollington Place London N4 3QR |
Director Name | Ms Elizabeth Woodeson |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(17 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 January 2017) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 22 Alma Street London NW5 3DJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 8/1 Tollington Place London N4 3QR |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Tollington |
Built Up Area | Greater London |
1 at £1 | Elizabeth Woodeson 25.00% Ordinary |
---|---|
1 at £1 | Katharine Redman & Richard Redman 25.00% Ordinary |
1 at £1 | Michael Mark Leahy 25.00% Ordinary |
1 at £1 | Rachael Halliday 25.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
15 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Accounts for a dormant company made up to 31 October 2022 (2 pages) |
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
5 October 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
28 June 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
7 July 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
8 October 2018 | Appointment of Ms Eleanor Cooke as a director on 17 October 2017 (2 pages) |
8 October 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
7 October 2018 | Termination of appointment of Elizabeth Woodeson as a director on 1 January 2017 (1 page) |
21 June 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
9 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
3 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 January 2017 | Appointment of Mr Bakkiam Ganapathi as a director on 23 December 2016 (2 pages) |
12 January 2017 | Appointment of Mr Bakkiam Ganapathi as a director on 23 December 2016 (2 pages) |
11 January 2017 | Termination of appointment of Michael Mark Leahy as a director on 23 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Michael Mark Leahy as a director on 23 December 2016 (1 page) |
8 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
8 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
30 March 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Termination of appointment of Rachael Mary Halliday as a secretary on 25 August 2014 (1 page) |
7 October 2015 | Termination of appointment of Rachael Mary Halliday as a secretary on 25 August 2014 (1 page) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
1 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
1 January 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
28 August 2014 | Appointment of Mrs Katharine Sarah Redman as a director on 25 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Katharine Sarah Redman as a director on 25 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Katharine Sarah Redman as a secretary on 25 August 2014 (2 pages) |
28 August 2014 | Appointment of Mrs Katharine Sarah Redman as a secretary on 25 August 2014 (2 pages) |
28 August 2014 | Registered 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 2014 | Registered 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 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
16 August 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
19 January 2014 | Appointment of Ms Elizabeth Woodeson as a director (2 pages) |
19 January 2014 | Appointment of Ms Elizabeth Woodeson as a director (2 pages) |
14 January 2014 | Termination of appointment of Richard Silver as a director (1 page) |
14 January 2014 | Termination of appointment of Richard Silver as a director (1 page) |
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
22 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (9 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 June 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
25 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (9 pages) |
16 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
16 July 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
11 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (9 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
6 December 2009 | Appointment of Mr Richard Tristan Redman as a director (2 pages) |
6 December 2009 | Appointment of Mr Richard Tristan Redman as a director (2 pages) |
5 December 2009 | Termination of appointment of Paul Massini as a director (1 page) |
5 December 2009 | Registered office address changed from Flat 1 8 Tollington Place London N4 3QR on 5 December 2009 (1 page) |
5 December 2009 | Register inspection address has been changed (1 page) |
5 December 2009 | Director's details changed for Michael Mark Leahy on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Ms Rachael Mary Halliday on 5 December 2009 (2 pages) |
5 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 December 2009 | Registered office address changed from Flat 1 8 Tollington Place London N4 3QR on 5 December 2009 (1 page) |
5 December 2009 | Director's details changed for Ms Rachael Mary Halliday on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Michael Mark Leahy on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Ms Rachael Mary Halliday on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Richard Mason Silver on 5 December 2009 (2 pages) |
5 December 2009 | Director's details changed for Richard Mason Silver on 5 December 2009 (2 pages) |
5 December 2009 | Registered office address changed from 8 C Tollington Place London N4 3QR United Kingdom on 5 December 2009 (1 page) |
5 December 2009 | Register(s) moved to registered inspection location (1 page) |
5 December 2009 | Register(s) moved to registered inspection location (1 page) |
5 December 2009 | Register inspection address has been changed (1 page) |
5 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 December 2009 | Registered office address changed from 8 C Tollington Place London N4 3QR United Kingdom on 5 December 2009 (1 page) |
5 December 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
5 December 2009 | Director's details changed for Richard Mason Silver on 5 December 2009 (2 pages) |
5 December 2009 | Termination of appointment of Paul Massini as a director (1 page) |
5 December 2009 | Registered office address changed from Flat 1 8 Tollington Place London N4 3QR on 5 December 2009 (1 page) |
5 December 2009 | Registered office address changed from 8 C Tollington Place London N4 3QR United Kingdom on 5 December 2009 (1 page) |
5 December 2009 | Director's details changed for Michael Mark Leahy on 5 December 2009 (2 pages) |
2 September 2009 | Secretary appointed ms rachael mary halliday (1 page) |
2 September 2009 | Secretary appointed ms rachael mary halliday (1 page) |
2 September 2009 | Appointment terminated secretary paul massini (1 page) |
2 September 2009 | Appointment terminated secretary paul massini (1 page) |
3 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
3 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
9 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
9 October 2008 | Return made up to 07/10/08; full list of members (5 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
6 August 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
29 October 2007 | Return made up to 07/10/07; full list of members (3 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
14 August 2007 | Accounts for a dormant company made up to 31 October 2006 (2 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
18 October 2006 | Return made up to 07/10/06; full list of members (3 pages) |
8 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
8 August 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
27 October 2005 | Director resigned (1 page) |
27 October 2005 | Return made up to 07/10/05; full list of members (3 pages) |
17 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 31 October 2004 (1 page) |
19 October 2004 | Ad 01/06/04--------- £ si 1@1 (2 pages) |
19 October 2004 | Return made up to 07/10/04; full list of members
|
19 October 2004 | Return made up to 07/10/04; full list of members
|
19 October 2004 | Ad 01/06/04--------- £ si 1@1 (2 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Return made up to 07/10/03; full list of members
|
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | New director appointed (2 pages) |
23 October 2003 | Director resigned (1 page) |
23 October 2003 | Return made up to 07/10/03; full list of members
|
8 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
8 June 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
15 October 2002 | Return made up to 07/10/02; full list of members (9 pages) |
15 October 2002 | Return made up to 07/10/02; full list of members (9 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
14 July 2002 | Accounts for a dormant company made up to 31 October 2001 (1 page) |
25 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
25 October 2001 | Return made up to 07/10/01; full list of members (8 pages) |
24 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
24 July 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
13 October 2000 | Return made up to 07/10/00; full list of members (8 pages) |
13 October 2000 | Return made up to 07/10/00; full list of members (8 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | New director appointed (2 pages) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | Secretary resigned;director resigned (1 page) |
11 September 2000 | New secretary appointed (2 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
15 August 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
12 October 1999 | Return made up to 07/10/99; full list of members (8 pages) |
12 October 1999 | Return made up to 07/10/99; full list of members (8 pages) |
8 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
8 September 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
14 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
14 October 1998 | Return made up to 07/10/98; no change of members (4 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
28 October 1997 | Return made up to 07/10/97; full list of members
|
28 October 1997 | Return made up to 07/10/97; full list of members
|
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Ad 23/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | Ad 23/05/97--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
29 January 1997 | Registered office changed on 29/01/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
27 January 1997 | New director appointed (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | Secretary resigned (1 page) |
27 January 1997 | New secretary appointed (1 page) |
27 January 1997 | New secretary appointed (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | New director appointed (1 page) |
7 October 1996 | Incorporation (18 pages) |
7 October 1996 | Incorporation (18 pages) |