9 White Lion Street
London
N1 9PD
Director Name | Mr Michael John Spencer |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Francesca Maria Torreao Morante |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2021(23 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Federica Ferretti |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | Italian,British |
Status | Current |
Appointed | 23 January 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Franck Lior Salomon Elmaleh |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2023(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Benjamin Joseph Hall |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2024(26 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Gareth Michael Levington |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(27 years, 1 month after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr David Alan Pearlman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Sheldon Avenue Highgate London N6 4JT |
Director Name | Kenneth Leonard Russell |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(6 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Saffron House Redgates Road Sewards End Saffron Walden Essex CB10 2LP |
Secretary Name | Mr Patrick Colvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Great Oaks Hutton Brentwood Essex CM13 1AZ |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2005) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Martin Pepperell |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(5 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 April 2008) |
Role | Subtitling Manager |
Correspondence Address | 53 Church Rise London SE23 2UG |
Director Name | Donna Lynne De Wick |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 November 2005) |
Role | Accountant |
Correspondence Address | 96 The Exchange 132 Commercial Street London E1 6NQ |
Director Name | Paul Antony Hogger |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 2006) |
Role | Project Manager |
Correspondence Address | 47 Exchange Building 132 Commercial Street London E1 6NG |
Director Name | Mr James Allan Hurlin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 July 2005(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 December 2012) |
Role | Asset Management |
Country of Residence | United Kingdom |
Correspondence Address | 69 The Exchange Building 132 Commercial Street London E1 6NQ |
Secretary Name | Donna Lynne De Wick |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 November 2005(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 2008) |
Role | Executive |
Correspondence Address | 17 Elder Street London E1 6BT |
Director Name | Susan Grey |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2006(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 10 December 2010) |
Role | HM Inspector Of Taxes (Retired) |
Correspondence Address | Flat 51 The Exchange Building 132 Commercial Street London E1 6NG |
Director Name | John Murphy |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 June 2007(10 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 16 May 2008) |
Role | Designer |
Correspondence Address | 89 Exchange Building 132 Commercial Street London E1 6NQ |
Director Name | Mark David Pattison |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 April 2011) |
Role | Actuary |
Correspondence Address | 96 Exchange Building London E1 6NQ |
Director Name | Anne Sophie Perret |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 November 2009(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47 The Exchange Building 132 Commercial Street London E1 6NG |
Director Name | Benjamin Sefton Elsdale |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 June 2011) |
Role | Fashion Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 34 The Exchange Building 132 Commercial Street London E1 6NG |
Director Name | John Christopher Parry |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2011(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 11 August 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 52 The Exchange Building 132 Commercial Street London E1 6NG |
Director Name | Neil Russell Feinson |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2011(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 March 2015) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 71 The Exchange Building 132 Commercial Street London E1 6NG |
Director Name | Isis Hourani Louw |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 May 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Flat 82 The Exchange Building 132 Commercial Street London E1 6NG |
Director Name | Tina Kohli |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(16 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 03 April 2014) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | Flat 58 The Exchange Building 132 Commercial Street London E1 6NQ |
Director Name | Ms Danyalle Louise Therese Brinsmead |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 01 June 2013(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 October 2015) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Newell Street London E14 7HP |
Director Name | Dr Yoann Personne |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2015(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2017) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | Flat 70 The Exchange Building 132 Commercial Street London E1 6NQ |
Director Name | Mr Keith Lee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Miss Vanessa Kirby |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 2018) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Lesley Olivia Land |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 October 2018) |
Role | PR Manager |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Teresa Helen Abineri |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2017(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Wai Hong Chan |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mrs Maxine Susan Parry |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2018(20 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 2024) |
Role | Therapist |
Country of Residence | England |
Correspondence Address | C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Can Cevdet Evgin |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2018(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 October 2021) |
Role | Film Director |
Country of Residence | England |
Correspondence Address | C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2017(19 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 2020) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | C/O London Block Management 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 50 other UK companies use this postal address |
- | OTHER 80.00% - |
---|---|
1 at £1 | Andrew Neil Creighton 1.00% Ordinary |
1 at £1 | Brian Leo Conway 1.00% Ordinary |
1 at £1 | James Ellis Armstrong 1.00% Ordinary |
1 at £1 | Jane Attwood 1.00% Ordinary |
1 at £1 | John Bourke 1.00% Ordinary |
1 at £1 | John Clohisey 1.00% Ordinary |
1 at £1 | John Corless 1.00% Ordinary |
1 at £1 | Katharine Burns 1.00% Ordinary |
1 at £1 | Kingshuk Bhattacharyya 1.00% Ordinary |
1 at £1 | Macduff Management Limited 1.00% Ordinary |
1 at £1 | Margherita De Eccher 1.00% Ordinary |
1 at £1 | Mary Benton 1.00% Ordinary |
1 at £1 | Nicholas Charles Anderson 1.00% Ordinary |
1 at £1 | Samira Akberali 1.00% Ordinary |
1 at £1 | Shanika Amarasekara 1.00% Ordinary |
1 at £1 | Simon James Douglas 1.00% Ordinary |
1 at £1 | Tejpal Kaur Dhami 1.00% Ordinary |
1 at £1 | Teresa Helen Abineri 1.00% Ordinary |
1 at £1 | Title Properties LTD 1.00% Ordinary |
1 at £1 | Wright Capital Limited 1.00% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 25 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 2 weeks from now) |
5 September 2023 | Termination of appointment of Teresa Helen Abineri as a director on 5 September 2023 (1 page) |
---|---|
23 June 2023 | Accounts for a dormant company made up to 30 September 2022 (4 pages) |
1 March 2023 | Confirmation statement made on 25 February 2023 with updates (10 pages) |
25 January 2023 | Appointment of Franck Lior Salomon Elmaleh as a director on 23 January 2023 (2 pages) |
25 January 2023 | Appointment of Federica Ferretti as a director on 23 January 2023 (2 pages) |
24 January 2023 | Termination of appointment of Jan Gerard Verlinden as a director on 23 January 2023 (1 page) |
16 November 2022 | Registered office address changed from C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD United Kingdom to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 16 November 2022 (1 page) |
4 May 2022 | Accounts for a dormant company made up to 30 September 2021 (4 pages) |
28 February 2022 | Confirmation statement made on 25 February 2022 with updates (10 pages) |
10 November 2021 | Termination of appointment of Can Cevdet Evgin as a director on 29 October 2021 (1 page) |
8 August 2021 | Accounts for a dormant company made up to 30 September 2020 (4 pages) |
20 May 2021 | Confirmation statement made on 25 February 2021 with updates (12 pages) |
20 April 2021 | Director's details changed for Mr Jan Gerard Verlinden on 4 March 2021 (2 pages) |
20 April 2021 | Director's details changed for Dr Natalia Sokolova on 4 March 2021 (2 pages) |
21 March 2021 | Director's details changed for Mr James Allan Hurlin on 4 March 2021 (2 pages) |
17 February 2021 | Appointment of Francesca Maria Torreao Morante as a director on 2 February 2021 (2 pages) |
10 February 2021 | Termination of appointment of Woodberry Secretarial Limited as a secretary on 4 December 2020 (1 page) |
9 February 2021 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR England to C/O London Block Management 4th Floor 9 White Lion Street London N1 9PD on 9 February 2021 (1 page) |
26 July 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
22 July 2020 | Termination of appointment of Wai Hong Chan as a director on 18 June 2020 (1 page) |
22 July 2020 | Appointment of Dr Natalia Sokolova as a director on 15 April 2020 (2 pages) |
22 April 2020 | Termination of appointment of Garfield Smith as a director on 30 March 2020 (1 page) |
12 March 2020 | Confirmation statement made on 25 February 2020 with no updates (3 pages) |
24 October 2019 | Appointment of Mr Jan Gerard Verlinden as a director on 18 September 2019 (2 pages) |
30 August 2019 | Appointment of Mr Garfield Smith as a director on 2 July 2019 (2 pages) |
28 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with updates (10 pages) |
18 October 2018 | Termination of appointment of Lesley Olivia Land as a director on 15 October 2018 (1 page) |
30 August 2018 | Termination of appointment of Keith Lee as a director on 24 August 2018 (1 page) |
21 August 2018 | Termination of appointment of Vanessa Kirby as a director on 20 August 2018 (1 page) |
11 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 May 2018 | Appointment of Mr Can Cevdet Evgin as a director on 5 May 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 25 February 2018 with updates (10 pages) |
9 February 2018 | Appointment of Mrs Maxine Susan Parry as a director on 29 January 2018 (2 pages) |
26 January 2018 | Termination of appointment of Clair Margaret Turketo as a director on 25 January 2018 (1 page) |
31 August 2017 | Appointment of Mr Wai Hong Chan as a director on 30 August 2017 (2 pages) |
31 August 2017 | Appointment of Mr Wai Hong Chan as a director on 30 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Yoann Personne as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Yoann Personne as a director on 1 August 2017 (1 page) |
29 June 2017 | Appointment of Teresa Helen Abineri as a director on 15 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Michael John Spencer as a director on 15 June 2017 (2 pages) |
29 June 2017 | Appointment of Mr Michael John Spencer as a director on 15 June 2017 (2 pages) |
29 June 2017 | Appointment of Lesley Olivia Land as a director on 15 June 2017 (2 pages) |
29 June 2017 | Appointment of Teresa Helen Abineri as a director on 15 June 2017 (2 pages) |
29 June 2017 | Appointment of Lesley Olivia Land as a director on 15 June 2017 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
23 May 2017 | Director's details changed for Ms Clair Margaret Turketo on 23 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Ms Clair Margaret Turketo on 23 May 2017 (2 pages) |
11 May 2017 | Appointment of Mr Keith Lee as a director on 18 April 2017 (2 pages) |
11 May 2017 | Appointment of Mr Keith Lee as a director on 18 April 2017 (2 pages) |
20 April 2017 | Appointment of Miss Vanessa Kirby as a director on 18 April 2017 (2 pages) |
20 April 2017 | Appointment of Miss Vanessa Kirby as a director on 18 April 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (12 pages) |
10 March 2017 | Confirmation statement made on 25 February 2017 with updates (12 pages) |
3 March 2017 | Appointment of Mr James Allan Hurlin as a director on 1 March 2017 (2 pages) |
3 March 2017 | Appointment of Mr James Allan Hurlin as a director on 1 March 2017 (2 pages) |
23 February 2017 | Termination of appointment of Yun Wang as a director on 5 February 2017 (1 page) |
23 February 2017 | Termination of appointment of Yun Wang as a director on 5 February 2017 (1 page) |
16 February 2017 | Appointment of Woodberry Secretarial Limited as a secretary on 8 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Robert Gary Wood as a director on 15 December 2016 (1 page) |
16 February 2017 | Appointment of Woodberry Secretarial Limited as a secretary on 8 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Robert Gary Wood as a director on 15 December 2016 (1 page) |
16 January 2017 | Registered office address changed from Devonshire House 60 Goswell Road London Ecim 7Ad to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 16 January 2017 (1 page) |
16 January 2017 | Registered office address changed from Devonshire House 60 Goswell Road London Ecim 7Ad to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 16 January 2017 (1 page) |
8 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
8 August 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
19 February 2016 | Appointment of Yun Wang as a director on 15 February 2016 (2 pages) |
19 February 2016 | Appointment of Yun Wang as a director on 15 February 2016 (2 pages) |
28 October 2015 | Termination of appointment of Danyalle Louise Therese Brinsmead as a director on 27 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Danyalle Louise Therese Brinsmead as a director on 27 October 2015 (1 page) |
24 August 2015 | Termination of appointment of Isis Hourani Louw as a director on 11 August 2015 (1 page) |
24 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 August 2015 | Termination of appointment of John Christopher Parry as a director on 11 August 2015 (1 page) |
24 August 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
24 August 2015 | Termination of appointment of Isis Hourani Louw as a director on 11 August 2015 (1 page) |
24 August 2015 | Termination of appointment of John Christopher Parry as a director on 11 August 2015 (1 page) |
3 June 2015 | Appointment of Mr Robert Gary Wood as a director on 26 January 2015 (2 pages) |
3 June 2015 | Appointment of Mr Robert Gary Wood as a director on 26 January 2015 (2 pages) |
1 June 2015 | Appointment of Ms Clair Margaret Turketo as a director on 26 January 2015 (2 pages) |
1 June 2015 | Appointment of Dr. Yoann Personne as a director on 26 January 2015 (2 pages) |
1 June 2015 | Appointment of Ms Clair Margaret Turketo as a director on 26 January 2015 (2 pages) |
1 June 2015 | Appointment of Dr. Yoann Personne as a director on 26 January 2015 (2 pages) |
30 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
29 April 2015 | Termination of appointment of Neil Russell Feinson as a director on 18 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Neil Russell Feinson as a director on 18 March 2015 (1 page) |
29 April 2015 | Termination of appointment of Michael John Spencer as a director on 19 December 2014 (1 page) |
29 April 2015 | Termination of appointment of Michael John Spencer as a director on 19 December 2014 (1 page) |
20 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
20 August 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
14 April 2014 | Termination of appointment of Tina Kohli as a director (1 page) |
14 April 2014 | Termination of appointment of Tina Kohli as a director (1 page) |
14 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
12 March 2014 | Appointment of Ms Danyalle Louise Therese Brinsmead as a director (2 pages) |
12 March 2014 | Appointment of Ms Danyalle Louise Therese Brinsmead as a director (2 pages) |
29 May 2013 | Appointment of Tina Kohli as a director (2 pages) |
29 May 2013 | Appointment of Tina Kohli as a director (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 May 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
24 May 2013 | Appointment of Isis Hourani Louw as a director (2 pages) |
24 May 2013 | Appointment of Isis Hourani Louw as a director (2 pages) |
21 May 2013 | Termination of appointment of Anne Perret as a director (1 page) |
21 May 2013 | Termination of appointment of Anne Perret as a director (1 page) |
11 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
11 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (14 pages) |
25 March 2013 | Termination of appointment of James Hurlin as a director (1 page) |
25 March 2013 | Termination of appointment of James Hurlin as a director (1 page) |
23 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
17 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (15 pages) |
17 May 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (15 pages) |
11 May 2012 | Termination of appointment of Benjamin Elsdale as a director (1 page) |
11 May 2012 | Termination of appointment of Benjamin Elsdale as a director (1 page) |
21 September 2011 | Appointment of Neil Russell Feinson as a director (2 pages) |
21 September 2011 | Appointment of Neil Russell Feinson as a director (2 pages) |
9 June 2011 | Appointment of John Christopher Parry as a director (2 pages) |
9 June 2011 | Appointment of John Christopher Parry as a director (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
26 April 2011 | Termination of appointment of Mark Pattison as a director (1 page) |
26 April 2011 | Termination of appointment of Mark Pattison as a director (1 page) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
4 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (14 pages) |
26 January 2011 | Termination of appointment of Jan Verlinden as a director (1 page) |
26 January 2011 | Termination of appointment of Susan Grey as a director (1 page) |
26 January 2011 | Termination of appointment of Susan Grey as a director (1 page) |
26 January 2011 | Termination of appointment of Jan Verlinden as a director (1 page) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 June 2010 | Accounts for a dormant company made up to 30 September 2009 (2 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (40 pages) |
9 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (40 pages) |
22 December 2009 | Appointment of Anne Sophie Perret as a director (3 pages) |
22 December 2009 | Appointment of Benjamin Sefton Elsdale as a director (3 pages) |
22 December 2009 | Appointment of Benjamin Sefton Elsdale as a director (3 pages) |
22 December 2009 | Appointment of Anne Sophie Perret as a director (3 pages) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
8 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
28 May 2009 | Return made up to 25/02/09; full list of members (33 pages) |
28 May 2009 | Return made up to 25/02/09; full list of members (33 pages) |
28 May 2009 | Director appointed jan gerard verlinden logged form (2 pages) |
28 May 2009 | Director appointed jan gerard verlinden logged form (2 pages) |
26 June 2008 | Director appointed susan grey (3 pages) |
26 June 2008 | Director appointed jan gerard verlinden (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from 17 elder street london E1 6BT (1 page) |
26 June 2008 | Director appointed susan grey (3 pages) |
26 June 2008 | Appointment terminated secretary donna de wick (1 page) |
26 June 2008 | Appointment terminated secretary donna de wick (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from 17 elder street london E1 6BT (1 page) |
26 June 2008 | Director appointed jan gerard verlinden (2 pages) |
21 May 2008 | Appointment terminated director martin pepperell (1 page) |
21 May 2008 | Appointment terminated director martin pepperell (1 page) |
20 May 2008 | Appointment terminated director john murphy (1 page) |
20 May 2008 | Appointment terminated director john murphy (1 page) |
1 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
1 May 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (21 pages) |
14 March 2008 | Return made up to 25/02/08; full list of members (21 pages) |
4 August 2007 | New director appointed (2 pages) |
4 August 2007 | New director appointed (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 July 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
24 April 2007 | Return made up to 19/03/07; full list of members
|
24 April 2007 | Return made up to 19/03/07; full list of members
|
6 January 2007 | Director resigned (1 page) |
6 January 2007 | Director resigned (1 page) |
23 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
23 May 2006 | Accounts for a dormant company made up to 30 September 2005 (1 page) |
24 April 2006 | Return made up to 19/03/06; full list of members
|
24 April 2006 | Return made up to 19/03/06; full list of members
|
19 April 2006 | Registered office changed on 19/04/06 from: 96 the exchange 132 commercial street london E1 6NQ (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: 96 the exchange 132 commercial street london E1 6NQ (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: 170 dorset road london SW19 3EF (1 page) |
24 November 2005 | Secretary resigned (1 page) |
24 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Secretary resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
27 June 2005 | Return made up to 19/03/05; full list of members (21 pages) |
27 June 2005 | Return made up to 19/03/05; full list of members (21 pages) |
13 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
13 December 2004 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
10 May 2004 | Return made up to 19/03/04; change of members (8 pages) |
10 May 2004 | Return made up to 19/03/04; change of members (8 pages) |
22 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
22 April 2004 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
11 June 2003 | Return made up to 19/03/03; full list of members (24 pages) |
11 June 2003 | Return made up to 19/03/03; full list of members (24 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | New director appointed (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
23 October 2002 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (25 pages) |
3 May 2002 | Return made up to 19/03/02; full list of members (25 pages) |
2 May 2002 | Ad 14/02/02--------- £ si 5@1=5 £ ic 93/98 (2 pages) |
2 May 2002 | Ad 14/02/02--------- £ si 5@1=5 £ ic 93/98 (2 pages) |
23 April 2002 | Ad 14/02/02--------- £ si 36@1=36 £ ic 57/93 (8 pages) |
23 April 2002 | Ad 14/02/02--------- £ si 5@1=5 £ ic 52/57 (2 pages) |
23 April 2002 | Ad 14/02/02--------- £ si 5@1=5 £ ic 52/57 (2 pages) |
23 April 2002 | Ad 14/02/02--------- £ si 36@1=36 £ ic 57/93 (8 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Secretary resigned (1 page) |
14 February 2002 | Registered office changed on 14/02/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
14 February 2002 | New secretary appointed (1 page) |
14 February 2002 | New secretary appointed (1 page) |
12 October 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
12 October 2001 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
22 June 2001 | Return made up to 19/03/99; full list of members (12 pages) |
22 June 2001 | Return made up to 19/03/00; full list of members (12 pages) |
22 June 2001 | Return made up to 19/03/01; full list of members (13 pages) |
22 June 2001 | Return made up to 19/03/99; full list of members (12 pages) |
22 June 2001 | Return made up to 19/03/01; full list of members (13 pages) |
22 June 2001 | Return made up to 19/03/00; full list of members (12 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: c/o pearl & coutts LTD 116 clarence road london E5 8JA (1 page) |
22 March 2001 | Ad 25/01/99--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: c/o pearl & coutts LTD 116 clarence road london E5 8JA (1 page) |
22 March 2001 | Ad 25/01/99--------- £ si 1@1=1 £ ic 50/51 (2 pages) |
9 October 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
9 October 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
30 January 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
30 January 2000 | Accounts for a small company made up to 30 September 1999 (3 pages) |
29 March 1999 | Ad 11/09/98-18/01/99 £ si 48@1=48 £ ic 2/50 (9 pages) |
29 March 1999 | Ad 11/09/98-18/01/99 £ si 48@1=48 £ ic 2/50 (9 pages) |
29 July 1998 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
29 July 1998 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
17 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
17 July 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Nc inc already adjusted 25/03/97 (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | Resolutions
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Secretary resigned (1 page) |
7 July 1997 | New secretary appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | New director appointed (2 pages) |
7 July 1997 | Resolutions
|
7 July 1997 | Resolutions
|
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Nc inc already adjusted 25/03/97 (1 page) |
7 July 1997 | Director resigned (1 page) |
9 June 1997 | Memorandum and Articles of Association (13 pages) |
9 June 1997 | Memorandum and Articles of Association (13 pages) |
9 April 1997 | Company name changed vendtown property management lim ited\certificate issued on 10/04/97 (2 pages) |
9 April 1997 | Company name changed vendtown property management lim ited\certificate issued on 10/04/97 (2 pages) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
6 April 1997 | Registered office changed on 06/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
19 March 1997 | Incorporation (18 pages) |
19 March 1997 | Incorporation (18 pages) |