London
N1 9PD
Director Name | Ms Tessa Jane Fitzjohn |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Arts Consultant |
Country of Residence | Bristol Uk |
Correspondence Address | Islington Properties Ltd 4th Floor, 9 White Lion S London N1 9PD |
Director Name | Mr Ruairi Stephen O'Connor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 17 March 2016(11 years, 2 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Islington Properties Ltd 4th Floor, 9 White Lion S London N1 9PD |
Secretary Name | Gascoynes Service Charge Accountants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2015(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Michael Stuart Aspinall |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 February 2007) |
Role | Company Director |
Correspondence Address | 75 Elgin Mansions Elgin Avenue London W9 1JN |
Secretary Name | Richard Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 20 February 2007) |
Role | Company Director |
Correspondence Address | Flat 1 55 Highbury Park London N5 1TJ |
Director Name | Owen James Thomas |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 29 February 2016) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | Islington Properties Ltd 4th Floor, 9 White Lion S London N1 9PD |
Secretary Name | James Douglas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 June 2009) |
Role | Company Director |
Correspondence Address | 25 Castle Street Hertford Hertfordshire SG14 1HH |
Director Name | Paul Smith |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 May 2008) |
Role | Consultant |
Correspondence Address | Flat 8 55 Highbury Park London N5 1TJ |
Director Name | Katherine Elizabeth Hoare |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 December 2014) |
Role | Trainee Solicitor |
Correspondence Address | Islington Properties Ltd 4th Floor, 9 White Lion S London N1 9PD |
Director Name | Omar Qureshi |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2007(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 December 2014) |
Role | Solicitor |
Correspondence Address | Islington Properties Ltd 4th Floor, 9 White Lion S London N1 9PD |
Director Name | Mr Ruairi Stephen O'Connor |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 August 2009(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 May 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 55 Highbury Park London N5 1TJ |
Secretary Name | Block Management UK Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2009(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 September 2015) |
Correspondence Address | 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB |
Registered Address | 266 Kingsland Road London E8 4DG |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | I. Gluck 10.00% Ordinary |
---|---|
1 at £1 | Ian Fletcher 10.00% Ordinary |
1 at £1 | Joshua Jackson 10.00% Ordinary |
1 at £1 | Mr Paul Smith & Mrs Helen Smith 10.00% Ordinary |
1 at £1 | Mr Richard Ayers & Mrs Fiona Ayers 10.00% Ordinary |
1 at £1 | Owen Thomas & Kai Schomann 10.00% Ordinary |
1 at £1 | Paul James Kavanagh & Wing Chu Kavanagh 10.00% Ordinary |
1 at £1 | R. Brakiovska & T. Brakiovska & Danail Brakiovska 10.00% Ordinary |
1 at £1 | Ruari O'connor 10.00% Ordinary |
1 at £1 | Tessa Jane Fitzjohn 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 21 December 2020 with updates (5 pages) |
---|---|
10 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 January 2020 | Confirmation statement made on 21 December 2019 with updates (5 pages) |
22 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
18 January 2019 | Confirmation statement made on 21 December 2018 with updates (5 pages) |
13 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 April 2016 | Appointment of Mr Ruairi Stephen O'connor as a director on 17 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Ruairi Stephen O'connor as a director on 17 March 2016 (2 pages) |
1 April 2016 | Termination of appointment of Owen James Thomas as a director on 29 February 2016 (1 page) |
1 April 2016 | Termination of appointment of Owen James Thomas as a director on 29 February 2016 (1 page) |
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
15 January 2016 | Termination of appointment of Omar Qureshi as a director on 22 December 2014 (1 page) |
15 January 2016 | Termination of appointment of Katherine Elizabeth Hoare as a director on 22 December 2014 (1 page) |
15 January 2016 | Termination of appointment of Omar Qureshi as a director on 22 December 2014 (1 page) |
15 January 2016 | Termination of appointment of Katherine Elizabeth Hoare as a director on 22 December 2014 (1 page) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Appointment of Gascoynes Service Charge Accountants Limited as a secretary on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Gascoynes Service Charge Accountants Limited as a secretary on 21 September 2015 (2 pages) |
3 September 2015 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Islington Properties Ltd 4th Floor, 9 White Lion Street London N1 9PD on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Block Management Uk Ltd as a secretary on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Block Management Uk Ltd as a secretary on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Islington Properties Ltd 4th Floor, 9 White Lion Street London N1 9PD on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Block Management Uk Ltd as a secretary on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB to Islington Properties Ltd 4th Floor, 9 White Lion Street London N1 9PD on 3 September 2015 (1 page) |
19 May 2015 | Director's details changed for Joshua Jackson on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Joshua Jackson on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Tessa Jane Fitzjohn on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Owen James Thomas on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Ms Tessa Jane Fitzjohn on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Katherine Elizabeth Hoare on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Katherine Elizabeth Hoare on 19 May 2015 (2 pages) |
19 May 2015 | Director's details changed for Owen James Thomas on 19 May 2015 (2 pages) |
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 August 2014 | Director's details changed for Omar Qureshi on 5 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Omar Qureshi on 5 August 2014 (2 pages) |
6 August 2014 | Director's details changed for Omar Qureshi on 5 August 2014 (2 pages) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from C/ Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB to C/ Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 5 August 2014 (1 page) |
5 August 2014 | Secretary's details changed for Block Management Uk Ltd on 5 August 2014 (1 page) |
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 September 2013 | Appointment of Tessa Fitzjohn as a director (2 pages) |
6 September 2013 | Appointment of Tessa Fitzjohn as a director (2 pages) |
1 May 2013 | Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from the Black Barn Cygnet Court Swan Street Boxford Suffolk CO10 5NZ on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Blockmanagement Uk Constable Court Barn Street Lavenham Suffolk CO10 9RB United Kingdom on 1 May 2013 (1 page) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
7 January 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page) |
7 January 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page) |
7 January 2013 | Secretary's details changed for Block Management Uk Ltd on 7 January 2013 (1 page) |
4 January 2013 | Secretary's details changed for Block Management Uk Ltd on 4 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Block Management Uk Ltd on 4 January 2013 (2 pages) |
4 January 2013 | Secretary's details changed for Block Management Uk Ltd on 4 January 2013 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
20 June 2012 | Appointment of Joshua Jackson as a director (2 pages) |
20 June 2012 | Appointment of Joshua Jackson as a director (2 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 June 2011 | Termination of appointment of Ruairi O'connor as a director (1 page) |
2 June 2011 | Termination of appointment of Ruairi O'connor as a director (1 page) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 January 2010 | Director's details changed for Omar Qureshi on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Omar Qureshi on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Director's details changed for Omar Qureshi on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
27 January 2010 | Director's details changed for Omar Qureshi on 27 January 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2009 | Director appointed ruairi stephen o'connor (1 page) |
12 August 2009 | Director appointed ruairi stephen o'connor (1 page) |
4 August 2009 | Secretary appointed block management uk LTD (1 page) |
4 August 2009 | Secretary appointed block management uk LTD (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
30 June 2009 | Registered office changed on 30/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
12 June 2009 | Registered office changed on 12/06/2009 from the black barn cygnet court swan street boxford suffolk CO10 5NZ (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from unit 3 castle gate castle street hertford SG14 1HD (1 page) |
6 June 2009 | Registered office changed on 06/06/2009 from unit 3 castle gate castle street hertford SG14 1HD (1 page) |
5 June 2009 | Appointment terminated secretary james thornton (1 page) |
5 June 2009 | Appointment terminated secretary james thornton (1 page) |
16 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
16 January 2009 | Return made up to 21/12/08; full list of members (7 pages) |
30 October 2008 | Ad 21/10/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
30 October 2008 | Ad 21/10/08\gbp si 1@1=1\gbp ic 8/9\ (2 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
29 May 2008 | Appointment terminated director paul smith (1 page) |
29 May 2008 | Appointment terminated director paul smith (1 page) |
10 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | New secretary appointed (2 pages) |
6 March 2007 | Secretary resigned (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: flat 1 55 highbury park london N5 1TJ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: flat 1 55 highbury park london N5 1TJ (1 page) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
19 February 2007 | Return made up to 21/12/06; full list of members (7 pages) |
19 February 2007 | Return made up to 21/12/06; full list of members (7 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 October 2006 | Secretary resigned (1 page) |
27 October 2006 | Secretary resigned (1 page) |
20 March 2006 | Return made up to 21/12/05; full list of members (6 pages) |
20 March 2006 | Return made up to 21/12/05; full list of members (6 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | Ad 01/06/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: 16 st john street london EC1M 4NT (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: 16 st john street london EC1M 4NT (1 page) |
21 December 2004 | Incorporation (14 pages) |
21 December 2004 | Incorporation (14 pages) |