26 Islington Green
London
N1 8DU
Director Name | Mr Andrew Michael Mobbs |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 13 Gabriel House Islington Green London N1 8DU |
Secretary Name | Renzo Technology Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 21 December 2023(18 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Correspondence Address | 5th Floor, 167-169 Great Portland Street London W1W 5PF |
Director Name | Neil Timothy Earp |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Tesco Plc Tesco House, Delamare Road Cheshunt Herts. EN8 9SL |
Director Name | Martin John Field |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Lygean Avenue Ware Hertfordshire SG12 7AR |
Secretary Name | Ms Helen Jane O'Keefe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | New Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Director Name | Penny Cullen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years (resigned 29 June 2012) |
Role | Managing Director |
Correspondence Address | 8 Gabriel House 26 Islington Green London N1 8DU |
Director Name | Andrew Ramsay Macqueen |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 August 2009) |
Role | Solicitor |
Correspondence Address | Flat 9 26 Islington Green London N1 8DU |
Secretary Name | Anthony Thomas Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(1 year, 12 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovecot Wynd Dunfermline Fife KY11 8SY Scotland |
Director Name | Chrissie Harkink |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr David Albert Beer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2012(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Gabriel House 26 Islington Green Islington London N1 8DU |
Director Name | Sarah Mobbs |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 May 2022) |
Role | Investment Banking - Sales |
Country of Residence | London |
Correspondence Address | Flat 13 Gabriel House 26 Islington Green London N1 8DU |
Secretary Name | Mr David Albert Beer |
---|---|
Status | Resigned |
Appointed | 10 June 2021(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 2023) |
Role | Company Director |
Correspondence Address | Flat 3 Gabriel House Islington Green London N1 8DU |
Secretary Name | Castle Brae Associates (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2009) |
Correspondence Address | 5 Dovecot Wynd Dunfermline Fife KY11 8SY Scotland |
Secretary Name | Islington Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2013(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 June 2015) |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2015(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2018) |
Correspondence Address | Suite 1a 61 Cranbrook Road Ilford Essex IG1 4PG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2018(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 February 2019) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Director Name | Pod Group Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2019(13 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2019) |
Correspondence Address | 3rd Floor 60 Sloane Avenue London SW3 3DD |
Registered Address | Flat 3 Gabriel House Islington Green London N1 8DU |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
15 October 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
---|---|
25 August 2020 | Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020 (1 page) |
17 August 2020 | Secretary's details changed for Pod Group Services Limited on 17 August 2020 (1 page) |
6 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
17 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 April 2019 | Notification of a person with significant control statement (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
11 April 2019 | Cessation of Sarah Mobbs as a person with significant control on 31 March 2017 (1 page) |
11 April 2019 | Cessation of Kate Mcintyre as a person with significant control on 31 March 2017 (1 page) |
27 March 2019 | Secretary's details changed for Pod Group Services Limited on 27 March 2019 (1 page) |
7 February 2019 | Termination of appointment of Managed Exit Limited as a secretary on 7 February 2019 (1 page) |
7 February 2019 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 7 February 2019 (1 page) |
7 February 2019 | Termination of appointment of Pod Group Services Limited as a director on 7 February 2019 (1 page) |
7 February 2019 | Appointment of Pod Group Services Limited as a secretary on 7 February 2019 (2 pages) |
7 February 2019 | Appointment of Pod Group Services Limited as a director on 7 February 2019 (2 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
28 May 2018 | Appointment of Managed Exit Limited as a secretary on 1 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Hlh Accountants Limited as a secretary on 1 May 2018 (1 page) |
7 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
1 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
5 April 2016 | Annual return made up to 31 March 2016 no member list (4 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
30 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
10 December 2015 | Termination of appointment of David Albert Beer as a director on 13 May 2015 (1 page) |
10 December 2015 | Termination of appointment of David Albert Beer as a director on 13 May 2015 (1 page) |
5 September 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 July 2015 (2 pages) |
5 September 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 July 2015 (2 pages) |
5 September 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Sarah Mobbs as a director on 1 July 2015 (3 pages) |
2 July 2015 | Appointment of Sarah Mobbs as a director on 1 July 2015 (3 pages) |
2 July 2015 | Appointment of Sarah Mobbs as a director on 1 July 2015 (3 pages) |
11 June 2015 | Termination of appointment of Islington Properties Limited as a secretary on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from C/O Islington Properties 4th Floor 9 White Lion Street London N1 9PD to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 June 2015 (1 page) |
11 June 2015 | Registered office address changed from C/O Islington Properties 4th Floor 9 White Lion Street London N1 9PD to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 11 June 2015 (1 page) |
11 June 2015 | Termination of appointment of Islington Properties Limited as a secretary on 11 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Chrissie Harkink as a director on 21 May 2015 (1 page) |
1 June 2015 | Termination of appointment of Chrissie Harkink as a director on 21 May 2015 (1 page) |
5 March 2015 | Annual return made up to 2 March 2015 no member list (5 pages) |
5 March 2015 | Annual return made up to 2 March 2015 no member list (5 pages) |
5 March 2015 | Annual return made up to 2 March 2015 no member list (5 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
14 March 2014 | Annual return made up to 2 March 2014 no member list (5 pages) |
14 March 2014 | Annual return made up to 2 March 2014 no member list (5 pages) |
14 March 2014 | Annual return made up to 2 March 2014 no member list (5 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
25 March 2013 | Director's details changed for Chrissie Harkink on 25 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 2 March 2013 no member list (5 pages) |
25 March 2013 | Annual return made up to 2 March 2013 no member list (5 pages) |
25 March 2013 | Director's details changed for Chrissie Harkink on 25 March 2013 (2 pages) |
25 March 2013 | Annual return made up to 2 March 2013 no member list (5 pages) |
14 March 2013 | Registered office address changed from Hanborough House 5 Wallbrook Court Botley Oxford Oxon OX2 0QS on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Hanborough House 5 Wallbrook Court Botley Oxford Oxon OX2 0QS on 14 March 2013 (1 page) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 March 2013 | Appointment of Islington Properties Limited as a secretary (2 pages) |
13 March 2013 | Appointment of Islington Properties Limited as a secretary (2 pages) |
10 July 2012 | Appointment of David Albert Beer as a director (2 pages) |
10 July 2012 | Appointment of David Albert Beer as a director (2 pages) |
29 June 2012 | Termination of appointment of Penny Cullen as a director (1 page) |
29 June 2012 | Termination of appointment of Penny Cullen as a director (1 page) |
16 March 2012 | Annual return made up to 2 March 2012 no member list (4 pages) |
16 March 2012 | Annual return made up to 2 March 2012 no member list (4 pages) |
16 March 2012 | Annual return made up to 2 March 2012 no member list (4 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
28 March 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
28 March 2011 | Annual return made up to 2 March 2011 no member list (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Appointment of Chrissie Harkink as a director (2 pages) |
5 January 2011 | Appointment of Chrissie Harkink as a director (2 pages) |
17 March 2010 | Annual return made up to 2 March 2010 no member list (3 pages) |
17 March 2010 | Annual return made up to 2 March 2010 no member list (3 pages) |
17 March 2010 | Annual return made up to 2 March 2010 no member list (3 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Appointment terminated director andrew macqueen (1 page) |
25 August 2009 | Appointment terminated director andrew macqueen (1 page) |
9 July 2009 | Appointment terminated secretary castle brae associates (1 page) |
9 July 2009 | Appointment terminated secretary castle brae associates (1 page) |
18 March 2009 | Annual return made up to 02/03/09 (3 pages) |
18 March 2009 | Annual return made up to 02/03/09 (3 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
31 March 2008 | Annual return made up to 02/03/08 (3 pages) |
31 March 2008 | Annual return made up to 02/03/08 (3 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
24 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 September 2007 | New secretary appointed (2 pages) |
13 June 2007 | Annual return made up to 02/03/07 (4 pages) |
13 June 2007 | Annual return made up to 02/03/07 (4 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o crm limitd hanborough house 5 wallbrook court north hinksey lane botley oxford OX2 0QS (1 page) |
15 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: c/o crm limitd hanborough house 5 wallbrook court north hinksey lane botley oxford OX2 0QS (1 page) |
15 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page) |
29 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 March 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
29 March 2007 | New secretary appointed (2 pages) |
29 March 2007 | New secretary appointed (2 pages) |
17 July 2006 | Secretary resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Director resigned (1 page) |
17 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
6 July 2006 | New director appointed (2 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
22 March 2006 | Annual return made up to 02/03/06 (4 pages) |
22 March 2006 | Annual return made up to 02/03/06 (4 pages) |
4 January 2006 | Director's particulars changed (1 page) |
4 January 2006 | Director's particulars changed (1 page) |
2 March 2005 | Incorporation (32 pages) |
2 March 2005 | Incorporation (32 pages) |