Rothley
Cambo
Northumberland
NE61 4JX
Director Name | John Stuart Baker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(same day as company formation) |
Role | Town Planning Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Northumbria Drive Henleaze Bristol Avon BS9 4HL |
Director Name | Roger Stuart Wing-Yip Lui |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 20 September 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | China |
Correspondence Address | 81a Albion Gate Hyde Park Place London W2 2LE |
Director Name | Steven Swindells |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(same day as company formation) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Hill Drive Whaley Bridge Derbyshire SK23 7BH |
Director Name | Mr Eric Gomes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2015(9 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | It Sales Executive |
Country of Residence | England |
Correspondence Address | 7b Tomlins Grove London E3 4NX |
Secretary Name | Fortis Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 January 2024(18 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week |
Correspondence Address | Accorn House 33 Churchfield Road London W3 6AY |
Secretary Name | Bill Douglas Miels |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Role | Lawyer |
Correspondence Address | 2nd Floor Flat 18 Duncan Terrace London N1 8BZ |
Secretary Name | James Douglas Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 February 2010) |
Role | Company Director |
Correspondence Address | 25 Castle Street Hertford Hertfordshire SG14 1HH |
Director Name | Bill Douglas Miels |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 January 2007(1 year, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 19 June 2014) |
Role | Lawyer |
Correspondence Address | 2nd Floor Flat 18 Duncan Terrace London N1 8BZ |
Secretary Name | Islington Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 February 2024) |
Correspondence Address | 4th Floor 9 White Lion Street Islington London N1 9PD |
Registered Address | 81a Albion Gate Hyde Park Place London W2 2LE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 September 2023 (7 months ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 2 weeks from now) |
24 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
3 October 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
6 December 2022 | Registered office address changed from C/O Islington Properties Ltd 4th Floor 9, White Lion Street London N1 9PD to C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD on 6 December 2022 (1 page) |
13 October 2022 | Confirmation statement made on 18 September 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
27 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
25 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
4 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
26 October 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
19 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
30 September 2016 | Confirmation statement made on 18 September 2016 with updates (4 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 October 2015 | Director's details changed for Roger Stuart Wing-Yip Lui on 16 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Steven Swindells on 16 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Barry Ian Ayliffe on 16 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 18 September 2015 no member list (7 pages) |
22 October 2015 | Director's details changed for Barry Ian Ayliffe on 16 October 2015 (2 pages) |
22 October 2015 | Director's details changed for John Stuart Baker on 16 October 2015 (2 pages) |
22 October 2015 | Annual return made up to 18 September 2015 no member list (7 pages) |
22 October 2015 | Director's details changed for Roger Stuart Wing-Yip Lui on 16 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Steven Swindells on 16 October 2015 (2 pages) |
22 October 2015 | Director's details changed for John Stuart Baker on 16 October 2015 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 September 2015 | Termination of appointment of Bill Douglas Miels as a director on 19 June 2014 (1 page) |
22 September 2015 | Termination of appointment of Bill Douglas Miels as a director on 19 June 2014 (1 page) |
3 September 2015 | Appointment of Eric Gomes as a director on 20 July 2015 (3 pages) |
3 September 2015 | Appointment of Eric Gomes as a director on 20 July 2015 (3 pages) |
22 October 2014 | Annual return made up to 18 September 2014 (17 pages) |
22 October 2014 | Annual return made up to 18 September 2014 (17 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 October 2013 | Annual return made up to 18 September 2013 (17 pages) |
2 October 2013 | Annual return made up to 18 September 2013 (17 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
26 September 2012 | Annual return made up to 18 September 2012 (16 pages) |
26 September 2012 | Annual return made up to 18 September 2012 (16 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 October 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 September 2011 | Annual return made up to 18 September 2011 (17 pages) |
21 September 2011 | Annual return made up to 18 September 2011 (17 pages) |
23 September 2010 | Annual return made up to 18 September 2010 (17 pages) |
23 September 2010 | Annual return made up to 18 September 2010 (17 pages) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
30 June 2010 | Accounts for a dormant company made up to 30 September 2009 (1 page) |
25 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
25 March 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages) |
23 March 2010 | Appointment of Islington Properties Limited as a secretary (4 pages) |
23 March 2010 | Appointment of Islington Properties Limited as a secretary (4 pages) |
12 February 2010 | Termination of appointment of James Thornton as a secretary (1 page) |
12 February 2010 | Termination of appointment of James Thornton as a secretary (1 page) |
12 February 2010 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Unit 3 Castle Gate Castle Street Hertford SG14 1HD on 12 February 2010 (1 page) |
18 September 2009 | Annual return made up to 18/09/09 (3 pages) |
18 September 2009 | Annual return made up to 18/09/09 (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
18 February 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
13 October 2008 | Annual return made up to 20/09/08 (3 pages) |
13 October 2008 | Annual return made up to 20/09/08 (3 pages) |
1 August 2008 | Director appointed bill douglas miels (1 page) |
1 August 2008 | Director appointed bill douglas miels (1 page) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
26 June 2008 | Accounts for a dormant company made up to 30 September 2007 (1 page) |
1 October 2007 | Annual return made up to 20/09/07 (5 pages) |
1 October 2007 | Annual return made up to 20/09/07 (5 pages) |
28 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
28 June 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 2ND floor flat 18 duncan terrace london N1 8BZ (1 page) |
14 November 2006 | Secretary resigned (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 2ND floor flat 18 duncan terrace london N1 8BZ (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | New secretary appointed (2 pages) |
11 October 2006 | Annual return made up to 20/09/06 (5 pages) |
11 October 2006 | Annual return made up to 20/09/06 (5 pages) |
20 September 2005 | Incorporation (37 pages) |
20 September 2005 | Incorporation (37 pages) |