Clerkenwell
London
EC1V 8BG
Director Name | Dr Richard John Price |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2008(1 year after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 1 Merino Court 154 Lever Street Clerkenwell London EC1V 8BG |
Director Name | Mrs Shannon Nicole Cozzolino |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2013(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Merino Court 154 Lever Street London EC1V 8BG |
Secretary Name | Islington Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 September 2015(8 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Mark Fraser Gottlieb |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Sales & Marketing Director |
Country of Residence | England |
Correspondence Address | 2 Wayside Shenley Hertfordshire WD7 9JN |
Director Name | Miss Rachel Kathryn Haggis |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Conveyancing Executive |
Correspondence Address | 10 Boleyn Court Tudor Way Knaphill Surrey GU21 2UA |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Secretary Name | Mr Anthony Roy Inkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Bernards Tilford Road Farnham Surrey GU9 8HX |
Director Name | Penelope Ann Bristow |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 year after company formation) |
Appointment Duration | 2 years (resigned 30 March 2010) |
Role | Retired Head Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 19 Penthouse Merino Court 154 Lever Street Clerkenwell London EC1V 8BG |
Director Name | Ladan Haghigihi |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2008(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 July 2013) |
Role | Employee |
Country of Residence | United Kingdom |
Correspondence Address | 152 Lever Street London EC1V 8BG |
Director Name | Ms Cinzia Scorzon-Scheid |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 March 2008(1 year after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 January 2021) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Flat 20 Penthouse Merino Court 154 Lever Street Clerkenwell London EC1V 8BG |
Secretary Name | Matthew Overall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(1 year after company formation) |
Appointment Duration | 3 years (resigned 03 March 2011) |
Role | Company Director |
Correspondence Address | 152 Lever Street London EC1V 8BG |
Secretary Name | Mr Jacob Scott |
---|---|
Status | Resigned |
Appointed | 03 March 2011(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 15 September 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Stewart David Black |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 August 2014) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Flat 17 154 Lever Street London EC1V 8BG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.barnetboroughscouts.org |
---|
Registered Address | C/O Islington Properties 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 10 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 29 February |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
26 September 2017 | Accounts for a dormant company made up to 28 February 2017 (4 pages) |
---|---|
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (4 pages) |
17 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
16 March 2016 | Termination of appointment of Jacob Scott as a secretary on 15 September 2015 (1 page) |
16 March 2016 | Appointment of Islington Properties Limited as a secretary on 15 September 2015 (2 pages) |
16 March 2016 | Registered office address changed from 152 Lever Street London EC1V 8BG to C/O Islington Properties Limited 4th Floor 9 White Lion Street London N1 9PD on 16 March 2016 (1 page) |
16 March 2016 | Annual return made up to 6 February 2016 no member list (6 pages) |
27 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
18 February 2015 | Annual return made up to 6 February 2015 no member list (5 pages) |
18 February 2015 | Annual return made up to 6 February 2015 no member list (5 pages) |
10 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
31 August 2014 | Termination of appointment of Stewart David Black as a director on 31 August 2014 (1 page) |
19 March 2014 | Annual return made up to 6 February 2014 no member list (6 pages) |
19 March 2014 | Annual return made up to 6 February 2014 no member list (6 pages) |
31 October 2013 | Termination of appointment of Ladan Haghigihi as a director (1 page) |
31 October 2013 | Appointment of Mrs Shannon Nicole Cozzolino as a director (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
20 March 2013 | Annual return made up to 6 February 2013 no member list (6 pages) |
20 March 2013 | Annual return made up to 6 February 2013 no member list (6 pages) |
13 December 2012 | Appointment of Mr Stewart David Black as a director (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
23 February 2012 | Annual return made up to 6 February 2012 no member list (5 pages) |
23 February 2012 | Annual return made up to 6 February 2012 no member list (5 pages) |
22 February 2012 | Termination of appointment of Matthew Overall as a secretary (1 page) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 March 2011 | Annual return made up to 6 February 2011 no member list (5 pages) |
3 March 2011 | Appointment of Mr Jacob Scott as a secretary (1 page) |
3 March 2011 | Annual return made up to 6 February 2011 no member list (5 pages) |
1 December 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Penelope Ann Bristow on 6 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Ladan Haghigihi on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Ladan Haghigihi on 6 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Dr Tammay Nguyen on 6 February 2010 (2 pages) |
16 April 2010 | Termination of appointment of Penelope Bristow as a director (1 page) |
16 April 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
16 April 2010 | Director's details changed for Dr Tammay Nguyen on 6 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Dr Richard John Price on 6 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Ladan Haghigihi on 6 February 2010 (2 pages) |
16 April 2010 | Annual return made up to 6 February 2010 no member list (5 pages) |
16 April 2010 | Director's details changed for Ladan Haghigihi on 1 October 2009 (2 pages) |
16 April 2010 | Director's details changed for Penelope Ann Bristow on 6 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Dr Richard John Price on 6 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Cinzia Scorzon on 6 February 2010 (2 pages) |
16 April 2010 | Director's details changed for Cinzia Scorzon on 6 February 2010 (2 pages) |
29 July 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
6 April 2009 | Annual return made up to 06/02/09 (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 152 lever street live/work unit 1 merino court london EC1V 8BG (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Secretary's change of particulars / matthew overall / 20/03/2009 (2 pages) |
23 March 2009 | Location of debenture register (1 page) |
21 November 2008 | Accounts for a dormant company made up to 29 February 2008 (2 pages) |
5 March 2008 | Director appointed dr richard john price (1 page) |
5 March 2008 | Appointment terminated director rachel haggis (1 page) |
5 March 2008 | Secretary appointed matthew overall (1 page) |
5 March 2008 | Director appointed dr tammay nguyen (1 page) |
5 March 2008 | Director appointed cinzia scorzon (1 page) |
5 March 2008 | Registered office changed on 05/03/2008 from second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page) |
5 March 2008 | Director appointed ladan haghigihi (1 page) |
5 March 2008 | Director appointed penelope ann bristow (1 page) |
5 March 2008 | Appointment terminated director and secretary anthony inkin (1 page) |
18 February 2008 | Annual return made up to 06/02/08 (4 pages) |
5 September 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Incorporation (25 pages) |