London
N7 0QH
Director Name | Mr David John Lake |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2011(3 years, 1 month after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Charity Fundraiser |
Country of Residence | United Kingdom |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Lorna McConville |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr David Jonathan Child |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2015(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | P R Director |
Country of Residence | United Kingdom |
Correspondence Address | Southside, Flat 19 Carleton Road London N7 0QH |
Director Name | Mr Luke Kilpatrick |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Ms Buwaneshwari Goonetilleke |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Secretary Name | Islington Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2016(7 years, 9 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Emmet O'Brien |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Police Staff |
Correspondence Address | 18 Southside Carleton Road London N7 0QH |
Secretary Name | Jim Zambrano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2008(5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 July 2009) |
Role | Sales And Marketing Manager |
Correspondence Address | 35 Southside Carleton Road London N7 0QH |
Director Name | Mr James Glavin |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(1 year, 12 months after company formation) |
Appointment Duration | 3 years (resigned 19 June 2013) |
Role | Conference Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 Southside Carleton Road London N7 0QH |
Director Name | Mr Jim Zambrano |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2010(2 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 05 October 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 35 Southside Carleton Road London N7 0QH |
Director Name | Mrs Mary Bernardette Quinn |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 July 2011(3 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 March 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Islington Properties 4th Floor 9 White Lion St London N1 9PD |
Director Name | Michael Jonathan Foster |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2011(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 March 2015) |
Role | Decorator |
Country of Residence | England |
Correspondence Address | C/O Islington Properties 4th Floor 9 White Lion St London N1 9PD |
Director Name | Mr Jonathan Donald Marsh |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2013(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 June 2017) |
Role | PR & Communications Exec |
Country of Residence | United Kingdom |
Correspondence Address | C/O Islington Properties 4th Floor 9 White Lion St London N1 9PD |
Director Name | Mrs Constanze Genia Louise Jaczynska |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 March 2015(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 June 2020) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 9 White Lion Street London N1 9PD |
Director Name | Miss Suzanne Louise Shinner |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 April 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Islington Properties 4th Floor 9 White Lion St London N1 9PD |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Secretary Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2010(2 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 October 2011) |
Correspondence Address | C/O Canonbury Management One Carey Lane London EC2V 8AE |
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 | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
29 June 2023 | Accounts for a dormant company made up to 30 June 2022 (3 pages) |
---|---|
29 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
6 December 2022 | Registered office address changed from C/O Islington Properties 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) |
5 September 2022 | Appointment of Ms Buwaneshwari Goonetilleke as a director on 5 September 2022 (2 pages) |
5 September 2022 | Appointment of Mr Luke Kilpatrick as a director on 5 September 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
1 April 2022 | Accounts for a dormant company made up to 30 June 2021 (3 pages) |
21 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (3 pages) |
19 April 2021 | Termination of appointment of Suzanne Louise Shinner as a director on 19 April 2021 (1 page) |
18 November 2020 | Termination of appointment of Constanze Genia Louise Jaczynska as a director on 18 June 2020 (1 page) |
19 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
30 July 2019 | Director's details changed for Mrs Constanze Genia Louise Jaczynska on 30 July 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
30 April 2019 | Director's details changed for Miss Constanze Genia Louise Leibrock on 30 April 2019 (2 pages) |
3 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
20 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
18 September 2017 | Appointment of Miss Suzanne Louise Shinner as a director on 18 September 2017 (2 pages) |
18 September 2017 | Appointment of Miss Suzanne Louise Shinner as a director on 18 September 2017 (2 pages) |
19 June 2017 | Termination of appointment of Jonathan Donald Marsh as a director on 14 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
19 June 2017 | Termination of appointment of Jonathan Donald Marsh as a director on 14 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
27 March 2017 | Termination of appointment of Mary Bernardette Quinn as a director on 16 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Mary Bernardette Quinn as a director on 16 March 2017 (1 page) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
8 March 2017 | Accounts for a dormant company made up to 30 June 2016 (8 pages) |
14 June 2016 | Annual return made up to 12 June 2016 no member list (8 pages) |
14 June 2016 | Appointment of Islington Properties Limited as a secretary on 1 April 2016 (2 pages) |
14 June 2016 | Appointment of Islington Properties Limited as a secretary on 1 April 2016 (2 pages) |
14 June 2016 | Annual return made up to 12 June 2016 no member list (8 pages) |
22 October 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
22 October 2015 | Accounts for a dormant company made up to 30 June 2015 (8 pages) |
12 June 2015 | Annual return made up to 12 June 2015 no member list (8 pages) |
12 June 2015 | Annual return made up to 12 June 2015 no member list (8 pages) |
20 March 2015 | Appointment of Mr David Child as a director on 18 March 2015 (2 pages) |
20 March 2015 | Appointment of Miss Constanze Leibrock as a director on 18 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr David Child as a director on 18 March 2015 (2 pages) |
20 March 2015 | Appointment of Miss Constanze Leibrock as a director on 18 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Michael Jonathan Foster as a director on 18 March 2015 (1 page) |
19 March 2015 | Termination of appointment of Michael Jonathan Foster as a director on 18 March 2015 (1 page) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 July 2014 | Annual return made up to 12 June 2014 no member list (6 pages) |
9 July 2014 | Annual return made up to 12 June 2014 no member list (6 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
19 February 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
15 November 2013 | Appointment of Mr Jonathan Marsh as a director (2 pages) |
15 November 2013 | Appointment of Mr Jonathan Marsh as a director (2 pages) |
18 July 2013 | Termination of appointment of James Glavin as a director (1 page) |
18 July 2013 | Termination of appointment of James Glavin as a director (1 page) |
10 July 2013 | Annual return made up to 12 June 2013 no member list (7 pages) |
10 July 2013 | Annual return made up to 12 June 2013 no member list (7 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
28 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
9 November 2012 | Appointment of Michael Jonathan Foster as a director (2 pages) |
9 November 2012 | Appointment of Michael Jonathan Foster as a director (2 pages) |
2 November 2012 | Appointment of Lorna Mcconville as a director (2 pages) |
2 November 2012 | Appointment of Lorna Mcconville as a director (2 pages) |
13 July 2012 | Appointment of Mrs Mary Bernardette Quinn as a director (2 pages) |
13 July 2012 | Appointment of Mr David John Lake as a director (2 pages) |
13 July 2012 | Appointment of Mr David John Lake as a director (2 pages) |
13 July 2012 | Appointment of Mrs Mary Bernardette Quinn as a director (2 pages) |
9 July 2012 | Annual return made up to 12 June 2012 no member list (4 pages) |
9 July 2012 | Register inspection address has been changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom (1 page) |
9 July 2012 | Register inspection address has been changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom (1 page) |
9 July 2012 | Annual return made up to 12 June 2012 no member list (4 pages) |
29 March 2012 | Registered office address changed from C/O Southside 18 Holloway Carleton Road London N7 0QH United Kingdom on 29 March 2012 (2 pages) |
29 March 2012 | Registered office address changed from C/O Southside 18 Holloway Carleton Road London N7 0QH United Kingdom on 29 March 2012 (2 pages) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
19 March 2012 | Accounts for a dormant company made up to 30 June 2011 (1 page) |
7 October 2011 | Termination of appointment of a secretary (1 page) |
7 October 2011 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
7 October 2011 | Termination of appointment of Rtm Secretarial Limited as a secretary (1 page) |
7 October 2011 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 7 October 2011 (1 page) |
7 October 2011 | Termination of appointment of a secretary (1 page) |
7 October 2011 | Registered office address changed from C/O Canonbury Management One Carey Lane London EC2V 8AE United Kingdom on 7 October 2011 (1 page) |
13 July 2011 | Annual return made up to 12 June 2011 no member list (5 pages) |
13 July 2011 | Annual return made up to 12 June 2011 no member list (5 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
4 February 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
27 October 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
27 October 2010 | Termination of appointment of Rtm Nominee Directors Limited as a director (1 page) |
5 October 2010 | Termination of appointment of Jim Zambrano as a director (1 page) |
5 October 2010 | Termination of appointment of Jim Zambrano as a director (1 page) |
21 June 2010 | Appointment of Rtm Secretarial Limited as a secretary (2 pages) |
21 June 2010 | Appointment of Rtm Secretarial Limited as a secretary (2 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
18 June 2010 | Director's details changed for Rtm Nominee Directors Limited on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Rtm Nominee Directors Limited on 12 June 2010 (2 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 12 June 2010 no member list (4 pages) |
18 June 2010 | Director's details changed for Diana Isaacs on 12 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Diana Isaacs on 12 June 2010 (2 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 June 2010 (1 page) |
18 June 2010 | Registered office address changed from C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE on 18 June 2010 (1 page) |
14 June 2010 | Appointment of Mr. Jim Zambrano as a director (2 pages) |
14 June 2010 | Appointment of Mr. Jim Zambrano as a director (2 pages) |
11 June 2010 | Appointment of Mr. James Glavin as a director (2 pages) |
11 June 2010 | Appointment of Mr. James Glavin as a director (2 pages) |
6 February 2010 | Termination of appointment of Emmet O'brien as a director (1 page) |
6 February 2010 | Termination of appointment of Emmet O'brien as a director (1 page) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
5 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 July 2009 | Appointment terminated secretary jim zambrano (1 page) |
15 July 2009 | Appointment terminated secretary jim zambrano (1 page) |
30 June 2009 | Annual return made up to 12/06/09 (3 pages) |
30 June 2009 | Annual return made up to 12/06/09 (3 pages) |
10 November 2008 | Secretary appointed jim zambrano (1 page) |
10 November 2008 | Secretary appointed jim zambrano (1 page) |
21 August 2008 | Director appointed diana isaacs (1 page) |
21 August 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
21 August 2008 | Registered office changed on 21/08/2008 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
21 August 2008 | Appointment terminated director rtm secretarial LIMITED (1 page) |
21 August 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
21 August 2008 | Director appointed diana isaacs (1 page) |
21 August 2008 | Appointment terminated secretary rtm secretarial LIMITED (1 page) |
12 June 2008 | Incorporation (26 pages) |
12 June 2008 | Incorporation (26 pages) |