9 White Lion Street
London
N1 9PD
Director Name | Mr FranÇOis Hubin |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 10 February 2015(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | London Block Management 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Keith Marshall Millay |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 03 April 2017(8 years after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | London Block Management 3rd Floor 9 White Lion Street London N1 9PD |
Secretary Name | Mr David Banks |
---|---|
Status | Current |
Appointed | 09 March 2018(8 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | London Block Management 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Miss Lynn Janice Levy |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Public Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 109 Royle Building Wenlock Road London N1 7SH |
Director Name | Mr Robin Lewis |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 414 Royle Building London N1 7SH |
Secretary Name | Mr Robin Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 414 Royle Building London N1 7SH |
Secretary Name | Mr Roger James Southam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2009(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Ms Wendy Pau |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2009(4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Paul John Robinson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 2010) |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | 313 The Royle Building 31 Wenlock Road London N1 7SH |
Director Name | Mr Daniele Liborio Victor Fiandaca |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Royle Building 31 Wenlock Road London N1 7SH |
Director Name | Mr David Banks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 March 2016) |
Role | Actor Writer |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Prof Jonathan Vivian Rosenhead |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Lucy Elizabeth Haire |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2011(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 September 2012) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Director Name | Ms Karen Scurlock |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2012(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 March 2014) |
Role | Achitect |
Country of Residence | England |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Herts HP2 7DN |
Director Name | RTM Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | Blackwell House Guildhall Yard London EC2V 5AE |
Director Name | RTM Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | Blackwall House Guildhall Yard London EC2V 5AE |
Secretary Name | Trinity Nominees (1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2012(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 March 2018) |
Correspondence Address | Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN |
Registered Address | London Block Management 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 |
Latest Accounts | 24 March 2024 (5 days ago) |
---|---|
Next Accounts Due | 24 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 26 March 2024 (3 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
30 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Accounts for a dormant company made up to 24 March 2023 (2 pages) |
8 December 2022 | Registered office address changed from London Block Management 4th Floor 9 White Lion Street London N1 9PD England to London Block Management 3rd Floor 9 White Lion Street London N1 9PD on 8 December 2022 (1 page) |
31 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 24 March 2022 (2 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
26 March 2021 | Accounts for a dormant company made up to 24 March 2021 (2 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
26 March 2020 | Accounts for a dormant company made up to 24 March 2020 (2 pages) |
26 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 24 March 2019 (2 pages) |
29 March 2018 | Accounts for a dormant company made up to 24 March 2018 (2 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
12 March 2018 | Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 March 2018 (1 page) |
9 March 2018 | Appointment of Mr David Banks as a secretary on 9 March 2018 (2 pages) |
6 August 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
6 August 2017 | Accounts for a dormant company made up to 24 March 2017 (2 pages) |
12 April 2017 | Appointment of Mr Keith Marshall Millay as a director on 3 April 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
12 April 2017 | Appointment of Mr Keith Marshall Millay as a director on 3 April 2017 (2 pages) |
14 February 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to London Block Management 4th Floor 9 White Lion Street London N1 9PD on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to London Block Management 4th Floor 9 White Lion Street London N1 9PD on 14 February 2017 (1 page) |
15 September 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
15 September 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
1 April 2016 | Annual return made up to 26 March 2016 no member list (3 pages) |
1 April 2016 | Annual return made up to 26 March 2016 no member list (3 pages) |
3 March 2016 | Termination of appointment of David Banks as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of David Banks as a director on 1 March 2016 (1 page) |
16 September 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
31 March 2015 | Annual return made up to 26 March 2015 no member list (4 pages) |
31 March 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 26 March 2015 no member list (4 pages) |
31 March 2015 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 31 March 2015 (1 page) |
30 March 2015 | Termination of appointment of Jonathan Vivian Rosenhead as a director on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Francois Hubin on 30 March 2015 (2 pages) |
30 March 2015 | Termination of appointment of Jonathan Vivian Rosenhead as a director on 30 March 2015 (1 page) |
30 March 2015 | Director's details changed for Mr Francois Hubin on 30 March 2015 (2 pages) |
10 February 2015 | Appointment of Mr Francois Hubin as a director on 10 February 2015 (2 pages) |
10 February 2015 | Appointment of Mr Francois Hubin as a director on 10 February 2015 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
15 September 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
27 March 2014 | Annual return made up to 26 March 2014 no member list (3 pages) |
27 March 2014 | Termination of appointment of Karen Scurlock as a director (1 page) |
27 March 2014 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 26 March 2014 no member list (3 pages) |
27 March 2014 | Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 27 March 2014 (1 page) |
27 March 2014 | Termination of appointment of Karen Scurlock as a director (1 page) |
27 March 2014 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (1 page) |
27 March 2014 | Secretary's details changed for Trinity Nominees (1) Limited on 31 March 2013 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
11 September 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
8 April 2013 | Annual return made up to 26 March 2013 no member list (4 pages) |
8 April 2013 | Director's details changed for Jonathan Vivian Rosenhead on 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 26 March 2013 no member list (4 pages) |
8 April 2013 | Director's details changed for Jonathan Vivian Rosenhead on 31 March 2013 (2 pages) |
22 February 2013 | Appointment of Mr Hywel Bevan as a director (2 pages) |
22 February 2013 | Appointment of Mr Hywel Bevan as a director (2 pages) |
28 September 2012 | Termination of appointment of Lucy Haire as a director (2 pages) |
28 September 2012 | Termination of appointment of Lucy Haire as a director (2 pages) |
9 August 2012 | Appointment of Karen Scurlock as a director (4 pages) |
9 August 2012 | Appointment of Karen Scurlock as a director (4 pages) |
30 July 2012 | Termination of appointment of Wendy Pau as a director (1 page) |
30 July 2012 | Termination of appointment of Robin Lewis as a secretary (1 page) |
30 July 2012 | Termination of appointment of Wendy Pau as a director (1 page) |
30 July 2012 | Termination of appointment of Robin Lewis as a secretary (1 page) |
24 May 2012 | Appointment of David Banks as a director (3 pages) |
24 May 2012 | Appointment of David Banks as a director (3 pages) |
17 April 2012 | Director's details changed for Ms Wendy Pau on 17 April 2012 (2 pages) |
17 April 2012 | Director's details changed for Ms Wendy Pau on 17 April 2012 (2 pages) |
17 April 2012 | Annual return made up to 26 March 2012 no member list (4 pages) |
17 April 2012 | Termination of appointment of Paul Robinson as a director (1 page) |
17 April 2012 | Annual return made up to 26 March 2012 no member list (4 pages) |
17 April 2012 | Termination of appointment of Paul Robinson as a director (1 page) |
28 March 2012 | Accounts for a dormant company made up to 24 March 2012 (1 page) |
28 March 2012 | Accounts for a dormant company made up to 24 March 2012 (1 page) |
8 February 2012 | Termination of appointment of Daniele Fiandaca as a director (2 pages) |
8 February 2012 | Termination of appointment of Daniele Fiandaca as a director (2 pages) |
6 February 2012 | Registered office address changed from 16Th Floor Tower Buildings 11 York Road London SE1 7NX on 6 February 2012 (2 pages) |
6 February 2012 | Appointment of Trinity Nominees (1) Limited as a secretary (3 pages) |
6 February 2012 | Registered office address changed from 16Th Floor Tower Buildings 11 York Road London SE1 7NX on 6 February 2012 (2 pages) |
6 February 2012 | Appointment of Trinity Nominees (1) Limited as a secretary (3 pages) |
6 February 2012 | Termination of appointment of Roger Southam as a secretary (1 page) |
6 February 2012 | Registered office address changed from 16Th Floor Tower Buildings 11 York Road London SE1 7NX on 6 February 2012 (2 pages) |
6 February 2012 | Termination of appointment of Roger Southam as a secretary (1 page) |
20 January 2012 | Termination of appointment of Robin Lewis as a director (3 pages) |
20 January 2012 | Termination of appointment of Robin Lewis as a director (3 pages) |
16 January 2012 | Appointment of Lucy Elizabeth Haire as a director (3 pages) |
16 January 2012 | Appointment of Lucy Elizabeth Haire as a director (3 pages) |
10 August 2011 | Appointment of Jonathan Vivian Rosenhead as a director (3 pages) |
10 August 2011 | Appointment of Jonathan Vivian Rosenhead as a director (3 pages) |
13 July 2011 | Appointment of Daniele Liborio Victor Fiandaca as a director (2 pages) |
13 July 2011 | Appointment of Daniele Liborio Victor Fiandaca as a director (2 pages) |
10 June 2011 | Accounts for a dormant company made up to 24 March 2011 (1 page) |
10 June 2011 | Accounts for a dormant company made up to 24 March 2011 (1 page) |
29 March 2011 | Annual return made up to 26 March 2011 no member list (5 pages) |
29 March 2011 | Annual return made up to 26 March 2011 no member list (5 pages) |
25 March 2011 | Previous accounting period shortened from 31 March 2011 to 24 March 2011 (3 pages) |
25 March 2011 | Previous accounting period shortened from 31 March 2011 to 24 March 2011 (3 pages) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
11 November 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
27 April 2010 | Appointment of Paul John Robinson as a director (3 pages) |
27 April 2010 | Appointment of Paul John Robinson as a director (3 pages) |
6 April 2010 | Annual return made up to 26 March 2010 no member list (3 pages) |
6 April 2010 | Annual return made up to 26 March 2010 no member list (3 pages) |
1 April 2010 | Secretary's details changed for Mr Roger James Southam on 1 January 2010 (1 page) |
1 April 2010 | Director's details changed for Wendy Pau on 1 October 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Roger James Southam on 1 January 2010 (1 page) |
1 April 2010 | Secretary's details changed for Robin Lewis on 1 October 2009 (1 page) |
1 April 2010 | Secretary's details changed for Robin Lewis on 1 October 2009 (1 page) |
1 April 2010 | Director's details changed for Mr Robin Lewis on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Robin Lewis on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Mr Robin Lewis on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Wendy Pau on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Wendy Pau on 1 October 2009 (2 pages) |
1 April 2010 | Secretary's details changed for Mr Roger James Southam on 1 January 2010 (1 page) |
1 April 2010 | Secretary's details changed for Robin Lewis on 1 October 2009 (1 page) |
4 March 2010 | Termination of appointment of Lynn Levy as a director (2 pages) |
4 March 2010 | Termination of appointment of Lynn Levy as a director (2 pages) |
5 August 2009 | Registered office changed on 05/08/2009 from royle building wenlock road london N1 7SH united kingdom (1 page) |
5 August 2009 | Registered office changed on 05/08/2009 from royle building wenlock road london N1 7SH united kingdom (1 page) |
5 August 2009 | Secretary appointed roger james southam (2 pages) |
5 August 2009 | Secretary appointed roger james southam (2 pages) |
1 August 2009 | Director appointed wendy pau (2 pages) |
1 August 2009 | Director appointed wendy pau (2 pages) |
19 June 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
19 June 2009 | Appointment terminated director rtm nominee directors LIMITED (1 page) |
19 June 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
19 June 2009 | Appointment terminated director rtm secretarial LIMITED (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from blackwell house guildhall yard london uk EC2V 5AE (1 page) |
26 March 2009 | Incorporation (27 pages) |
26 March 2009 | Incorporation (27 pages) |