9 White Lion Street
London
N1 9PD
Director Name | Ms Teresa Judite De Freitas Pires Stibolt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 August 2018(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Financial Advisor |
Country of Residence | Switzerland |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Navid Pourghazi |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Manmohan Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | C/O Islington Properties Limited 3rd Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Mark Stevenson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2019(8 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
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 | 25 July 2013(2 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | John Joseph Ennett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Grice Court, Alwyne Square London N1 2JY |
Director Name | Alexander Ronald Kirkman Stevens |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Architectural Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Grice Court, Alwyne Square London N1 2JY |
Director Name | Mrs Susan Jennifer Shield |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queniborough Lodge 1446 Melton Road Queniborough Leicestershire LE7 3FN |
Director Name | Miss Moushmy Sharin Farzana Talukder |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2015) |
Role | HR Consultant And Property Investor |
Country of Residence | England |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Jeremy Johnstone Cotton |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(1 year, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 February 2013) |
Role | Police Oifficer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 41 Chalton Street London NW1 1JD |
Director Name | Mr Manmohan Singh |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Jean Barnard-Hadley |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2015) |
Role | Osteopath And Accupuncturist |
Country of Residence | England |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr George Ross Goobey |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 October 2013) |
Role | Teaching Assistant |
Country of Residence | England |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Evgeniya Levitan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2014) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mrs Teresa Judite Stibolt |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 March 2014(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2018) |
Role | Business Owner |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Miss Elsie Anastasia Igbinadolor |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(3 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Lior Glickman |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2016) |
Role | Businessman |
Country of Residence | Isreal |
Correspondence Address | Flat 7 8 Yehuda Gur Street Tel Aviv Isreal Israel |
Director Name | Miss Fiona Shield |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2015(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2017) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 10 Grice Court Alwyne Square London N1 2JY |
Director Name | Mr John Joseph Ennett |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2015(4 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Shelbourne House Mount Hermon Road Woking Surrey GU22 7UN |
Director Name | Mr Jaimal Kothari |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 March 2019) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 11 11 Donnay Close Gerrards Cross Sl9 4pz Buckinghamshire SL9 4PZ |
Director Name | Ms Christine Patricia Rosenthal |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2019) |
Role | Museum Gallery Custodian |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
Director Name | Mr Bahram Naghdi-Esfastani |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 March 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 4th Floor 9 White Lion Street London N1 9PD |
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 |
2 at £1 | Navdeep Singh 6.67% Ordinary |
---|---|
1 at £1 | Adam Robert Joseph Corcos & Evgeniya Levitan 3.33% Ordinary |
1 at £1 | Alexander Ronald Kirkman Stevens & Juliette Gill 3.33% Ordinary |
1 at £1 | Angela Hutchinson 3.33% Ordinary |
1 at £1 | Baron Properties London LTD 3.33% Ordinary |
1 at £1 | Barsha Jabbar 3.33% Ordinary |
1 at £1 | Bells Investments Limited 3.33% Ordinary |
1 at £1 | Charlotte Denton 3.33% Ordinary |
1 at £1 | Christine Patricia Rosenthal & Jim Rosenthal 3.33% Ordinary |
1 at £1 | Elsie Anatasia Igbinadolor 3.33% Ordinary |
1 at £1 | Farekh Nadim Alam & Saima Khan 3.33% Ordinary |
1 at £1 | Fiona Margaret Anne Shield 3.33% Ordinary |
1 at £1 | J. Kothari 3.33% Ordinary |
1 at £1 | J. Patel & V. Patel 3.33% Ordinary |
1 at £1 | Jamie Zhao Chen & Xiao Mei Wu 3.33% Ordinary |
1 at £1 | Jean Barnard-hadley 3.33% Ordinary |
1 at £1 | Jeremy Johnstone Cotton & Sarah Louise Gaunt 3.33% Ordinary |
1 at £1 | Jerzy Lewandowski 3.33% Ordinary |
1 at £1 | John Joseph Ennett & Angela Ennett 3.33% Ordinary |
1 at £1 | Lior Glickman 3.33% Ordinary |
1 at £1 | Lucy Agnes Clifford 3.33% Ordinary |
1 at £1 | Mark Stevenson 3.33% Ordinary |
1 at £1 | Mohammad Ali Pourghazi 3.33% Ordinary |
1 at £1 | Molly Meg Price 3.33% Ordinary |
1 at £1 | Moushmy Shahrin Farzana Talukder & Shaon Talukder 3.33% Ordinary |
1 at £1 | Moushmy Sharin-farzana Talukder & Selima Talukder 3.33% Ordinary |
1 at £1 | Navid Pourghazi 3.33% Ordinary |
1 at £1 | Philip Hopkins Stilbolt & Teresa Judite Stilbolt 3.33% Ordinary |
1 at £1 | Robin Edward Lawrence 3.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,234 |
Cash | £27,665 |
Current Liabilities | £1,431 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 2 weeks from now) |
26 October 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Total exemption full accounts made up to 30 September 2019 (4 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
2 April 2019 | Appointment of Mr Manmohan Singh as a director on 25 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Jaimal Kothari as a director on 25 March 2019 (1 page) |
27 March 2019 | Appointment of Mr Mark Stevenson as a director on 25 March 2019 (2 pages) |
27 March 2019 | Termination of appointment of Bahram Naghdi-Esfastani as a director on 25 March 2019 (1 page) |
27 March 2019 | Termination of appointment of Christine Patricia Rosenthal as a director on 25 March 2019 (1 page) |
27 March 2019 | Appointment of Mr Navid Pourghazi as a director on 25 March 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 30 September 2018 (4 pages) |
16 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
6 September 2018 | Appointment of Ms Teresa Judite De Freitas Pires Stibolt as a director on 28 August 2018 (2 pages) |
5 March 2018 | Total exemption full accounts made up to 30 September 2017 (4 pages) |
14 February 2018 | Termination of appointment of Teresa Judite Stibolt as a director on 1 February 2018 (1 page) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
31 May 2017 | Termination of appointment of Fiona Shield as a director on 31 May 2017 (1 page) |
31 May 2017 | Appointment of Ms Elsie Igbinadolor as a director on 31 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Fiona Shield as a director on 31 May 2017 (1 page) |
31 May 2017 | Appointment of Ms Elsie Igbinadolor as a director on 31 May 2017 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 June 2016 | Appointment of Mr Jaimal Kothari as a director on 30 March 2016 (2 pages) |
8 June 2016 | Appointment of Mr Jaimal Kothari as a director on 30 March 2016 (2 pages) |
31 May 2016 | Appointment of Ms Christine Patricia Rosenthal as a director on 1 April 2016 (2 pages) |
31 May 2016 | Appointment of Ms Christine Patricia Rosenthal as a director on 1 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of Lior Glickman as a director on 1 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Elsie Igbinadolor as a director on 1 April 2016 (1 page) |
27 May 2016 | Appointment of Mr Bahram Naghdi-Esfastani as a director on 1 April 2016 (2 pages) |
27 May 2016 | Appointment of Mr Bahram Naghdi-Esfastani as a director on 1 April 2016 (2 pages) |
27 May 2016 | Termination of appointment of John Joseph Ennett as a director on 1 April 2016 (1 page) |
27 May 2016 | Termination of appointment of John Joseph Ennett as a director on 1 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Lior Glickman as a director on 1 April 2016 (1 page) |
27 May 2016 | Termination of appointment of Elsie Igbinadolor as a director on 1 April 2016 (1 page) |
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
27 October 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
27 October 2015 | Statement of capital following an allotment of shares on 1 May 2015
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
7 April 2015 | Appointment of Miss Fiona Shield as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Lior Glickman as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Mr Lior Glickman as a director on 31 March 2015 (2 pages) |
7 April 2015 | Appointment of Miss Fiona Shield as a director on 31 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Manmohan Singh as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Jean Barnard-Hadley as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Moushmy Sharin Farzana Talukder as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Jean Barnard-Hadley as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Manmohan Singh as a director on 31 March 2015 (1 page) |
2 April 2015 | Termination of appointment of Moushmy Sharin Farzana Talukder as a director on 31 March 2015 (1 page) |
2 April 2015 | Appointment of Mr John Joseph Ennett as a director on 31 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr John Joseph Ennett as a director on 31 March 2015 (2 pages) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2014 | Appointment of Mrs Teresa Judite Stibolt as a director (2 pages) |
24 April 2014 | Appointment of Miss Elsie Igbinadolor as a director (2 pages) |
24 April 2014 | Appointment of Mrs Teresa Judite Stibolt as a director (2 pages) |
24 April 2014 | Termination of appointment of Evgeniya Levitan as a director (1 page) |
24 April 2014 | Termination of appointment of Evgeniya Levitan as a director (1 page) |
24 April 2014 | Appointment of Miss Elsie Igbinadolor as a director (2 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 October 2013 | Termination of appointment of George Ross Goobey as a director (1 page) |
8 October 2013 | Termination of appointment of George Ross Goobey as a director (1 page) |
25 July 2013 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Appointment of Islington Properties Limited as a secretary (2 pages) |
25 July 2013 | Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom on 25 July 2013 (1 page) |
25 July 2013 | Appointment of Islington Properties Limited as a secretary (2 pages) |
17 July 2013 | Appointment of Jean Barnard-Hadley as a director (2 pages) |
17 July 2013 | Appointment of Jean Barnard-Hadley as a director (2 pages) |
16 July 2013 | Appointment of Manmohan Singh as a director (2 pages) |
16 July 2013 | Appointment of Manmohan Singh as a director (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
26 June 2013 | Appointment of Mr George Ross Goobey as a director (2 pages) |
26 June 2013 | Appointment of Mr George Ross Goobey as a director (2 pages) |
9 May 2013 | Appointment of Evgeniya Levitan as a director (2 pages) |
9 May 2013 | Appointment of Evgeniya Levitan as a director (2 pages) |
3 May 2013 | Termination of appointment of John Ennett as a director (1 page) |
3 May 2013 | Termination of appointment of Susan Shield as a director (1 page) |
3 May 2013 | Termination of appointment of Susan Shield as a director (1 page) |
3 May 2013 | Termination of appointment of John Ennett as a director (1 page) |
12 April 2013 | Resolutions
|
12 April 2013 | Memorandum and Articles of Association (37 pages) |
12 April 2013 | Memorandum and Articles of Association (37 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
10 April 2013 | Resolutions
|
19 March 2013 | Termination of appointment of Jeremy Cotton as a director (1 page) |
19 March 2013 | Termination of appointment of Jeremy Cotton as a director (1 page) |
18 March 2013 | Termination of appointment of Jeremy Cotton as a director (1 page) |
18 March 2013 | Termination of appointment of Jeremy Cotton as a director (1 page) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
21 June 2012 | Total exemption full accounts made up to 30 September 2011 (15 pages) |
19 June 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
19 June 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
15 June 2012 | Appointment of Ms Moushmy Sharin Farzana Talukder as a director (2 pages) |
15 June 2012 | Appointment of Ms Moushmy Sharin Farzana Talukder as a director (2 pages) |
14 June 2012 | Termination of appointment of Alexander Ronald Kirkman Stevens as a director (1 page) |
14 June 2012 | Termination of appointment of Christine Rosenthal as a director (1 page) |
14 June 2012 | Termination of appointment of Alexander Ronald Kirkman Stevens as a director (1 page) |
14 June 2012 | Termination of appointment of Christine Rosenthal as a director (1 page) |
14 June 2012 | Appointment of Mr Jeremy Johnstone Cotton as a director (2 pages) |
14 June 2012 | Appointment of Mr Jeremy Johnstone Cotton as a director (2 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
26 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Statement of capital following an allotment of shares on 10 April 2011
|
11 May 2011 | Statement of capital following an allotment of shares on 10 April 2011
|
5 October 2010 | Incorporation (40 pages) |
5 October 2010 | Incorporation (40 pages) |