About

Registered Number: 06366209
Date of Incorporation: 10/09/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: 3 More London Riverside, London, SE1 2AQ,

 

Founded in 2007, Transform Islington (Phase 1) Ltd has its registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. Woods, Amanda Elizabeth, Key, Stephen Robert, Bulley, Ian, Fray, Alexander James, Jennaway, Simon, Marshall, Nigel John, Shutt, Sarah, Alnery Incorporation No.1 Limited, Alnery Incorporation No.2 Limited, Duggan, Patricia Ann, Hulme, Lisa, Jennaway, Simon, Jennings, Andrew Martyn, Schooling, Eleanor Barbara, Stewart, Joan Francesca, Woosey, Ian Paul are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY, Stephen Robert 28 September 2015 - 1
ALNERY INCORPORATION NO.1 LIMITED 10 September 2007 05 February 2008 1
ALNERY INCORPORATION NO.2 LIMITED 10 September 2007 05 February 2008 1
DUGGAN, Patricia Ann 12 April 2012 16 April 2014 1
HULME, Lisa 30 May 2014 22 August 2016 1
JENNAWAY, Simon 05 October 2010 12 April 2012 1
JENNINGS, Andrew Martyn 10 October 2008 23 June 2009 1
SCHOOLING, Eleanor Barbara 23 June 2009 28 September 2015 1
STEWART, Joan Francesca 07 July 2008 11 March 2013 1
WOOSEY, Ian Paul 23 March 2010 25 January 2011 1
Secretary Name Appointed Resigned Total Appointments
WOODS, Amanda Elizabeth 22 August 2016 - 1
BULLEY, Ian 07 July 2008 18 June 2009 1
FRAY, Alexander James 05 February 2008 20 June 2008 1
JENNAWAY, Simon 27 September 2011 20 December 2012 1
MARSHALL, Nigel John 22 January 2013 27 March 2015 1
SHUTT, Sarah 27 March 2015 22 August 2016 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 30 October 2019
AP01 - Appointment of director 22 October 2019
CS01 - N/A 16 September 2019
AA - Annual Accounts 12 August 2019
CS01 - N/A 10 September 2018
PSC05 - N/A 16 August 2018
CH01 - Change of particulars for director 13 August 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 11 October 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 01 August 2017
CH01 - Change of particulars for director 01 August 2017
CH03 - Change of particulars for secretary 01 August 2017
AD01 - Change of registered office address 31 July 2017
AA - Annual Accounts 07 July 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 13 January 2017
CS01 - N/A 27 September 2016
TM02 - Termination of appointment of secretary 24 August 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 24 August 2016
AP03 - Appointment of secretary 24 August 2016
AD01 - Change of registered office address 24 August 2016
AA - Annual Accounts 18 July 2016
AP01 - Appointment of director 28 January 2016
TM01 - Termination of appointment of director 27 January 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 04 July 2015
AP03 - Appointment of secretary 12 June 2015
TM02 - Termination of appointment of secretary 27 March 2015
CH01 - Change of particulars for director 26 November 2014
AR01 - Annual Return 07 October 2014
AP01 - Appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
AA - Annual Accounts 08 July 2014
TM01 - Termination of appointment of director 12 June 2014
TM01 - Termination of appointment of director 29 April 2014
CH03 - Change of particulars for secretary 26 February 2014
AR01 - Annual Return 16 October 2013
AP01 - Appointment of director 09 August 2013
AA - Annual Accounts 03 July 2013
AP01 - Appointment of director 28 June 2013
TM01 - Termination of appointment of director 28 June 2013
AP01 - Appointment of director 27 June 2013
TM01 - Termination of appointment of director 27 June 2013
TM01 - Termination of appointment of director 19 May 2013
AP03 - Appointment of secretary 15 April 2013
TM01 - Termination of appointment of director 15 March 2013
TM02 - Termination of appointment of secretary 04 January 2013
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 23 August 2012
TM01 - Termination of appointment of director 24 July 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AP01 - Appointment of director 10 November 2011
AP03 - Appointment of secretary 24 October 2011
TM02 - Termination of appointment of secretary 24 October 2011
AR01 - Annual Return 13 September 2011
TM01 - Termination of appointment of director 18 August 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 01 November 2010
AP01 - Appointment of director 01 November 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH04 - Change of particulars for corporate secretary 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 30 April 2010
AP01 - Appointment of director 23 April 2010
AP01 - Appointment of director 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 05 November 2009
AP01 - Appointment of director 16 October 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 31 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
AA - Annual Accounts 29 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
363a - Annual Return 22 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
RESOLUTIONS - N/A 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
288a - Notice of appointment of directors or secretaries 23 July 2008
395 - Particulars of a mortgage or charge 17 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 February 2008
RESOLUTIONS - N/A 07 February 2008
RESOLUTIONS - N/A 07 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2008
225 - Change of Accounting Reference Date 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
MEM/ARTS - N/A 24 January 2008
CERTNM - Change of name certificate 23 January 2008
NEWINC - New incorporation documents 10 September 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.