Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE OFFICE ISLINGTON LIMITED
Company Information for

THE OFFICE ISLINGTON LIMITED

THE SMITHS BUILDING, 179 GREAT PORTLAND STREET, LONDON, W1W 5PL,
Company Registration Number
04878697
Private Limited Company
Active

Company Overview

About The Office Islington Ltd
THE OFFICE ISLINGTON LIMITED was founded on 2003-08-27 and has its registered office in London. The organisation's status is listed as "Active". The Office Islington Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE OFFICE ISLINGTON LIMITED
 
Legal Registered Office
THE SMITHS BUILDING
179 GREAT PORTLAND STREET
LONDON
W1W 5PL
Other companies in W1U
 
Filing Information
Company Number 04878697
Company ID Number 04878697
Date formed 2003-08-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/08/2015
Return next due 24/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB843400848  
Last Datalog update: 2024-04-06 23:06:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OFFICE ISLINGTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE OFFICE ISLINGTON LIMITED

Current Directors
Officer Role Date Appointed
CHARLES RICHARD GREEN
Director 2003-09-03
MATTHEW ALLAN GREEN
Director 2017-07-06
GEMMA NANDITA KATAKY
Director 2017-07-06
OLIVER ANDREW EDWARD OLSEN
Director 2003-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTODOULOS MOUSKOUNDI
Company Secretary 2012-12-01 2017-07-06
CHARLES SAMUEL DORFMAN
Director 2010-08-31 2017-07-06
CHARLES RICHARD GREEN
Company Secretary 2003-09-03 2012-12-01
PHILIP WILLIAM NEWBOROUGH
Director 2003-09-10 2010-08-31
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2003-08-27 2003-09-03
HUNTSMOOR LIMITED
Director 2003-08-27 2003-09-03
HUNTSMOOR NOMINEES LIMITED
Director 2003-08-27 2003-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES RICHARD GREEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHARLES RICHARD GREEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
CHARLES RICHARD GREEN TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
CHARLES RICHARD GREEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
CHARLES RICHARD GREEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
CHARLES RICHARD GREEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
CHARLES RICHARD GREEN GREENER CAPITAL LTD Director 2017-07-11 CURRENT 2017-07-11 Active
CHARLES RICHARD GREEN HILLERSDON (NO.2) LIMITED Director 2015-04-13 CURRENT 2015-04-13 Active
CHARLES RICHARD GREEN EOP DL LIMITED Director 2015-04-02 CURRENT 2015-04-02 Liquidation
CHARLES RICHARD GREEN TOG FITNESS LIMITED Director 2014-12-12 CURRENT 2014-11-18 Active - Proposal to Strike off
CHARLES RICHARD GREEN THE OFFICE GROUP MIDCO LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
CHARLES RICHARD GREEN THE OFFICE GROUP PROPERTIES LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
CHARLES RICHARD GREEN TOG 7 LIMITED Director 2007-11-21 CURRENT 2007-11-06 Active
CHARLES RICHARD GREEN THE OFFICE (KIRBY) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Active
CHARLES RICHARD GREEN THE OFFICE (MARYLEBONE) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Liquidation
CHARLES RICHARD GREEN THE OFFICE (BRISTOL1) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
CHARLES RICHARD GREEN THE OFFICE GROUP OPERATIONS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
CHARLES RICHARD GREEN THE OFFICE (KING'S CROSS) LIMITED Director 2005-07-26 CURRENT 2004-08-06 Dissolved 2017-07-18
CHARLES RICHARD GREEN THE OFFICE (FARRINGDON) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active
MATTHEW ALLAN GREEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MATTHEW ALLAN GREEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
MATTHEW ALLAN GREEN TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MATTHEW ALLAN GREEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MATTHEW ALLAN GREEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
MATTHEW ALLAN GREEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
MATTHEW ALLAN GREEN THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
MATTHEW ALLAN GREEN THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
MATTHEW ALLAN GREEN THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
MATTHEW ALLAN GREEN THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
MATTHEW ALLAN GREEN TOG 7 LIMITED Director 2017-07-06 CURRENT 2007-11-06 Active
MATTHEW ALLAN GREEN THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
MATTHEW ALLAN GREEN EOP DL LIMITED Director 2017-07-06 CURRENT 2015-04-02 Liquidation
MATTHEW ALLAN GREEN THE OFFICE GROUP MIDCO LIMITED Director 2017-02-06 CURRENT 2010-08-24 Active
MATTHEW ALLAN GREEN CREATIVE DEBUTS LTD. Director 2016-04-14 CURRENT 2013-07-26 Active
GEMMA NANDITA KATAKY SKIL THREE LIMITED Director 2018-08-01 CURRENT 2005-07-20 Active
GEMMA NANDITA KATAKY SAGE HOUSING GROUP LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
GEMMA NANDITA KATAKY SAGE HOUSING LIMITED Director 2018-04-20 CURRENT 2005-06-23 Active
GEMMA NANDITA KATAKY TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
GEMMA NANDITA KATAKY TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP MIDCO LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP PROPERTIES LIMITED Director 2017-07-06 CURRENT 2010-08-24 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP HOLDINGS LIMITED Director 2017-07-06 CURRENT 2017-05-12 Active
GEMMA NANDITA KATAKY CREATIVE DEBUTS LTD. Director 2017-07-06 CURRENT 2013-07-26 Active
GEMMA NANDITA KATAKY THE OFFICE GROUP OPERATIONS LIMITED Director 2017-07-06 CURRENT 2006-11-14 Active
GEMMA NANDITA KATAKY THE OFFICE (BRISTOL1) LIMITED Director 2017-07-06 CURRENT 2007-06-26 Active
GEMMA NANDITA KATAKY THE OFFICE (KIRBY) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Active
GEMMA NANDITA KATAKY THE OFFICE (MARYLEBONE) LIMITED Director 2017-07-06 CURRENT 2007-08-30 Liquidation
GEMMA NANDITA KATAKY TOG 7 LIMITED Director 2017-07-06 CURRENT 2007-11-06 Active
GEMMA NANDITA KATAKY TOG FITNESS LIMITED Director 2017-07-06 CURRENT 2014-11-18 Active - Proposal to Strike off
GEMMA NANDITA KATAKY THE OFFICE (FARRINGDON) LIMITED Director 2017-07-06 CURRENT 2005-07-15 Active
GEMMA NANDITA KATAKY EOP DL LIMITED Director 2017-07-06 CURRENT 2015-04-02 Liquidation
GEMMA NANDITA KATAKY CHEETAH BIDCO LIMITED Director 2017-07-05 CURRENT 2017-06-14 Active
GEMMA NANDITA KATAKY ELDON BUSINESS PARK LIMITED Director 2017-02-28 CURRENT 2006-07-13 Active
GEMMA NANDITA KATAKY CARBON ATRIUM LIMITED Director 2017-02-28 CURRENT 2006-11-13 Active
GEMMA NANDITA KATAKY BROOMCO (4102) LIMITED Director 2017-02-28 CURRENT 2007-08-29 Active - Proposal to Strike off
GEMMA NANDITA KATAKY ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED Director 2016-05-24 CURRENT 1993-11-15 Active
GEMMA NANDITA KATAKY MAX PROPERTY 1 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MAX PROPERTY 2 LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MPG FINCO LIMITED Director 2016-05-24 CURRENT 2010-12-02 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE GP LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED Director 2016-05-24 CURRENT 2002-02-01 Active - Proposal to Strike off
GEMMA NANDITA KATAKY MAX PROPERTY GROUP LIMITED Director 2016-05-24 CURRENT 2008-02-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE TWO LIMITED Director 2016-05-24 CURRENT 2011-05-25 Active
GEMMA NANDITA KATAKY MAX OFFICE (SKD) GENERAL PARTNER LTD Director 2016-05-24 CURRENT 2014-11-04 Active
GEMMA NANDITA KATAKY MPG ST KATHARINE NOMINEE LIMITED Director 2016-05-24 CURRENT 2011-05-17 Active
GEMMA NANDITA KATAKY SKD MARINA LIMITED Director 2016-05-24 CURRENT 2011-06-15 Active
GEMMA NANDITA KATAKY CLOVER UK OFFICE (COVENTRY) LTD Director 2015-10-09 CURRENT 2005-08-18 Active - Proposal to Strike off
OLIVER ANDREW EDWARD OLSEN TOG 3 (IRELAND) LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
OLIVER ANDREW EDWARD OLSEN TOG 4 LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
OLIVER ANDREW EDWARD OLSEN TOG 1 (US) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
OLIVER ANDREW EDWARD OLSEN TOG 2 (GERMANY) LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
OLIVER ANDREW EDWARD OLSEN CHEETAH BIDCO LIMITED Director 2017-12-11 CURRENT 2017-06-14 Active
OLIVER ANDREW EDWARD OLSEN CHEETAH HOLDCO LIMITED Director 2017-12-11 CURRENT 2017-06-22 Active
OLIVER ANDREW EDWARD OLSEN SERENITY HILL LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP HOLDINGS LIMITED Director 2017-05-31 CURRENT 2017-05-12 Active
OLIVER ANDREW EDWARD OLSEN CREATIVE DEBUTS LTD. Director 2016-04-14 CURRENT 2013-07-26 Active
OLIVER ANDREW EDWARD OLSEN 18 MIRANDA ROAD MANAGEMENT COMPANY LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP MIDCO LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP PROPERTIES LIMITED Director 2010-08-31 CURRENT 2010-08-24 Active
OLIVER ANDREW EDWARD OLSEN TOG 7 LIMITED Director 2007-11-21 CURRENT 2007-11-06 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (KIRBY) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (MARYLEBONE) LIMITED Director 2007-09-07 CURRENT 2007-08-30 Liquidation
OLIVER ANDREW EDWARD OLSEN THE OFFICE (BRISTOL1) LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE GROUP OPERATIONS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
OLIVER ANDREW EDWARD OLSEN THE OFFICE (KING'S CROSS) LIMITED Director 2005-07-26 CURRENT 2004-08-06 Dissolved 2017-07-18
OLIVER ANDREW EDWARD OLSEN THE OFFICE (FARRINGDON) LIMITED Director 2005-07-15 CURRENT 2005-07-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-29APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAUL HITCHCOCK
2024-03-09Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-03-09Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-03-09Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-09Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-30CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES
2023-06-16APPOINTMENT TERMINATED, DIRECTOR GEMMA NANDITA KATAKY
2023-06-16DIRECTOR APPOINTED MR LAURENT LUCIEN CLAUDE MACHENAUD
2023-01-20APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLAN GREEN
2023-01-20DIRECTOR APPOINTED MR MICHAEL PAUL HITCHCOCK
2023-01-15Change of details for The Office Group Limited as a person with significant control on 2022-09-09
2023-01-11Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-01-11Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-01-11Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-11Audit exemption subsidiary accounts made up to 2021-12-31
2022-10-05DIRECTOR APPOINTED MR ENRICO GAVINO SANNA
2022-10-05AP01DIRECTOR APPOINTED MR ENRICO GAVINO SANNA
2022-09-30DIRECTOR APPOINTED MR JASON MARSHALL BLANK
2022-09-30AP01DIRECTOR APPOINTED MR JASON MARSHALL BLANK
2022-09-29APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN
2022-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARD GREEN
2022-09-01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES
2022-04-05SH0122/12/21 STATEMENT OF CAPITAL GBP 7736371
2022-02-24PSC07CESSATION OF STEPHEN ALLEN SCHWARZMAN AS A PERSON OF SIGNIFICANT CONTROL
2021-09-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20CH01Director's details changed for Mr Charles Richard Green on 2020-10-17
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-09-16CH01Director's details changed for Mr Matthew Allan Green on 2021-08-20
2020-10-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2020-04-17CH01Director's details changed for Mr Matthew Allan Green on 2020-04-16
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES
2018-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 048786970005
2018-11-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2018-10-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES
2018-03-09AP01DIRECTOR APPOINTED MR MATTHEW ALLAN GREEN
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES
2017-09-01PSC05Change of details for The Office Group Holdings Limited as a person with significant control on 2017-05-12
2017-08-17AP01DIRECTOR APPOINTED GEMMA KATAKY
2017-07-25TM02Termination of appointment of Christodoulos Mouskoundi on 2017-07-06
2017-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SAMUEL DORFMAN
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 686371
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES
2016-09-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER ANDREW EDWARD OLSEN / 01/06/2016
2016-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 01/06/2016
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 22 Manchester Square London W1U 3PT
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 686371
2015-09-16AR0127/08/15 ANNUAL RETURN FULL LIST
2015-09-16AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-07-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30RES01ALTER ARTICLES 31/03/2015
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 686371
2014-09-02AR0127/08/14 FULL LIST
2014-09-02AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SAMUEL DORFMAN / 02/12/2013
2014-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTODOULOS MOUSKOUNDI / 02/12/2013
2014-07-15TM02APPOINTMENT TERMINATED, SECRETARY CHARLES GREEN
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 048786970004
2013-08-30AR0127/08/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 26/08/2013
2013-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES RICHARD GREEN / 26/08/2013
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AP03SECRETARY APPOINTED CHRISTODOULOS MOUSKOUNDI
2012-09-05AR0127/08/12 FULL LIST
2012-09-05AD02SAIL ADDRESS CHANGED FROM: THE CLOCK HOUSE LONDON ROAD GUILDFORD SURREY GU1 1UW
2012-06-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-09AUDAUDITOR'S RESIGNATION
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0127/08/11 FULL LIST
2011-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 175-185 GRAYS INN ROAD LONDON WC1X 8UE
2010-09-15AP01DIRECTOR APPOINTED MR CHARLES SAMUEL DORFMAN
2010-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWBOROUGH
2010-09-01AR0127/08/10 FULL LIST
2010-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-08-24AD02SAIL ADDRESS CREATED
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER ANDREW EDWARD OLSEN / 01/01/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM NEWBOROUGH / 01/01/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM NEWBOROUGH / 01/10/2008
2009-11-03AR0127/08/09 FULL LIST
2009-08-25AA31/12/08 TOTAL EXEMPTION FULL
2008-12-02363aRETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS
2008-08-18AA31/12/07 TOTAL EXEMPTION FULL
2008-07-02RES12VARYING SHARE RIGHTS AND NAMES
2008-07-02122CONVE
2008-07-02RES01ADOPT ARTICLES 18/06/2008
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-06-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-17363aRETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-15363sRETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS
2005-08-26363sRETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-09363(287)REGISTERED OFFICE CHANGED ON 09/09/04
2004-09-09363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2004-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-17123NC INC ALREADY ADJUSTED 10/09/03
2004-01-17RES04£ NC 1000/686371 10/09
2004-01-17RES12VARYING SHARE RIGHTS AND NAMES
2004-01-1788(2)RAD 10/09/03--------- £ SI 686369@1=686369 £ IC 2/686371
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01287REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 338 CITY ROAD LONDON EC1V 2PT
2003-09-30225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04
2003-09-19288aNEW DIRECTOR APPOINTED
2003-09-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-12288bDIRECTOR RESIGNED
2003-09-12288bSECRETARY RESIGNED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2003-09-12288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to THE OFFICE ISLINGTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE OFFICE ISLINGTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-08 Outstanding HSBC BANK PLC AS SECURITY AGENT
COMPOSITE GUARANTEE AND DEBENTURES 2008-06-24 Outstanding BRIDGES COMMUNITY VENTURES NOMINEES LIMITED AS SECURITY TRUSTEE FOR THE SECURITIES BENEFICIARIES (THE SECURITY TRUSTEE)
LEGAL MORTGAGE 2003-10-21 Outstanding HSBC BANK PLC
DEBENTURE 2003-10-15 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of THE OFFICE ISLINGTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OFFICE ISLINGTON LIMITED
Trademarks

Trademark applications by THE OFFICE ISLINGTON LIMITED

THE OFFICE ISLINGTON LIMITED is the Original Applicant for the trademark TOG ™ (87768491) through the USPTO on the 2018-01-24
OFFICE FURNITURE
THE OFFICE ISLINGTON LIMITED is the Original Applicant for the trademark TOG ™ (87768491) through the USPTO on the 2018-01-24
OFFICE FURNITURE
THE OFFICE ISLINGTON LIMITED is the Original Applicant for the trademark TOG ™ (87768491) through the USPTO on the 2018-01-24
OFFICE FURNITURE
THE OFFICE ISLINGTON LIMITED is the Original Applicant for the trademark TOG ™ (87768491) through the USPTO on the 2018-01-24
OFFICE FURNITURE
Income
Government Income
We have not found government income sources for THE OFFICE ISLINGTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as THE OFFICE ISLINGTON LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where THE OFFICE ISLINGTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE OFFICE ISLINGTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE OFFICE ISLINGTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.