CITY NORTH ISLINGTON LIMITED
Overview
Company Name | CITY NORTH ISLINGTON LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00579683 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CITY NORTH ISLINGTON LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CITY NORTH ISLINGTON LIMITED located?
Registered Office Address | 16 Great Queen Street Covent Garden WC2B 5AH London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CITY NORTH ISLINGTON LIMITED?
Company Name | From | Until |
---|---|---|
RETAIL DESIGN CENTRE LIMITED | Feb 23, 1996 | Feb 23, 1996 |
PORTLAND DESIGN PROJECTS LIMITED | Jan 19, 1988 | Jan 19, 1988 |
SIDNEY JACOBS (BETTAN)COMPANY LIMITED | Mar 08, 1957 | Mar 08, 1957 |
What are the latest accounts for CITY NORTH ISLINGTON LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CITY NORTH ISLINGTON LIMITED?
Last Confirmation Statement Made Up To | Dec 23, 2025 |
---|---|
Next Confirmation Statement Due | Jan 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 23, 2024 |
Overdue | No |
What are the latest filings for CITY NORTH ISLINGTON LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of City North Finsbury Park Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Cessation of Jack Anthony Morris as a person with significant control on Dec 23, 2024 | 1 pages | PSC07 | ||
Registered office address changed from Blick Rothenberg 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on Feb 04, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Dec 23, 2024 with no updates | 3 pages | CS01 | ||
Notification of Jack Anthony Morris as a person with significant control on Dec 23, 2024 | 2 pages | PSC01 | ||
Registered office address changed from The Business Design Centre 52 Upper Street Islington Green London N1 0QH to Blick Rothenberg 16 Great Queen Street London WC2B 5AH on Dec 23, 2024 | 1 pages | AD01 | ||
Termination of appointment of Joseph Mullee as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Termination of appointment of Joseph Mullee as a secretary on Dec 23, 2024 | 1 pages | TM02 | ||
Termination of appointment of Dominic Richard Albert Ismael Jones as a director on Dec 23, 2024 | 1 pages | TM01 | ||
Cessation of Joe Mullee as a person with significant control on Dec 23, 2024 | 1 pages | PSC07 | ||
Accounts for a small company made up to Mar 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2023 | 18 pages | AA | ||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 18 pages | AA | ||
Confirmation statement made on Dec 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2021 | 18 pages | AA | ||
Satisfaction of charge 005796830004 in full | 4 pages | MR04 | ||
Confirmation statement made on Dec 28, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Joseph Mullee on Jan 01, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Andrew Bernard Morris on Jan 01, 2020 | 2 pages | CH01 | ||
Accounts for a small company made up to Mar 31, 2020 | 17 pages | AA | ||
Confirmation statement made on Dec 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 17 pages | AA | ||
Confirmation statement made on Dec 28, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CITY NORTH ISLINGTON LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Andrew Bernard, Mr. | Director | Well Walk NW3 1BT London Wellside England | England | British | Director | 2464800004 | ||||
MORRIS, Gerald Edward | Director | Barkway SG8 8ET Hertfordshire Howletts Farm Uk | United Kingdom | British | Director | 2488550002 | ||||
MORRIS, Jack Anthony | Director | 2 Linnell Drive NW11 7LJ London | England | British | Company Director | 2460900001 | ||||
MORRIS, Paul Barry | Director | Prowse Avenue Bushey Heath WD23 1JS Bushey 19 Uk | England | British | Director | 23169370006 | ||||
MORRIS, Philip Dennis | Director | 1 Winterstoke Gardens Mill Hill NW7 2RA London | England | British | Company Director | 2461480001 | ||||
MORRIS, Jack Anthony | Secretary | 52 Upper Street N1 0QH London | British | 2460900002 | ||||||
MULLEE, Joseph | Secretary | Old Park Ridings N21 2ET London 43a England | British | Accountant | 72639390001 | |||||
CLENSHAW, Peter | Director | 18 Boleyn Court Epping New Road IG9 5UE Buckhurst Hill Essex | British | Director | 124650160001 | |||||
EKE, Richard John | Director | 27 Bluebridge Avenue Brookmans Park AL9 7RY Hatfield Hertfordshire | United Kingdom | British | Chartered Accountant | 2488510003 | ||||
JONES, Dominic Richard Albert Ismael | Director | 114 Dartmouth Road NW2 4HB London | United Kingdom | British | Managing Director | 41929650003 | ||||
MARGOLIS, Stewart | Director | 4 Clock House Forty Hill EN2 9EX Enfield Middlesex | United Kingdom | British | Sales Director | 117465180001 | ||||
MORRIS, Andrew Bernard | Director | 5 Ruskin Close NW11 7AU London | United Kingdom | British | Company Director | 2464800001 | ||||
MORRIS, Samuel Cyril | Director | 132 Hendon Lane N3 3PS London | British | Company Director | 2460910001 | |||||
MULLEE, Joseph | Director | Kingsdown Road N19 4LD London 65 | United Kingdom | British | Director | 72639390001 | ||||
PRICE, David | Director | 6 Leighton Court 65 Langstone Way NW7 1GY London | British | Director | 115821980001 | |||||
STEPHENSON, Graham Edward | Director | 58 Arundel Avenue KT17 2RJ East Ewell Surrey | England | British | Director | 115706720001 |
Who are the persons with significant control of CITY NORTH ISLINGTON LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Jack Anthony Morris | Dec 23, 2024 | Linnell Drive NW11 7LJ London 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Joe Mullee | Apr 06, 2016 | 52 Upper Street Islington Green N1 0QH London The Business Design Centre | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
City North Finsbury Park Limited | Apr 06, 2016 | Queensgate EN8 7TF Waltham Cross Telford House Britannia Road Hertfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0