THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX
Overview
Company Name | THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX |
---|---|
Company Status | Active |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 03110908 |
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 THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX located?
Registered Office Address | Suite 2.06, Bridge House 181 Queen Victoria Street EC4V 4EG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX?
Company Name | From | Until |
---|---|---|
THE RCJ CITIZENS ADVICE BUREAU | Sep 16, 1998 | Sep 16, 1998 |
THE RCJ ADVICE BUREAU | May 19, 1998 | May 19, 1998 |
THE RCJ CITIZENS ADVICE BUREAU | Oct 06, 1995 | Oct 06, 1995 |
What are the latest accounts for THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX?
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 THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX?
Last Confirmation Statement Made Up To | Oct 06, 2025 |
---|---|
Next Confirmation Statement Due | Oct 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 06, 2024 |
Overdue | No |
What are the latest filings for THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Susan Leonora Labinjoh as a director on Nov 06, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Olivia Jane Loxley as a director on Nov 06, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Damien John Byrne Hill as a director on Jul 30, 2024 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Termination of appointment of James William Gilbey as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paula Hodges as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony Thwaite as a director on Aug 01, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christine Joy Howard as a director on Apr 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Hine as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 45 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2023 | 47 pages | AA | ||||||||||
Confirmation statement made on Oct 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on Aug 07, 2023 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Waterstone Company Secretaries Ltd on Aug 02, 2023 | 1 pages | CH04 | ||||||||||
Termination of appointment of Robin St John Knowles as a director on Jan 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mona Bina Ann Mary Vaswani as a director on Mar 09, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 55 pages | AA | ||||||||||
Director's details changed for Mr Jonathan William Gale on May 31, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jonathan William Gale on May 31, 2022 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Waterstone Company Secretaries Ltd Third Floor St. Bride Street London EC4A 4AS England to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on Dec 01, 2021 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Waterstone Company Secretaries Ltd on Dec 01, 2021 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WATERSTONE COMPANY SECRETARIES LTD | Secretary | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom |
| 240686420001 | ||||||||||
ATKINS, Nicholas Mark | Director | Atlantic House Holborn Viaduct EC1A 2FG London Hogan Lovells International Llp United Kingdom | United Kingdom | British | Solicitor | 142190630001 | ||||||||
BYRNE HILL, Damien John | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | United Kingdom | British | Solicitor | 328457650001 | ||||||||
CARRUTHERS, Alexander Stevens, Mr. | Director | c/o Hughes Fowler Carruthers Ltd 94 Chancery Lane WC2A 1DT London Academy Court United Kingdom | England | British | Solicitor | 149032860001 | ||||||||
DENNY, Andrew Laurence, Mr. | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | United Kingdom | New Zealander,British | Solicitor | 266897700001 | ||||||||
GALE, Jonathan William | Director | London Fruit & Wool Exchange 1 Duval Square E1 6PW London C/O Ashurst Llp United Kingdom | United Kingdom | British | Solicitor | 197701510002 | ||||||||
HUNTLEY, Graham Paul Kingsby | Director | Fetter Lane EC4A 1BT London 138 United Kingdom | United Kingdom | British | Solicitor | 58353870005 | ||||||||
JACKSON, Peter, Lord Justice | Director | Patshull Road NW5 2LD London 68 United Kingdom | United Kingdom | British | Judge | 254982520001 | ||||||||
LABINJOH, Susan Leonora | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | United Kingdom | British | Solicitor | 329453520001 | ||||||||
LEESE, Roger George | Director | 10 Upper Bank Street E14 5JJ London C/O Clifford Chance Llp United Kingdom | United Kingdom | British | Solicitor | 142045000001 | ||||||||
LOXLEY, Olivia Jane | Director | Finsbury Circus EC2M 7SH London 1 United Kingdom | United Kingdom | Australian | Solicitor | 329453510001 | ||||||||
PENDELL, Guy Jeffrey | Director | Cannon Steet EC4N 6AF London 78 United Kingdom | United Kingdom | British | Solicitor | 141680150002 | ||||||||
POURGHADIRI-ESFAHANI, Saaman | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | United Kingdom | British | Barrister | 276392600001 | ||||||||
ROBINSON, Patrick William | Director | One Silk Street EC2Y 8HQ London Linklaters Llp United Kingdom | United Kingdom | British | Solicitor | 142481910001 | ||||||||
SALLAWAY, Ali | Director | 100 Bishopsgate EC2P 2SR London Freshfields Bruckhaus Deringer United Kingdom | United Kingdom | British | Lawyer | 120739020001 | ||||||||
WARE, Holly Elisabeth | Director | One Bunhill Row EC1Y 8YY London Slaughter And May United Kingdom | United Kingdom | British | Solicitor | 269340160001 | ||||||||
MARTIN, Peter Ernest | Secretary | Knighton Cottage Knighton SN6 8NT Swindon Wiltshire | British | Solicitor | 36608350003 | |||||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | Upper Bank Street E14 5JJ London 10 United Kingdom |
| 38508390004 | ||||||||||
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom |
| 140723560001 | ||||||||||
TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||||||
ALLEN, Robert Geoffrey Bruere | Director | 6 Kirkwick Avenue AL5 2QL Harpenden Hertfordshire | England | British | Barrister | 48936370001 | ||||||||
BLAKE PURVIS, Sarah Leigh | Director | 52 Saint James Road Bocking CM7 5QF Braintree Essex | British | Solicitor | 74903760001 | |||||||||
BROCKLESBY, Florence | Director | 36 Devereux Road SW11 6JS London | British | Solicitor | 104176620003 | |||||||||
CARPENTER, Alan George | Director | Viola Cottage 5 Church Street MK17 0PF Little Horwood Buckinghamshire | British | Retired | 98268780001 | |||||||||
CAZALET, Edward Stephen, Sir | Director | Shaw Farm Plumpton Green BN7 3DG Lewes East Sussex | United Kingdom | British | High Court Judge | 44807420002 | ||||||||
CHAPMAN, Vicki | Director | Doverfield Road SW2 5NE London 27 | United Kingdom | British | Director | 97918710001 | ||||||||
COUBROUGH, Louise Mary | Director | 275 Gray's Inn Road WC1X 8QB London Bindman & Partners United Kingdom | United Kingdom | British | Solicitor | 96139010002 | ||||||||
DEHN, Guy Julian | Director | 45 Osbaldeston Road N16 7DL London Essex | England | British | Lawyer | 80163420001 | ||||||||
GARDNER, James | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | United Kingdom | British | Solicitor | 199762120001 | ||||||||
GIBBS, Jocelyn Ida | Director | 14 Gateway Mews Shacklewell Lane E8 2DF Hackney London | British | Barrister | 45660720001 | |||||||||
GILBEY, James William | Director | Braemar Avenue SW19 8AZ London 16 United Kingdom | United Kingdom | British | Chartered Accountant | 149788780001 | ||||||||
GOLDING, Neil Anthony | Director | 71 Theberton Street Islington N1 0QY London | British | Solicitor | 93465390001 | |||||||||
GROVES, Gemma Leigh | Director | 69 Kelmscott Road SW11 6PU London | British | Solicitor | 101323620001 | |||||||||
HALE, Brenda Marjorie | Director | 87 Barnsbury Street London | British | Lady Justice Hale | 79396880001 | |||||||||
HINE, John | Director | 181 Queen Victoria Street EC4V 4EG London Suite 2.06, Bridge House United Kingdom | England | British | Consultant | 74903840001 |
What are the latest statements on persons with significant control for THE RCJ AND ISLINGTON CITIZENS ADVICE BUREAUX?
Notified On | Ceased On | Statement |
---|---|---|
Oct 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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