CITY BASIN MIDCO LIMITED

Register to unlock more data on OkredoRegister

CITY BASIN MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06027968

Incorporation date

13/12/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Avon House, 2 Timberwharf Road, London N16 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2006)
dot icon30/04/2026
Micro company accounts made up to 2025-12-31
dot icon18/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-12-31
dot icon04/06/2025
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Avon House 2 Timberwharf Road London N16 6DB on 2025-06-04
dot icon04/06/2025
Termination of appointment of Luzer Rokach as a director on 2025-05-29
dot icon20/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/04/2024
Termination of appointment of Shaun Antony Hart as a director on 2024-03-31
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon19/10/2022
Micro company accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-13 with no updates
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon26/01/2021
Micro company accounts made up to 2019-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon19/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon28/10/2019
Termination of appointment of Jeffrey Duggan as a director on 2019-10-24
dot icon24/10/2019
Appointment of Shaun Antony Hart as a director on 2019-10-24
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/01/2018
Notification of 259 City Road Management Co. Limited as a person with significant control on 2017-05-26
dot icon29/01/2018
Confirmation statement made on 2017-12-13 with updates
dot icon29/01/2018
Cessation of 259 City Road Limited as a person with significant control on 2016-05-12
dot icon10/10/2017
Accounts for a small company made up to 2016-12-31
dot icon09/10/2017
Appointment of Avon Ground Rents Limited as a director on 2017-09-26
dot icon12/09/2017
Appointment of Mr Israel Moskovitz as a director on 2017-06-27
dot icon12/09/2017
Termination of appointment of Cornelius Killian Hurley as a director on 2017-06-27
dot icon12/09/2017
Termination of appointment of Kerry Kyriacou as a director on 2017-06-27
dot icon17/01/2017
Confirmation statement made on 2016-12-13 with updates
dot icon04/01/2017
Director's details changed for Mr Luzer Rokach on 2016-03-15
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon13/12/2015
Annual return made up to 2015-12-13 with full list of shareholders
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon08/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon15/08/2013
Full accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-13 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mr Jeffrey Duggan on 2012-08-07
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon30/01/2012
Appointment of Kerry Kyriacou as a director
dot icon30/01/2012
Appointment of Mr Cornelius Killian Hurley as a director
dot icon30/01/2012
Termination of appointment of David Burke as a director
dot icon30/01/2012
Termination of appointment of Nicholas Moldon as a director
dot icon21/12/2011
Annual return made up to 2011-12-13 with full list of shareholders
dot icon07/10/2011
Miscellaneous
dot icon06/10/2011
Miscellaneous
dot icon04/10/2011
Auditor's resignation
dot icon04/10/2011
Auditor's resignation
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon10/06/2011
Appointment of Mr Luzer Rokach as a director
dot icon10/06/2011
Termination of appointment of Pamela Smyth as a secretary
dot icon10/06/2011
Termination of appointment of Andrew Sutherland as a director
dot icon03/06/2011
Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 2011-06-03
dot icon10/01/2011
Secretary's details changed for Pamela June Smyth on 2010-11-26
dot icon10/01/2011
Annual return made up to 2010-12-13 with full list of shareholders
dot icon26/10/2010
Director's details changed for Andrew Sutherland on 2010-10-19
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon07/05/2010
Termination of appointment of David Millroy as a director
dot icon08/01/2010
Annual return made up to 2009-12-13 with full list of shareholders
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon28/09/2009
Director appointed david thomas millroy
dot icon22/09/2009
Appointment terminated director julie jackson
dot icon19/01/2009
Return made up to 13/12/08; full list of members
dot icon11/12/2008
Director appointed andrew sutherland
dot icon11/12/2008
Appointment terminated director nigel bell
dot icon02/10/2008
Full accounts made up to 2007-12-31
dot icon18/09/2008
Appointment terminated director sterling hale
dot icon18/09/2008
Director appointed david douglas burke
dot icon01/02/2008
Return made up to 13/12/07; full list of members
dot icon22/01/2008
Director's particulars changed
dot icon03/10/2007
Secretary resigned
dot icon03/10/2007
Registered office changed on 03/10/07 from: new burlington house 1075 finchley road london NW11 0PU
dot icon02/10/2007
New director appointed
dot icon21/09/2007
New secretary appointed
dot icon14/09/2007
Director resigned
dot icon14/09/2007
New director appointed
dot icon18/07/2007
New director appointed
dot icon06/07/2007
New director appointed
dot icon25/06/2007
Director resigned
dot icon13/12/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutherland, Andrew
Director
03/11/2008 - 07/06/2011
134
Hurley, Cornelius Killian
Director
02/12/2011 - 27/06/2017
34
Burke, David Douglas
Director
10/09/2008 - 02/12/2011
18
Jackson, Julie Mansfield
Director
18/09/2007 - 18/09/2009
532
Smyth, Pamela June
Secretary
04/09/2007 - 07/06/2011
249

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITY BASIN MIDCO LIMITED

CITY BASIN MIDCO LIMITED is an(a) Active company incorporated on 13/12/2006 with the registered office located at Avon House, 2 Timberwharf Road, London N16 6DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITY BASIN MIDCO LIMITED?

toggle

CITY BASIN MIDCO LIMITED is currently Active. It was registered on 13/12/2006 .

Where is CITY BASIN MIDCO LIMITED located?

toggle

CITY BASIN MIDCO LIMITED is registered at Avon House, 2 Timberwharf Road, London N16 6DB.

What does CITY BASIN MIDCO LIMITED do?

toggle

CITY BASIN MIDCO LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CITY BASIN MIDCO LIMITED?

toggle

The latest filing was on 30/04/2026: Micro company accounts made up to 2025-12-31.