CITY NORTH ISLINGTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CITY NORTH ISLINGTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06338824

Incorporation date

09/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2007)
dot icon23/12/2025
Confirmation statement made on 2025-12-23 with updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/10/2025
Satisfaction of charge 063388240001 in full
dot icon11/02/2025
Cessation of Jack Anthony Morris as a person with significant control on 2024-12-23
dot icon11/02/2025
Notification of a person with significant control statement
dot icon04/02/2025
Registered office address changed from 16 Blick Rothenberg 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2025-02-04
dot icon23/12/2024
Cessation of Joe Mullee as a person with significant control on 2024-12-23
dot icon23/12/2024
Registered office address changed from The Business Design Centre 52 Upper Street Islington London N1 0QH to 16 Blick Rothenberg 16 Great Queen Street London WC2B 5AH on 2024-12-23
dot icon23/12/2024
Termination of appointment of Joseph Mullee as a secretary on 2024-12-23
dot icon23/12/2024
Termination of appointment of Dominic Richard Albert Ismael Jones as a director on 2024-12-23
dot icon23/12/2024
Notification of Jack Anthony Morris as a person with significant control on 2024-12-23
dot icon23/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon23/12/2024
Termination of appointment of Joseph Mullee as a director on 2024-12-23
dot icon22/10/2024
Accounts for a small company made up to 2024-03-31
dot icon08/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon27/12/2023
Accounts for a small company made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon03/01/2023
Accounts for a small company made up to 2022-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon12/03/2021
Satisfaction of charge 063388240002 in full
dot icon08/01/2021
Secretary's details changed for Joseph Mullee on 2020-04-01
dot icon08/01/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon08/01/2021
Director's details changed for Mr Andrew Bernard Morris on 2020-01-01
dot icon06/01/2021
Accounts for a small company made up to 2020-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon20/11/2019
Accounts for a small company made up to 2019-03-31
dot icon11/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon27/09/2018
Full accounts made up to 2018-03-31
dot icon24/09/2018
Resolutions
dot icon04/09/2018
Termination of appointment of Stewart Margolis as a director on 2018-07-19
dot icon05/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon30/09/2017
Full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon05/01/2017
Full accounts made up to 2016-03-31
dot icon04/10/2016
Termination of appointment of Graham Edward Stephenson as a director on 2016-08-05
dot icon28/07/2016
Registration of charge 063388240002, created on 2016-07-22
dot icon18/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon20/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon02/05/2014
Registration of charge 063388240001
dot icon15/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon03/05/2013
Auditor's resignation
dot icon08/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon14/03/2012
Appointment of Mr Graham Edward Stephenson as a director
dot icon14/03/2012
Appointment of Philip Dennis Morris as a director
dot icon14/03/2012
Appointment of Joseph Mullee as a director
dot icon14/03/2012
Appointment of Stewart Margolis as a director
dot icon14/03/2012
Termination of appointment of a director
dot icon01/02/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon31/01/2012
Termination of appointment of Richard Eke as a director
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon21/09/2011
Memorandum and Articles of Association
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Statement of company's objects
dot icon09/02/2011
Appointment of Gerald Edward Morris as a director
dot icon09/02/2011
Appointment of Paul Barry Morris as a director
dot icon09/02/2011
Appointment of Mr Andrew Bernard Morris as a director
dot icon17/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon22/10/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon22/10/2010
Director's details changed for Richard John Eke on 2010-08-09
dot icon05/12/2009
Statement of affairs
dot icon05/12/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon22/10/2009
Miscellaneous
dot icon16/10/2009
Resolutions
dot icon24/08/2009
Return made up to 09/08/09; full list of members
dot icon03/07/2009
Certificate of change of name
dot icon07/05/2009
Accounts for a dormant company made up to 2009-03-30
dot icon10/09/2008
Return made up to 09/08/08; full list of members
dot icon10/09/2008
Location of register of members
dot icon10/09/2008
Registered office changed on 10/09/2008 from the business design centre 52 upper street islington london N1 0QH
dot icon10/09/2008
Location of debenture register
dot icon09/09/2008
Director's change of particulars / jack morris / 01/08/2008
dot icon08/05/2008
Registered office changed on 08/05/2008 from 10 snow hill london EC1A 2AL
dot icon08/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/04/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon21/01/2008
Secretary resigned
dot icon21/01/2008
New secretary appointed
dot icon02/12/2007
Resolutions
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon09/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Paul Barry
Director
14/12/2010 - Present
14
Morris, Andrew Bernard
Director
14/12/2010 - Present
40
Morris, Jack Anthony
Director
26/10/2007 - Present
28
Mullee, Joseph
Director
21/09/2009 - 23/12/2024
16
Morris, Philip Dennis
Director
30/09/2009 - Present
9

Persons with Significant Control

4
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 NORTH ISLINGTON HOLDINGS LIMITED

CITY NORTH ISLINGTON HOLDINGS LIMITED is an(a) Active company incorporated on 09/08/2007 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 5 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 NORTH ISLINGTON HOLDINGS LIMITED?

toggle

CITY NORTH ISLINGTON HOLDINGS LIMITED is currently Active. It was registered on 09/08/2007 .

Where is CITY NORTH ISLINGTON HOLDINGS LIMITED located?

toggle

CITY NORTH ISLINGTON HOLDINGS LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does CITY NORTH ISLINGTON HOLDINGS LIMITED do?

toggle

CITY NORTH ISLINGTON HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CITY NORTH ISLINGTON HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Confirmation statement made on 2025-12-23 with updates.