Company NameCity North Islington Limited
Company StatusActive
Company Number00579683
CategoryPrivate Limited Company
Incorporation Date8 March 1957(67 years, 2 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(34 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linnell Drive
London
NW11 7LJ
Director NameMr Dominic Richard Albert Ismael Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(46 years after company formation)
Appointment Duration21 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Dartmouth Road
London
NW2 4HB
Director NamePhilip Dennis Morris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2004(47 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Winterstoke Gardens
Mill Hill
London
NW7 2RA
Secretary NameJoseph Mullee
NationalityBritish
StatusCurrent
Appointed13 December 2004(47 years, 9 months after company formation)
Appointment Duration19 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43a Old Park Ridings
London
N21 2ET
Director NameJoseph Mullee
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(52 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsdown Road
London
N19 4LD
Director NameGerald Edward Morris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(53 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowletts Farm
Barkway
Hertfordshire
SG8 8ET
Director NameMr Paul Barry Morris
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(53 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Prowse Avenue
Bushey Heath
Bushey
WD23 1JS
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(53 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellside Well Walk
London
NW3 1BT
Director NameMr Andrew Bernard Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(34 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 September 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ruskin Close
London
NW11 7AU
Director NameSamuel Cyril Morris
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(34 years, 10 months after company formation)
Appointment Duration-1 years, 8 months (resigned 18 September 1991)
RoleCompany Director
Correspondence Address132 Hendon Lane
London
N3 3PS
Secretary NameJack Anthony Morris
NationalityBritish
StatusResigned
Appointed28 December 1991(34 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 December 2004)
RoleCompany Director
Correspondence Address52 Upper Street
London
N1 0QH
Director NameRichard John Eke
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(44 years, 6 months after company formation)
Appointment Duration8 years (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Director NameDavid Price
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(46 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address6 Leighton Court
65 Langstone Way
London
NW7 1GY
Director NameMr Graham Edward Stephenson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2003(46 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 05 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Arundel Avenue
East Ewell
Surrey
KT17 2RJ
Director NameStewart Margolis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2007(49 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 19 July 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Clock House
Forty Hill
Enfield
Middlesex
EN2 9EX
Director NamePeter Clenshaw
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(50 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 February 2008)
RoleCompany Director
Correspondence Address18 Boleyn Court
Epping New Road
Buckhurst Hill
Essex
IG9 5UE

Contact

Websitetmcityandeastlondon.com
Telephone07 957387969
Telephone regionMobile

Location

Registered AddressThe Business Design Centre 52 Upper Street
Islington Green
London
N1 0QH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.5m at £1City North Finsbury Park LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

22 July 2016Delivered on: 28 July 2016
Persons entitled: Lasalle Investment Management

Classification: A registered charge
Particulars: The company's interest in:. The freehold land known as city north, finsbury park, london registered at the land registry with title absolute under title number NGL476351; and. Leasehold land lying to the north east of fonthill road, finsbury park, london registered at the land registry with title absolute under title number NGL476354.. For more details please refer to the instrument.
Outstanding
29 April 2014Delivered on: 2 May 2014
Satisfied on: 27 August 2015
Persons entitled: Lasalle Investments Management (As Security Trustee)

Classification: A registered charge
Fully Satisfied
29 November 2004Delivered on: 1 December 2004
Satisfied on: 24 August 2012
Persons entitled: Cil Securities Limited

Classification: Legal charge
Secured details: £75,000.00 due from the company to the chargee.
Particulars: F/Hold land and buildings on north east side of fonthill rd,finsbury park,london now known as city north islington,fonthill rd,london N4 3HN.
Fully Satisfied
23 May 2003Delivered on: 10 June 2003
Satisfied on: 24 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east of fonthill road finsbury park and the cil trading estate fonthill rd london N4 3HN. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

8 January 2021Director's details changed for Mr Andrew Bernard Morris on 1 January 2020 (2 pages)
8 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
8 January 2021Secretary's details changed for Joseph Mullee on 1 January 2020 (1 page)
6 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
9 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
20 November 2019Accounts for a small company made up to 31 March 2019 (17 pages)
11 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
30 September 2018Accounts for a small company made up to 31 March 2018 (17 pages)
4 September 2018Termination of appointment of Stewart Margolis as a director on 19 July 2018 (1 page)
8 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 March 2017 (16 pages)
30 September 2017Full accounts made up to 31 March 2017 (16 pages)
16 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 October 2016Full accounts made up to 31 March 2016 (16 pages)
10 October 2016Full accounts made up to 31 March 2016 (16 pages)
4 October 2016Termination of appointment of Graham Edward Stephenson as a director on 5 September 2016 (2 pages)
4 October 2016Termination of appointment of Graham Edward Stephenson as a director on 5 September 2016 (2 pages)
10 August 2016Resolutions
  • RES13 ‐ Other company business 21/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 August 2016Resolutions
  • RES13 ‐ Other company business 21/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 July 2016Registration of charge 005796830004, created on 22 July 2016 (35 pages)
28 July 2016Registration of charge 005796830004, created on 22 July 2016 (35 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,530,849
(12 pages)
18 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2,530,849
(12 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
24 December 2015Full accounts made up to 31 March 2015 (14 pages)
27 August 2015Satisfaction of charge 005796830003 in full (4 pages)
27 August 2015Satisfaction of charge 005796830003 in full (4 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,530,849
(12 pages)
20 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,530,849
(12 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
23 December 2014Full accounts made up to 31 March 2014 (15 pages)
2 May 2014Registration of charge 005796830003 (38 pages)
2 May 2014Registration of charge 005796830003 (38 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,530,849
(12 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 2,530,849
(12 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
18 December 2012Full accounts made up to 31 March 2012 (19 pages)
18 December 2012Full accounts made up to 31 March 2012 (19 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
1 February 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
21 September 2011Statement of company's objects (2 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Memorandum and Articles of Association (13 pages)
21 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 September 2011Memorandum and Articles of Association (13 pages)
21 September 2011Statement of company's objects (2 pages)
9 February 2011Appointment of Mr Andrew Bernard Morris as a director (3 pages)
9 February 2011Appointment of Mr Andrew Bernard Morris as a director (3 pages)
9 February 2011Appointment of Gerald Edward Morris as a director (3 pages)
9 February 2011Appointment of Gerald Edward Morris as a director (3 pages)
9 February 2011Appointment of Paul Barry Morris as a director (3 pages)
9 February 2011Appointment of Paul Barry Morris as a director (3 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
21 January 2010Director's details changed for Stewart Margolis on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Dominic Jones on 28 December 2009 (2 pages)
21 January 2010Termination of appointment of Richard Eke as a director (1 page)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
21 January 2010Termination of appointment of Richard Eke as a director (1 page)
21 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
21 January 2010Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Stewart Margolis on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Dominic Jones on 28 December 2009 (2 pages)
21 January 2010Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
15 January 2010Full accounts made up to 31 March 2009 (16 pages)
25 October 2009Appointment of Joseph Mullee as a director (3 pages)
25 October 2009Appointment of Joseph Mullee as a director (3 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of debenture register (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Return made up to 28/12/08; full list of members (5 pages)
5 January 2009Return made up to 28/12/08; full list of members (5 pages)
5 January 2009Registered office changed on 05/01/2009 from the business design centre 52 upper street islington green london N1 0QH (1 page)
5 January 2009Location of register of members (1 page)
5 January 2009Registered office changed on 05/01/2009 from the business design centre 52 upper street islington green london N1 0QH (1 page)
30 December 2008Full accounts made up to 31 March 2008 (16 pages)
30 December 2008Full accounts made up to 31 March 2008 (16 pages)
13 March 2008Appointment terminated director peter clenshaw (1 page)
13 March 2008Appointment terminated director peter clenshaw (1 page)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
29 January 2008Full accounts made up to 31 March 2007 (16 pages)
17 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2008Return made up to 28/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
31 January 2007Full accounts made up to 31 March 2006 (16 pages)
31 January 2007Full accounts made up to 31 March 2006 (16 pages)
26 January 2007New director appointed (2 pages)
26 January 2007New director appointed (2 pages)
19 January 2007Return made up to 28/12/06; full list of members (8 pages)
19 January 2007Return made up to 28/12/06; full list of members (8 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
31 January 2006Full accounts made up to 31 March 2005 (16 pages)
17 January 2006Return made up to 28/12/05; full list of members (9 pages)
17 January 2006Return made up to 28/12/05; full list of members (9 pages)
20 January 2005Full accounts made up to 31 March 2004 (16 pages)
20 January 2005Full accounts made up to 31 March 2004 (16 pages)
13 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
13 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 January 2005New secretary appointed (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (1 page)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 July 2004Registered office changed on 01/07/04 from: city north islington fonthill rd london N4 3HN (1 page)
1 July 2004Registered office changed on 01/07/04 from: city north islington fonthill rd london N4 3HN (1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
20 January 2004Return made up to 28/12/03; full list of members (9 pages)
20 January 2004Return made up to 28/12/03; full list of members (9 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
7 May 2003Statement of affairs (9 pages)
7 May 2003Ad 31/03/03--------- £ si 2520849@1=2520849 £ ic 10000/2530849 (2 pages)
7 May 2003Ad 31/03/03--------- £ si 2520849@1=2520849 £ ic 10000/2530849 (2 pages)
7 May 2003Statement of affairs (9 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
28 March 2003New director appointed (2 pages)
14 March 2003Nc inc already adjusted 13/02/03 (1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2003Nc inc already adjusted 13/02/03 (1 page)
14 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2003Memorandum and Articles of Association (22 pages)
11 March 2003Memorandum and Articles of Association (22 pages)
28 February 2003Company name changed retail design centre LIMITED\certificate issued on 28/02/03 (2 pages)
28 February 2003Company name changed retail design centre LIMITED\certificate issued on 28/02/03 (2 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
17 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 17/01/02
(6 pages)
27 December 2001Full accounts made up to 31 March 2001 (7 pages)
27 December 2001Full accounts made up to 31 March 2001 (7 pages)
1 October 2001Director resigned (1 page)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
22 January 2001Return made up to 28/12/00; full list of members (6 pages)
22 January 2001Return made up to 28/12/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (8 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
20 January 1998Return made up to 28/12/97; no change of members (4 pages)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
22 January 1997Return made up to 28/12/96; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (8 pages)
22 February 1996Company name changed portland design projects LIMITED\certificate issued on 23/02/96 (2 pages)
22 February 1996Company name changed portland design projects LIMITED\certificate issued on 23/02/96 (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
23 January 1996Return made up to 28/12/95; full list of members (6 pages)
23 January 1996Return made up to 28/12/95; full list of members (6 pages)
18 January 1988Company name changed\certificate issued on 18/01/88 (2 pages)
18 January 1988Company name changed\certificate issued on 18/01/88 (2 pages)
8 March 1957Certificate of incorporation (1 page)
8 March 1957Certificate of incorporation (1 page)