London
NW11 7LJ
Director Name | Mr Dominic Richard Albert Ismael Jones |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2003(46 years after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 114 Dartmouth Road London NW2 4HB |
Director Name | Philip Dennis Morris |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2004(47 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Winterstoke Gardens Mill Hill London NW7 2RA |
Secretary Name | Joseph Mullee |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 December 2004(47 years, 9 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 43a Old Park Ridings London N21 2ET |
Director Name | Joseph Mullee |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(52 years, 7 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Kingsdown Road London N19 4LD |
Director Name | Gerald Edward Morris |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(53 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howletts Farm Barkway Hertfordshire SG8 8ET |
Director Name | Mr Paul Barry Morris |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(53 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Prowse Avenue Bushey Heath Bushey WD23 1JS |
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2010(53 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellside Well Walk London NW3 1BT |
Director Name | Mr Andrew Bernard Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(34 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 20 September 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ruskin Close London NW11 7AU |
Director Name | Samuel Cyril Morris |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(34 years, 10 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 18 September 1991) |
Role | Company Director |
Correspondence Address | 132 Hendon Lane London N3 3PS |
Secretary Name | Jack Anthony Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(34 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 13 December 2004) |
Role | Company Director |
Correspondence Address | 52 Upper Street London N1 0QH |
Director Name | Richard John Eke |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(44 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 01 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Bluebridge Avenue Brookmans Park Hatfield Hertfordshire AL9 7RY |
Director Name | David Price |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2003(46 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2006) |
Role | Company Director |
Correspondence Address | 6 Leighton Court 65 Langstone Way London NW7 1GY |
Director Name | Mr Graham Edward Stephenson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2003(46 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 05 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Arundel Avenue East Ewell Surrey KT17 2RJ |
Director Name | Stewart Margolis |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(49 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 19 July 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Clock House Forty Hill Enfield Middlesex EN2 9EX |
Director Name | Peter Clenshaw |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(50 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 18 Boleyn Court Epping New Road Buckhurst Hill Essex IG9 5UE |
Website | tmcityandeastlondon.com |
---|---|
Telephone | 07 957387969 |
Telephone region | Mobile |
Registered Address | The Business Design Centre 52 Upper Street Islington Green London N1 0QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5m at £1 | City North Finsbury Park LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
22 July 2016 | Delivered 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 2014 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 |
8 January 2021 | Director's details changed for Mr Andrew Bernard Morris on 1 January 2020 (2 pages) |
---|---|
8 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
8 January 2021 | Secretary's details changed for Joseph Mullee on 1 January 2020 (1 page) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
9 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
20 November 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
11 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
30 September 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
4 September 2018 | Termination of appointment of Stewart Margolis as a director on 19 July 2018 (1 page) |
8 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
30 September 2017 | Full accounts made up to 31 March 2017 (16 pages) |
16 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (16 pages) |
4 October 2016 | Termination of appointment of Graham Edward Stephenson as a director on 5 September 2016 (2 pages) |
4 October 2016 | Termination of appointment of Graham Edward Stephenson as a director on 5 September 2016 (2 pages) |
10 August 2016 | Resolutions
|
10 August 2016 | Resolutions
|
28 July 2016 | Registration of charge 005796830004, created on 22 July 2016 (35 pages) |
28 July 2016 | Registration of charge 005796830004, created on 22 July 2016 (35 pages) |
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
24 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
24 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
27 August 2015 | Satisfaction of charge 005796830003 in full (4 pages) |
27 August 2015 | Satisfaction of charge 005796830003 in full (4 pages) |
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
23 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
2 May 2014 | Registration of charge 005796830003 (38 pages) |
2 May 2014 | Registration of charge 005796830003 (38 pages) |
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
3 May 2013 | Auditor's resignation (2 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (12 pages) |
24 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (12 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
18 December 2012 | Full accounts made up to 31 March 2012 (19 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (12 pages) |
1 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (12 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
21 September 2011 | Statement of company's objects (2 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Memorandum and Articles of Association (13 pages) |
21 September 2011 | Resolutions
|
21 September 2011 | Memorandum and Articles of Association (13 pages) |
21 September 2011 | Statement of company's objects (2 pages) |
9 February 2011 | Appointment of Mr Andrew Bernard Morris as a director (3 pages) |
9 February 2011 | Appointment of Mr Andrew Bernard Morris as a director (3 pages) |
9 February 2011 | Appointment of Gerald Edward Morris as a director (3 pages) |
9 February 2011 | Appointment of Gerald Edward Morris as a director (3 pages) |
9 February 2011 | Appointment of Paul Barry Morris as a director (3 pages) |
9 February 2011 | Appointment of Paul Barry Morris as a director (3 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
17 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
21 January 2010 | Director's details changed for Stewart Margolis on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Dominic Jones on 28 December 2009 (2 pages) |
21 January 2010 | Termination of appointment of Richard Eke as a director (1 page) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Termination of appointment of Richard Eke as a director (1 page) |
21 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (7 pages) |
21 January 2010 | Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Stewart Margolis on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Dominic Jones on 28 December 2009 (2 pages) |
21 January 2010 | Director's details changed for Graham Edward Stephenson on 28 December 2009 (2 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (16 pages) |
25 October 2009 | Appointment of Joseph Mullee as a director (3 pages) |
25 October 2009 | Appointment of Joseph Mullee as a director (3 pages) |
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 28/12/08; full list of members (5 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from the business design centre 52 upper street islington green london N1 0QH (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from the business design centre 52 upper street islington green london N1 0QH (1 page) |
30 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
30 December 2008 | Full accounts made up to 31 March 2008 (16 pages) |
13 March 2008 | Appointment terminated director peter clenshaw (1 page) |
13 March 2008 | Appointment terminated director peter clenshaw (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
17 January 2008 | Return made up to 28/12/07; no change of members
|
17 January 2008 | Return made up to 28/12/07; no change of members
|
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
31 January 2007 | Full accounts made up to 31 March 2006 (16 pages) |
26 January 2007 | New director appointed (2 pages) |
26 January 2007 | New director appointed (2 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 28/12/06; full list of members (8 pages) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
12 September 2006 | Director resigned (1 page) |
12 September 2006 | Director resigned (1 page) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
31 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (9 pages) |
17 January 2006 | Return made up to 28/12/05; full list of members (9 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
20 January 2005 | Full accounts made up to 31 March 2004 (16 pages) |
13 January 2005 | Return made up to 28/12/04; full list of members
|
13 January 2005 | Return made up to 28/12/04; full list of members
|
4 January 2005 | New secretary appointed (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | Secretary resigned (1 page) |
4 January 2005 | New secretary appointed (1 page) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 December 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2004 | Registered office changed on 01/07/04 from: city north islington fonthill rd london N4 3HN (1 page) |
1 July 2004 | Registered office changed on 01/07/04 from: city north islington fonthill rd london N4 3HN (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
20 January 2004 | Return made up to 28/12/03; full list of members (9 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
10 June 2003 | Particulars of mortgage/charge (3 pages) |
7 May 2003 | Statement of affairs (9 pages) |
7 May 2003 | Ad 31/03/03--------- £ si 2520849@1=2520849 £ ic 10000/2530849 (2 pages) |
7 May 2003 | Ad 31/03/03--------- £ si 2520849@1=2520849 £ ic 10000/2530849 (2 pages) |
7 May 2003 | Statement of affairs (9 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
14 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
14 March 2003 | Resolutions
|
14 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
14 March 2003 | Resolutions
|
11 March 2003 | Memorandum and Articles of Association (22 pages) |
11 March 2003 | Memorandum and Articles of Association (22 pages) |
28 February 2003 | Company name changed retail design centre LIMITED\certificate issued on 28/02/03 (2 pages) |
28 February 2003 | Company name changed retail design centre LIMITED\certificate issued on 28/02/03 (2 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
17 January 2003 | Return made up to 28/12/02; full list of members (7 pages) |
17 January 2002 | Return made up to 28/12/01; full list of members
|
17 January 2002 | Return made up to 28/12/01; full list of members
|
27 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Full accounts made up to 31 March 2001 (7 pages) |
1 October 2001 | Director resigned (1 page) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | New director appointed (2 pages) |
1 October 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 28/12/00; full list of members (6 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
18 January 2000 | Return made up to 28/12/99; full list of members
|
18 January 2000 | Return made up to 28/12/99; full list of members
|
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
14 January 1999 | Return made up to 28/12/98; full list of members (6 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
22 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 28/12/97; no change of members (4 pages) |
22 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
22 January 1997 | Return made up to 28/12/96; no change of members (4 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
22 February 1996 | Company name changed portland design projects LIMITED\certificate issued on 23/02/96 (2 pages) |
22 February 1996 | Company name changed portland design projects LIMITED\certificate issued on 23/02/96 (2 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 28/12/95; full list of members (6 pages) |
18 January 1988 | Company name changed\certificate issued on 18/01/88 (2 pages) |
18 January 1988 | Company name changed\certificate issued on 18/01/88 (2 pages) |
8 March 1957 | Certificate of incorporation (1 page) |
8 March 1957 | Certificate of incorporation (1 page) |