Company NameIslington Green Investment Company
DirectorsCharles Henry Wroughton Michell and Sara Elizabeth Michell
Company StatusActive
Company Number00681019
CategoryPrivate Unlimited Company
Incorporation Date19 January 1961(63 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCharles Henry Wroughton Michell
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House
16 Lambseth Street
Eye
Suffolk
IP23 7AG
Secretary NameSara Elizabeth Michell
NationalityBritish
StatusCurrent
Appointed31 December 1990(29 years, 11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLinden House
16 Lambseth Street
Eye
Suffolk
IP23 7AG
Director NameSara Elizabeth Michell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(40 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressLinden House
16 Lambseth Street
Eye
Suffolk
IP23 7AG

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.8k at £1Charles Henry Wroughton Michell
77.96%
Ordinary
1.1k at £1Charles Michell Discretionary Trust
11.02%
Ordinary
1.1k at £1Sara Michell Discretionary Trust
11.02%
Ordinary

Financials

Year2014
Turnover£101,501
Net Worth£1,635,950
Cash£50,373
Current Liabilities£29,382

Accounts

Latest Accounts25 March 2004 (20 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

2 August 2001Delivered on: 18 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land k/a 10 wandon road fulham london greater london t/n LN87437. 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.
Outstanding
17 February 1988Delivered on: 23 February 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H linden house, eye suffolk.
Outstanding
10 April 1963Delivered on: 11 April 1963
Persons entitled: The National Bank LTD

Classification: Charge by way of simple deposit of title deeds without written instrument
Secured details: All monies due etc.
Particulars: 47 marlise road, hammersmith, london.
Outstanding
22 June 1962Delivered on: 5 July 1962
Persons entitled: The National Bank LTD

Classification: Deposit of deeds without written instrument
Secured details: All moneys due etc.
Particulars: 39 tranqiul vale blackheath.
Outstanding
12 July 1961Delivered on: 2 August 1961
Persons entitled: The National Bank LTD

Classification: Charge without written instrument
Secured details: Sterling pounds 6752-5-9.
Particulars: 39 tranquil vale blackheath.
Outstanding
22 December 1981Delivered on: 7 January 1982
Satisfied on: 15 July 1997
Persons entitled: Williams & Glyn's Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land known as 338, 339 and 340 upper street, and 33 and 35 camden passage, islington london N1 title no 145161 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
29 January 1974Delivered on: 15 February 1974
Satisfied on: 15 July 1997
Persons entitled: Williams & Glyns Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 338/340 upper street islington with all fixtures.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(5 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 31 December 2013 (18 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 28/04/2014
(6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 28/04/2014
(6 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Sara Elizabeth Michell on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Charles Henry Wroughton Michell on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Sara Elizabeth Michell on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Charles Henry Wroughton Michell on 31 December 2009 (2 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
7 February 2008Return made up to 31/12/07; full list of members (2 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
11 November 2006Registered office changed on 11/11/06 from: 3RD floor, 10 charterhouse square, london EC1M 6LQ (1 page)
11 November 2006Registered office changed on 11/11/06 from: 3RD floor, 10 charterhouse square, london EC1M 6LQ (1 page)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 January 2005Full accounts made up to 25 March 2004 (11 pages)
11 January 2005Full accounts made up to 25 March 2004 (11 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Full accounts made up to 25 March 2003 (10 pages)
3 December 2003Full accounts made up to 25 March 2003 (10 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
21 November 2002Full accounts made up to 25 March 2002 (10 pages)
21 November 2002Full accounts made up to 25 March 2002 (10 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
5 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 December 2001Full accounts made up to 25 March 2001 (10 pages)
12 December 2001Full accounts made up to 25 March 2001 (10 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
18 August 2001Particulars of mortgage/charge (3 pages)
26 June 2001Secretary's particulars changed;director's particulars changed (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Secretary's particulars changed;director's particulars changed (1 page)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 December 2000Full accounts made up to 25 March 2000 (10 pages)
18 December 2000Full accounts made up to 25 March 2000 (10 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Full accounts made up to 25 March 1999 (11 pages)
18 January 2000Full accounts made up to 25 March 1999 (11 pages)
24 January 1999Full accounts made up to 25 March 1998 (11 pages)
24 January 1999Full accounts made up to 25 March 1998 (11 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1998Full accounts made up to 25 March 1997 (9 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Full accounts made up to 25 March 1997 (9 pages)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Declaration of satisfaction of mortgage/charge (1 page)
26 January 1997Full accounts made up to 25 March 1996 (9 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Full accounts made up to 25 March 1996 (9 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1996Full accounts made up to 25 March 1995 (10 pages)
30 January 1996Full accounts made up to 25 March 1995 (10 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1995Full accounts made up to 25 March 1994 (7 pages)
17 January 1995Full accounts made up to 25 March 1994 (7 pages)
18 January 1961Incorporation (13 pages)
18 January 1961Incorporation (13 pages)