London
NW11 0LR
Director Name | Mr Israel Moskovitz |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 27 June 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Lingwood Road London E5 9BN |
Director Name | AVON Ground Rents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 September 2017(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Mr Jeffrey Duggan |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 School Lane Shefford Bedfordshire SG17 5XA |
Director Name | Mr Stephen Evans |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fox Cottage Malswick Newent Gloucestershire GL18 1HD Wales |
Director Name | Sterling Hale |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Managing Director |
Correspondence Address | 3 Campden Hill Court Campden Hill Road London W8 7HX |
Director Name | Michael Thomas Allenby Smith |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | The Coach House Stockton Avenue Fleet Hampshire GU51 4NS |
Secretary Name | Mr Jeffrey Duggan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 School Lane Shefford Bedfordshire SG17 5XA |
Director Name | Nigel Kenneth Bell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 November 2008) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 82 Reddings Road Moseley Birmingham West Midlands B13 8LR |
Secretary Name | Mrs Pamela June Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | Nicholas George Moldon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 December 2011) |
Role | Chartered Surveyor |
Correspondence Address | 59 Station Road Shalford Guildford Surrey GU4 8HA |
Director Name | Mrs Julie Mansfield Jackson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2007(9 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 18 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 31 Inverleith Gardens Edinburgh EH3 5PR Scotland |
Director Name | Mr David Douglas Burke |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 December 2011) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Chatesgrove Cross Colwood Lane Bolney West Sussex RH17 5RY |
Director Name | Andrew Sutherland |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Director Name | David Thomas Millroy |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2009(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 March 2010) |
Role | Company Director |
Correspondence Address | 1 Thorn Avenue Thorntonhall Glasgow G74 5AT Scotland |
Director Name | Mr Cornelius Killian Hurley |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2011(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 140 Aldersgate Street London EC1A 4HY |
Director Name | Mr Kerry Kyriacou |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2011(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 June 2017) |
Role | Group Director Of New Business & Development |
Country of Residence | United Kingdom |
Correspondence Address | Level 6 6 More London Place Tooley Street London SE1 2DA |
Director Name | Shaun Antony Hart |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | 259 City Road LTD 50.00% Ordinary B |
---|---|
1 at £1 | 261 City Road Management Company LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £93,228 |
Gross Profit | £32,037 |
Net Worth | £2 |
Cash | £9,561 |
Current Liabilities | £19,410 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
26 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
19 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
28 October 2019 | Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page) |
24 October 2019 | Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
20 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
29 January 2018 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
29 January 2018 | Cessation of 259 City Road Limited as a person with significant control on 12 May 2016 (1 page) |
29 January 2018 | Notification of 259 City Road Management Co. Limited as a person with significant control on 26 May 2017 (2 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
10 October 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
9 October 2017 | Appointment of Avon Ground Rents Limited as a director on 26 September 2017 (2 pages) |
9 October 2017 | Appointment of Avon Ground Rents Limited as a director on 26 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Cornelius Killian Hurley as a director on 27 June 2017 (1 page) |
12 September 2017 | Appointment of Mr Israel Moskovitz as a director on 27 June 2017 (2 pages) |
12 September 2017 | Appointment of Mr Israel Moskovitz as a director on 27 June 2017 (2 pages) |
12 September 2017 | Termination of appointment of Kerry Kyriacou as a director on 27 June 2017 (1 page) |
12 September 2017 | Termination of appointment of Kerry Kyriacou as a director on 27 June 2017 (1 page) |
12 September 2017 | Termination of appointment of Cornelius Killian Hurley as a director on 27 June 2017 (1 page) |
17 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
4 January 2017 | Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
13 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-13
|
14 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
14 August 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
4 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (11 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
15 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (11 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
10 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (7 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
8 January 2013 | Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
30 January 2012 | Appointment of Kerry Kyriacou as a director (3 pages) |
30 January 2012 | Appointment of Mr Cornelius Killian Hurley as a director (3 pages) |
30 January 2012 | Appointment of Mr Cornelius Killian Hurley as a director (3 pages) |
30 January 2012 | Termination of appointment of Nicholas Moldon as a director (2 pages) |
30 January 2012 | Termination of appointment of David Burke as a director (2 pages) |
30 January 2012 | Appointment of Kerry Kyriacou as a director (3 pages) |
30 January 2012 | Termination of appointment of David Burke as a director (2 pages) |
30 January 2012 | Termination of appointment of Nicholas Moldon as a director (2 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Section 519 (1 page) |
7 October 2011 | Section 519 (1 page) |
6 October 2011 | Section 519 (1 page) |
6 October 2011 | Section 519 (1 page) |
4 October 2011 | Auditor's resignation (2 pages) |
4 October 2011 | Auditor's resignation (2 pages) |
4 October 2011 | Auditor's resignation (2 pages) |
4 October 2011 | Auditor's resignation (2 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
10 June 2011 | Termination of appointment of Pamela Smyth as a secretary (2 pages) |
10 June 2011 | Termination of appointment of Pamela Smyth as a secretary (2 pages) |
10 June 2011 | Appointment of Mr Luzer Rokach as a director (3 pages) |
10 June 2011 | Appointment of Mr Luzer Rokach as a director (3 pages) |
10 June 2011 | Termination of appointment of Andrew Sutherland as a director (2 pages) |
10 June 2011 | Termination of appointment of Andrew Sutherland as a director (2 pages) |
3 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 3 June 2011 (2 pages) |
3 June 2011 | Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 3 June 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
10 January 2011 | Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (10 pages) |
7 May 2010 | Termination of appointment of David Millroy as a director (2 pages) |
7 May 2010 | Termination of appointment of David Millroy as a director (2 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (6 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
28 September 2009 | Director appointed david thomas millroy (5 pages) |
28 September 2009 | Director appointed david thomas millroy (5 pages) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
22 September 2009 | Appointment terminated director julie jackson (1 page) |
19 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
19 January 2009 | Return made up to 13/12/08; full list of members (5 pages) |
11 December 2008 | Appointment terminated director nigel bell (1 page) |
11 December 2008 | Appointment terminated director nigel bell (1 page) |
11 December 2008 | Director appointed andrew sutherland (5 pages) |
11 December 2008 | Director appointed andrew sutherland (5 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
18 September 2008 | Director appointed david douglas burke (3 pages) |
18 September 2008 | Director appointed david douglas burke (3 pages) |
18 September 2008 | Appointment terminated director sterling hale (1 page) |
18 September 2008 | Appointment terminated director sterling hale (1 page) |
1 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 13/12/07; full list of members (3 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
3 October 2007 | Registered office changed on 03/10/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
2 October 2007 | New director appointed (7 pages) |
2 October 2007 | New director appointed (7 pages) |
21 September 2007 | New secretary appointed (2 pages) |
21 September 2007 | New secretary appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
6 July 2007 | New director appointed (3 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
13 December 2006 | Incorporation (37 pages) |
13 December 2006 | Incorporation (37 pages) |