Company NameCity Basin Midco Limited
Company StatusActive
Company Number06027968
CategoryPrivate Limited Company
Incorporation Date13 December 2006(17 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Luzer Rokach
Date of BirthAugust 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed07 June 2011(4 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 St Georges Road
London
NW11 0LR
Director NameMr Israel Moskovitz
Date of BirthJune 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed27 June 2017(10 years, 6 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Lingwood Road
London
E5 9BN
Director NameAVON Ground Rents Limited (Corporation)
StatusCurrent
Appointed26 September 2017(10 years, 9 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
Director NameMr Jeffrey Duggan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 School Lane
Shefford
Bedfordshire
SG17 5XA
Director NameMr Stephen Evans
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFox Cottage
Malswick
Newent
Gloucestershire
GL18 1HD
Wales
Director NameSterling Hale
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleManaging Director
Correspondence Address3 Campden Hill Court
Campden Hill Road
London
W8 7HX
Director NameMichael Thomas Allenby Smith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe Coach House
Stockton Avenue
Fleet
Hampshire
GU51 4NS
Secretary NameMr Jeffrey Duggan
NationalityBritish
StatusResigned
Appointed13 December 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 School Lane
Shefford
Bedfordshire
SG17 5XA
Director NameNigel Kenneth Bell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(5 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 03 November 2008)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Reddings Road
Moseley
Birmingham
West Midlands
B13 8LR
Secretary NameMrs Pamela June Smyth
NationalityBritish
StatusResigned
Appointed04 September 2007(8 months, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameNicholas George Moldon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 02 December 2011)
RoleChartered Surveyor
Correspondence Address59 Station Road
Shalford
Guildford
Surrey
GU4 8HA
Director NameMrs Julie Mansfield Jackson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(9 months, 1 week after company formation)
Appointment Duration2 years (resigned 18 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31 Inverleith Gardens
Edinburgh
EH3 5PR
Scotland
Director NameMr David Douglas Burke
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChatesgrove
Cross Colwood Lane
Bolney
West Sussex
RH17 5RY
Director NameAndrew Sutherland
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameDavid Thomas Millroy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(2 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 25 March 2010)
RoleCompany Director
Correspondence Address1 Thorn Avenue
Thorntonhall
Glasgow
G74 5AT
Scotland
Director NameMr Cornelius Killian Hurley
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed02 December 2011(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameMr Kerry Kyriacou
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(4 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 2017)
RoleGroup Director Of New Business & Development
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 6 6 More London Place
Tooley Street
London
SE1 2DA
Director NameShaun Antony Hart
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2019(12 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1259 City Road LTD
50.00%
Ordinary B
1 at £1261 City Road Management Company LTD
50.00%
Ordinary A

Financials

Year2014
Turnover£93,228
Gross Profit£32,037
Net Worth£2
Cash£9,561
Current Liabilities£19,410

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

26 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
19 January 2021Confirmation statement made on 13 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 13 December 2019 with no updates (3 pages)
28 October 2019Termination of appointment of Jeffrey Duggan as a director on 24 October 2019 (1 page)
24 October 2019Appointment of Shaun Antony Hart as a director on 24 October 2019 (2 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 January 2018Confirmation statement made on 13 December 2017 with updates (5 pages)
29 January 2018Cessation of 259 City Road Limited as a person with significant control on 12 May 2016 (1 page)
29 January 2018Notification of 259 City Road Management Co. Limited as a person with significant control on 26 May 2017 (2 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
10 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
9 October 2017Appointment of Avon Ground Rents Limited as a director on 26 September 2017 (2 pages)
9 October 2017Appointment of Avon Ground Rents Limited as a director on 26 September 2017 (2 pages)
12 September 2017Termination of appointment of Cornelius Killian Hurley as a director on 27 June 2017 (1 page)
12 September 2017Appointment of Mr Israel Moskovitz as a director on 27 June 2017 (2 pages)
12 September 2017Appointment of Mr Israel Moskovitz as a director on 27 June 2017 (2 pages)
12 September 2017Termination of appointment of Kerry Kyriacou as a director on 27 June 2017 (1 page)
12 September 2017Termination of appointment of Kerry Kyriacou as a director on 27 June 2017 (1 page)
12 September 2017Termination of appointment of Cornelius Killian Hurley as a director on 27 June 2017 (1 page)
17 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
4 January 2017Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages)
4 January 2017Director's details changed for Mr Luzer Rokach on 15 March 2016 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (11 pages)
23 September 2016Full accounts made up to 31 December 2015 (11 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(7 pages)
13 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
(7 pages)
14 August 2015Full accounts made up to 31 December 2014 (11 pages)
14 August 2015Full accounts made up to 31 December 2014 (11 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(7 pages)
7 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2
(7 pages)
4 August 2014Full accounts made up to 31 December 2013 (11 pages)
4 August 2014Full accounts made up to 31 December 2013 (11 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
8 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(7 pages)
15 August 2013Full accounts made up to 31 December 2012 (11 pages)
15 August 2013Full accounts made up to 31 December 2012 (11 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
10 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
8 January 2013Director's details changed for Mr Jeffrey Duggan on 7 August 2012 (2 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
30 January 2012Appointment of Kerry Kyriacou as a director (3 pages)
30 January 2012Appointment of Mr Cornelius Killian Hurley as a director (3 pages)
30 January 2012Appointment of Mr Cornelius Killian Hurley as a director (3 pages)
30 January 2012Termination of appointment of Nicholas Moldon as a director (2 pages)
30 January 2012Termination of appointment of David Burke as a director (2 pages)
30 January 2012Appointment of Kerry Kyriacou as a director (3 pages)
30 January 2012Termination of appointment of David Burke as a director (2 pages)
30 January 2012Termination of appointment of Nicholas Moldon as a director (2 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
7 October 2011Section 519 (1 page)
7 October 2011Section 519 (1 page)
6 October 2011Section 519 (1 page)
6 October 2011Section 519 (1 page)
4 October 2011Auditor's resignation (2 pages)
4 October 2011Auditor's resignation (2 pages)
4 October 2011Auditor's resignation (2 pages)
4 October 2011Auditor's resignation (2 pages)
12 September 2011Full accounts made up to 31 December 2010 (10 pages)
12 September 2011Full accounts made up to 31 December 2010 (10 pages)
10 June 2011Termination of appointment of Pamela Smyth as a secretary (2 pages)
10 June 2011Termination of appointment of Pamela Smyth as a secretary (2 pages)
10 June 2011Appointment of Mr Luzer Rokach as a director (3 pages)
10 June 2011Appointment of Mr Luzer Rokach as a director (3 pages)
10 June 2011Termination of appointment of Andrew Sutherland as a director (2 pages)
10 June 2011Termination of appointment of Andrew Sutherland as a director (2 pages)
3 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 3 June 2011 (2 pages)
3 June 2011Registered office address changed from C/O Miller 28 Dover Street London W1S 4NA on 3 June 2011 (2 pages)
10 January 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
10 January 2011Secretary's details changed for Pamela June Smyth on 26 November 2010 (1 page)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
26 October 2010Director's details changed for Andrew Sutherland on 19 October 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
7 May 2010Termination of appointment of David Millroy as a director (2 pages)
7 May 2010Termination of appointment of David Millroy as a director (2 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 13 December 2009 with a full list of shareholders (6 pages)
30 October 2009Full accounts made up to 31 December 2008 (9 pages)
30 October 2009Full accounts made up to 31 December 2008 (9 pages)
28 September 2009Director appointed david thomas millroy (5 pages)
28 September 2009Director appointed david thomas millroy (5 pages)
22 September 2009Appointment terminated director julie jackson (1 page)
22 September 2009Appointment terminated director julie jackson (1 page)
19 January 2009Return made up to 13/12/08; full list of members (5 pages)
19 January 2009Return made up to 13/12/08; full list of members (5 pages)
11 December 2008Appointment terminated director nigel bell (1 page)
11 December 2008Appointment terminated director nigel bell (1 page)
11 December 2008Director appointed andrew sutherland (5 pages)
11 December 2008Director appointed andrew sutherland (5 pages)
2 October 2008Full accounts made up to 31 December 2007 (9 pages)
2 October 2008Full accounts made up to 31 December 2007 (9 pages)
18 September 2008Director appointed david douglas burke (3 pages)
18 September 2008Director appointed david douglas burke (3 pages)
18 September 2008Appointment terminated director sterling hale (1 page)
18 September 2008Appointment terminated director sterling hale (1 page)
1 February 2008Return made up to 13/12/07; full list of members (3 pages)
1 February 2008Return made up to 13/12/07; full list of members (3 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Registered office changed on 03/10/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
3 October 2007Registered office changed on 03/10/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
2 October 2007New director appointed (7 pages)
2 October 2007New director appointed (7 pages)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
18 July 2007New director appointed (3 pages)
18 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
13 December 2006Incorporation (37 pages)
13 December 2006Incorporation (37 pages)