Company NameIslington Central Investments Limited
DirectorsPaul Brosnahan and Andrew Luis Wilson
Company StatusActive
Company Number06532506
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Previous NameShoo 385 Limited

Business Activity

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

Directors

Director NameMr Paul Brosnahan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed23 April 2008(1 month, 1 week after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Secretary NameJohn Patrick Murphy
StatusCurrent
Appointed09 May 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMr Andrew Luis Wilson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameMichael Oconnell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2009)
RoleAccountant
Correspondence Address32 Snaresbrook Drive
Stanmore
Middlesex
HA7 4QW
Secretary NamePaul Moten
NationalityBritish
StatusResigned
Appointed23 April 2008(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 10 January 2012)
RoleCompany Director
Correspondence Address4 The Melings
Hemel Hempstead
Hertfordshire
HP2 7SF
Director NameMiss Caroline Ni Mhurchadha
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(6 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 17 June 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 44 Regents Park House 105-109 Park Road
London
NW8 7JP
Director NameMr Bernard Joseph Murphy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed18 September 2008(6 months, 1 week after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressHiview House Highgate Road
London
NW5 1TN
Director NameShoosmiths Directors Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressHiview House
Highgate Road
London
NW5 1TN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Folgate Estates LTD
100.00%
Ordinary

Financials

Year2014
Turnover£293,503
Gross Profit£12,643
Net Worth£14,357
Current Liabilities£38,019

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 August 2020Full accounts made up to 31 December 2019 (17 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
17 September 2019Appointment of Mr Andrew Luis Wilson as a director on 17 September 2019 (2 pages)
20 June 2019Full accounts made up to 31 December 2018 (15 pages)
12 April 2019Termination of appointment of Bernard Joseph Murphy as a director on 31 March 2019 (1 page)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
11 January 2019Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hiview House Highgate Road London NW5 1TN (1 page)
14 August 2018Full accounts made up to 31 December 2017 (17 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
11 August 2017Full accounts made up to 31 December 2016 (18 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 July 2016Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Paul Brosnahan on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages)
11 July 2016Director's details changed for Mr Bernard Murphy on 6 July 2016 (2 pages)
16 June 2016Full accounts made up to 31 December 2015 (21 pages)
16 June 2016Full accounts made up to 31 December 2015 (21 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(6 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(6 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
8 October 2015Full accounts made up to 31 December 2014 (15 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(6 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
29 September 2014Full accounts made up to 31 December 2013 (13 pages)
12 May 2014Appointment of John Patrick Murphy as a secretary (2 pages)
12 May 2014Appointment of John Patrick Murphy as a secretary (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(5 pages)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
14 January 2014Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom (1 page)
25 July 2013Full accounts made up to 31 December 2012 (13 pages)
25 July 2013Full accounts made up to 31 December 2012 (13 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 October 2012Full accounts made up to 31 December 2011 (13 pages)
23 March 2012Section 519 (2 pages)
23 March 2012Section 519 (2 pages)
20 February 2012Termination of appointment of Paul Moten as a secretary (1 page)
20 February 2012Termination of appointment of Paul Moten as a secretary (1 page)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
31 January 2012Register(s) moved to registered inspection location (1 page)
31 January 2012Register(s) moved to registered inspection location (1 page)
30 January 2012Termination of appointment of Caroline Ni Mhurchadha as a director (1 page)
30 January 2012Termination of appointment of Caroline Ni Mhurchadha as a director (1 page)
30 January 2012Register inspection address has been changed (1 page)
30 January 2012Register inspection address has been changed (1 page)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
4 October 2011Full accounts made up to 31 December 2010 (12 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 July 2010Full accounts made up to 31 December 2009 (12 pages)
16 July 2010Full accounts made up to 31 December 2009 (12 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 November 2009Termination of appointment of Michael Oconnell as a director (1 page)
11 November 2009Termination of appointment of Michael Oconnell as a director (1 page)
18 August 2009Full accounts made up to 31 December 2008 (13 pages)
18 August 2009Full accounts made up to 31 December 2008 (13 pages)
21 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 May 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 October 2008Director appointed caroline NI mhurchadha (2 pages)
8 October 2008Director appointed bernard joseph murphy (2 pages)
8 October 2008Director appointed bernard joseph murphy (2 pages)
8 October 2008Director appointed caroline NI mhurchadha (2 pages)
25 April 2008Appointment terminated director shoosmiths directors LIMITED (1 page)
25 April 2008Director appointed paul brosnahan (2 pages)
25 April 2008Director appointed michael oconnell (2 pages)
25 April 2008Director appointed paul brosnahan (2 pages)
25 April 2008Secretary appointed paul moten (2 pages)
25 April 2008Appointment terminated director shoosmiths directors LIMITED (1 page)
25 April 2008Secretary appointed paul moten (2 pages)
25 April 2008Director appointed michael oconnell (2 pages)
25 April 2008Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
25 April 2008Appointment terminated secretary shoosmiths secretaries LIMITED (1 page)
9 April 2008Memorandum and Articles of Association (15 pages)
9 April 2008Memorandum and Articles of Association (15 pages)
8 April 2008Registered office changed on 08/04/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
8 April 2008Registered office changed on 08/04/2008 from witan gate house 500-600 witan gate west milton keynes buckinghamshire MK9 1SH (1 page)
2 April 2008Company name changed shoo 385 LIMITED\certificate issued on 05/04/08 (2 pages)
2 April 2008Company name changed shoo 385 LIMITED\certificate issued on 05/04/08 (2 pages)
12 March 2008Incorporation (21 pages)
12 March 2008Incorporation (21 pages)