Company Name389 City Road Limited
DirectorsNicola Jane Segnit and Michael Alun West
Company StatusActive
Company Number09664525
CategoryPrivate Limited Company
Incorporation Date30 June 2015(8 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Nicola Jane Segnit
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2015(same day as company formation)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameProf Michael Alun West
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(3 years, 8 months after company formation)
Appointment Duration5 years
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed08 February 2022(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameMichael West
StatusResigned
Appointed30 June 2015(same day as company formation)
RoleCompany Director
Correspondence Address3 Castle Gate Castle Street
Hertford
SG14 1HH
Secretary NameHurford Salvi Carr Property Management Limited (Corporation)
StatusResigned
Appointed01 March 2019(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2022)
Correspondence Address3 Castle Gate Castle Street
Hertford
SG14 1HH

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 week, 6 days ago)
Next Return Due30 March 2025 (1 year from now)

Filing History

3 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
16 March 2020Confirmation statement made on 16 March 2020 with updates (4 pages)
31 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 389 City Road London EC1V 1NA United Kingdom to 3 Castle Gate Castle Street Hertford SG14 1HH on 5 March 2019 (1 page)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 March 2019Appointment of Professor Michael Alun West as a director on 5 March 2019 (2 pages)
5 March 2019Termination of appointment of Michael West as a secretary on 5 March 2019 (1 page)
5 March 2019Appointment of Hurford Salvi Carr Property Management Limited as a secretary on 1 March 2019 (2 pages)
3 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
25 July 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
24 July 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 2
(3 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
29 July 2016Confirmation statement made on 30 June 2016 with updates (8 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
27 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 June 2015Incorporation
Statement of capital on 2015-06-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)