ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

City North Islington Holdings Limited

City North Islington Holdings Limited is an active company incorporated on 9 August 2007 with the registered office located in London, Greater London. City North Islington Holdings Limited was registered 18 years ago.
Status
Active
Active since 16 years ago
Company No
06338824
Private limited company
Age
18 years
Incorporated 9 August 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 December 2024 (10 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
16 Great Queen Street
Covent Garden
London
WC2B 5AH
United Kingdom
Address changed on 4 Feb 2025 (8 months ago)
Previous address was 16 Blick Rothenberg 16 Great Queen Street London WC2B 5AH England
Telephone
07957387969
Email
Unreported
People
Officers
8
Shareholders
7
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Apr 1978
Director • British • Lives in UK • Born in Oct 1952
Director • British • Lives in UK • Born in Sep 1951
Director • British • Lives in UK • Born in Sep 1967
Director • British • Lives in England • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City North Islington Limited
Joseph Mullee, , and 5 more are mutual people.
Active
Business Design Centre Group Limited
Joseph Mullee, Dominic Richard Albert Ismael Jones, and 5 more are mutual people.
Active
BDCG Holdings Limited
Joseph Mullee, Dominic Richard Albert Ismael Jones, and 5 more are mutual people.
Active
Business Design Centre Limited
Joseph Mullee, , and 1 more are mutual people.
Active
Upper Street Car Park Limited
Joseph Mullee, , and 1 more are mutual people.
Active
City North Finsbury Park Residential Management Company Limited
Joseph Mullee, Dominic Richard Albert Ismael Jones, and 2 more are mutual people.
Active
BDC Forecourt Limited
Joseph Mullee, Dominic Richard Albert Ismael Jones, and 1 more are mutual people.
Active
Royal Agricultural Hall Limited(The)
Joseph Mullee, Dominic Richard Albert Ismael Jones, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£40K
Increased by £40K (%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£199.6K
Same as previous period
Total Liabilities
-£5.7K
Same as previous period
Net Assets
£193.9K
Same as previous period
Debt Ratio (%)
3%
Same as previous period
Latest Activity
Notification of PSC Statement
8 Months Ago on 11 Feb 2025
Registered Address Changed
8 Months Ago on 4 Feb 2025
Jack Anthony Morris (PSC) Resigned
10 Months Ago on 23 Dec 2024
Joseph Mullee Resigned
10 Months Ago on 23 Dec 2024
Confirmation Submitted
10 Months Ago on 23 Dec 2024
Jack Anthony Morris (PSC) Appointed
10 Months Ago on 23 Dec 2024
Dominic Richard Albert Ismael Jones Resigned
10 Months Ago on 23 Dec 2024
Joseph Mullee Resigned
10 Months Ago on 23 Dec 2024
Registered Address Changed
10 Months Ago on 23 Dec 2024
Joe Mullee (PSC) Resigned
10 Months Ago on 23 Dec 2024
Get Credit Report
Discover City North Islington Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of a person with significant control statement
Submitted on 11 Feb 2025
Cessation of Jack Anthony Morris as a person with significant control on 23 December 2024
Submitted on 11 Feb 2025
Registered office address changed from 16 Blick Rothenberg 16 Great Queen Street London WC2B 5AH England to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 February 2025
Submitted on 4 Feb 2025
Registered office address changed from The Business Design Centre 52 Upper Street Islington London N1 0QH to 16 Blick Rothenberg 16 Great Queen Street London WC2B 5AH on 23 December 2024
Submitted on 23 Dec 2024
Cessation of Joe Mullee as a person with significant control on 23 December 2024
Submitted on 23 Dec 2024
Notification of Jack Anthony Morris as a person with significant control on 23 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Joseph Mullee as a secretary on 23 December 2024
Submitted on 23 Dec 2024
Termination of appointment of Dominic Richard Albert Ismael Jones as a director on 23 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 23 December 2024 with no updates
Submitted on 23 Dec 2024
Termination of appointment of Joseph Mullee as a director on 23 December 2024
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year