You are here: bizstats.co.uk > a-z index > 2 list > 25 list

259 City Road Limited LONDON


259 City Road started in year 2003 as Private Limited Company with registration number 04934401. The 259 City Road company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at New Burlington House. Postal code: NW11 0PU. Since February 12, 2004 259 City Road Limited is no longer carrying the name Inhoco 4008.

The company has one director. Luzer R., appointed on 31 March 2004. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

259 City Road Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04934401
Date of Incorporation Thu, 16th Oct 2003
Industry Buying and selling of own real estate
Industry Development of building projects
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (87 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 30th Oct 2023 (2023-10-30)
Last confirmation statement dated Sun, 16th Oct 2022

Company staff

Luzer R.

Position: Director

Appointed: 31 March 2004

Shaun H.

Position: Director

Appointed: 24 October 2019

Resigned: 31 March 2024

Shaun H.

Position: Secretary

Appointed: 16 October 2017

Resigned: 31 March 2024

Jeffrey D.

Position: Secretary

Appointed: 09 May 2011

Resigned: 24 October 2019

David M.

Position: Director

Appointed: 17 September 2009

Resigned: 09 May 2011

James L.

Position: Director

Appointed: 27 November 2008

Resigned: 09 May 2011

Nigel B.

Position: Director

Appointed: 01 June 2007

Resigned: 14 September 2009

Stephen E.

Position: Director

Appointed: 06 October 2006

Resigned: 24 May 2007

Omar E.

Position: Director

Appointed: 20 March 2006

Resigned: 06 October 2006

Julie J.

Position: Director

Appointed: 25 February 2005

Resigned: 18 September 2009

Marlene W.

Position: Director

Appointed: 25 February 2005

Resigned: 29 May 2009

Philip M.

Position: Director

Appointed: 24 November 2004

Resigned: 20 March 2006

Omar E.

Position: Director

Appointed: 24 November 2004

Resigned: 24 November 2004

Philip M.

Position: Director

Appointed: 15 April 2004

Resigned: 24 November 2004

Mark B.

Position: Director

Appointed: 15 April 2004

Resigned: 09 May 2011

Andrew S.

Position: Director

Appointed: 31 March 2004

Resigned: 09 May 2011

Jeffrey D.

Position: Director

Appointed: 31 March 2004

Resigned: 24 October 2019

Pamela S.

Position: Secretary

Appointed: 31 March 2004

Resigned: 09 May 2011

Stuart M.

Position: Director

Appointed: 31 March 2004

Resigned: 09 May 2011

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 16 October 2003

Resigned: 31 March 2004

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 16 October 2003

Resigned: 31 March 2004

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats identified, there is Groveworld City Road Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Groveworld City Road Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5068117
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Inhoco 4008 February 12, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 2nd, August 2023
Free Download (10 pages)

Company search

Advertisements