City North Islington Holdings Limited LONDON


Founded in 2007, City North Islington Holdings, classified under reg no. 06338824 is an active company. Currently registered at The Business Design Centre 52 Upper Street N1 0QH, London the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since July 7, 2009 City North Islington Holdings Limited is no longer carrying the name De Facto 1517.

At present there are 7 directors in the the company, namely Gerald M., Andrew M. and Paul M. and others. In addition one secretary - Joseph M. - is with the firm. As of 29 April 2024, there were 4 ex directors - Stewart M., Graham S. and others listed below. There were no ex secretaries.

City North Islington Holdings Limited Address / Contact

Office Address The Business Design Centre 52 Upper Street
Office Address2 Islington
Town London
Post code N1 0QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06338824
Date of Incorporation Thu, 9th Aug 2007
Industry Non-trading company
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Gerald M.

Position: Director

Appointed: 14 December 2010

Andrew M.

Position: Director

Appointed: 14 December 2010

Paul M.

Position: Director

Appointed: 14 December 2010

Philip M.

Position: Director

Appointed: 30 September 2009

Joseph M.

Position: Director

Appointed: 21 September 2009

Joseph M.

Position: Secretary

Appointed: 14 January 2008

Dominic J.

Position: Director

Appointed: 26 October 2007

Jack M.

Position: Director

Appointed: 26 October 2007

Stewart M.

Position: Director

Appointed: 30 September 2009

Resigned: 19 July 2018

Graham S.

Position: Director

Appointed: 30 September 2009

Resigned: 05 August 2016

Richard E.

Position: Director

Appointed: 26 October 2007

Resigned: 01 October 2009

Travers Smith Directors Limited

Position: Director

Appointed: 09 August 2007

Resigned: 26 October 2007

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 09 August 2007

Resigned: 14 January 2008

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 09 August 2007

Resigned: 26 October 2007

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Joe M. This PSC has significiant influence or control over this company,.

Joe M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

De Facto 1517 July 7, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to March 31, 2023
filed on: 27th, December 2023
Free Download (16 pages)

Company search

Advertisements