City North Islington Limited LONDON


Founded in 1957, City North Islington, classified under reg no. 00579683 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 67 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2003/02/28 City North Islington Limited is no longer carrying the name Retail Design Centre.

Currently there are 7 directors in the the firm, namely Jack M., Gerald M. and Paul M. and others. In addition one secretary - Joseph M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Jack M. who worked with the the firm until 13 December 2004.

City North Islington Limited Address / Contact

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

Company Information / Profile

Registration Number 00579683
Date of Incorporation Fri, 8th Mar 1957
Industry Dormant Company
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (126 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

Jack M.

Position: Director

Resigned:

Gerald M.

Position: Director

Appointed: 14 December 2010

Paul M.

Position: Director

Appointed: 14 December 2010

Andrew M.

Position: Director

Appointed: 14 December 2010

Joseph M.

Position: Director

Appointed: 01 October 2009

Philip M.

Position: Director

Appointed: 13 December 2004

Joseph M.

Position: Secretary

Appointed: 13 December 2004

Dominic J.

Position: Director

Appointed: 10 March 2003

Peter C.

Position: Director

Appointed: 10 September 2007

Resigned: 29 February 2008

Stewart M.

Position: Director

Appointed: 17 January 2007

Resigned: 19 July 2018

Graham S.

Position: Director

Appointed: 13 September 2003

Resigned: 05 September 2016

David P.

Position: Director

Appointed: 10 March 2003

Resigned: 31 August 2006

Richard E.

Position: Director

Appointed: 20 September 2001

Resigned: 01 October 2009

Samuel M.

Position: Director

Appointed: 28 December 1991

Resigned: 18 September 1991

Andrew M.

Position: Director

Appointed: 28 December 1991

Resigned: 20 September 2001

Jack M.

Position: Secretary

Appointed: 28 December 1991

Resigned: 13 December 2004

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Joe M. This PSC has significiant influence or control over the company,.

Joe M.

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

Company previous names

Retail Design Centre February 28, 2003
Portland Design Projects February 23, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to 2023/03/31
filed on: 27th, December 2023
Free Download (18 pages)

Company search

Advertisements