CITY BASIN MIDCO LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 06027968
Status Active
Incorporation Date 13 December 2006
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Director's details changed for Mr Luzer Rokach on 15 March 2016; Full accounts made up to 31 December 2015. The most likely internet sites of CITY BASIN MIDCO LIMITED are www.citybasinmidco.co.uk, and www.city-basin-midco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Basin Midco Limited is a Private Limited Company. The company registration number is 06027968. City Basin Midco Limited has been working since 13 December 2006. The present status of the company is Active. The registered address of City Basin Midco Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . DUGGAN, Jeffrey is a Director of the company. HURLEY, Cornelius Killian is a Director of the company. KYRIACOU, Kerry is a Director of the company. ROKACH, Luzer is a Director of the company. Secretary DUGGAN, Jeffrey has been resigned. Secretary SMYTH, Pamela June has been resigned. Director BELL, Nigel Kenneth has been resigned. Director BURKE, David Douglas has been resigned. Director EVANS, Stephen has been resigned. Director HALE, Sterling has been resigned. Director JACKSON, Julie Mansfield has been resigned. Director MILLROY, David Thomas has been resigned. Director MOLDON, Nicholas George has been resigned. Director SMITH, Michael Thomas Allenby has been resigned. Director SUTHERLAND, Andrew has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DUGGAN, Jeffrey
Appointed Date: 13 December 2006
83 years old

Director
HURLEY, Cornelius Killian
Appointed Date: 02 December 2011
67 years old

Director
KYRIACOU, Kerry
Appointed Date: 02 December 2011
66 years old

Director
ROKACH, Luzer
Appointed Date: 07 June 2011
69 years old

Resigned Directors

Secretary
DUGGAN, Jeffrey
Resigned: 05 September 2007
Appointed Date: 13 December 2006

Secretary
SMYTH, Pamela June
Resigned: 07 June 2011
Appointed Date: 04 September 2007

Director
BELL, Nigel Kenneth
Resigned: 03 November 2008
Appointed Date: 04 June 2007
58 years old

Director
BURKE, David Douglas
Resigned: 02 December 2011
Appointed Date: 10 September 2008
65 years old

Director
EVANS, Stephen
Resigned: 25 May 2007
Appointed Date: 13 December 2006
67 years old

Director
HALE, Sterling
Resigned: 10 September 2008
Appointed Date: 13 December 2006
77 years old

Director
JACKSON, Julie Mansfield
Resigned: 18 September 2009
Appointed Date: 18 September 2007
59 years old

Director
MILLROY, David Thomas
Resigned: 25 March 2010
Appointed Date: 17 September 2009
60 years old

Director
MOLDON, Nicholas George
Resigned: 02 December 2011
Appointed Date: 06 September 2007
56 years old

Director
SMITH, Michael Thomas Allenby
Resigned: 06 September 2007
Appointed Date: 13 December 2006
73 years old

Director
SUTHERLAND, Andrew
Resigned: 07 June 2011
Appointed Date: 03 November 2008
64 years old

Persons With Significant Control

259 City Road Limited
Notified on: 12 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

261 City Road Management Company Limited
Notified on: 12 May 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CITY BASIN MIDCO LIMITED Events

17 Jan 2017
Confirmation statement made on 13 December 2016 with updates
04 Jan 2017
Director's details changed for Mr Luzer Rokach on 15 March 2016
23 Sep 2016
Full accounts made up to 31 December 2015
13 Dec 2015
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2

14 Aug 2015
Full accounts made up to 31 December 2014
...
... and 43 more events
14 Sep 2007
New director appointed
18 Jul 2007
New director appointed
06 Jul 2007
New director appointed
25 Jun 2007
Director resigned
13 Dec 2006
Incorporation