Company number 04144791
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address CONDOR HOUSE, ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8AL
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 one hundred events have happened. The last three records are Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017; Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017; Confirmation statement made on 17 January 2017 with updates. The most likely internet sites of CITY ROAD BASIN LIMITED are www.cityroadbasin.co.uk, and www.city-road-basin.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Road Basin Limited is a Private Limited Company.
The company registration number is 04144791. City Road Basin Limited has been working since 19 January 2001.
The present status of the company is Active. The registered address of City Road Basin Limited is Condor House St Paul S Churchyard London United Kingdom Ec4m 8al. . HAGGERTY, Euan James Edward is a Director of the company. LAZARUS, James Nicholas is a Director of the company. MILLS, Stuart Christopher is a Director of the company. PICKFORD, Quentin Patrick is a Director of the company. SUTHERLAND, Andrew is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Secretary SMYTH, Pamela June has been resigned. Director BELL, Nigel Kenneth has been resigned. Director BENSTED, Mark Laurence has been resigned. Director BORLAND, Donald William has been resigned. Director ELMI, Omar Adam has been resigned. Director EVANS, Stephen has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. Director JACKSON, Julie Mansfield has been resigned. Director JACOB, Victoria Louise has been resigned. Director MILLER, Philip Hartley has been resigned. Director MILLER, Philip Hartley has been resigned. Director WOOD, Marlene has been resigned. Director WOOD, Marlene has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 14 June 2001
Appointed Date: 19 January 2001
Director
ELMI, Omar Adam
Resigned: 06 October 2006
Appointed Date: 24 November 2004
65 years old
Director
EVANS, Stephen
Resigned: 24 May 2007
Appointed Date: 06 October 2006
67 years old
Nominee Director
EVERDIRECTOR LIMITED
Resigned: 14 June 2001
Appointed Date: 19 January 2001
Director
WOOD, Marlene
Resigned: 03 November 2008
Appointed Date: 25 February 2005
63 years old
Director
WOOD, Marlene
Resigned: 24 November 2004
Appointed Date: 14 June 2001
63 years old
Persons With Significant Control
Miller Developments Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%
British Waterways Board
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
CITY ROAD BASIN LIMITED Events
19 May 2017
Registered office address changed from Condor House St Pauls Churchyard London EC4M 8AL United Kingdom to Condor House St Paul's Churchyard London EC4M 8AL on 19 May 2017
19 May 2017
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Condor House St Pauls Churchyard London EC4M 8AL on 19 May 2017
18 Jan 2017
Confirmation statement made on 17 January 2017 with updates
07 Oct 2016
Total exemption full accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
...
... and 90 more events
26 Jun 2001
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 Jun 2001
Resolutions
-
RES10 ‐
Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
26 Jun 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
14 Jun 2001
Company name changed ever 1477 LIMITED\certificate issued on 14/06/01
19 Jan 2001
Incorporation
18 June 2004
Deposit agreement
Delivered: 1 July 2004
Status: Satisfied
on 19 May 2011
Persons entitled: Investec Bank (UK) Limited
Description: The account with the bank in the name of the bank re: city…
17 August 2001
Legal charge
Delivered: 22 August 2001
Status: Satisfied
on 11 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 1). f/h land adjoining city road basin l/b of islington…
8 August 2001
Letter of pledge
Delivered: 24 August 2001
Status: Satisfied
on 11 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £250,000 as well as any smaller or larger sum or…
8 August 2001
Debenture
Delivered: 17 August 2001
Status: Satisfied
on 11 June 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…