ISLINGTON GREEN INVESTMENT COMPANY
LONDON

Hellopages » Greater London » Islington » EC1Y 4YX

Company number 00681019
Status Active
Incorporation Date 19 January 1961
Company Type Private Unlimited Company
Address 3RD FLOOR, 24 CHISWELL STREET, LONDON, EC1Y 4YX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 10,000 ; Annual return made up to 31 December 2014 with full list of shareholders Statement of capital on 2015-01-14 GBP 10,000 . The most likely internet sites of ISLINGTON GREEN INVESTMENT COMPANY are www.islingtongreeninvestment.co.uk, and www.islington-green-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Islington Green Investment Company is a Private Unlimited Company. The company registration number is 00681019. Islington Green Investment Company has been working since 19 January 1961. The present status of the company is Active. The registered address of Islington Green Investment Company is 3rd Floor 24 Chiswell Street London Ec1y 4yx. . MICHELL, Sara Elizabeth is a Secretary of the company. MICHELL, Charles Henry Wroughton is a Director of the company. MICHELL, Sara Elizabeth is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director

Director
MICHELL, Sara Elizabeth
Appointed Date: 15 June 2001
87 years old

Persons With Significant Control

Charles Henry Wroughton Michell
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ISLINGTON GREEN INVESTMENT COMPANY Events

17 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000

14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000

28 Apr 2014
Second filing of AR01 previously delivered to Companies House made up to 31 December 2013
23 Jan 2014
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,000
  • ANNOTATION A second filed AR01 was registered on 28/04/2014

...
... and 54 more events
15 Feb 1988
Return made up to 31/12/87; full list of members

15 Oct 1987
Full accounts made up to 25 March 1987

22 Jan 1987
Return made up to 31/12/86; full list of members

23 Oct 1986
Full accounts made up to 25 March 1986

18 Jan 1961
Incorporation

ISLINGTON GREEN INVESTMENT COMPANY Charges

2 August 2001
Legal charge
Delivered: 18 August 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land k/a 10 wandon…
17 February 1988
Legal charge
Delivered: 23 February 1988
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H linden house, eye suffolk.
22 December 1981
Legal charge
Delivered: 7 January 1982
Status: Satisfied on 15 July 1997
Persons entitled: Williams & Glyn's Bank Limited
Description: F/Hold land known as 338, 339 and 340 upper street, and 33…
29 January 1974
Legal charge
Delivered: 15 February 1974
Status: Satisfied on 15 July 1997
Persons entitled: Williams & Glyns Bank LTD
Description: 338/340 upper street islington with all fixtures.
10 April 1963
Charge by way of simple deposit of title deeds without written instrument
Delivered: 11 April 1963
Status: Outstanding
Persons entitled: The National Bank LTD
Description: 47 marlise road, hammersmith, london.
22 June 1962
Deposit of deeds without written instrument
Delivered: 5 July 1962
Status: Outstanding
Persons entitled: The National Bank LTD
Description: 39 tranqiul vale blackheath.
12 July 1961
Charge without written instrument
Delivered: 2 August 1961
Status: Outstanding
Persons entitled: The National Bank LTD
Description: 39 tranquil vale blackheath.