UKBizDB.co.uk

ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Islington Chamber Of Commerce And Trade Limited. The company was founded 95 years ago and was given the registration number 00239789. The firm's registered office is in LONDON. You can find them at Absolute Print 50 Junction Road, Archway, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED
Company Number:00239789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:24 May 1929
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:Absolute Print 50 Junction Road, Archway, London, England, N19 5RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Absolute Print, 50 Junction Road, Archway, London, England, N19 5RD

Director03 June 2013Active
6 Thornedene Avenue, London, N11 1ET

Secretary-Active
15 The Four Tubs, Bushey, WD23 4SL

Secretary27 June 2002Active
27 Denver Road, London, N16 5JL

Secretary25 June 1999Active
65 Kingsdown Road, London, N19 4LD

Secretary27 June 2007Active
1-5, Offord Street, London, N1 1DH

Director05 October 2009Active
74 Southgate Road, London, N1 3JF

Director-Active
Providence House, Providence Place, Islington, N1 0NT

Director05 October 2009Active
C31 Herbal Hill Gardens, Herball Hill, Clerkenwell, London, EC1R 5BX

Director12 April 2010Active
12 Cloudesley Square, London, N1 0HT

Director06 February 1995Active
12 Studd Street, Islington, London, N1 0QJ

Director07 March 1994Active
Hill House Highgate Hill, London, N19 5UU

Director02 February 1998Active
3 Aztec Row Berners Road, Islington, London, N1 0PW

Director-Active
201 Southgate Road, London, N1 3LE

Director-Active
49 St Stephens Road, Ealing, London, W13 8HJ

Director-Active
70 Kingsdown Road, Upper Holloway, London, N19 4LW

Director06 December 1993Active
17 Ashbourne Road, Broxbourne, EN10 7DF

Director03 October 1994Active
14-22, Coleman Fields, London, N1 7AD

Director05 October 2009Active
154 Thomas More House, Barbican, London, EC2Y 8BU

Director09 May 1994Active
6 Thornedene Avenue, London, N11 1ET

Director-Active
4 Wellington Place, London, N2 0PN

Director-Active
City & Islington College Marlborough Building, 383 Holloway Road, Islington, London, N7 0RN

Director08 July 2010Active
21, Highgate West Hill, London, N6 6NP

Director08 July 2010Active
15 The Four Tubs, Bushey, WD23 4SL

Director27 June 2002Active
84 Rowlands Avenue, Hatch End, Pinner, HA5 4BP

Director-Active
2 Bloomfield Terrace, Westerham, TN16 1DA

Director04 October 2004Active
27 Denver Road, London, N16 5JL

Director27 June 1997Active
The Japanese Garden, Codicote, Hitchin, SG4 8TH

Director-Active
63 Thomas More House, Barbican, London, EC2Y 8DS

Director14 September 2001Active
1/2 Faulkners Alley, London, EC1M 6DD

Director-Active
9 Park Avenue, Woodford Green, IG8 0EU

Director04 March 2002Active
E Taylor-Moran C/O Gelbergs Llp, 188 Upper Street, Islington, England, N1 1RQ

Director07 July 2016Active
14 Victoria Avenue, Sanderstead, South Croydon, CR2 0QP

Director-Active
110 Cinques Road, Gamlingay, Sandy, SG19 3NR

Director06 February 1995Active
Absolute Print, 50 Junction Road, Archway, London, England, N19 5RD

Director16 July 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-02-10Gazette

Gazette filings brought up to date.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Gazette

Gazette notice compulsory.

Download
2019-12-31Accounts

Accounts with accounts type micro entity.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2019-07-12Officers

Termination director company with name termination date.

Download
2019-07-11Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2019-01-01Gazette

Gazette filings brought up to date.

Download
2018-12-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Address

Change registered office address company with date old address new address.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-11-14Officers

Termination director company with name termination date.

Download
2018-10-16Gazette

Gazette notice compulsory.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-05-10Officers

Termination director company with name termination date.

Download
2018-01-23Address

Change registered office address company with date old address new address.

Download
2018-01-23Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.