Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED
Company Information for

ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED

ABSOLUTE PRINT 50 JUNCTION ROAD, ARCHWAY, LONDON, N19 5RD,
Company Registration Number
00239789
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Islington Chamber Of Commerce And Trade Ltd
ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED was founded on 1929-05-24 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Islington Chamber Of Commerce And Trade Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED
 
Legal Registered Office
ABSOLUTE PRINT 50 JUNCTION ROAD
ARCHWAY
LONDON
N19 5RD
Other companies in N1
 
Filing Information
Company Number 00239789
Company ID Number 00239789
Date formed 1929-05-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 07:51:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED

Current Directors
Officer Role Date Appointed
HAKAN HUSEYIN
Director 2015-07-16
ELSIE IGBINADOLOR
Director 2016-09-14
LAURA ALEXANDRA MARIANI
Director 2016-07-07
EMMAJANE TAYLOR-MORAN
Director 2013-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN ALEXANDER HAWKES
Director 2016-07-07 2018-04-30
VINCENT STEPHEN BILLINGS
Director 2009-10-05 2015-07-16
TERESA ESAN
Director 2010-07-08 2014-07-18
DAVID MARTIN FELDMAN
Director 2010-07-08 2014-05-18
DRAZEN CORIC
Director 2009-10-05 2014-04-04
SIMON ROBERT BONE
Director 2010-04-12 2012-07-12
TIMOTHY DOUGLAS ATTWOOD
Director 2009-10-05 2011-11-07
BARBARA ANN HAINES
Director 2002-03-04 2010-05-04
LYNNE CAROL BURDON
Director 1994-03-07 2009-11-02
JOSEPH MULLEE
Company Secretary 2007-06-27 2008-02-04
STUART DAVID FISHER
Company Secretary 2002-06-27 2006-11-06
STUART DAVID FISHER
Director 2002-06-27 2006-11-06
JAMES GAMBRILL
Director 2004-10-04 2006-06-29
DIANA GIBBS
Director 1997-06-27 2005-06-06
MURIEL GREEN
Director 2001-09-14 2002-08-05
DIANA GIBBS
Company Secretary 1999-06-25 2002-06-27
MELVYN JULIAN CARTER
Director 1998-02-02 2000-06-23
LESLEY ANN CRAZE
Director 1994-05-09 2000-06-23
SUSHIL KUMAR DAS GUPTA
Company Secretary 1991-07-25 1999-06-25
ADAM ROBERT BOWER
Director 1995-02-06 1999-06-25
SUSHIL KUMAR DAS GUPTA
Director 1991-07-25 1999-06-25
VALERIE DUTHOIT
Director 1991-07-25 1999-06-25
MARGARET ANNE COLLINS
Director 1993-12-06 1997-06-27
CHARLES FLATTERY
Director 1991-07-25 1997-06-27
DAVID GORDON COOK
Director 1994-10-03 1996-01-18
DAVID JOHN BENT
Director 1991-07-25 1994-11-07
RONALD JAMES GILLINGS
Director 1991-07-25 1994-03-04
CAROL ANN CHEESMAN
Director 1991-07-25 1993-06-24
DEREK FRASER CLARK
Director 1991-07-25 1993-06-24
WILLIAM STUART COLE
Director 1991-07-25 1993-06-24
GEOFFREY IAN GREENHOUSE
Director 1991-07-25 1993-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAKAN HUSEYIN TOP ONE SERVICES LIMITED Director 2000-05-15 CURRENT 2000-05-15 Dissolved 2014-06-10
HAKAN HUSEYIN ABSOLUTE PRINT LIMITED Director 1995-10-03 CURRENT 1995-10-03 Active
ELSIE IGBINADOLOR EL DEVELOPMENTS LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
ELSIE IGBINADOLOR GRICE COURT FREEHOLD LIMITED Director 2017-05-31 CURRENT 2010-10-05 Active
ELSIE IGBINADOLOR COMFORT PROPERTY LETTINGS LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
ELSIE IGBINADOLOR COMFORT PROPERTY DEVELOPMENTS LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
ELSIE IGBINADOLOR E.A. DOLOR LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
LAURA ALEXANDRA MARIANI THE PEOPLE ALCHEMIST LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ2Final Gazette dissolved via compulsory strike-off
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-10DISS40Compulsory strike-off action has been discontinued
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-11-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-12-18DISS40Compulsory strike-off action has been discontinued
2019-10-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE ANASTASIA IGBINADOLOR
2019-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RAAKESH TEELUCK
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR HAKAN HUSEYIN
2019-01-01DISS40Compulsory strike-off action has been discontinued
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/18 FROM E Taylor-Moran C/O Gelbergs Llp 188 Upper Street Islington London N1 1RQ England
2018-11-16AP01DIRECTOR APPOINTED MR RAAKESH TEELUCK
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ALEXANDRA MARIANI
2018-10-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HAWKES
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HAWKES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HAWKES
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HAWKES
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2018 FROM C/O GELBERGS SOLICITORS, 188 UPPER STREET ATTN: E TAYLOR-MORAN C/O GELBERGS SOLICITORS 188 UPPER STREEET ISLINGTON LONDON N1 1RQ ENGLAND
2018-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2018 FROM PROVIDENCE HOUSE PROVIDENCE PLACE LONDON N1 0NT
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11DISS40Compulsory strike-off action has been discontinued
2017-10-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHRISTIAN KENNEDY SMAJE
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-17AP01DIRECTOR APPOINTED MRS ELSIE IGBINADOLOR
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR BENJAMIN ALEXANDER HAWKES
2016-07-08AP01DIRECTOR APPOINTED MS LAURA ALEXANDRA MARIANI
2015-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR IAIN SCOTT
2015-09-07AR0125/07/15 ANNUAL RETURN FULL LIST
2015-09-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT BILLINGS
2015-09-07AP01DIRECTOR APPOINTED MR HAKAN HUSEYIN
2015-01-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROE
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE LANGDALE
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FELDMAN
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR TERESA ESAN
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DRAZEN CORIC
2014-10-07AR0125/07/14 NO MEMBER LIST
2013-08-23AR0125/07/13 NO MEMBER LIST
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-04AP01DIRECTOR APPOINTED MR BENJAMIN CHRISTIAN KENNEDY SMAJE
2013-06-04AP01DIRECTOR APPOINTED MRS EMMAJANE TAYLOR-MORAN
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMMONDS
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PLANT
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MARGOLIS
2012-10-09AP01DIRECTOR APPOINTED MS JOSEPHINE MARY LANGDALE
2012-09-25AR0125/07/12 NO MEMBER LIST
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCDAVID
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SMITH
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JANE LEWIS
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BONE
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-17AP01DIRECTOR APPOINTED TERESA ESAN
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ATTWOOD
2011-10-07AP01DIRECTOR APPOINTED MR DAVID MARTIN FELDMAN
2011-08-23AR0125/07/11 NO MEMBER LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD PLANT / 25/07/2011
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE PATRICIA LEWIS / 25/07/2011
2011-08-17AP01DIRECTOR APPOINTED MR ALASTAIR STEWART MCDAVID
2011-07-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR PHYLLIS MILLS
2010-08-25AR0125/07/10
2010-08-10AP01DIRECTOR APPOINTED IAIN SCOTT
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HAINES
2010-06-16AP01DIRECTOR APPOINTED SIMON ROBERT BONE
2010-06-11TM01TERMINATE DIR APPOINTMENT
2010-04-27AP01DIRECTOR APPOINTED STEWART MARGOLIS
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARDSON
2010-01-20AP01DIRECTOR APPOINTED PHYLLIS MILLS
2010-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 40 BOWLING GREEN LANE LONDON EC1R 0NE
2009-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SHIREEN SMITH
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD MOSS
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JACKY O'LEARY
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE BURDON
2009-11-11AP01DIRECTOR APPOINTED JOHN CHRISTOPHER ROE
2009-11-11AP01DIRECTOR APPOINTED TIMOTHY DOUGLAS ATTWOOD
2009-10-28AP01DIRECTOR APPOINTED WILLIAM PAUL SMITH
2009-10-28AP01DIRECTOR APPOINTED VINCENT STEPHEN BILLINGS
2009-10-28AP01DIRECTOR APPOINTED MR DRAZEN CORIC
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27363aANNUAL RETURN MADE UP TO 25/07/09
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR ELLEN WIBYE
2008-07-29363aANNUAL RETURN MADE UP TO 25/07/08
2008-07-28353LOCATION OF REGISTER OF MEMBERS
2008-07-28288aDIRECTOR APPOINTED JANE LEWIS
2008-07-15288aDIRECTOR APPOINTED SHIREEN SMITH
2008-07-15288aDIRECTOR APPOINTED JACKY O'LEARY
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR NORMA SMITH
2008-02-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-17363sANNUAL RETURN MADE UP TO 25/07/07
2007-10-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-18288bDIRECTOR RESIGNED
2007-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-09-07288bDIRECTOR RESIGNED
2007-07-27AAFULL ACCOUNTS MADE UP TO 31/03/07
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED

Intangible Assets
Patents
We have not found any records of ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED
Trademarks
We have not found any records of ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISLINGTON CHAMBER OF COMMERCE AND TRADE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.