Company NameCarlton Hotel (Guildford) Limited(The)
Company StatusDissolved
Company Number00909101
CategoryPrivate Limited Company
Incorporation Date23 June 1967(56 years, 10 months ago)
Dissolution Date16 November 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charilaos Antoniou
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(24 years, 1 month after company formation)
Appointment Duration31 years, 3 months (closed 16 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Victor Christie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1991(24 years, 1 month after company formation)
Appointment Duration31 years, 3 months (closed 16 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Secretary NameMrs Maria Antoniou
NationalityBritish
StatusClosed
Appointed28 July 1991(24 years, 1 month after company formation)
Appointment Duration31 years, 3 months (closed 16 November 2022)
RoleCompany Director
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMr Gregory Christie
Date of BirthJanuary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(24 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2002)
RoleCaterer
Correspondence Address42 Woodbridge Road
Guildford
Surrey
GU1 4RN

Contact

Websiteguildfordhotels.iwax.com

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

500 at £1Maria Antoniou
50.00%
Ordinary
500 at £1Mr Victor Christie
50.00%
Ordinary

Financials

Year2014
Net Worth£51,883
Cash£1,911
Current Liabilities£72,161

Accounts

Latest Accounts31 July 2018 (5 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Filing History

18 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1,000
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(5 pages)
7 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 July 2012Director's details changed for Mr Victor Christie on 11 July 2012 (2 pages)
19 July 2012Secretary's details changed for Mrs Maria Antoniou on 11 July 2012 (1 page)
19 July 2012Director's details changed for Mr Charilaos Antoniou on 11 July 2012 (2 pages)
18 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
23 July 2010Secretary's details changed for Maria Antoniou on 2 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Victor Christie on 2 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Harris Antoniou on 2 October 2009 (3 pages)
23 July 2010Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 23 July 2010 (1 page)
23 July 2010Director's details changed for Mr Victor Christie on 2 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Harris Antoniou on 2 October 2009 (3 pages)
23 July 2010Secretary's details changed for Maria Antoniou on 2 October 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
14 July 2009Registered office changed on 14/07/2009 from solar house c/o freemans 282 chase road southgate london N14 6NZ (1 page)
14 July 2009Return made up to 12/07/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 12/07/08; full list of members (4 pages)
14 July 2008Director's change of particulars / victor christie / 29/05/2008 (1 page)
30 August 2007Return made up to 12/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 September 2006Return made up to 12/07/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 July 2005Return made up to 12/07/05; full list of members (7 pages)
10 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 August 2004Return made up to 28/07/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
28 July 2003Return made up to 28/07/03; full list of members (7 pages)
2 October 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 September 2002Return made up to 28/07/02; full list of members
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
10 September 2002Registered office changed on 10/09/02 from: c/o freemans solar house 282 chase road london N14 6NZ (1 page)
10 September 2002Director resigned (1 page)
30 July 2002Registered office changed on 30/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
14 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 August 2001Return made up to 28/07/01; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 July 2000 (4 pages)
25 August 2000Return made up to 28/07/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 September 1999Return made up to 28/07/99; full list of members (6 pages)
17 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
25 April 1999Registered office changed on 25/04/99 from: bridge house 648/652 high road london E10 6RN (1 page)
21 January 1999Return made up to 28/07/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 July 1997Return made up to 28/07/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 31 July 1996 (4 pages)
23 July 1996Return made up to 28/07/96; full list of members (6 pages)
15 September 1995Accounts for a small company made up to 31 July 1995 (5 pages)
8 August 1995Return made up to 28/07/95; no change of members
  • 363(287) ‐ Registered office changed on 08/08/95
(4 pages)
26 November 1986Return made up to 06/08/86; full list of members (4 pages)
7 November 1984Accounts made up to 31 July 1983 (10 pages)
7 April 1984Annual return made up to 16/08/83 (3 pages)
7 April 1984Accounts made up to 31 July 1982 (7 pages)
9 December 1983Accounts made up to 31 July 1981 (8 pages)
9 October 1983Annual return made up to 13/08/82 (4 pages)
6 October 1981Annual return made up to 31/07/81 (4 pages)