Company NameCarleton Association 53 Limited
Company StatusActive
Company Number00954917
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 May 1969(54 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Claudia Amalie Margarete Cotton
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(21 years, 11 months after company formation)
Appointment Duration32 years, 11 months
RoleCharitable Trust Administrator
Country of ResidenceEngland
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameJanet Thompson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1996(27 years, 5 months after company formation)
Appointment Duration27 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 1 53 Carleton Road
London
N7 0ET
Director NameAnthony Charles Roncoli
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2008(39 years after company formation)
Appointment Duration15 years, 10 months
RoleProperty
Country of ResidenceEngland
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameMr Daniel Joseph Chambers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(44 years, 8 months after company formation)
Appointment Duration10 years, 2 months
RoleTV Producer
Country of ResidenceEngland
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameMr Craig Stephen Cartmell
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(49 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 53 Carleton Road
London
N7 0ET
Director NameMs Zoe Danielle Rouen
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(49 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 53 Carleton Road
London
N7 0ET
Director NameWaterdale Properties Limited (Corporation)
StatusCurrent
Appointed22 March 2013(43 years, 10 months after company formation)
Appointment Duration11 years
Correspondence Address144-146 King's Cross Road
London
WC1X 9DU
Director NameLynne Bowles
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 June 1994)
RolePrison Governor
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameDavid Robert Wellington
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(21 years, 11 months after company formation)
Appointment Duration6 years (resigned 02 May 1997)
RoleCompany Director
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameRosalind Obrien
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(21 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 1992)
RoleEditor
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameTerezinha Araujo Borges
Date of BirthApril 1942 (Born 82 years ago)
NationalityBrazilian
StatusResigned
Appointed02 May 1991(21 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 22 March 2013)
RoleSecretary
Country of ResidenceBrazil
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameMs Carina Ruth Banks
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(21 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 October 1996)
RoleCompany Director
Correspondence Address53 Carleton Road
London
N7 0ET
Secretary NameDavid Robert Wellington
NationalityBritish
StatusResigned
Appointed02 May 1991(21 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 June 1991)
RoleCompany Director
Correspondence Address53 Carleton Road
London
N7 0ET
Secretary NameMs Claudia Amalie Margarete Cotton
NationalityBritish
StatusResigned
Appointed24 June 1991(22 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 13 March 2015)
RoleCharity Administrator
Country of ResidenceEngland
Correspondence Address53 Carleton Road
London
N7 0ET
Secretary NameMs Carina Ruth Banks
NationalityBritish
StatusResigned
Appointed24 June 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleCaterer
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameSally Virginia Stewart
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(23 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 November 1998)
RoleEducation Manager
Correspondence AddressFlat 6 53 Carleton Road
Tufonell Park
London
N7 0ET
Director NameVladimir Mirodan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(25 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2002)
RoleLecturer
Correspondence AddressFlat 3 53 Carleton Road
London
N7 0ET
Director NameRobert John Chorley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(28 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 16 May 2008)
RoleEngineer
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameTobias Zaldua
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(29 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2001)
RoleEditor
Correspondence AddressFlat 6
53 Carleton Road
London
N7 0ET
Director NameHeather Elizabeth Jones
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2001(32 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2004)
RoleTV Executive
Correspondence AddressFlat 6
53 Carleton Road Holloway
London
N7 0ET
Director NameDr Melanie Martha Thomas
Date of BirthApril 1969 (Born 55 years ago)
NationalitySouth African
StatusResigned
Appointed31 March 2002(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 July 2009)
RoleLawyer
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameDr Charlotte Elina Corbett Ashby
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(35 years, 4 months after company formation)
Appointment Duration6 years (resigned 13 October 2010)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 53 Carleton Road
London
N7 0ET
Director NameMs Christina Walsh
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(40 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2014)
RoleProfessional Counsellor
Country of ResidenceUnited Kingdom
Correspondence Address53 Carleton Road
London
N7 0ET
Director NameDeborah Sophie Ehrenzweig
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(41 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2019)
RoleIndirect Tax Consultant
Country of ResidenceEngland
Correspondence AddressFlat 6 53 Carleton Road
London
N7 0ET

Location

Registered Address53 Carleton Road
London
N7 0ET
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,523
Cash£24,754
Current Liabilities£460

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 May 2023 (11 months ago)
Next Return Due16 May 2024 (1 month, 2 weeks from now)

Charges

3 June 1969Delivered on: 17 June 1969
Persons entitled: Lombard Banking LTD

Classification: Memo of deposit
Secured details: For securing all moneys now due or after to become due or from time to time accruing due from property partners (high gate) LTD to the chargees on any account whatsoever but not exceeding £12,000.
Particulars: 53 carlton road, london, N.7.
Outstanding

Filing History

23 June 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 May 2019Director's details changed for Ms Zeo Danielle Rouen on 31 January 2019 (2 pages)
17 May 2019Appointment of Ms Zeo Danielle Rouen as a director on 31 January 2019 (2 pages)
17 May 2019Cessation of Deborah Sophie Ehrenzweig as a person with significant control on 31 January 2019 (1 page)
17 May 2019Appointment of Mr Craig Stephen Cartmell as a director on 31 January 2019 (2 pages)
17 May 2019Termination of appointment of Deborah Sophie Ehrenzweig as a director on 31 January 2019 (1 page)
17 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
17 May 2019Notification of Craig Stephen Cartmell as a person with significant control on 31 January 2019 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 2 May 2016 no member list (7 pages)
26 May 2016Annual return made up to 2 May 2016 no member list (7 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 May 2015Annual return made up to 2 May 2015 no member list (8 pages)
28 May 2015Annual return made up to 2 May 2015 no member list (8 pages)
28 May 2015Annual return made up to 2 May 2015 no member list (8 pages)
30 April 2015Termination of appointment of Claudia Amalie Margarete Cotton as a secretary on 13 March 2015 (1 page)
30 April 2015Termination of appointment of Claudia Amalie Margarete Cotton as a secretary on 13 March 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 May 2014Termination of appointment of Christina Walsh as a director on 15 January 2014 (1 page)
28 May 2014Appointment of Mr Daniel Joseph Chambers as a director on 15 January 2014 (2 pages)
28 May 2014Termination of appointment of Christina Walsh as a director on 15 January 2014 (1 page)
28 May 2014Annual return made up to 2 May 2014 no member list (8 pages)
28 May 2014Annual return made up to 2 May 2014 no member list (8 pages)
28 May 2014Appointment of Mr Daniel Joseph Chambers as a director on 15 January 2014 (2 pages)
28 May 2014Annual return made up to 2 May 2014 no member list (8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 May 2013Appointment of Waterdale Properties Limited as a director on 22 March 2013 (2 pages)
30 May 2013Annual return made up to 2 May 2013 no member list (8 pages)
30 May 2013Annual return made up to 2 May 2013 no member list (8 pages)
30 May 2013Annual return made up to 2 May 2013 no member list (8 pages)
30 May 2013Appointment of Waterdale Properties Limited as a director on 22 March 2013 (2 pages)
25 April 2013Termination of appointment of Terezinha Araujo Borges as a director on 22 March 2013 (1 page)
25 April 2013Termination of appointment of Terezinha Araujo Borges as a director on 22 March 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 June 2012Annual return made up to 2 May 2012 no member list (8 pages)
18 June 2012Annual return made up to 2 May 2012 no member list (8 pages)
18 June 2012Annual return made up to 2 May 2012 no member list (8 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 May 2011Annual return made up to 2 May 2011 no member list (8 pages)
20 May 2011Annual return made up to 2 May 2011 no member list (8 pages)
20 May 2011Annual return made up to 2 May 2011 no member list (8 pages)
4 January 2011Appointment of Deborah Sophie Ehrenzweig as a director (2 pages)
4 January 2011Appointment of Deborah Sophie Ehrenzweig as a director (2 pages)
31 December 2010Termination of appointment of Charlotte Ashby as a director (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Termination of appointment of Charlotte Ashby as a director (1 page)
8 October 2010Director's details changed for Anthony Charles Roncoli on 22 September 2010 (2 pages)
8 October 2010Director's details changed for Anthony Charles Roncoli on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Anthony Charles Roncoli on 22 September 2010 (2 pages)
22 September 2010Director's details changed for Anthony Charles Roncoli on 22 September 2010 (2 pages)
16 May 2010Director's details changed for Charlotte Elina Corbett Ashby on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Terezinha Araujo Borges on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Janet Thompson on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Janet Thompson on 1 May 2010 (2 pages)
16 May 2010Annual return made up to 2 May 2010 no member list (5 pages)
16 May 2010Director's details changed for Charlotte Elina Corbett Ashby on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Anthony Charles Roncoli on 1 May 2010 (2 pages)
16 May 2010Annual return made up to 2 May 2010 no member list (5 pages)
16 May 2010Director's details changed for Ms Claudia Amalie Margarete Cotton on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Anthony Charles Roncoli on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Terezinha Araujo Borges on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Terezinha Araujo Borges on 1 May 2010 (2 pages)
16 May 2010Annual return made up to 2 May 2010 no member list (5 pages)
16 May 2010Director's details changed for Anthony Charles Roncoli on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Ms Claudia Amalie Margarete Cotton on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Janet Thompson on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Charlotte Elina Corbett Ashby on 1 May 2010 (2 pages)
16 May 2010Director's details changed for Ms Claudia Amalie Margarete Cotton on 1 May 2010 (2 pages)
11 May 2010Appointment of Ms Christina Walsh as a director (2 pages)
11 May 2010Appointment of Ms Christina Walsh as a director (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 August 2009Appointment terminated director melanie thomas (1 page)
17 August 2009Appointment terminated director melanie thomas (1 page)
11 May 2009Director's change of particulars / anthony rowcoli / 09/05/2009 (1 page)
11 May 2009Director's change of particulars / anthony rowcoli / 09/05/2009 (1 page)
11 May 2009Annual return made up to 02/05/09 (4 pages)
11 May 2009Annual return made up to 02/05/09 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Appointment terminated director robert chorley (1 page)
24 December 2008Appointment terminated director robert chorley (1 page)
24 December 2008Director appointed anthony charles rowcoli (1 page)
24 December 2008Director appointed anthony charles rowcoli (1 page)
15 May 2008Annual return made up to 02/05/08 (4 pages)
15 May 2008Annual return made up to 02/05/08 (4 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 May 2007Annual return made up to 02/05/07 (2 pages)
4 May 2007Annual return made up to 02/05/07 (2 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 July 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 May 2006Annual return made up to 02/05/06 (2 pages)
30 May 2006Annual return made up to 02/05/06 (2 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 May 2005Annual return made up to 02/05/05 (2 pages)
26 May 2005Annual return made up to 02/05/05 (2 pages)
10 December 2004New director appointed (1 page)
10 December 2004New director appointed (1 page)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 November 2004Director resigned (1 page)
3 November 2004Director resigned (1 page)
29 April 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2004Annual return made up to 02/05/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
30 May 2003Annual return made up to 02/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2003Annual return made up to 02/05/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director resigned
(6 pages)
28 May 2002Annual return made up to 02/05/02
  • 363(288) ‐ Director resigned
(6 pages)
28 May 2002New director appointed (2 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 November 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 May 2001Annual return made up to 02/05/01 (5 pages)
24 May 2001Annual return made up to 02/05/01 (5 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (3 pages)
11 May 2000Annual return made up to 02/05/00 (5 pages)
11 May 2000Annual return made up to 02/05/00 (5 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
13 March 2000Accounts for a small company made up to 31 March 1999 (3 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
22 May 1999Annual return made up to 02/05/99
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1999Annual return made up to 02/05/99
  • 363(288) ‐ Director resigned
(6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Annual return made up to 02/05/98 (6 pages)
15 May 1998Annual return made up to 02/05/98 (6 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Annual return made up to 02/05/97 (6 pages)
25 September 1997Annual return made up to 02/05/97 (6 pages)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997Annual return made up to 02/05/96 (6 pages)
25 September 1997Secretary resigned;director resigned (1 page)
25 September 1997Annual return made up to 02/05/96 (6 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 May 1995Director resigned;new director appointed (2 pages)
1 May 1995Annual return made up to 02/05/95 (6 pages)
1 May 1995Annual return made up to 02/05/95 (6 pages)
1 May 1995Director resigned;new director appointed (2 pages)