London
N7 0ET
Director Name | Janet Thompson |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 1996(27 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Flat 1 53 Carleton Road London N7 0ET |
Director Name | Anthony Charles Roncoli |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2008(39 years after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Property |
Country of Residence | England |
Correspondence Address | 53 Carleton Road London N7 0ET |
Director Name | Mr Daniel Joseph Chambers |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2014(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | TV Producer |
Country of Residence | England |
Correspondence Address | 53 Carleton Road London N7 0ET |
Director Name | Mr Craig Stephen Cartmell |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 53 Carleton Road London N7 0ET |
Director Name | Ms Zoe Danielle Rouen |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 53 Carleton Road London N7 0ET |
Director Name | Waterdale Properties Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2013(43 years, 10 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 144-146 King's Cross Road London WC1X 9DU |
Director Name | Lynne Bowles |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 June 1994) |
Role | Prison Governor |
Correspondence Address | 53 Carleton Road London N7 0ET |
Director Name | David Robert Wellington |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 02 May 1997) |
Role | Company Director |
Correspondence Address | 53 Carleton Road London N7 0ET |
Director Name | Rosalind Obrien |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 August 1992) |
Role | Editor |
Correspondence Address | 53 Carleton Road London N7 0ET |
Director Name | Terezinha Araujo Borges |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 02 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 22 March 2013) |
Role | Secretary |
Country of Residence | Brazil |
Correspondence Address | 53 Carleton Road London N7 0ET |
Director Name | Ms Carina Ruth Banks |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 October 1996) |
Role | Company Director |
Correspondence Address | 53 Carleton Road London N7 0ET |
Secretary Name | David Robert Wellington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(21 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 1991) |
Role | Company Director |
Correspondence Address | 53 Carleton Road London N7 0ET |
Secretary Name | Ms Claudia Amalie Margarete Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 23 years, 8 months (resigned 13 March 2015) |
Role | Charity Administrator |
Country of Residence | England |
Correspondence Address | 53 Carleton Road London N7 0ET |
Secretary Name | Ms Carina Ruth Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1991(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 October 1996) |
Role | Caterer |
Correspondence Address | 53 Carleton Road London N7 0ET |
Director Name | Sally Virginia Stewart |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 November 1998) |
Role | Education Manager |
Correspondence Address | Flat 6 53 Carleton Road Tufonell Park London N7 0ET |
Director Name | Vladimir Mirodan |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(25 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 March 2002) |
Role | Lecturer |
Correspondence Address | Flat 3 53 Carleton Road London N7 0ET |
Director Name | Robert John Chorley |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 May 2008) |
Role | Engineer |
Correspondence Address | 53 Carleton Road London N7 0ET |
Director Name | Tobias Zaldua |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 October 2001) |
Role | Editor |
Correspondence Address | Flat 6 53 Carleton Road London N7 0ET |
Director Name | Heather Elizabeth Jones |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2001(32 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 2004) |
Role | TV Executive |
Correspondence Address | Flat 6 53 Carleton Road Holloway London N7 0ET |
Director Name | Dr Melanie Martha Thomas |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 March 2002(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 July 2009) |
Role | Lawyer |
Correspondence Address | 53 Carleton Road London N7 0ET |
Director Name | Dr Charlotte Elina Corbett Ashby |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(35 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 13 October 2010) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 53 Carleton Road London N7 0ET |
Director Name | Ms Christina Walsh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 January 2014) |
Role | Professional Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Carleton Road London N7 0ET |
Director Name | Deborah Sophie Ehrenzweig |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(41 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 January 2019) |
Role | Indirect Tax Consultant |
Country of Residence | England |
Correspondence Address | Flat 6 53 Carleton Road London N7 0ET |
Registered Address | 53 Carleton Road London N7 0ET |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £33,523 |
Cash | £24,754 |
Current Liabilities | £460 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
3 June 1969 | Delivered 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 |
---|
23 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 May 2019 | Director's details changed for Ms Zeo Danielle Rouen on 31 January 2019 (2 pages) |
17 May 2019 | Appointment of Ms Zeo Danielle Rouen as a director on 31 January 2019 (2 pages) |
17 May 2019 | Cessation of Deborah Sophie Ehrenzweig as a person with significant control on 31 January 2019 (1 page) |
17 May 2019 | Appointment of Mr Craig Stephen Cartmell as a director on 31 January 2019 (2 pages) |
17 May 2019 | Termination of appointment of Deborah Sophie Ehrenzweig as a director on 31 January 2019 (1 page) |
17 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
17 May 2019 | Notification of Craig Stephen Cartmell as a person with significant control on 31 January 2019 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
17 May 2017 | Confirmation statement made on 2 May 2017 with updates (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 May 2016 | Annual return made up to 2 May 2016 no member list (7 pages) |
26 May 2016 | Annual return made up to 2 May 2016 no member list (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 May 2015 | Annual return made up to 2 May 2015 no member list (8 pages) |
28 May 2015 | Annual return made up to 2 May 2015 no member list (8 pages) |
28 May 2015 | Annual return made up to 2 May 2015 no member list (8 pages) |
30 April 2015 | Termination of appointment of Claudia Amalie Margarete Cotton as a secretary on 13 March 2015 (1 page) |
30 April 2015 | Termination of appointment of Claudia Amalie Margarete Cotton as a secretary on 13 March 2015 (1 page) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 May 2014 | Termination of appointment of Christina Walsh as a director on 15 January 2014 (1 page) |
28 May 2014 | Appointment of Mr Daniel Joseph Chambers as a director on 15 January 2014 (2 pages) |
28 May 2014 | Termination of appointment of Christina Walsh as a director on 15 January 2014 (1 page) |
28 May 2014 | Annual return made up to 2 May 2014 no member list (8 pages) |
28 May 2014 | Annual return made up to 2 May 2014 no member list (8 pages) |
28 May 2014 | Appointment of Mr Daniel Joseph Chambers as a director on 15 January 2014 (2 pages) |
28 May 2014 | Annual return made up to 2 May 2014 no member list (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Appointment of Waterdale Properties Limited as a director on 22 March 2013 (2 pages) |
30 May 2013 | Annual return made up to 2 May 2013 no member list (8 pages) |
30 May 2013 | Annual return made up to 2 May 2013 no member list (8 pages) |
30 May 2013 | Annual return made up to 2 May 2013 no member list (8 pages) |
30 May 2013 | Appointment of Waterdale Properties Limited as a director on 22 March 2013 (2 pages) |
25 April 2013 | Termination of appointment of Terezinha Araujo Borges as a director on 22 March 2013 (1 page) |
25 April 2013 | Termination of appointment of Terezinha Araujo Borges as a director on 22 March 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 June 2012 | Annual return made up to 2 May 2012 no member list (8 pages) |
18 June 2012 | Annual return made up to 2 May 2012 no member list (8 pages) |
18 June 2012 | Annual return made up to 2 May 2012 no member list (8 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
20 May 2011 | Annual return made up to 2 May 2011 no member list (8 pages) |
20 May 2011 | Annual return made up to 2 May 2011 no member list (8 pages) |
20 May 2011 | Annual return made up to 2 May 2011 no member list (8 pages) |
4 January 2011 | Appointment of Deborah Sophie Ehrenzweig as a director (2 pages) |
4 January 2011 | Appointment of Deborah Sophie Ehrenzweig as a director (2 pages) |
31 December 2010 | Termination of appointment of Charlotte Ashby as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Termination of appointment of Charlotte Ashby as a director (1 page) |
8 October 2010 | Director's details changed for Anthony Charles Roncoli on 22 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Anthony Charles Roncoli on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Anthony Charles Roncoli on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Anthony Charles Roncoli on 22 September 2010 (2 pages) |
16 May 2010 | Director's details changed for Charlotte Elina Corbett Ashby on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Terezinha Araujo Borges on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Janet Thompson on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Janet Thompson on 1 May 2010 (2 pages) |
16 May 2010 | Annual return made up to 2 May 2010 no member list (5 pages) |
16 May 2010 | Director's details changed for Charlotte Elina Corbett Ashby on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Anthony Charles Roncoli on 1 May 2010 (2 pages) |
16 May 2010 | Annual return made up to 2 May 2010 no member list (5 pages) |
16 May 2010 | Director's details changed for Ms Claudia Amalie Margarete Cotton on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Anthony Charles Roncoli on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Terezinha Araujo Borges on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Terezinha Araujo Borges on 1 May 2010 (2 pages) |
16 May 2010 | Annual return made up to 2 May 2010 no member list (5 pages) |
16 May 2010 | Director's details changed for Anthony Charles Roncoli on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Ms Claudia Amalie Margarete Cotton on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Janet Thompson on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Charlotte Elina Corbett Ashby on 1 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Ms Claudia Amalie Margarete Cotton on 1 May 2010 (2 pages) |
11 May 2010 | Appointment of Ms Christina Walsh as a director (2 pages) |
11 May 2010 | Appointment of Ms Christina Walsh as a director (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 August 2009 | Appointment terminated director melanie thomas (1 page) |
17 August 2009 | Appointment terminated director melanie thomas (1 page) |
11 May 2009 | Director's change of particulars / anthony rowcoli / 09/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / anthony rowcoli / 09/05/2009 (1 page) |
11 May 2009 | Annual return made up to 02/05/09 (4 pages) |
11 May 2009 | Annual return made up to 02/05/09 (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
24 December 2008 | Appointment terminated director robert chorley (1 page) |
24 December 2008 | Appointment terminated director robert chorley (1 page) |
24 December 2008 | Director appointed anthony charles rowcoli (1 page) |
24 December 2008 | Director appointed anthony charles rowcoli (1 page) |
15 May 2008 | Annual return made up to 02/05/08 (4 pages) |
15 May 2008 | Annual return made up to 02/05/08 (4 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 May 2007 | Annual return made up to 02/05/07 (2 pages) |
4 May 2007 | Annual return made up to 02/05/07 (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 May 2006 | Annual return made up to 02/05/06 (2 pages) |
30 May 2006 | Annual return made up to 02/05/06 (2 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 May 2005 | Annual return made up to 02/05/05 (2 pages) |
26 May 2005 | Annual return made up to 02/05/05 (2 pages) |
10 December 2004 | New director appointed (1 page) |
10 December 2004 | New director appointed (1 page) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
19 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
29 April 2004 | Annual return made up to 02/05/04
|
29 April 2004 | Annual return made up to 02/05/04
|
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
30 May 2003 | Annual return made up to 02/05/03
|
30 May 2003 | Annual return made up to 02/05/03
|
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
27 August 2002 | Director's particulars changed (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Annual return made up to 02/05/02
|
28 May 2002 | Annual return made up to 02/05/02
|
28 May 2002 | New director appointed (2 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
24 May 2001 | Annual return made up to 02/05/01 (5 pages) |
24 May 2001 | Annual return made up to 02/05/01 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (3 pages) |
11 May 2000 | Annual return made up to 02/05/00 (5 pages) |
11 May 2000 | Annual return made up to 02/05/00 (5 pages) |
13 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
13 March 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
22 May 1999 | Annual return made up to 02/05/99
|
22 May 1999 | Annual return made up to 02/05/99
|
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Annual return made up to 02/05/98 (6 pages) |
15 May 1998 | Annual return made up to 02/05/98 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
20 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Annual return made up to 02/05/97 (6 pages) |
25 September 1997 | Annual return made up to 02/05/97 (6 pages) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Annual return made up to 02/05/96 (6 pages) |
25 September 1997 | Secretary resigned;director resigned (1 page) |
25 September 1997 | Annual return made up to 02/05/96 (6 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
19 January 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |
1 May 1995 | Annual return made up to 02/05/95 (6 pages) |
1 May 1995 | Annual return made up to 02/05/95 (6 pages) |
1 May 1995 | Director resigned;new director appointed (2 pages) |