Company Name94 Carlton Hill Limited
Company StatusActive
Company Number00961430
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 September 1969(54 years, 8 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 NameMr David Blumenthal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2007(37 years, 6 months after company formation)
Appointment Duration17 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address94 Carlton Hill
St Johns Wood
London
NW8 0ER
Director NameMr Ashley Maurice Davidson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2010(40 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Carlton Hill
London
NW8 0ER
Secretary NameAshley Davidson
NationalityBritish
StatusCurrent
Appointed28 February 2013(43 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address94 Carlton Hill
London
NW8 0ER
Director NameMr Moh-Jin Chew
Date of BirthMarch 1958 (Born 66 years ago)
NationalitySingaporean
StatusCurrent
Appointed09 March 2018(48 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Plaza Parade Maida Vale
London
NW6 5RP
Director NameMr Yigal Elstein
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(49 years, 6 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Plaza Parade Maida Vale
London
NW6 5RP
Director NameMr Charles Arthur Victor Chew
Date of BirthApril 1982 (Born 42 years ago)
NationalitySignaporian
StatusResigned
Appointed20 March 1992(22 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 June 2007)
RoleCompany Director
Correspondence Address94 Carlton Hill
London
NW8 0ER
Director NameMrs Mona Ozin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 28 February 2013)
RoleTravel Guide
Country of ResidenceEngland
Correspondence Address94 Carlton Hill
London
NW8 0ER
Director NameMr Luigi Peter Secchi
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 15 December 2008)
RoleSales Director
Correspondence Address94 Carlton Hill
London
NW8 0ER
Director NameMrs Maria Anglea Sidoli
Date of BirthNovember 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed20 March 1992(22 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address94 Carlton Hill
London
NW8 0ER
Secretary NameMrs Mona Ozin
NationalityBritish
StatusResigned
Appointed20 March 1992(22 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Carlton Hill
London
NW8 0ER
Director NameEdmund Richard Gordon
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(30 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 July 2007)
RoleMusic Company Director
Correspondence Address94 Carlton Hill
London
NW8 0ER
Director NameLeong Teen Chen
Date of BirthAugust 1932 (Born 91 years ago)
NationalitySingaporean
StatusResigned
Appointed01 January 2008(38 years, 4 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 March 2018)
RoleSolicitor
Country of ResidenceSingapore
Correspondence Address94 Carlton Hill
London
NW8 0ER

Contact

Telephone020 76246649
Telephone regionLondon

Location

Registered Address94 Carlton Hill
London
NW8 0ER
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Net Worth£757
Cash£1,177
Current Liabilities£420

Accounts

Latest Accounts23 October 2022 (1 year, 5 months ago)
Next Accounts Due23 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End23 October

Returns

Latest Return19 March 2024 (1 month ago)
Next Return Due2 April 2025 (11 months, 2 weeks from now)

Filing History

17 July 2023Micro company accounts made up to 23 October 2022 (3 pages)
31 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
15 June 2022Micro company accounts made up to 23 October 2021 (3 pages)
24 March 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
28 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 23 October 2020 (3 pages)
30 April 2020Micro company accounts made up to 23 October 2019 (4 pages)
2 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
6 June 2019Micro company accounts made up to 23 October 2018 (4 pages)
21 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
14 March 2019Appointment of Mr Yigal Elstein as a director on 1 March 2019 (2 pages)
14 March 2019Notification of Yigal Elstein as a person with significant control on 1 March 2019 (2 pages)
11 October 2018Withdrawal of a person with significant control statement on 11 October 2018 (2 pages)
10 October 2018Notification of Ashley Maurice Davidson as a person with significant control on 6 April 2016 (2 pages)
3 September 2018Second filing for the appointment of Ashley Maurice Davidson as a director (6 pages)
2 August 2018Notification of Moh-Jin Chew as a person with significant control on 9 March 2018 (2 pages)
2 August 2018Notification of David Blumenthal as a person with significant control on 6 April 2016 (2 pages)
2 May 2018Micro company accounts made up to 23 October 2017 (5 pages)
14 April 2018Termination of appointment of Leong Teen Chen as a director on 9 March 2018 (1 page)
14 April 2018Appointment of Mr Moh-Jin Chew as a director on 9 March 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
10 July 2017Micro company accounts made up to 23 October 2016 (2 pages)
10 July 2017Micro company accounts made up to 23 October 2016 (2 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (4 pages)
26 June 2016Total exemption small company accounts made up to 23 October 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 23 October 2015 (4 pages)
28 March 2016Annual return made up to 19 March 2016 no member list (5 pages)
28 March 2016Annual return made up to 19 March 2016 no member list (5 pages)
22 July 2015Total exemption small company accounts made up to 23 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 23 October 2014 (4 pages)
8 April 2015Annual return made up to 19 March 2015 no member list (5 pages)
8 April 2015Annual return made up to 19 March 2015 no member list (5 pages)
19 June 2014Total exemption small company accounts made up to 23 October 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 23 October 2013 (5 pages)
1 April 2014Annual return made up to 19 March 2014 no member list (5 pages)
1 April 2014Annual return made up to 19 March 2014 no member list (5 pages)
4 April 2013Annual return made up to 19 March 2013 no member list (5 pages)
4 April 2013Annual return made up to 19 March 2013 no member list (5 pages)
7 March 2013Termination of appointment of Mona Ozin as a secretary (2 pages)
7 March 2013Appointment of Ashley Davidson as a secretary (3 pages)
7 March 2013Termination of appointment of Mona Ozin as a director (2 pages)
7 March 2013Termination of appointment of Mona Ozin as a director (2 pages)
7 March 2013Appointment of Ashley Davidson as a secretary (3 pages)
7 March 2013Termination of appointment of Mona Ozin as a secretary (2 pages)
4 March 2013Total exemption small company accounts made up to 23 October 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 23 October 2012 (5 pages)
1 June 2012Total exemption small company accounts made up to 23 October 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 23 October 2011 (6 pages)
20 March 2012Annual return made up to 19 March 2012 no member list (6 pages)
20 March 2012Annual return made up to 19 March 2012 no member list (6 pages)
24 June 2011Total exemption small company accounts made up to 23 October 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 23 October 2010 (5 pages)
22 March 2011Annual return made up to 19 March 2011 no member list (6 pages)
22 March 2011Annual return made up to 19 March 2011 no member list (6 pages)
19 March 2011Appointment of Mr Ashley Maurice Davidson as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 03/09/2018
(3 pages)
19 March 2011Appointment of Mr Ashley Maurice Davidson as a director (2 pages)
6 April 2010Director's details changed for Mrs Mona Ozin on 19 March 2010 (2 pages)
6 April 2010Director's details changed for David Blumenthal on 19 March 2010 (2 pages)
6 April 2010Director's details changed for Leong Teen Chen on 19 March 2010 (2 pages)
6 April 2010Director's details changed for David Blumenthal on 19 March 2010 (2 pages)
6 April 2010Director's details changed for Mrs Mona Ozin on 19 March 2010 (2 pages)
6 April 2010Director's details changed for Leong Teen Chen on 19 March 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 no member list (4 pages)
6 April 2010Annual return made up to 19 March 2010 no member list (4 pages)
17 March 2010Total exemption small company accounts made up to 23 October 2009 (5 pages)
17 March 2010Total exemption small company accounts made up to 23 October 2009 (5 pages)
25 March 2009Total exemption small company accounts made up to 23 October 2008 (5 pages)
25 March 2009Total exemption small company accounts made up to 23 October 2008 (5 pages)
19 March 2009Annual return made up to 19/03/09 (3 pages)
19 March 2009Annual return made up to 19/03/09 (3 pages)
25 February 2009Appointment terminated director luigi secchi (1 page)
25 February 2009Appointment terminated director luigi secchi (1 page)
6 May 2008Total exemption small company accounts made up to 23 October 2007 (5 pages)
6 May 2008Total exemption small company accounts made up to 23 October 2007 (5 pages)
2 May 2008Director appointed leong teen chen (2 pages)
2 May 2008Director appointed leong teen chen (2 pages)
23 April 2008Appointment terminated director edmund gordon (1 page)
23 April 2008Annual return made up to 20/03/08 (5 pages)
23 April 2008Appointment terminated director edmund gordon (1 page)
23 April 2008Annual return made up to 20/03/08 (5 pages)
19 June 2007Total exemption small company accounts made up to 23 October 2006 (5 pages)
19 June 2007Total exemption small company accounts made up to 23 October 2006 (5 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
31 March 2007New director appointed (2 pages)
31 March 2007New director appointed (2 pages)
31 March 2007Annual return made up to 20/03/07 (5 pages)
31 March 2007Annual return made up to 20/03/07 (5 pages)
21 July 2006Total exemption small company accounts made up to 23 October 2005 (4 pages)
21 July 2006Total exemption small company accounts made up to 23 October 2005 (4 pages)
16 March 2006Annual return made up to 20/03/06 (5 pages)
16 March 2006Annual return made up to 20/03/06 (5 pages)
22 July 2005Total exemption small company accounts made up to 23 October 2004 (4 pages)
22 July 2005Total exemption small company accounts made up to 23 October 2004 (4 pages)
4 April 2005Annual return made up to 20/03/05 (5 pages)
4 April 2005Annual return made up to 20/03/05 (5 pages)
27 May 2004Total exemption small company accounts made up to 23 October 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 23 October 2003 (5 pages)
23 March 2004Annual return made up to 20/03/04 (5 pages)
23 March 2004Annual return made up to 20/03/04 (5 pages)
23 May 2003Total exemption small company accounts made up to 23 October 2002 (5 pages)
23 May 2003Total exemption small company accounts made up to 23 October 2002 (5 pages)
3 May 2003Annual return made up to 20/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 May 2003Annual return made up to 20/03/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
29 June 2002Total exemption small company accounts made up to 23 October 2001 (3 pages)
29 June 2002Total exemption small company accounts made up to 23 October 2001 (3 pages)
11 April 2002New director appointed (1 page)
11 April 2002New director appointed (1 page)
11 April 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director resigned
(4 pages)
11 April 2002Annual return made up to 20/03/02
  • 363(288) ‐ Director resigned
(4 pages)
3 July 2001Total exemption small company accounts made up to 23 October 2000 (3 pages)
3 July 2001Total exemption small company accounts made up to 23 October 2000 (3 pages)
3 April 2001Annual return made up to 20/03/01 (4 pages)
3 April 2001Annual return made up to 20/03/01 (4 pages)
21 April 2000Full accounts made up to 23 October 1999 (8 pages)
21 April 2000Full accounts made up to 23 October 1999 (8 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
14 April 2000Annual return made up to 20/03/00 (4 pages)
14 April 2000Annual return made up to 20/03/00 (4 pages)
8 April 1999Annual return made up to 20/03/99 (4 pages)
8 April 1999Annual return made up to 20/03/99 (4 pages)
24 December 1998Accounts for a small company made up to 23 October 1998 (3 pages)
24 December 1998Accounts for a small company made up to 23 October 1998 (3 pages)
17 April 1998Accounts for a small company made up to 23 October 1997 (3 pages)
17 April 1998Accounts for a small company made up to 23 October 1997 (3 pages)
17 March 1998Annual return made up to 20/03/98 (4 pages)
17 March 1998Annual return made up to 20/03/98 (4 pages)
11 March 1997Annual return made up to 20/03/97 (4 pages)
11 March 1997Annual return made up to 20/03/97 (4 pages)
2 February 1997Full accounts made up to 23 October 1996 (9 pages)
2 February 1997Full accounts made up to 23 October 1996 (9 pages)
16 August 1996Accounts for a small company made up to 23 October 1995 (6 pages)
16 August 1996Accounts for a small company made up to 23 October 1995 (6 pages)
22 March 1996Annual return made up to 20/03/96 (4 pages)
22 March 1996Annual return made up to 20/03/96 (4 pages)
27 July 1995Accounts for a small company made up to 23 October 1994 (4 pages)
27 July 1995Accounts for a small company made up to 23 October 1994 (4 pages)
23 March 1995Annual return made up to 20/03/95 (4 pages)
23 March 1995Annual return made up to 20/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 September 1969Incorporation (15 pages)
4 September 1969Incorporation (15 pages)