Company Name61 Carleton Road Residents Association Limited
DirectorsMathias Dominique Robin and Kumaran Thiruppathy
Company StatusActive
Company Number01066209
CategoryPrivate Limited Company
Incorporation Date16 August 1972(51 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMathias Dominique Robin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed02 May 2002(29 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
61 Carleton Road
London
N7 0ET
Director NameKumaran Thiruppathy
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2005(33 years, 1 month after company formation)
Appointment Duration18 years, 6 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
61 Carleton Road
London
N7 0ET
Secretary NameKathryn Brown
NationalityBritish
StatusCurrent
Appointed22 September 2006(34 years, 1 month after company formation)
Appointment Duration17 years, 6 months
RoleInterior Designer
Correspondence AddressFlat 5 61 Carleton Road
London
N7 0ET
Director NameSimon Lanyon-Hogg
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(18 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1993)
RoleArchitect
Correspondence Address61 Carleton Road
Tufnell Park
London
N7 0ET
Director NameAnna Sansom
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 January 1998)
RoleAccount Manager
Correspondence Address61 Carleton Road
Tufnell Park
London
N7 0ET
Secretary NameAnna Sansom
NationalityBritish
StatusResigned
Appointed07 February 1991(18 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address61 Carleton Road
Tufnell Park
London
N7 0ET
Director NameAnita Marilyn Kennedy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2000)
RoleProperty Inventories
Correspondence AddressFlat 1 61 Carleton Road
London
N7 0ET
Director NameAnita Marilyn Kennedy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(21 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 2000)
RoleProperty Inventories
Correspondence AddressFlat 1 61 Carleton Road
London
N7 0ET
Director NameAdriano Lorenzelli
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(24 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 June 2000)
RoleGilder
Correspondence AddressFlat 2 61 Carleton Road
London
N7 0ET
Secretary NameAnita Marilyn Kennedy
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2000)
RoleProperty Inventories
Correspondence AddressFlat 1 61 Carleton Road
London
N7 0ET
Secretary NameAnita Marilyn Kennedy
NationalityBritish
StatusResigned
Appointed16 January 1998(25 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2000)
RoleProperty Inventories
Correspondence AddressFlat 1 61 Carleton Road
London
N7 0ET
Director NameSamuel Robbins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(25 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 January 2002)
RoleMerchant Banker
Correspondence Address61 Carleton Road
Flat 5
London
N7 0ET
Director NameHelene Claire Dominique Chabran
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2000(27 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 08 March 2009)
RoleMedia Relations Manager
Correspondence Address61 Carleton Road
London
N7 0ET
Secretary NameHelene Claire Dominique Chabran
NationalityFrench
StatusResigned
Appointed31 July 2000(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 01 August 2003)
RoleMedia Relations Manager
Correspondence Address61 Carleton Road
London
N7 0ET
Secretary NameMr Edward John Stanley
NationalityBritish
StatusResigned
Appointed30 April 2002(29 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address164 Sandy Lane
Cheam
Surrey
SM2 7ES
Secretary NameNicola Jane Frost
NationalityBritish
StatusResigned
Appointed14 January 2004(31 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 July 2005)
RoleCompany Director
Correspondence AddressFlat 5
61 Carleton Road
London
N7 0ET

Location

Registered Address61 Carleton Road
Tufnell Park
London
N7 0ET
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Shareholders

1 at £1Amie Redding
16.67%
Ordinary
1 at £1Jacqueline Vernon
16.67%
Ordinary
1 at £1Kathryn Elizabeth Jane Brown
16.67%
Ordinary
1 at £1Kumaran Thiruppathy
16.67%
Ordinary
1 at £1Mathias D. Robin
16.67%
Ordinary
1 at £1Shirley Warrington
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£1,021
Current Liabilities£1,015

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

2 November 2020Micro company accounts made up to 25 March 2020 (3 pages)
11 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
13 December 2019Micro company accounts made up to 25 March 2019 (2 pages)
7 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 25 March 2018 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 25 March 2017 (2 pages)
19 October 2017Micro company accounts made up to 25 March 2017 (2 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 November 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
6 November 2016Total exemption small company accounts made up to 25 March 2016 (3 pages)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 6
(6 pages)
6 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-06
  • GBP 6
(6 pages)
16 June 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
16 June 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(6 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(6 pages)
2 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6
(6 pages)
21 July 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
21 July 2014Total exemption small company accounts made up to 25 March 2014 (3 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
(6 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
(6 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 6
(6 pages)
18 August 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
18 August 2013Total exemption small company accounts made up to 25 March 2013 (3 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
13 August 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
13 August 2012Total exemption small company accounts made up to 25 March 2012 (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 November 2011Statement of company's objects (2 pages)
1 November 2011Statement of company's objects (2 pages)
7 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
7 June 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
20 August 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
20 August 2010Total exemption full accounts made up to 25 March 2010 (9 pages)
17 March 2010Director's details changed for Kumaran Thiruppathy on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
17 March 2010Director's details changed for Kumaran Thiruppathy on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
9 November 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
9 November 2009Total exemption full accounts made up to 25 March 2009 (9 pages)
9 March 2009Return made up to 06/03/09; full list of members (5 pages)
9 March 2009Return made up to 06/03/09; full list of members (5 pages)
9 March 2009Appointment terminated director helene chabran (1 page)
9 March 2009Appointment terminated director helene chabran (1 page)
31 January 2009Total exemption full accounts made up to 25 March 2008 (9 pages)
31 January 2009Total exemption full accounts made up to 25 March 2008 (9 pages)
9 May 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 May 2008Return made up to 06/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 January 2008Total exemption small company accounts made up to 25 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 25 March 2007 (3 pages)
11 May 2007Return made up to 06/03/07; full list of members (8 pages)
11 May 2007Return made up to 06/03/07; full list of members (8 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
20 November 2006Total exemption small company accounts made up to 25 March 2006 (3 pages)
20 November 2006Total exemption small company accounts made up to 25 March 2006 (3 pages)
5 October 2006New secretary appointed (2 pages)
5 October 2006New secretary appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
16 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2006Return made up to 06/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2006Total exemption small company accounts made up to 25 March 2005 (3 pages)
25 January 2006Total exemption small company accounts made up to 25 March 2005 (3 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
1 April 2005Return made up to 06/03/05; full list of members (8 pages)
1 April 2005Return made up to 06/03/05; full list of members (8 pages)
6 January 2005Total exemption small company accounts made up to 25 March 2004 (3 pages)
6 January 2005Total exemption small company accounts made up to 25 March 2004 (3 pages)
19 April 2004Director resigned (1 page)
19 April 2004Director resigned (1 page)
27 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 March 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 January 2004New secretary appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004New secretary appointed (2 pages)
14 October 2003Total exemption small company accounts made up to 25 March 2003 (3 pages)
14 October 2003Total exemption small company accounts made up to 25 March 2003 (3 pages)
9 September 2003Registered office changed on 09/09/03 from: crown house 265-7 kentish town road london NW5 2TP (1 page)
9 September 2003Registered office changed on 09/09/03 from: crown house 265-7 kentish town road london NW5 2TP (1 page)
3 September 2003Secretary resigned (1 page)
3 September 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
23 July 2003Total exemption small company accounts made up to 25 March 2002 (3 pages)
23 July 2003Total exemption small company accounts made up to 25 March 2002 (3 pages)
25 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(8 pages)
25 March 2003Return made up to 06/03/03; full list of members
  • 363(287) ‐ Registered office changed on 25/03/03
(8 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
10 June 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2002New director appointed (2 pages)
10 June 2002Return made up to 06/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 June 2002New director appointed (2 pages)
25 January 2002Total exemption small company accounts made up to 25 March 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 25 March 2001 (3 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
8 May 2001Return made up to 06/03/01; full list of members (7 pages)
8 May 2001Return made up to 06/03/01; full list of members (7 pages)
12 December 2000Full accounts made up to 25 March 2000 (8 pages)
12 December 2000Full accounts made up to 25 March 2000 (8 pages)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000New secretary appointed;new director appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned;director resigned (1 page)
1 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 November 1999Accounts for a small company made up to 25 March 1999 (3 pages)
9 November 1999Accounts for a small company made up to 25 March 1999 (3 pages)
26 February 1999Return made up to 06/03/99; no change of members (4 pages)
26 February 1999Return made up to 06/03/99; no change of members (4 pages)
14 January 1999Accounts for a small company made up to 25 March 1998 (3 pages)
14 January 1999Accounts for a small company made up to 25 March 1998 (3 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
10 March 1998Return made up to 06/03/98; full list of members (6 pages)
10 March 1998Return made up to 06/03/98; full list of members (6 pages)
10 March 1998New secretary appointed (2 pages)
10 March 1998New secretary appointed (2 pages)
22 January 1998Secretary resigned;director resigned (1 page)
22 January 1998Secretary resigned;director resigned (1 page)
29 December 1997New director appointed (2 pages)
29 December 1997New director appointed (2 pages)
29 December 1997Accounts for a small company made up to 25 March 1997 (3 pages)
29 December 1997Accounts for a small company made up to 25 March 1997 (3 pages)
24 March 1997Return made up to 07/02/97; no change of members (4 pages)
24 March 1997Return made up to 07/02/97; no change of members (4 pages)
21 January 1997Accounts for a small company made up to 25 March 1996 (3 pages)
21 January 1997Accounts for a small company made up to 25 March 1996 (3 pages)
16 February 1996Return made up to 07/02/96; no change of members (4 pages)
16 February 1996Return made up to 07/02/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 25 March 1995 (3 pages)
30 January 1996Accounts for a small company made up to 25 March 1995 (3 pages)
13 April 1995Return made up to 07/02/95; full list of members (6 pages)
13 April 1995Return made up to 07/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)