61 Carleton Road
London
N7 0ET
Director Name | Kumaran Thiruppathy |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2005(33 years, 1 month after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 61 Carleton Road London N7 0ET |
Secretary Name | Kathryn Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2006(34 years, 1 month after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Interior Designer |
Correspondence Address | Flat 5 61 Carleton Road London N7 0ET |
Director Name | Simon Lanyon-Hogg |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(18 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 1993) |
Role | Architect |
Correspondence Address | 61 Carleton Road Tufnell Park London N7 0ET |
Director Name | Anna Sansom |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 1998) |
Role | Account Manager |
Correspondence Address | 61 Carleton Road Tufnell Park London N7 0ET |
Secretary Name | Anna Sansom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1991(18 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 61 Carleton Road Tufnell Park London N7 0ET |
Director Name | Anita Marilyn Kennedy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2000) |
Role | Property Inventories |
Correspondence Address | Flat 1 61 Carleton Road London N7 0ET |
Director Name | Anita Marilyn Kennedy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1994(21 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 July 2000) |
Role | Property Inventories |
Correspondence Address | Flat 1 61 Carleton Road London N7 0ET |
Director Name | Adriano Lorenzelli |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 08 June 2000) |
Role | Gilder |
Correspondence Address | Flat 2 61 Carleton Road London N7 0ET |
Secretary Name | Anita Marilyn Kennedy |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2000) |
Role | Property Inventories |
Correspondence Address | Flat 1 61 Carleton Road London N7 0ET |
Secretary Name | Anita Marilyn Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2000) |
Role | Property Inventories |
Correspondence Address | Flat 1 61 Carleton Road London N7 0ET |
Director Name | Samuel Robbins |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(25 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 January 2002) |
Role | Merchant Banker |
Correspondence Address | 61 Carleton Road Flat 5 London N7 0ET |
Director Name | Helene Claire Dominique Chabran |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 July 2000(27 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 08 March 2009) |
Role | Media Relations Manager |
Correspondence Address | 61 Carleton Road London N7 0ET |
Secretary Name | Helene Claire Dominique Chabran |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 31 July 2000(27 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2003) |
Role | Media Relations Manager |
Correspondence Address | 61 Carleton Road London N7 0ET |
Secretary Name | Mr Edward John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 2003) |
Role | Company Director |
Correspondence Address | 164 Sandy Lane Cheam Surrey SM2 7ES |
Secretary Name | Nicola Jane Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 July 2005) |
Role | Company Director |
Correspondence Address | Flat 5 61 Carleton Road London N7 0ET |
Registered Address | 61 Carleton Road Tufnell Park London N7 0ET |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
1 at £1 | Amie Redding 16.67% Ordinary |
---|---|
1 at £1 | Jacqueline Vernon 16.67% Ordinary |
1 at £1 | Kathryn Elizabeth Jane Brown 16.67% Ordinary |
1 at £1 | Kumaran Thiruppathy 16.67% Ordinary |
1 at £1 | Mathias D. Robin 16.67% Ordinary |
1 at £1 | Shirley Warrington 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6 |
Cash | £1,021 |
Current Liabilities | £1,015 |
Latest Accounts | 25 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 25 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 6 March 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 March 2025 (11 months, 3 weeks from now) |
2 November 2020 | Micro company accounts made up to 25 March 2020 (3 pages) |
---|---|
11 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
13 December 2019 | Micro company accounts made up to 25 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 25 March 2018 (2 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
19 October 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
19 October 2017 | Micro company accounts made up to 25 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 25 March 2016 (3 pages) |
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
16 June 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 25 March 2015 (3 pages) |
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
21 July 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 25 March 2014 (3 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
18 August 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
18 August 2013 | Total exemption small company accounts made up to 25 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (6 pages) |
13 August 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
13 August 2012 | Total exemption small company accounts made up to 25 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
6 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Resolutions
|
1 November 2011 | Resolutions
|
1 November 2011 | Statement of company's objects (2 pages) |
1 November 2011 | Statement of company's objects (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
7 June 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
20 August 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
20 August 2010 | Total exemption full accounts made up to 25 March 2010 (9 pages) |
17 March 2010 | Director's details changed for Kumaran Thiruppathy on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Director's details changed for Kumaran Thiruppathy on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
9 November 2009 | Total exemption full accounts made up to 25 March 2009 (9 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (5 pages) |
9 March 2009 | Appointment terminated director helene chabran (1 page) |
9 March 2009 | Appointment terminated director helene chabran (1 page) |
31 January 2009 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
31 January 2009 | Total exemption full accounts made up to 25 March 2008 (9 pages) |
9 May 2008 | Return made up to 06/03/08; no change of members
|
9 May 2008 | Return made up to 06/03/08; no change of members
|
29 January 2008 | Total exemption small company accounts made up to 25 March 2007 (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 25 March 2007 (3 pages) |
11 May 2007 | Return made up to 06/03/07; full list of members (8 pages) |
11 May 2007 | Return made up to 06/03/07; full list of members (8 pages) |
25 April 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Secretary's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
20 November 2006 | Total exemption small company accounts made up to 25 March 2006 (3 pages) |
5 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | New secretary appointed (2 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
16 March 2006 | Return made up to 06/03/06; full list of members
|
16 March 2006 | Return made up to 06/03/06; full list of members
|
25 January 2006 | Total exemption small company accounts made up to 25 March 2005 (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 25 March 2005 (3 pages) |
16 November 2005 | New director appointed (2 pages) |
16 November 2005 | New director appointed (2 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
1 April 2005 | Return made up to 06/03/05; full list of members (8 pages) |
6 January 2005 | Total exemption small company accounts made up to 25 March 2004 (3 pages) |
6 January 2005 | Total exemption small company accounts made up to 25 March 2004 (3 pages) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
27 March 2004 | Return made up to 06/03/04; full list of members
|
27 March 2004 | Return made up to 06/03/04; full list of members
|
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | Secretary resigned (1 page) |
22 January 2004 | New secretary appointed (2 pages) |
14 October 2003 | Total exemption small company accounts made up to 25 March 2003 (3 pages) |
14 October 2003 | Total exemption small company accounts made up to 25 March 2003 (3 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: crown house 265-7 kentish town road london NW5 2TP (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: crown house 265-7 kentish town road london NW5 2TP (1 page) |
3 September 2003 | Secretary resigned (1 page) |
3 September 2003 | Secretary resigned (1 page) |
27 August 2003 | New secretary appointed (2 pages) |
27 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Total exemption small company accounts made up to 25 March 2002 (3 pages) |
23 July 2003 | Total exemption small company accounts made up to 25 March 2002 (3 pages) |
25 March 2003 | Return made up to 06/03/03; full list of members
|
25 March 2003 | Return made up to 06/03/03; full list of members
|
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | New secretary appointed (2 pages) |
10 June 2002 | Return made up to 06/03/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
10 June 2002 | Return made up to 06/03/02; full list of members
|
10 June 2002 | New director appointed (2 pages) |
25 January 2002 | Total exemption small company accounts made up to 25 March 2001 (3 pages) |
25 January 2002 | Total exemption small company accounts made up to 25 March 2001 (3 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
8 May 2001 | Return made up to 06/03/01; full list of members (7 pages) |
8 May 2001 | Return made up to 06/03/01; full list of members (7 pages) |
12 December 2000 | Full accounts made up to 25 March 2000 (8 pages) |
12 December 2000 | Full accounts made up to 25 March 2000 (8 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Secretary resigned;director resigned (1 page) |
1 March 2000 | Return made up to 06/03/00; full list of members
|
1 March 2000 | Return made up to 06/03/00; full list of members
|
9 November 1999 | Accounts for a small company made up to 25 March 1999 (3 pages) |
9 November 1999 | Accounts for a small company made up to 25 March 1999 (3 pages) |
26 February 1999 | Return made up to 06/03/99; no change of members (4 pages) |
26 February 1999 | Return made up to 06/03/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 25 March 1998 (3 pages) |
14 January 1999 | Accounts for a small company made up to 25 March 1998 (3 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
10 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
10 March 1998 | Return made up to 06/03/98; full list of members (6 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
22 January 1998 | Secretary resigned;director resigned (1 page) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | New director appointed (2 pages) |
29 December 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
29 December 1997 | Accounts for a small company made up to 25 March 1997 (3 pages) |
24 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
24 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
21 January 1997 | Accounts for a small company made up to 25 March 1996 (3 pages) |
21 January 1997 | Accounts for a small company made up to 25 March 1996 (3 pages) |
16 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
16 February 1996 | Return made up to 07/02/96; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 25 March 1995 (3 pages) |
30 January 1996 | Accounts for a small company made up to 25 March 1995 (3 pages) |
13 April 1995 | Return made up to 07/02/95; full list of members (6 pages) |
13 April 1995 | Return made up to 07/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |