Company NameCarnsgill Limited
DirectorSteven Nathaniel Talbot
Company StatusActive
Company Number01313663
CategoryPrivate Limited Company
Incorporation Date13 May 1977(47 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Steven Nathaniel Talbot
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(38 years, 11 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bartholomew Square
London
EC1V 3QT
Secretary NameMr Mohammed Abdul Rajjak
StatusCurrent
Appointed09 August 2016(39 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address23 Bartholomew Square
London
EC1V 3QT
Director NamePatricia Wendy Smith
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 3 months after company formation)
Appointment Duration12 months (resigned 26 August 1992)
RoleCompany Director
Correspondence Address6 Mendip Walk
Tunbridge Wells
Kent
TN2 3NL
Director NameMs Lorna Noble
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 3 months after company formation)
Appointment Duration25 years (resigned 24 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Great Street, Norton Sub Hamdon
Somerset
TA14 6SJ
Secretary NameMrs Lorna Noble
NationalityBritish
StatusResigned
Appointed31 August 1991(14 years, 3 months after company formation)
Appointment Duration12 months (resigned 26 August 1992)
RoleCompany Director
Correspondence Address281 Cricklewood Lane
London
NW2 2JJ
Secretary NameMs Marion Prain
NationalityBritish
StatusResigned
Appointed26 August 1992(15 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 08 April 2016)
RoleCompany Director
Correspondence Address3 The Links
Welwyn Garden City
Hertfordshire
AL8 7DS
Director NameMr Neil Edward Pilling
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(38 years, 11 months after company formation)
Appointment Duration3 years (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Slade Witcham
Ely
Cambridgeshire
CB6 2LA
Secretary NameMr Steven Nathaniel Talbot
StatusResigned
Appointed08 April 2016(38 years, 11 months after company formation)
Appointment Duration4 months (resigned 09 August 2016)
RoleCompany Director
Correspondence Address23 Bartholomew Square
London
EC1V 3QT

Location

Registered Address11 Ferrier Street
Wandsworth
London
SW18 1SN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Mrs Lorna Noble
100.00%
Ordinary

Financials

Year2014
Net Worth£33,995
Cash£44,370
Current Liabilities£22,671

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Charges

12 March 2019Delivered on: 12 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
2 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
12 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 April 2019Change of details for Mr Steven Nathaniel Talbot as a person with significant control on 8 April 2019 (2 pages)
11 April 2019Registered office address changed from 869 High Road London N12 8QA to 23 Bartholomew Square London EC1V 3QT on 11 April 2019 (1 page)
10 April 2019Termination of appointment of Neil Edward Pilling as a director on 8 April 2019 (1 page)
10 April 2019Cessation of Neil Edward Pilling as a person with significant control on 8 April 2019 (1 page)
12 March 2019Registration of charge 013136630001, created on 12 March 2019 (43 pages)
2 October 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 December 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 February 2017Second filing of Confirmation Statement dated 31/08/2016 (4 pages)
13 February 2017Second filing of Confirmation Statement dated 31/08/2016 (4 pages)
28 October 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 13/02/2017.
(9 pages)
28 October 2016Confirmation statement made on 31 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 13/02/2017.
(9 pages)
6 October 2016Director's details changed for Mr Neil Edward Pilling on 20 August 2016 (2 pages)
6 October 2016Secretary's details changed for Mr Mohammed Abdul Rajjak on 20 August 2016 (1 page)
6 October 2016Director's details changed for Mr Neil Edward Pilling on 20 August 2016 (2 pages)
6 October 2016Secretary's details changed for Mr Mohammed Abdul Rajjak on 20 August 2016 (1 page)
14 September 2016Termination of appointment of Lorna Noble as a director on 24 August 2016 (1 page)
14 September 2016Termination of appointment of Lorna Noble as a director on 24 August 2016 (1 page)
12 August 2016Appointment of Mr Mohammed Abdul Rajjak as a secretary on 9 August 2016 (2 pages)
12 August 2016Termination of appointment of Steven Nathaniel Talbot as a secretary on 9 August 2016 (1 page)
12 August 2016Appointment of Mr Mohammed Abdul Rajjak as a secretary on 9 August 2016 (2 pages)
12 August 2016Termination of appointment of Steven Nathaniel Talbot as a secretary on 9 August 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 April 2016Appointment of Mr Steven Nathaniel Talbot as a director on 6 April 2016 (2 pages)
12 April 2016Appointment of Mr Steven Nathaniel Talbot as a secretary on 8 April 2016 (2 pages)
12 April 2016Appointment of Mr Steven Nathaniel Talbot as a secretary on 8 April 2016 (2 pages)
12 April 2016Appointment of Mr Steven Nathaniel Talbot as a director on 6 April 2016 (2 pages)
12 April 2016Termination of appointment of Marion Prain as a secretary on 8 April 2016 (1 page)
12 April 2016Appointment of Mr Neil Edward Pilling as a director on 6 April 2016 (2 pages)
12 April 2016Termination of appointment of Marion Prain as a secretary on 8 April 2016 (1 page)
12 April 2016Appointment of Mr Neil Edward Pilling as a director on 6 April 2016 (2 pages)
25 September 2015Director's details changed for Mrs Lorna Noble on 30 August 2015 (2 pages)
25 September 2015Director's details changed for Mrs Lorna Noble on 30 August 2015 (2 pages)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(4 pages)
25 September 2015Secretary's details changed for Mr Marion Prain on 28 August 2015 (1 page)
25 September 2015Secretary's details changed for Mr Marion Prain on 28 August 2015 (1 page)
25 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 10,000
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(4 pages)
16 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
12 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(4 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10,000
(4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 September 2010Director's details changed for Mrs Lorna Noble on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mrs Lorna Noble on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Mrs Lorna Noble on 1 October 2009 (2 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2008Return made up to 31/08/08; full list of members (3 pages)
1 October 2008Return made up to 31/08/08; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 September 2007Return made up to 31/08/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
11 September 2006Return made up to 31/08/06; full list of members (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 31/08/05; full list of members (2 pages)
14 September 2005Director's particulars changed (1 page)
14 September 2005Return made up to 31/08/05; full list of members (2 pages)
12 September 2005Secretary's particulars changed (1 page)
12 September 2005Secretary's particulars changed (1 page)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 September 2004Return made up to 31/08/04; full list of members (6 pages)
3 September 2004Return made up to 31/08/04; full list of members (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 September 2003Return made up to 31/08/03; full list of members (6 pages)
24 September 2003Return made up to 31/08/03; full list of members (6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 September 2002Return made up to 31/08/02; full list of members (6 pages)
23 September 2002Return made up to 31/08/02; full list of members (6 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
28 August 2001Return made up to 31/08/01; full list of members (6 pages)
28 August 2001Return made up to 31/08/01; full list of members (6 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
1 September 2000Return made up to 31/08/00; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
16 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
9 September 1998Return made up to 31/08/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
10 September 1997Return made up to 31/08/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (10 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (10 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
5 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
25 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 September 1995Return made up to 31/08/95; no change of members (4 pages)