Company Name6 Carlton Road Management Limited
Company StatusActive
Company Number01328474
CategoryPrivate Limited Company
Incorporation Date2 September 1977(46 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 Thomas Gerard Murphy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2008(30 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleQuality Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Road
Ealing
London
W5 2AW
Secretary NameMr Thomas Gerard Murphy
StatusCurrent
Appointed29 April 2010(32 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address6 Carlton Rd
London
W5 2AW
Director NameMrs Deirdre Brenda Montgomery
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2013(35 years, 5 months after company formation)
Appointment Duration11 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Rd
London
W5 2AW
Director NameDr Stuart Anthony Montgomery
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(35 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Rd
London
W5 2AW
Director NameMarjory Francis Yates
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(13 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 1994)
RoleSecretary
Correspondence AddressFlat 3
6 Carlton Road Ealing
London
W5 2AW
Director NameMiss Margaret Isabelle Reid
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(13 years, 11 months after company formation)
Appointment Duration21 years, 7 months (resigned 28 February 2013)
RoleEducational Researcher
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Road
London
W5 2AW
Director NameMr Thomas Gibson Patterson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 1993)
RoleUs Government Official
Correspondence Address6 Carlton Road
London
W5 2AW
Director NameMrs Marilyn McCutcheon Patterson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 August 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 1993)
RoleMusician
Correspondence Address6 Carlton Road
Ealing
London
W5 2AW
Secretary NameMrs Marilyn McCutcheon Patterson
NationalityAmerican
StatusResigned
Appointed07 August 1991(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 1993)
RoleCompany Director
Correspondence Address6 Carlton Road
Ealing
London
W5 2AW
Secretary NameMarjory Francis Yates
NationalityBritish
StatusResigned
Appointed25 January 1993(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 May 1994)
RoleSecretary
Correspondence AddressFlat 3
6 Carlton Road Ealing
London
W5 2AW
Director NameStephen Alan Jones
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(15 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2004)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
6 Carlton Road Ealing
London
W5 2AW
Director NameStephen Alan Jones
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(15 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 August 2004)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
6 Carlton Road Ealing
London
W5 2AW
Director NameCarol Wadsworth-Jones
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(15 years, 7 months after company formation)
Appointment Duration11 years (resigned 31 March 2004)
RoleLaw Lecturer
Correspondence AddressFlat 1
6 Carlton Road Ealing
London
W5 2AW
Secretary NameCarol Wadsworth-Jones
NationalityBritish
StatusResigned
Appointed31 March 1994(16 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 August 1995)
RoleLecturer
Correspondence AddressFlat 1
6 Carlton Road Ealing
London
W5 2AW
Director NamePhilip Anthony Tauwhare
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(17 years after company formation)
Appointment Duration5 years, 10 months (resigned 29 July 2000)
RoleComputer Analyst
Correspondence AddressFlat3 6 Carlton Road
Ealing
London
W5 2aw
W5 2AW
Secretary NameMiss Margaret Isabelle Reid
NationalityBritish
StatusResigned
Appointed16 August 1995(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Carlton Road
London
W5 2AW
Secretary NamePhilip Anthony Tauwhare
NationalityBritish
StatusResigned
Appointed01 January 1997(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 January 1999)
RoleCompany Director
Correspondence AddressFlat3 6 Carlton Road
Ealing
London
W5 2aw
W5 2AW
Secretary NameStephen Alan Jones
NationalityBritish
StatusResigned
Appointed01 January 1999(21 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 2004)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
6 Carlton Road Ealing
London
W5 2AW
Director NameSheridan Margaret Killwick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 November 2002)
RoleSenior Sales Consultant
Correspondence Address6 Carlton Road
Ealing
London
W5 2AW
Director NameIan Derham Lightbourne
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2001(23 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2008)
RoleManager
Correspondence Address6 Carlton Road
Ealing
London
W5 2AW
Secretary NameIan Derham Lightbourne
NationalityBritish
StatusResigned
Appointed01 September 2004(27 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 June 2008)
RoleManager
Correspondence Address6 Carlton Road
Ealing
London
W5 2AW

Location

Registered Address6 Carlton Rd
London
W5 2AW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

45 at £1Deirdre Montgomery
45.00%
Ordinary
30 at £1Stuart Montgomery
30.00%
Ordinary
25 at £1Thomas Gerard Murphy
25.00%
Ordinary

Financials

Year2014
Net Worth£2,988
Cash£108
Current Liabilities£443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Filing History

5 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
7 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
6 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
3 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
11 August 2016Confirmation statement made on 3 August 2016 with updates (7 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 September 2015Memorandum and Articles of Association (6 pages)
17 September 2015Memorandum and Articles of Association (6 pages)
4 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
10 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Termination of appointment of Margaret Reid as a director (1 page)
20 August 2013Appointment of Mrs Deirdre Brenda Montgomery as a director (2 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Appointment of Dr Stuart Anthony Montgomery as a director (2 pages)
20 August 2013Appointment of Mrs Deirdre Brenda Montgomery as a director (2 pages)
20 August 2013Termination of appointment of Margaret Reid as a director (1 page)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Termination of appointment of Stephen Jones as a director (1 page)
20 August 2013Termination of appointment of Stephen Jones as a director (1 page)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Appointment of Dr Stuart Anthony Montgomery as a director (2 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 August 2010Director's details changed for Miss Margaret Isabelle Reid on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Miss Margaret Isabelle Reid on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Mr Thomas Gerard Murphy on 3 August 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Thomas Gerard Murphy on 3 August 2010 (2 pages)
9 August 2010Director's details changed for Miss Margaret Isabelle Reid on 3 August 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Mr Thomas Gerard Murphy on 3 August 2010 (2 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
30 April 2010Appointment of Mr Thomas Gerard Murphy as a secretary (1 page)
30 April 2010Appointment of Mr Thomas Gerard Murphy as a secretary (1 page)
20 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
18 August 2009Return made up to 03/08/09; full list of members (4 pages)
18 August 2009Return made up to 03/08/09; full list of members (4 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
2 January 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
21 August 2008Director appointed mr thomas gerard murphy (1 page)
21 August 2008Director appointed mr thomas gerard murphy (1 page)
6 June 2008Appointment terminated director ian lightbourne (1 page)
6 June 2008Appointment terminated secretary ian lightbourne (1 page)
6 June 2008Appointment terminated director ian lightbourne (1 page)
6 June 2008Appointment terminated (1 page)
6 June 2008Appointment terminated secretary ian lightbourne (1 page)
6 June 2008Appointment terminated (1 page)
17 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
22 August 2007Return made up to 03/08/07; full list of members (3 pages)
22 August 2007Return made up to 03/08/07; full list of members (3 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
22 August 2006Return made up to 03/08/06; full list of members (8 pages)
22 August 2006Return made up to 03/08/06; full list of members (8 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
13 October 2005Return made up to 03/08/05; full list of members (8 pages)
13 October 2005Return made up to 03/08/05; full list of members (8 pages)
31 August 2005Secretary resigned (1 page)
31 August 2005Secretary resigned (1 page)
24 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 October 2004Director resigned (1 page)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004Director resigned (1 page)
11 August 2004Return made up to 03/08/04; full list of members (9 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Return made up to 03/08/04; full list of members (9 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
28 August 2003Return made up to 03/08/03; full list of members (9 pages)
28 August 2003Return made up to 03/08/03; full list of members (9 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
20 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
2 September 2002Return made up to 03/08/02; full list of members (9 pages)
2 September 2002Return made up to 03/08/02; full list of members (9 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
13 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
24 August 2001Return made up to 03/08/01; full list of members (8 pages)
24 August 2001Return made up to 03/08/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (5 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
20 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2000Return made up to 03/08/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
10 August 1999New secretary appointed (2 pages)
10 August 1999Return made up to 03/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
6 January 1999Full accounts made up to 31 March 1998 (5 pages)
6 January 1999Full accounts made up to 31 March 1998 (5 pages)
8 September 1998Return made up to 07/08/98; no change of members (4 pages)
8 September 1998Return made up to 07/08/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (5 pages)
29 December 1997Full accounts made up to 31 March 1997 (5 pages)
19 December 1996Full accounts made up to 31 March 1996 (5 pages)
19 December 1996Full accounts made up to 31 March 1996 (5 pages)
21 October 1996Return made up to 07/08/96; no change of members (4 pages)
21 October 1996Return made up to 07/08/96; no change of members (4 pages)
25 September 1995Full accounts made up to 31 March 1995 (5 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned (2 pages)
25 September 1995Full accounts made up to 31 March 1995 (5 pages)
25 September 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)