Company NameCarlton Tower Limited(The)
DirectorsDavid Andrew Bernard Nicolson and Edward Sunna
Company StatusActive
Company Number01575177
CategoryPrivate Limited Company
Incorporation Date17 July 1981(42 years, 9 months ago)
Previous NameCanten Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr David Andrew Bernard Nicolson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cadogan Place
London
SW1X 9PY
Director NameMr Edward Sunna
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed07 September 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address2 Cadogan Place
London
SW1X 9PY
Secretary NameBreams Secretaries Limited (Corporation)
StatusCurrent
Appointed07 September 2017(36 years, 2 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameAdrian Bleackley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 5 months after company formation)
Appointment Duration22 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Sloane Street
London
SW1X 9QX
Director NameMr David Tyndall
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed29 December 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Court Lane
Dulwich
London
SE21 7EB
Secretary NameMr David Tyndall
NationalityIrish
StatusResigned
Appointed29 December 1991(10 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Court Lane
Dulwich
London
SE21 7EB
Director NameRonald Alfred Rosenhead
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(20 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Sloane Street
London
SW1X 9QX
Secretary NameMaria Ellen Smart
NationalityBritish
StatusResigned
Appointed01 April 2002(20 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 08 September 2017)
RoleHR Manager
Correspondence Address207 Sloane Street
London
SW1X 9QX
Director NameMr Adrian Sancroft
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2014(32 years, 5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 28 October 2014)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address207 Sloane Street
London
SW1X 9QX
Director NameMr Paul David Clarke
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2014(33 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address207 Sloane Street
London
SW1X 9QX
Director NameMr David Benjamin Goldberg
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 11 May 2016)
RoleProperty
Country of ResidenceEngland
Correspondence Address207 Sloane Street
London
SW1X 9QX
Director NameMrs Joanna Upton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(35 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 September 2017)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address207 Sloane Street
London
SW1X 9QX

Contact

Websitelowndeshotel.com
Telephone0161 2799414
Telephone regionManchester

Location

Registered AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mandataire LTD
50.00%
Ordinary
1 at £1Premier Circle LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

11 September 2019Delivered on: 16 September 2019
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 March 2007Delivered on: 13 April 2007
Persons entitled: The Carlton Tower Pension Trustees Limited (The "Trustees")

Classification: Deed of amendment to an account security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assets pursuant to the account security agreement.
Outstanding
29 March 2006Delivered on: 1 April 2006
Persons entitled: The Carlton Tower Pension Trustees Limited

Classification: Account security agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights in respect of any amount standing to the credit of the account and the debt. See the mortgage charge document for full details.
Outstanding
21 January 2009Delivered on: 7 February 2009
Satisfied on: 13 March 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank plce re the carlton tower limited. Business premium account. Account number 33941639.
Fully Satisfied

Filing History

8 February 2021Accounts for a small company made up to 31 December 2019 (10 pages)
10 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
16 September 2019Registration of charge 015751770004, created on 11 September 2019 (35 pages)
7 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
13 December 2018Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 13 December 2018 (1 page)
30 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
13 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
20 March 2018Satisfaction of charge 1 in full (1 page)
20 March 2018Satisfaction of charge 2 in full (1 page)
27 December 2017Notification of The Ruler's Office, H.H. the Ruler's Court Dubai as a person with significant control on 6 April 2016 (1 page)
27 December 2017Withdrawal of a person with significant control statement on 27 December 2017 (2 pages)
28 September 2017Registered office address changed from 207 Sloane Street London SW1X 9QX to 71 Queen Victoria Street London EC4V 4AY on 28 September 2017 (1 page)
28 September 2017Registered office address changed from 207 Sloane Street London SW1X 9QX to 71 Queen Victoria Street London EC4V 4AY on 28 September 2017 (1 page)
15 September 2017Director's details changed for Mr Edward Sunna on 12 September 2017 (2 pages)
15 September 2017Director's details changed for Mr Edward Sunna on 12 September 2017 (2 pages)
14 September 2017Director's details changed for Mr David Andrew Bernard Nicolson on 12 September 2017 (2 pages)
14 September 2017Director's details changed for Mr David Andrew Bernard Nicolson on 12 September 2017 (2 pages)
12 September 2017Appointment of Mr David Andrew Bernard Nicolson as a director on 7 September 2017 (2 pages)
12 September 2017Appointment of Mr Edward Sunna as a director on 7 September 2017 (2 pages)
12 September 2017Appointment of Breams Secretaries Limited as a secretary on 7 September 2017 (2 pages)
12 September 2017Appointment of Mr David Andrew Bernard Nicolson as a director on 7 September 2017 (2 pages)
12 September 2017Appointment of Mr Edward Sunna as a director on 7 September 2017 (2 pages)
12 September 2017Appointment of Breams Secretaries Limited as a secretary on 7 September 2017 (2 pages)
8 September 2017Termination of appointment of Maria Ellen Smart as a secretary on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Paul David Clarke as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Joanna Upton as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Joanna Upton as a director on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Maria Ellen Smart as a secretary on 8 September 2017 (1 page)
8 September 2017Termination of appointment of Paul David Clarke as a director on 8 September 2017 (1 page)
21 August 2017Full accounts made up to 31 December 2016 (10 pages)
21 August 2017Full accounts made up to 31 December 2016 (10 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
3 November 2016Appointment of Mrs Joanna Upton as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mrs Joanna Upton as a director on 1 November 2016 (2 pages)
2 October 2016Full accounts made up to 31 December 2015 (9 pages)
2 October 2016Full accounts made up to 31 December 2015 (9 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
16 May 2016Termination of appointment of David Benjamin Goldberg as a director on 11 May 2016 (1 page)
16 May 2016Termination of appointment of David Benjamin Goldberg as a director on 11 May 2016 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (10 pages)
2 October 2015Full accounts made up to 31 December 2014 (10 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
(4 pages)
11 May 2015Appointment of Mr David Benjamin Goldberg as a director on 5 May 2015 (2 pages)
11 May 2015Appointment of Mr David Benjamin Goldberg as a director on 5 May 2015 (2 pages)
11 May 2015Appointment of Mr David Benjamin Goldberg as a director on 5 May 2015 (2 pages)
3 November 2014Termination of appointment of Adrian Sancroft as a director on 28 October 2014 (1 page)
3 November 2014Appointment of Mr Paul David Clarke as a director on 28 October 2014 (2 pages)
3 November 2014Termination of appointment of Adrian Sancroft as a director on 28 October 2014 (1 page)
3 November 2014Appointment of Mr Paul David Clarke as a director on 28 October 2014 (2 pages)
14 August 2014Full accounts made up to 31 December 2013 (10 pages)
14 August 2014Full accounts made up to 31 December 2013 (10 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(3 pages)
3 June 2014Termination of appointment of Ronald Rosenhead as a director (1 page)
3 June 2014Termination of appointment of Ronald Rosenhead as a director (1 page)
2 January 2014Termination of appointment of Adrian Bleackley as a director (1 page)
2 January 2014Appointment of Mr Adrian Sancroft as a director (2 pages)
2 January 2014Appointment of Mr Adrian Sancroft as a director (2 pages)
2 January 2014Termination of appointment of Adrian Bleackley as a director (1 page)
9 September 2013Accounts made up to 31 December 2012 (9 pages)
9 September 2013Accounts made up to 31 December 2012 (9 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
22 August 2012Accounts made up to 31 December 2011 (7 pages)
22 August 2012Accounts made up to 31 December 2011 (7 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
1 September 2011Accounts made up to 31 December 2010 (7 pages)
1 September 2011Accounts made up to 31 December 2010 (7 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts made up to 31 December 2009 (7 pages)
28 September 2010Accounts made up to 31 December 2009 (7 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Ronald Alfred Rosenhead on 30 June 2010 (2 pages)
20 July 2010Director's details changed for Ronald Alfred Rosenhead on 30 June 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Adrian Bleackley on 30 June 2010 (2 pages)
19 July 2010Director's details changed for Adrian Bleackley on 30 June 2010 (2 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 September 2009Accounts made up to 31 December 2008 (7 pages)
15 September 2009Accounts made up to 31 December 2008 (7 pages)
20 July 2009Secretary's change of particulars / maria smart / 20/07/2009 (2 pages)
20 July 2009Return made up to 01/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / adrian bleackley / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / adrian bleackley / 20/07/2009 (1 page)
20 July 2009Director's change of particulars / ronald rosenhead / 20/07/2009 (1 page)
20 July 2009Secretary's change of particulars / maria smart / 20/07/2009 (2 pages)
20 July 2009Return made up to 01/07/09; full list of members (4 pages)
20 July 2009Director's change of particulars / ronald rosenhead / 20/07/2009 (1 page)
7 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 February 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 October 2008Accounts made up to 31 December 2007 (7 pages)
7 October 2008Accounts made up to 31 December 2007 (7 pages)
21 July 2008Return made up to 01/07/08; full list of members (4 pages)
21 July 2008Return made up to 01/07/08; full list of members (4 pages)
30 October 2007Accounts made up to 31 December 2006 (7 pages)
30 October 2007Accounts made up to 31 December 2006 (7 pages)
23 July 2007Return made up to 01/07/07; full list of members (2 pages)
23 July 2007Return made up to 01/07/07; full list of members (2 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
13 April 2007Particulars of mortgage/charge (5 pages)
25 October 2006Accounts made up to 31 December 2005 (7 pages)
25 October 2006Accounts made up to 31 December 2005 (7 pages)
20 July 2006Return made up to 01/07/06; full list of members (2 pages)
20 July 2006Return made up to 01/07/06; full list of members (2 pages)
1 April 2006Particulars of mortgage/charge (4 pages)
1 April 2006Particulars of mortgage/charge (4 pages)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
13 October 2005Accounts made up to 31 December 2004 (7 pages)
13 October 2005Accounts made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 01/07/05; full list of members (7 pages)
2 August 2005Return made up to 01/07/05; full list of members (7 pages)
22 July 2005Registered office changed on 22/07/05 from: plumtree court london EC4A 4HT (1 page)
22 July 2005Registered office changed on 22/07/05 from: plumtree court london EC4A 4HT (1 page)
13 September 2004Accounts made up to 31 December 2003 (7 pages)
13 September 2004Accounts made up to 31 December 2003 (7 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
29 July 2004Return made up to 01/07/04; full list of members (7 pages)
23 October 2003Accounts made up to 31 December 2002 (7 pages)
23 October 2003Accounts made up to 31 December 2002 (7 pages)
13 August 2003Return made up to 01/07/03; full list of members (7 pages)
13 August 2003Return made up to 01/07/03; full list of members (7 pages)
9 March 2003Auditor's resignation (1 page)
9 March 2003Auditor's resignation (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
28 October 2002Accounts made up to 31 December 2001 (7 pages)
28 October 2002Accounts made up to 31 December 2001 (7 pages)
29 July 2002Return made up to 01/07/02; full list of members (7 pages)
29 July 2002Return made up to 01/07/02; full list of members (7 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New director appointed (1 page)
15 April 2002New director appointed (1 page)
15 April 2002New secretary appointed (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (1 page)
22 October 2001Accounts made up to 31 December 2000 (7 pages)
22 October 2001Accounts made up to 31 December 2000 (7 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
24 July 2001Return made up to 01/07/01; full list of members (6 pages)
27 October 2000Accounts made up to 31 December 1999 (7 pages)
27 October 2000Accounts made up to 31 December 1999 (7 pages)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
19 July 2000Return made up to 01/07/00; full list of members (6 pages)
20 October 1999Accounts made up to 31 December 1998 (7 pages)
20 October 1999Accounts made up to 31 December 1998 (7 pages)
22 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 1999Return made up to 01/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
21 August 1998Accounts made up to 31 December 1997 (6 pages)
21 August 1998Accounts made up to 31 December 1997 (6 pages)
26 July 1998Return made up to 01/07/98; no change of members (7 pages)
26 July 1998Return made up to 01/07/98; no change of members (7 pages)
19 January 1998Return made up to 29/12/97; no change of members (5 pages)
19 January 1998Return made up to 29/12/97; no change of members (5 pages)
3 October 1997Accounts made up to 31 December 1996 (6 pages)
3 October 1997Accounts made up to 31 December 1996 (6 pages)
19 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 June 1996Accounts made up to 31 December 1995 (5 pages)
11 June 1996Accounts made up to 31 December 1995 (5 pages)
15 May 1995Accounts made up to 31 December 1994 (5 pages)
15 May 1995Accounts made up to 31 December 1994 (5 pages)
20 February 1987Return made up to 10/02/87; full list of members (4 pages)
20 February 1987Return made up to 10/02/87; full list of members (4 pages)
17 August 1981Incorporation (18 pages)
17 August 1981Incorporation (18 pages)
17 July 1981Certificate of incorporation (1 page)
17 July 1981Certificate of incorporation (1 page)