Company Name37 Carlton Drive (Management) Company Limited
Company StatusActive
Company Number01903832
CategoryPrivate Limited Company
Incorporation Date10 April 1985(39 years ago)
Previous NameGavelco Management No.5 Limited

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 NameSherin Dhanji
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityKenyan
StatusCurrent
Appointed11 June 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address322 Jcf Property Management
322 Upper Richmond Road
London
SW15 6TL
Director NameRamin Dilmaghanian
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address322 Jcf Property Management
322 Upper Richmond Road
London
SW15 6TL
Secretary NameRamin Dilmaghanian
NationalityBritish
StatusCurrent
Appointed11 June 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 10 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address322 Jcf Property Management
322 Upper Richmond Road
London
SW15 6TL
Director NameNatalie Suzanne Bangay
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(19 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address322 Jcf Property Management
322 Upper Richmond Road
London
SW15 6TL
Director NameMargo Cameron
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2008(23 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Jcf Property Management
322 Upper Richmond Road
London
SW15 6TL
Director NameMr Meng Gao
Date of BirthApril 1984 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed10 July 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Jcf Property Management
322 Upper Richmond Road
London
SW15 6TL
Director NameMrs Sally Louise Isdale
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(27 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleShop Owner
Country of ResidenceEngland
Correspondence Address322 Jcf Property Management
322 Upper Richmond Road
London
SW15 6TL
Director NameDr Craig Gibbons
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1991(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 May 1995)
RoleStructural Engineer
Correspondence Address3 Carlton Place 37 Carlton Drive
Putney
London
SW15 2BH
Director NameJoyce Catherine Anderson
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration-1 years, 1 month (resigned 10 January 1991)
RoleBank Employee
Correspondence Address37 Carlton Drive
London
SW15 2BH
Director NameMr Vernon Paul Cameron
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 May 2008)
RoleCivil Servant (Retired)
Correspondence Address37 Carlton Drive
London
SW15 2BH
Director NameMr David Andre Henri Charton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 17 July 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
37 Carlton Drive
London
SW15 2BH
Director NameMr Martin Landau
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 24 May 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address37 Carlton Drive
London
SW15 2BH
Director NameMrs Nurbanu Abdul Mohamed Hassanally Verjee
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 February 1992)
RoleHousewife
Correspondence Address37 Carlton Drive
London
SW15 2BH
Director NameMr Edward Webster
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration13 years (resigned 06 December 2004)
RoleBusiness
Correspondence AddressFlat 5
37 Carlton Drive
London
SW15 2BH
Secretary NameMrs Margo Cameron
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 November 1994)
RoleCompany Director
Correspondence Address37 Carlton Drive
London
SW15 2BH
Secretary NameMr David Andre Henri Charton
NationalityBritish
StatusResigned
Appointed28 November 1994(9 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
37 Carlton Drive
London
SW15 2BH

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Meng Gao
16.67%
Ordinary
1 at £1Mr Ramin Dilmaghanian
16.67%
Ordinary
1 at £1Mr Vernon Paul Cameron
16.67%
Ordinary
1 at £1Mrs Nurbanu A. Hassanally
16.67%
Ordinary
1 at £1Ms Natalie Suzanne Bangay
16.67%
Ordinary
1 at £1Sally Isdale & Brian Isdale
16.67%
Ordinary

Financials

Year2014
Net Worth£18,743
Cash£9,630
Current Liabilities£1,560

Accounts

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

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 28 November 2023 with updates (4 pages)
23 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 April 2023Registered office address changed from 322 Jcf Property Management 322 Upper Richmond Road London SW15 6TL United Kingdom to 322 Upper Richmond Road London SW15 6TL on 5 April 2023 (1 page)
5 April 2023Termination of appointment of Sally Louise Isdale as a director on 16 December 2022 (1 page)
30 March 2023Termination of appointment of Ramin Dilmaghanian as a secretary on 1 January 2023 (1 page)
24 March 2023Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
23 March 2023Appointment of J C F P Secretaries Ltd as a secretary on 1 January 2023 (2 pages)
30 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
29 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
25 November 2021Appointment of Mrs Maxine Cameron-Shaughnessy as a director on 22 November 2021 (2 pages)
23 November 2021Termination of appointment of Margo Cameron as a director on 22 November 2021 (1 page)
30 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 December 2020Confirmation statement made on 28 November 2020 with no updates (3 pages)
19 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 June 2018Director's details changed for Margo Cameron on 11 June 2018 (2 pages)
14 June 2018Secretary's details changed for Ramin Dilmaghanian on 11 June 2018 (1 page)
14 June 2018Director's details changed for Natalie Suzanne Bangay on 11 June 2018 (2 pages)
14 June 2018Director's details changed for Sherin Dhanji on 11 June 2018 (2 pages)
14 June 2018Director's details changed for Ramin Dilmaghanian on 11 June 2018 (2 pages)
14 June 2018Director's details changed for Mrs Sally Louise Isdale on 11 June 2018 (2 pages)
13 June 2018Registered office address changed from 37 Carlton Drive London SW15 2BH to 322 Jcf Property Management 322 Upper Richmond Road London SW15 6TL on 13 June 2018 (1 page)
20 April 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6
(10 pages)
8 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 6
(10 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
24 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 6
(10 pages)
24 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 6
(10 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
25 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 6
(10 pages)
25 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-25
  • GBP 6
(10 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (10 pages)
28 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (10 pages)
26 September 2012Appointment of Mr Meng Gao as a director (2 pages)
26 September 2012Appointment of Mr Meng Gao as a director (2 pages)
9 August 2012Appointment of Mrs Sally Louise Isdale as a director (2 pages)
9 August 2012Appointment of Mrs Sally Louise Isdale as a director (2 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (8 pages)
24 May 2011Termination of appointment of Martin Landau as a director (1 page)
24 May 2011Termination of appointment of Martin Landau as a director (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (9 pages)
16 December 2010Termination of appointment of David Charton as a director (1 page)
16 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (9 pages)
16 December 2010Termination of appointment of David Charton as a director (1 page)
9 February 2010Director's details changed for Margo Cameron on 28 November 2009 (2 pages)
9 February 2010Director's details changed for Mr Martin Landau on 28 November 2009 (2 pages)
9 February 2010Director's details changed for Natalie Suzanne Bangay on 28 November 2009 (2 pages)
9 February 2010Director's details changed for Mr David Andre Henri Charton on 28 November 2009 (2 pages)
9 February 2010Director's details changed for Natalie Suzanne Bangay on 28 November 2009 (2 pages)
9 February 2010Director's details changed for Margo Cameron on 28 November 2009 (2 pages)
9 February 2010Director's details changed for Mr David Andre Henri Charton on 28 November 2009 (2 pages)
9 February 2010Director's details changed for Sherin Dhanji on 28 November 2009 (2 pages)
9 February 2010Director's details changed for Mr Martin Landau on 28 November 2009 (2 pages)
9 February 2010Director's details changed for Ramin Dilmaghanian on 28 November 2009 (2 pages)
9 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (8 pages)
9 February 2010Annual return made up to 28 November 2009 with a full list of shareholders (8 pages)
9 February 2010Director's details changed for Sherin Dhanji on 28 November 2009 (2 pages)
9 February 2010Director's details changed for Ramin Dilmaghanian on 28 November 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 December 2008Return made up to 28/11/08; full list of members (6 pages)
11 December 2008Return made up to 28/11/08; full list of members (6 pages)
4 July 2008Director appointed margo cameron (2 pages)
4 July 2008Director appointed margo cameron (2 pages)
24 June 2008Appointment terminated director vernon cameron (1 page)
24 June 2008Appointment terminated director vernon cameron (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 December 2007Return made up to 28/11/07; full list of members (4 pages)
17 December 2007Return made up to 28/11/07; full list of members (4 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 February 2007Return made up to 28/11/06; full list of members (4 pages)
14 February 2007Return made up to 28/11/06; full list of members (4 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
30 November 2005Return made up to 28/11/05; full list of members (4 pages)
30 November 2005Return made up to 28/11/05; full list of members (4 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
1 March 2005Total exemption full accounts made up to 30 April 2004 (12 pages)
7 February 2005Return made up to 28/11/04; full list of members (10 pages)
7 February 2005Return made up to 28/11/04; full list of members (10 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
4 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
4 March 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
6 January 2004Return made up to 28/11/03; full list of members (10 pages)
6 January 2004Return made up to 28/11/03; full list of members (10 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (12 pages)
7 December 2002Return made up to 28/11/02; full list of members (10 pages)
7 December 2002Return made up to 28/11/02; full list of members (10 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
3 December 2001Return made up to 28/11/01; full list of members (9 pages)
3 December 2001Return made up to 28/11/01; full list of members (9 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
23 November 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 November 2000Return made up to 28/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
19 January 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2000Return made up to 28/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
25 February 1999Full accounts made up to 30 April 1998 (9 pages)
5 January 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 1999Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 February 1998Full accounts made up to 30 April 1997 (9 pages)
25 February 1998Full accounts made up to 30 April 1997 (9 pages)
22 January 1998Return made up to 28/11/97; no change of members (6 pages)
22 January 1998Return made up to 28/11/97; no change of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1997Full accounts made up to 30 April 1996 (11 pages)
25 January 1997Return made up to 28/11/96; full list of members (8 pages)
25 January 1997Return made up to 28/11/96; full list of members (8 pages)
19 January 1996Return made up to 28/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 January 1996Return made up to 28/11/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
29 November 1995New secretary appointed;new director appointed (2 pages)
30 August 1995New director appointed (4 pages)
30 August 1995Return made up to 28/11/94; full list of members (8 pages)
30 August 1995Return made up to 28/11/94; full list of members (8 pages)
30 August 1995New director appointed (4 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 April 1985Incorporation (12 pages)
10 April 1985Incorporation (12 pages)