Company NameCarrowford Investments Limited
DirectorsIlan Shalom and Ayal Shalom
Company StatusActive
Company Number01932401
CategoryPrivate Limited Company
Incorporation Date22 July 1985(38 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Ayal Shalom
NationalityBritish
StatusCurrent
Appointed28 December 1999(14 years, 5 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Ilan Shalom
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2004(18 years, 9 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Ayal Shalom
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(24 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 North End Road
London
NW11 7RJ
Director NameMr Simon Shalom
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration24 years, 6 months (resigned 11 July 2016)
RoleTextile Merchant
Country of ResidenceIsrael
Correspondence Address5 North End Road
London
NW11 7RJ
Secretary NameMr Gabriel Hayeen Shalom
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 12 months (resigned 28 December 1999)
RoleCompany Director
Correspondence Address7 Grovelands Road
London
N15 6BT

Location

Registered Address5 North End Road
London
NW11 7RJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Temen Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£749,848
Cash£15,882
Current Liabilities£211,825

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due16 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

17 February 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
17 June 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
24 April 2020Previous accounting period shortened from 5 August 2019 to 4 August 2019 (1 page)
8 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
8 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
9 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Previous accounting period shortened from 6 August 2016 to 5 August 2016 (1 page)
27 April 2017Previous accounting period shortened from 6 August 2016 to 5 August 2016 (1 page)
8 March 2017Appointment of Mr Ayal Shalom as a director on 1 October 2009 (2 pages)
8 March 2017Termination of appointment of Simon Shalom as a director on 11 July 2016 (1 page)
8 March 2017Appointment of Mr Ayal Shalom as a director on 1 October 2009 (2 pages)
8 March 2017Termination of appointment of Simon Shalom as a director on 11 July 2016 (1 page)
2 March 2017Previous accounting period extended from 25 July 2016 to 6 August 2016 (1 page)
2 March 2017Previous accounting period extended from 25 July 2016 to 6 August 2016 (1 page)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 July 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
18 July 2016Previous accounting period shortened from 26 July 2015 to 25 July 2015 (1 page)
18 April 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
18 April 2016Previous accounting period shortened from 27 July 2015 to 26 July 2015 (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 June 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
23 April 2015Previous accounting period shortened from 28 July 2014 to 27 July 2014 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 January 2014Secretary's details changed for Mr Ayal Shalom on 15 January 2014 (1 page)
15 January 2014Secretary's details changed for Mr Ayal Shalom on 15 January 2014 (1 page)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Director's details changed for Mr Simon Shalom on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Ilan Shalom on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Simon Shalom on 15 January 2014 (2 pages)
15 January 2014Director's details changed for Mr Ilan Shalom on 15 January 2014 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
29 April 2013Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page)
29 April 2013Previous accounting period shortened from 29 July 2012 to 28 July 2012 (1 page)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
13 April 2011Previous accounting period shortened from 30 July 2010 to 29 July 2010 (1 page)
5 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
12 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
1 May 2010Compulsory strike-off action has been discontinued (1 page)
30 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
30 April 2010Previous accounting period shortened from 31 July 2009 to 30 July 2009 (1 page)
28 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Director's change of particulars / simon shalom / 01/12/2007 (1 page)
12 January 2009Director's change of particulars / ilan shalom / 01/12/2007 (1 page)
12 January 2009Director's change of particulars / simon shalom / 01/12/2007 (1 page)
12 January 2009Secretary's change of particulars / ayal shalom / 01/12/2007 (1 page)
12 January 2009Secretary's change of particulars / ayal shalom / 01/12/2007 (1 page)
12 January 2009Director's change of particulars / ilan shalom / 01/12/2007 (1 page)
31 July 2008Return made up to 31/12/07; full list of members (4 pages)
31 July 2008Return made up to 31/12/07; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
26 February 2007Return made up to 31/12/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 March 2005Return made up to 31/12/04; full list of members (7 pages)
16 March 2005Return made up to 31/12/04; full list of members (7 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
22 March 2004Return made up to 31/12/03; full list of members (6 pages)
22 March 2004Return made up to 31/12/03; full list of members (6 pages)
1 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
1 April 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 February 2003Return made up to 31/12/02; full list of members (6 pages)
24 February 2003Return made up to 31/12/02; full list of members (6 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 April 2002Return made up to 31/12/01; full list of members (6 pages)
2 April 2002Return made up to 31/12/01; full list of members (6 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
9 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 May 2001Registered office changed on 02/05/01 from: 210 hendon way london NW4 3NE (1 page)
2 May 2001Registered office changed on 02/05/01 from: 210 hendon way london NW4 3NE (1 page)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000Secretary resigned (1 page)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
18 May 1998Accounts for a small company made up to 31 July 1997 (3 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (3 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (3 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
24 April 1996Accounts for a small company made up to 31 July 1995 (4 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
16 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
19 July 1994Memorandum and Articles of Association (5 pages)
19 July 1994Memorandum and Articles of Association (5 pages)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)