Company NameCarrominster Limited
Company StatusActive
Company Number01933755
CategoryPrivate Limited Company
Incorporation Date26 July 1985(38 years, 9 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 Amin Keshani
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2011(25 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressFlat 3, 154 Elgin Avenue
London
W9 2NT
Director NameMs Ebaa Jawad Ahmed Alwash
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(27 years, 9 months after company formation)
Appointment Duration11 years
RoleLegal Interpreter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 154 Elgin Avenue
London
W9 2NT
Director NameMr Vincenzo Calogero
Date of BirthJune 1940 (Born 83 years ago)
NationalityItalian
StatusCurrent
Appointed19 December 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Alma Square
London
NW8 9PY
Director NameMs Ying Ni
Date of BirthApril 1978 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed19 December 2017(32 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Elgin Avenue
London
W9 2NT
Director NameMrs Roberta Anne Anderson-Haddick
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address154 Elgin Avenue
London
W9 2NT
Director NameCapt Sergio Corsini
Date of BirthJuly 1921 (Born 102 years ago)
NationalityItalian
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 January 1999)
RoleCompany Director
Correspondence Address154 Elgin Avenue
London
W9 2NT
Director NameMr Amin Keshani
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 23 November 2001)
RoleComputor Programmer
Country of ResidenceEngland
Correspondence Address154 Elgin Avenue
London
W9 2NT
Secretary NameMrs Roberta Anne Anderson-Haddick
NationalityAustralian
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 January 1995)
RoleCompany Director
Correspondence Address154 Elgin Avenue
London
W9 2NT
Director NameMr Richard Charles Jacques
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 July 1993)
RoleCompany Director
Correspondence Address154 Elgin Avenue
London
W9 2NT
Director NameKerry Lee Crabbe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1995(9 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 27 September 2010)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 154 Elgin Avenue
London
W9 2NT
Secretary NameMr Amin Keshani
NationalityBritish
StatusResigned
Appointed20 January 1995(9 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address154 Elgin Avenue
London
W9 2NT
Director NameMr Ian Michael Taylor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
154 Elgin Avenue
London
W9 2NT
Secretary NameMr Ian Michael Taylor
NationalityBritish
StatusResigned
Appointed23 November 2001(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
154 Elgin Avenue
London
W9 2NT
Director NameMs Christine Anne St Jean
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(18 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 September 2016)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressFlat 1
154 Elgin Avenue
London
W9 2NT
Secretary NameMs Christine Anne St Jean
NationalityBritish
StatusResigned
Appointed06 January 2004(18 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 September 2016)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressFlat 1
154 Elgin Avenue
London
W9 2NT
Secretary NameEbaa Jawad Ahmed Alwash
StatusResigned
Appointed14 September 2016(31 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 July 2017)
RoleCompany Director
Correspondence AddressFlat 5 154 Elgin Avenue
London
W9 2NT

Location

Registered Address1st Floor, 80 Coombe Road
New Malden
Surrey
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London

Shareholders

20 at £1Dr Hope Calagero
20.00%
Ordinary
20 at £1Ebaa Jawad Ahmed Alwash & Rohan John Burdett
20.00%
Ordinary
20 at £1Ian Taylor
20.00%
Ordinary
20 at £1Mr Keshani
20.00%
Ordinary
20 at £1Ms St. Jean
20.00%
Ordinary

Financials

Year2014
Net Worth£5,602
Cash£2,583
Current Liabilities£600

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

10 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
23 July 2018Notification of a person with significant control statement (2 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 July 2018Director's details changed for Ms Ying Ni on 5 July 2018 (2 pages)
5 July 2018Cessation of Ebaa Jawad Ahmed Alwash as a person with significant control on 5 July 2018 (1 page)
5 July 2018Cessation of Amin Keshani as a person with significant control on 5 July 2018 (1 page)
5 July 2018Director's details changed for Mr Amin Keshani on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Mr Vincenzo Calogero on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Mrs Ebaa Jawad Ahmed Alwash on 5 July 2018 (2 pages)
5 July 2018Director's details changed for Mr Amin Keshani on 5 July 2018 (2 pages)
5 April 2018Appointment of Ms Ying Ni as a director on 19 December 2017 (2 pages)
5 April 2018Appointment of Mr Vincenzo Calogero as a director on 19 December 2017 (2 pages)
6 July 2017Change of details for Mrs Ebaa Jawad Ahmed Alwash as a person with significant control on 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Cessation of Hristine Anne St Jean as a person with significant control on 6 July 2017 (1 page)
6 July 2017Termination of appointment of Ebaa Jawad Ahmed Alwash as a secretary on 5 July 2017 (1 page)
6 July 2017Director's details changed for Mrs Ebaa Jawad Ahmed Alwash on 30 June 2017 (2 pages)
6 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
6 July 2017Cessation of Christine Anne St Jean as a person with significant control on 14 September 2016 (1 page)
6 July 2017Director's details changed for Mrs Ebaa Jawad Ahmed Alwash on 30 June 2017 (2 pages)
6 July 2017Change of details for Mrs Ebaa Jawad Ahmed Alwash as a person with significant control on 30 June 2017 (2 pages)
6 July 2017Termination of appointment of Ebaa Jawad Ahmed Alwash as a secretary on 5 July 2017 (1 page)
21 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 November 2016Termination of appointment of Christine Anne St Jean as a secretary on 14 September 2016 (1 page)
14 November 2016Termination of appointment of Christine Anne St Jean as a secretary on 14 September 2016 (1 page)
27 September 2016Appointment of Ebaa Jawad Ahmed Alwash as a secretary on 14 September 2016 (3 pages)
27 September 2016Appointment of Ebaa Jawad Ahmed Alwash as a secretary on 14 September 2016 (3 pages)
27 September 2016Termination of appointment of Christine Anne St Jean as a director on 14 September 2016 (2 pages)
27 September 2016Termination of appointment of Christine Anne St Jean as a director on 14 September 2016 (2 pages)
14 July 2016Director's details changed for Mr Ebaa Jawad Ahmed Alwash on 14 July 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
14 July 2016Director's details changed for Mr Ebaa Jawad Ahmed Alwash on 14 July 2016 (2 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 June 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(7 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(7 pages)
26 July 2014Director's details changed for Mr Amin Keshani on 1 July 2013 (2 pages)
26 July 2014Director's details changed for Mr Amin Keshani on 1 July 2013 (2 pages)
26 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(7 pages)
26 July 2014Director's details changed for Mr Amin Keshani on 1 July 2013 (2 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
19 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
19 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(7 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
18 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
22 May 2013Appointment of Ebaa Jawad Ahmed Alwash as a director (3 pages)
22 May 2013Appointment of Ebaa Jawad Ahmed Alwash as a director (3 pages)
8 May 2013Registered office address changed from Flat 1 154 Elgin Avenue London W9 2NT United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Flat 1 154 Elgin Avenue London W9 2NT United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Flat 1 154 Elgin Avenue London W9 2NT United Kingdom on 8 May 2013 (1 page)
19 September 2012Registered office address changed from 154 Elgin Avenue London W9 2NT on 19 September 2012 (1 page)
19 September 2012Registered office address changed from 154 Elgin Avenue London W9 2NT on 19 September 2012 (1 page)
3 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
28 July 2011Appointment of Mr Amin Keshani as a director (3 pages)
28 July 2011Appointment of Mr Amin Keshani as a director (3 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
28 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 September 2010Termination of appointment of Kerry Crabbe as a director (2 pages)
30 September 2010Termination of appointment of Kerry Crabbe as a director (2 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
31 August 2010Director's details changed for Christine Anne St Jean on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Christine Anne St Jean on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Kerry Lee Crabbe on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Kerry Lee Crabbe on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Kerry Lee Crabbe on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Christine Anne St Jean on 1 October 2009 (2 pages)
31 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
27 September 2009Return made up to 30/06/09; no change of members (4 pages)
27 September 2009Return made up to 30/06/09; no change of members (4 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 February 2009Return made up to 30/06/08; no change of members (4 pages)
4 February 2009Return made up to 30/06/08; no change of members (4 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
12 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
20 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 August 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 August 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 2006Return made up to 30/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 November 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
18 October 2005Return made up to 30/06/05; full list of members (8 pages)
18 October 2005Return made up to 30/06/05; full list of members (8 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
15 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
24 August 2004Return made up to 30/06/04; full list of members (8 pages)
24 August 2004Return made up to 30/06/04; full list of members (8 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
2 February 2004New secretary appointed;new director appointed (2 pages)
2 February 2004New secretary appointed;new director appointed (2 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
18 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 July 2003Return made up to 30/06/03; full list of members (8 pages)
25 July 2003Return made up to 30/06/03; full list of members (8 pages)
3 September 2002Return made up to 30/06/02; full list of members (8 pages)
3 September 2002Return made up to 30/06/02; full list of members (8 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
8 January 2002Secretary resigned;director resigned (1 page)
8 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002New secretary appointed;new director appointed (2 pages)
8 January 2002Secretary resigned;director resigned (1 page)
29 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
29 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
11 July 2001Return made up to 30/06/01; full list of members (7 pages)
25 September 2000Full accounts made up to 31 December 1999 (6 pages)
25 September 2000Full accounts made up to 31 December 1999 (6 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 August 1999Return made up to 30/06/99; change of members (6 pages)
4 August 1999Return made up to 30/06/99; change of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
6 October 1998Full accounts made up to 31 December 1997 (6 pages)
6 October 1998Full accounts made up to 31 December 1997 (6 pages)
17 July 1998Return made up to 30/06/98; no change of members (4 pages)
17 July 1998Return made up to 30/06/98; no change of members (4 pages)
25 July 1997Return made up to 30/06/97; full list of members (6 pages)
25 July 1997Return made up to 30/06/97; full list of members (6 pages)
14 May 1997Full accounts made up to 31 December 1996 (10 pages)
14 May 1997Full accounts made up to 31 December 1996 (10 pages)
28 June 1996Return made up to 30/06/96; full list of members (6 pages)
28 June 1996Return made up to 30/06/96; full list of members (6 pages)
28 February 1996Full accounts made up to 31 December 1995 (10 pages)
28 February 1996Full accounts made up to 31 December 1995 (10 pages)
25 September 1995Full accounts made up to 31 December 1994 (10 pages)
25 September 1995Full accounts made up to 31 December 1994 (10 pages)