Company NameCarlton Mansions (Chichele Road) Residents Association Limited
DirectorsRae Jane Baker and Helen Anne Bygrave
Company StatusActive
Company Number01969076
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 4 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 NameRae Jane Baker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(19 years, 10 months after company formation)
Appointment Duration18 years, 7 months
RoleActress
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Carlton Mansions
73-75 Chichele Road
London
NW2 3AP
Secretary NameRose Emma Streatfeild
StatusCurrent
Appointed01 April 2015(29 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence Address1 Carlton Mansions 73 - 75 Chichele Road
London
NW2 3AP
Director NameHelen Anne Bygrave
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2018(32 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Carlton Mansions
73-75 Chichele Road
London
NW2 3AP
Director NameMartin Manning
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 9 months after company formation)
Appointment Duration13 years (resigned 30 September 2005)
RoleCleaner
Correspondence Address4 Carlton Mansions
Chichele Road Cricklewood
London
NW2 3AP
Secretary NameMs Liza Elitza Georhiades
NationalityBritish
StatusResigned
Appointed20 September 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressCarlton Mansions Chichele Road
London
NW2 3AP
Secretary NameRose Emma Streatfeild
NationalityBritish
StatusResigned
Appointed09 January 1996(10 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Carlton Mansions
Chichele Road
London
NW2 3AP
Director NameRose Emma Streatfield
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(17 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Carlton Mansions
73-75 Chichele Road
London
NW2 3AP
Secretary NameJoyce Elaine Rogol
NationalityBritish
StatusResigned
Appointed23 September 2003(17 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2015)
RoleCompany Director
Correspondence Address2 Carlton Mansions
73-75 Chichele Road
London
NW2 3AP
Director NameMr Shaun Campbell Reed
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2015(29 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 September 2018)
RoleReal Estate Fund Manager
Country of ResidenceEngland
Correspondence Address4 Carlton Mansions 73 - 75 Chichele Road
London
NW2 3AP

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Bilal Ali Fares
12.50%
Ordinary
100 at £1David George Lewis & Olivia Jean Allison
12.50%
Ordinary
100 at £1Helen Anne Bygrave
12.50%
Ordinary
100 at £1Joyce Rogol
12.50%
Ordinary
100 at £1Katherine Elizabeth Stephenson & Shaun Campbell Reed
12.50%
Ordinary
100 at £1Mr Timothy John Slater & Mrs Vivien Lynn Slater
12.50%
Ordinary
100 at £1R. Streatfield
12.50%
Ordinary
100 at £1Rae Jane Baker
12.50%
Ordinary

Financials

Year2014
Net Worth£23,706
Cash£21,893
Current Liabilities£4,020

Accounts

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

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

23 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
26 September 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
18 September 2018Appointment of Helen Anne Bygrave as a director on 14 September 2018 (2 pages)
18 September 2018Termination of appointment of Shaun Campbell Reed as a director on 14 September 2018 (1 page)
5 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Appointment of Shaun Campbell Reed as a director on 1 April 2015 (2 pages)
19 October 2015Termination of appointment of Rose Emma Streatfield as a director on 1 April 2015 (1 page)
19 October 2015Termination of appointment of Joyce Elaine Rogol as a secretary on 1 April 2015 (1 page)
19 October 2015Termination of appointment of Rose Emma Streatfield as a director on 1 April 2015 (1 page)
19 October 2015Appointment of Rose Emma Streatfeild as a secretary on 1 April 2015 (2 pages)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 800
(6 pages)
19 October 2015Appointment of Shaun Campbell Reed as a director on 1 April 2015 (2 pages)
19 October 2015Appointment of Shaun Campbell Reed as a director on 1 April 2015 (2 pages)
19 October 2015Appointment of Rose Emma Streatfeild as a secretary on 1 April 2015 (2 pages)
19 October 2015Termination of appointment of Joyce Elaine Rogol as a secretary on 1 April 2015 (1 page)
19 October 2015Termination of appointment of Rose Emma Streatfield as a director on 1 April 2015 (1 page)
19 October 2015Appointment of Rose Emma Streatfeild as a secretary on 1 April 2015 (2 pages)
19 October 2015Termination of appointment of Joyce Elaine Rogol as a secretary on 1 April 2015 (1 page)
19 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 800
(6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 800
(6 pages)
3 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 800
(6 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 800
(6 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 800
(6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2010Director's details changed for Rae Jane Baker on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Rose Emma Streatfield on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Rae Jane Baker on 20 September 2010 (2 pages)
7 October 2010Director's details changed for Rose Emma Streatfield on 20 September 2010 (2 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 October 2008Return made up to 20/09/08; full list of members (6 pages)
7 October 2008Return made up to 20/09/08; full list of members (6 pages)
8 October 2007Return made up to 20/09/07; full list of members (4 pages)
8 October 2007Return made up to 20/09/07; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 October 2006Return made up to 20/09/06; full list of members (4 pages)
2 October 2006Return made up to 20/09/06; full list of members (4 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
20 October 2005Return made up to 20/09/05; full list of members (9 pages)
20 October 2005New director appointed (2 pages)
20 October 2005Return made up to 20/09/05; full list of members (9 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 September 2004Return made up to 20/09/04; full list of members (9 pages)
29 September 2004Return made up to 20/09/04; full list of members (9 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 October 2003New secretary appointed (3 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003New secretary appointed (3 pages)
10 October 2003Secretary resigned (1 page)
9 October 2003Registered office changed on 09/10/03 from: 80 mill lane london NW6 1NB (2 pages)
9 October 2003Registered office changed on 09/10/03 from: 80 mill lane london NW6 1NB (2 pages)
9 October 2003Return made up to 20/09/03; full list of members (8 pages)
9 October 2003Return made up to 20/09/03; full list of members (8 pages)
2 October 2003New director appointed (1 page)
2 October 2003New director appointed (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 September 2002Return made up to 20/09/02; full list of members (8 pages)
30 September 2002Return made up to 20/09/02; full list of members (8 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Return made up to 20/09/01; full list of members (8 pages)
26 October 2001Return made up to 20/09/01; full list of members (8 pages)
6 October 2000Return made up to 20/09/00; full list of members (8 pages)
6 October 2000Return made up to 20/09/00; full list of members (8 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 November 1999Return made up to 20/09/99; no change of members (4 pages)
19 November 1999Return made up to 20/09/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Return made up to 20/09/98; no change of members (4 pages)
10 November 1998Return made up to 20/09/98; no change of members (4 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
26 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 September 1997Return made up to 20/09/97; full list of members (6 pages)
30 September 1997Return made up to 20/09/97; full list of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 October 1996Return made up to 20/09/96; no change of members (4 pages)
8 October 1996Return made up to 20/09/96; no change of members (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
9 February 1996Full accounts made up to 31 March 1995 (11 pages)
30 January 1996Secretary resigned (1 page)
30 January 1996Secretary resigned (1 page)
30 January 1996New secretary appointed (2 pages)
30 January 1996New secretary appointed (2 pages)
9 November 1995Return made up to 20/09/95; full list of members (6 pages)
9 November 1995Return made up to 20/09/95; full list of members (6 pages)