Company Name65 Carleton Road Limited
Company StatusActive
Company Number01978219
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 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 NameHazel Barbara Hirshorn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 65 Carleton Road
London
N7 0ET
Director NameCaroline Elizabeth Louise Porter
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address65 Carleton Road
London
N7 0ET
Secretary NameHazel Barbara Hirshorn
NationalityBritish
StatusCurrent
Appointed29 March 1992(6 years, 2 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 65 Carleton Road
London
N7 0ET
Director NameMs Sophie Greig
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 5 months
RoleArchivist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 65 Carleton Road
London
N7 0ET
Director NameDr Jonathan Kaplan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 4 65 Carleton Road
London
N7 0ET
Director NameM/S Debra Cluff
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(6 years, 2 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 January 2005)
RoleTeacher
Correspondence Address65 Carleton Road
London
N7 0ET
Director NameM/S Pennina Elizabeth Leyton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(6 years, 2 months after company formation)
Appointment Duration3 years (resigned 28 April 1995)
RoleStudent
Correspondence Address65 Carleton Road
London
N7 0ET
Director NameM/S Sarah Penny
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(6 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 April 1994)
RoleTeacher
Correspondence Address65 Carleton Road
London
N7 0ET
Director NameDavid James Martin
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(9 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 20 November 2009)
RoleAssistant Director Local Govnt
Correspondence AddressFlat 2 65 Carleton Road
London
N7 0ET
Director NameRussell Edwards
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(18 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 2010)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
65 Carleton Road Tufnell Park
London
N7 0ET

Location

Registered Address65 Carleton Road
London
N7 0ET
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Shareholders

2 at £10Jonathan Kaplan
25.00%
Ordinary
2 at £10Ms Caroline Elizabeth Louise Porter
25.00%
Ordinary
2 at £10Ms Hazel Barbara Hirshorn
25.00%
Ordinary
2 at £10Sophie Greig
25.00%
Ordinary

Financials

Year2014
Net Worth£80
Cash£741
Current Liabilities£2,797

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

22 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
2 April 2019Register inspection address has been changed from York House Empire Way Wembley HA9 0FQ United Kingdom to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX (1 page)
3 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
20 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80
(8 pages)
3 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80
(8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 April 2015Register inspection address has been changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley HA9 0FQ (1 page)
17 April 2015Register inspection address has been changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX United Kingdom to York House Empire Way Wembley HA9 0FQ (1 page)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80
(8 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 80
(8 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 80
(8 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 80
(8 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 April 2013Register(s) moved to registered inspection location (1 page)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
16 April 2013Register(s) moved to registered inspection location (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Register(s) moved to registered office address (1 page)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
16 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
16 April 2012Register(s) moved to registered office address (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
14 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
11 January 2011Termination of appointment of Russell Edwards as a director (1 page)
11 January 2011Appointment of Dr Jonathan Kaplan as a director (2 pages)
11 January 2011Termination of appointment of Russell Edwards as a director (1 page)
11 January 2011Appointment of Dr Jonathan Kaplan as a director (2 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
23 April 2010Director's details changed for Russell Edwards on 29 March 2010 (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Director's details changed (2 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (7 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed for Russell Edwards on 29 March 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Director's details changed (2 pages)
23 April 2010Director's details changed (2 pages)
23 April 2010Director's details changed (2 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
22 April 2010Termination of appointment of David Martin as a director (1 page)
22 April 2010Appointment of Ms Sophie Greig as a director (2 pages)
22 April 2010Appointment of Ms Sophie Greig as a director (2 pages)
22 April 2010Termination of appointment of David Martin as a director (1 page)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 29/03/09; full list of members (5 pages)
22 April 2009Return made up to 29/03/09; full list of members (5 pages)
17 April 2009Registered office changed on 17/04/2009 from, 65 carleton road, london, N7 oet (1 page)
17 April 2009Director's change of particulars / russell edwards / 01/04/2008 (1 page)
17 April 2009Director's change of particulars / russell edwards / 01/04/2008 (1 page)
17 April 2009Director and secretary's change of particulars / hazel hirshorn / 01/04/2008 (1 page)
17 April 2009Registered office changed on 17/04/2009 from, 65 carleton road, london, N7 oet (1 page)
17 April 2009Director and secretary's change of particulars / hazel hirshorn / 01/04/2008 (1 page)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 May 2008Return made up to 29/03/08; full list of members (5 pages)
9 May 2008Registered office changed on 09/05/2008 from, 65 carleton road, london, N7 oet (1 page)
9 May 2008Return made up to 29/03/08; full list of members (5 pages)
9 May 2008Registered office changed on 09/05/2008 from, 65 carleton road, london, N7 oet (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2007Return made up to 29/03/07; full list of members (9 pages)
28 April 2007Return made up to 29/03/07; full list of members (9 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Return made up to 29/03/06; full list of members (9 pages)
21 April 2006Return made up to 29/03/06; full list of members (9 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Return made up to 29/03/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 April 2004Return made up to 29/03/04; full list of members (9 pages)
23 April 2004Return made up to 29/03/04; full list of members (9 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 April 2003Return made up to 29/03/03; full list of members (9 pages)
11 April 2003Return made up to 29/03/03; full list of members (9 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 April 2002Return made up to 29/03/02; full list of members (8 pages)
9 April 2002Return made up to 29/03/02; full list of members (8 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
18 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
24 April 2001Return made up to 29/03/01; full list of members (8 pages)
24 April 2001Return made up to 29/03/01; full list of members (8 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 April 2000Return made up to 29/03/00; full list of members (8 pages)
20 April 2000Return made up to 29/03/00; full list of members (8 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
16 April 1999Return made up to 29/03/99; full list of members (6 pages)
16 April 1999Return made up to 29/03/99; full list of members (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
27 April 1998Return made up to 29/03/98; no change of members (4 pages)
27 April 1998Return made up to 29/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
21 April 1997Return made up to 29/03/97; no change of members (4 pages)
21 April 1997Return made up to 29/03/97; no change of members (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
11 July 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 July 1996New director appointed (2 pages)
11 July 1996New director appointed (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
24 July 1995Return made up to 29/03/95; no change of members (4 pages)
24 July 1995Return made up to 29/03/95; no change of members (4 pages)
16 January 1986Certificate of incorporation (1 page)
16 January 1986Certificate of incorporation (1 page)