Company NameCarnell Green Design Limited
Company StatusDissolved
Company Number01978345
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 2 months ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)
Previous NameTillermead Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Christopher Carnell
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address107 Clarendon Drive
London
SW15 1AN
Director NameMr David Charles Green
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bracken Gardens
London
SW13 9HW
Secretary NameMr David Charles Green
NationalityBritish
StatusClosed
Appointed31 July 1992(6 years, 6 months after company formation)
Appointment Duration27 years, 6 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bracken Gardens
London
SW13 9HW
Director NameMr Michael Norton Nightingale
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 February 1995)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressWillowbank 4 Oxford Road
Eynsham
Witney
Oxfordshire
OX8 1HG

Contact

Websitecarnellgreen.co.uk

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Christopher Carnell
50.00%
Ordinary
2 at £1Mr David Green
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,707
Current Liabilities£3,899

Accounts

Latest Accounts31 March 2018 (5 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End05 April

Filing History

25 September 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (5 pages)
2 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
2 November 2015Micro company accounts made up to 31 March 2015 (7 pages)
23 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 4
(6 pages)
24 December 2014Micro company accounts made up to 31 March 2014 (5 pages)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 4
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12
(6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
3 August 2010Director's details changed for Mr Christopher Carnell on 31 July 2010 (2 pages)
3 August 2010Director's details changed for Mr David Charles Green on 31 July 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 31/07/09; full list of members (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 July 2008Return made up to 31/07/08; full list of members (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 August 2007Return made up to 31/07/07; full list of members (7 pages)
26 October 2006Return made up to 31/07/06; full list of members (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 September 2006Registered office changed on 01/09/06 from: 5-6 kendrick mews south kensington london SW7 3HG (1 page)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005Return made up to 31/07/05; full list of members (8 pages)
18 January 2005Ad 02/12/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 August 2004Return made up to 31/07/04; full list of members (8 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 August 2003Return made up to 31/07/03; full list of members (8 pages)
3 February 2003Registered office changed on 03/02/03 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
27 January 2003Auditor's resignation (1 page)
5 November 2002Accounts made up to 31 March 2002 (12 pages)
19 August 2002Return made up to 31/07/02; full list of members (8 pages)
20 February 2002Accounts made up to 31 March 2001 (11 pages)
2 October 2001Return made up to 31/07/01; full list of members (7 pages)
2 February 2001Accounts made up to 31 March 2000 (12 pages)
14 August 2000Return made up to 31/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2000Accounts made up to 31 March 1999 (12 pages)
17 September 1999Return made up to 31/07/99; full list of members (6 pages)
2 February 1999Accounts made up to 5 April 1998 (10 pages)
2 February 1999Accounts made up to 5 April 1998 (10 pages)
3 November 1998Registered office changed on 03/11/98 from: 25 harley st london W1N 2BR (1 page)
4 February 1998Accounts made up to 5 April 1997 (11 pages)
4 February 1998Accounts made up to 5 April 1997 (11 pages)
6 February 1997Accounts made up to 5 April 1996 (11 pages)
6 February 1997Accounts made up to 5 April 1996 (11 pages)
21 August 1996Return made up to 31/07/96; full list of members (7 pages)
17 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
17 February 1996Accounts for a small company made up to 5 April 1995 (6 pages)
18 October 1995Return made up to 31/07/95; full list of members (14 pages)
10 April 1995Return made up to 31/07/94; full list of members (14 pages)