Company NameCartwrights Consulting Ltd
Company StatusDissolved
Company Number01987149
CategoryPrivate Limited Company
Incorporation Date7 February 1986(38 years, 2 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NameAvonrock Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Linda Susan Hurst
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(6 years, 8 months after company formation)
Appointment Duration30 years, 3 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMr Michael Robert Hurst
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1992(6 years, 8 months after company formation)
Appointment Duration30 years, 3 months (closed 24 January 2023)
RoleChartered Accountant
Country of ResidenceCyprus
Correspondence Address33 Wood Street
Barnet
Herts
EN5 4BE
Secretary NameMrs Linda Susan Hurst
NationalityBritish
StatusClosed
Appointed31 October 1992(6 years, 8 months after company formation)
Appointment Duration30 years, 3 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMrs Catherine Mary Martha Carey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2005(19 years, 4 months after company formation)
Appointment Duration17 years, 7 months (closed 24 January 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMr Shiraz Kassam Hirji
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(19 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 13 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Langton Avenue
Whetstone
London
N20 9DD

Contact

Websitecartwrights-ca.co.uk
Telephone020 84411731
Telephone regionLondon

Location

Registered Address33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Linda Susan Hurst
50.00%
Ordinary
50 at £1Mr Michael Robert Hurst
50.00%
Ordinary

Financials

Year2014
Turnover£269,292
Net Worth£251,135
Cash£150,137
Current Liabilities£66,982

Accounts

Latest Accounts6 January 2022 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 January

Charges

29 January 1999Delivered on: 3 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 31 fallow rise hertford hertfordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
29 April 1988Delivered on: 13 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 375 camden road islington london title no ngl 243708 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1987Delivered on: 17 August 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 375 camden road, london N7. Title no ngl 243708 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 March 1987Delivered on: 6 March 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 126 inderwick road haringey london N8 title no ngl 369309 and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 6 January 2020 (8 pages)
17 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
21 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 6 January 2019 (8 pages)
6 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 6 January 2018 (8 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 6 January 2017 (8 pages)
28 September 2017Total exemption full accounts made up to 6 January 2017 (8 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
31 October 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
7 October 2016Director's details changed for Mrs Catherine Mary Martha Smyth on 17 September 2016 (2 pages)
7 October 2016Director's details changed for Mrs Catherine Mary Martha Smyth on 17 September 2016 (2 pages)
4 October 2016Total exemption full accounts made up to 6 January 2016 (7 pages)
4 October 2016Total exemption full accounts made up to 6 January 2016 (7 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(6 pages)
28 September 2015Total exemption full accounts made up to 6 January 2015 (11 pages)
28 September 2015Total exemption full accounts made up to 6 January 2015 (11 pages)
28 September 2015Total exemption full accounts made up to 6 January 2015 (11 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(6 pages)
13 October 2014Total exemption full accounts made up to 6 January 2014 (10 pages)
13 October 2014Total exemption full accounts made up to 6 January 2014 (10 pages)
13 October 2014Total exemption full accounts made up to 6 January 2014 (10 pages)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
11 December 2013Director's details changed for Mrs Catherine Bishop on 30 November 2013 (2 pages)
11 December 2013Director's details changed for Mrs Catherine Bishop on 30 November 2013 (2 pages)
11 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
23 September 2013Total exemption full accounts made up to 6 January 2013 (10 pages)
23 September 2013Total exemption full accounts made up to 6 January 2013 (10 pages)
23 September 2013Total exemption full accounts made up to 6 January 2013 (10 pages)
9 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption full accounts made up to 4 January 2012 (6 pages)
5 October 2012Total exemption full accounts made up to 4 January 2012 (6 pages)
5 October 2012Total exemption full accounts made up to 4 January 2012 (6 pages)
9 August 2012Director's details changed for Mrs Catherine Bishop on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mrs Catherine Bishop on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Mrs Catherine Bishop on 9 August 2012 (2 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
5 October 2011Total exemption full accounts made up to 4 January 2011 (6 pages)
5 October 2011Total exemption full accounts made up to 4 January 2011 (6 pages)
5 October 2011Total exemption full accounts made up to 4 January 2011 (6 pages)
25 January 2011Director's details changed for Mrs Catherine Bishop on 30 September 2010 (2 pages)
25 January 2011Secretary's details changed for Mrs Linda Susan Hurst on 30 September 2010 (1 page)
25 January 2011Director's details changed for Mrs Linda Susan Hurst on 30 September 2010 (2 pages)
25 January 2011Director's details changed for Mr Michael Robert Hurst on 30 September 2010 (2 pages)
25 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Mrs Linda Susan Hurst on 30 September 2010 (2 pages)
25 January 2011Secretary's details changed for Mrs Linda Susan Hurst on 30 September 2010 (1 page)
25 January 2011Director's details changed for Mr Michael Robert Hurst on 30 September 2010 (2 pages)
25 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
25 January 2011Director's details changed for Mrs Catherine Bishop on 30 September 2010 (2 pages)
20 October 2010Total exemption full accounts made up to 4 January 2010 (7 pages)
20 October 2010Total exemption full accounts made up to 4 January 2010 (7 pages)
20 October 2010Total exemption full accounts made up to 4 January 2010 (7 pages)
9 November 2009Director's details changed for Mrs Catherine Bishop on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Catherine Bishop on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Linda Susan Hurst on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Michael Robert Hurst on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Catherine Bishop on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Michael Robert Hurst on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Linda Susan Hurst on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Mrs Linda Susan Hurst on 1 October 2009 (2 pages)
9 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
9 November 2009Director's details changed for Mr Michael Robert Hurst on 1 October 2009 (2 pages)
1 October 2009Total exemption full accounts made up to 4 January 2009 (7 pages)
1 October 2009Total exemption full accounts made up to 4 January 2009 (7 pages)
1 October 2009Total exemption full accounts made up to 4 January 2009 (7 pages)
6 August 2009Director and secretary's change of particulars / linda hurst / 01/01/2009 (1 page)
6 August 2009Director's change of particulars / michael hurst / 01/01/2009 (1 page)
6 August 2009Director and secretary's change of particulars / linda hurst / 01/01/2009 (1 page)
6 August 2009Director's change of particulars / michael hurst / 01/01/2009 (1 page)
9 December 2008Registered office changed on 09/12/2008 from regency house 33 wood street barnet herts EN5 4BE EN5 4BE (1 page)
9 December 2008Registered office changed on 09/12/2008 from marlowe house, watling street hockliffe leighton buzzard beds LU7 9LS (1 page)
9 December 2008Registered office changed on 09/12/2008 from regency house 33 wood street barnet herts EN5 4BE EN5 4BE (1 page)
9 December 2008Registered office changed on 09/12/2008 from marlowe house, watling street hockliffe leighton buzzard beds LU7 9LS (1 page)
2 December 2008Total exemption full accounts made up to 3 January 2008 (7 pages)
2 December 2008Total exemption full accounts made up to 3 January 2008 (7 pages)
2 December 2008Total exemption full accounts made up to 3 January 2008 (7 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
14 November 2008Return made up to 31/10/08; full list of members (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
10 January 2008Accounting reference date shortened from 31/03/08 to 06/01/08 (1 page)
10 January 2008Accounting reference date shortened from 31/03/08 to 06/01/08 (1 page)
26 October 2007Return made up to 31/10/07; full list of members (3 pages)
26 October 2007Return made up to 31/10/07; full list of members (3 pages)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
30 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
30 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
16 November 2006Return made up to 31/10/06; full list of members (3 pages)
16 November 2006Return made up to 31/10/06; full list of members (3 pages)
18 April 2006Registered office changed on 18/04/06 from: regency house 33 wood street barnet herts EN5 4BE (1 page)
18 April 2006Registered office changed on 18/04/06 from: regency house 33 wood street barnet herts EN5 4BE (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
1 November 2005Return made up to 31/10/05; full list of members (2 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (3 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (3 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
8 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 November 2004Return made up to 31/10/04; full list of members (5 pages)
18 November 2004Return made up to 31/10/04; full list of members (5 pages)
14 February 2004Secretary's particulars changed;director's particulars changed (1 page)
14 February 2004Secretary's particulars changed;director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 January 2004Return made up to 31/10/03; full list of members (5 pages)
5 January 2004Return made up to 31/10/03; full list of members (5 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 January 2003Return made up to 31/10/02; full list of members (5 pages)
3 January 2003Return made up to 31/10/02; full list of members (5 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
11 December 2001Return made up to 31/10/01; full list of members (5 pages)
11 December 2001Return made up to 31/10/01; full list of members (5 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 October 2000Return made up to 31/10/00; full list of members (5 pages)
23 October 2000Return made up to 31/10/00; full list of members (5 pages)
10 October 2000Company name changed avonrock LIMITED\certificate issued on 11/10/00 (2 pages)
10 October 2000Company name changed avonrock LIMITED\certificate issued on 11/10/00 (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (7 pages)
18 October 1999Return made up to 31/10/99; full list of members (6 pages)
18 October 1999Return made up to 31/10/99; full list of members (6 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
3 February 1999Particulars of mortgage/charge (3 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
19 January 1999Full accounts made up to 31 March 1998 (7 pages)
1 December 1998Return made up to 31/10/98; full list of members (6 pages)
1 December 1998Return made up to 31/10/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
12 November 1997Return made up to 31/10/97; full list of members (7 pages)
12 November 1997Return made up to 31/10/97; full list of members (7 pages)
25 March 1997Full accounts made up to 31 March 1996 (7 pages)
25 March 1997Full accounts made up to 31 March 1996 (7 pages)
26 October 1996Return made up to 31/10/96; full list of members (6 pages)
26 October 1996Return made up to 31/10/96; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 November 1995Return made up to 31/10/95; full list of members (14 pages)
6 November 1995Return made up to 31/10/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)