Company NameCarlton Mansions (W14) Limited
Company StatusActive
Company Number01993564
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 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 Thomas William Smith
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameMr Thomas William Smith (12)
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(21 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Director NameShahan Tenjoukian
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(23 years after company formation)
Appointment Duration15 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence AddressC/O Urang Property Management Ltd 196 New Kings Ro
London
SW6 4NF
Secretary NameUrang Property Management Limited (Corporation)
StatusCurrent
Appointed15 April 2010(24 years, 1 month after company formation)
Appointment Duration14 years
Correspondence Address196 New Kings Road
London
SW6 4NF
Director NameJames Charles Baker
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 12 October 2007)
RoleFilm Producer
Correspondence Address1 Carlton Mansions
Holland Park Gardens
London
W14 8DW
Director NameMrs Maria Francesca Crocker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 14 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Carlton Mansions
Holland Park Gardens
London
W14 8DW
Director NameLady Madeline Rose Crompton-Inglefield
Date of BirthMay 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 March 2000)
RoleRetired
Correspondence Address12 Carlton Mansions
London
W14 8DW
Director NameDavid James Guthrie Sells
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration28 years, 1 month (resigned 12 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameMrs Maria Francesca Crocker
NationalityBritish
StatusResigned
Appointed31 January 1992(5 years, 11 months after company formation)
Appointment Duration18 years, 2 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Carlton Mansions
Holland Park Gardens
London
W14 8DW

Location

Registered AddressC/O Urang Property Management Ltd
196 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

970 at £0.01Ms J. Longman
8.85%
Ordinary
970 at £0.01R. El-gohary
8.85%
Ordinary
959 at £0.01Celia Greig & James Greig
8.75%
Ordinary
959 at £0.01G.s. Asenbaum
8.75%
Ordinary
959 at £0.01Maria Francesca Crocker
8.75%
Ordinary
959 at £0.01Thomas Smith
8.75%
Ordinary
915 at £0.01Murruman Company Sa
8.35%
Ordinary
871 at £0.01Murruman Company
7.95%
Ordinary
696 at £0.01Nexis Investments LTD
6.35%
Ordinary
575 at £0.01D.j.g. Sells
5.25%
Ordinary
1.9k at £0.01Arcadia Centre LTD
17.60%
Ordinary
197 at £0.01Susan Johnson
1.80%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (2 days from now)

Filing History

25 April 2020Confirmation statement made on 15 April 2020 with updates (5 pages)
18 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 March 2020Termination of appointment of David James Guthrie Sells as a director on 12 March 2020 (1 page)
29 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 April 2019Confirmation statement made on 15 April 2019 with updates (5 pages)
19 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 109.59
(5 pages)
12 May 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 109.59
(5 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 109.59
(5 pages)
11 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 109.59
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 109.59
(5 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 109.59
(5 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 October 2011Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from C/O Urang Property Management 196 New Kings Road London SW6 4NF United Kingdom on 4 October 2011 (1 page)
3 October 2011Secretary's details changed for Urang Property Management Ltd on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Urang Property Management on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Urang Property Management Ltd on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Urang Property Management on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Urang Property Management on 3 October 2011 (2 pages)
3 October 2011Secretary's details changed for Urang Property Management Ltd on 3 October 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 May 2011Director's details changed for Thomas William Smith on 15 April 2010 (2 pages)
12 May 2011Director's details changed for David James Guthrie Sells on 15 April 2011 (2 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
12 May 2011Director's details changed for Shahan Tenjoukian on 15 April 2011 (2 pages)
12 May 2011Director's details changed for Thomas William Smith on 15 April 2010 (2 pages)
12 May 2011Director's details changed for Shahan Tenjoukian on 15 April 2011 (2 pages)
12 May 2011Termination of appointment of Maria Crocker as a director (1 page)
12 May 2011Termination of appointment of Maria Crocker as a director (1 page)
12 May 2011Director's details changed for David James Guthrie Sells on 15 April 2011 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 May 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (10 pages)
10 May 2010Termination of appointment of Maria Crocker as a secretary (1 page)
10 May 2010Appointment of Urang Property Management Ltd as a secretary (2 pages)
10 May 2010Termination of appointment of Maria Crocker as a secretary (1 page)
10 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (10 pages)
2 March 2010Registered office address changed from 196 New Kings Road London SW6 4NF on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 196 New Kings Road London SW6 4NF on 2 March 2010 (1 page)
2 March 2010Registered office address changed from 196 New Kings Road London SW6 4NF on 2 March 2010 (1 page)
15 February 2010Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 15 February 2010 (2 pages)
15 February 2010Registered office address changed from Ossington Chambers 6/8 Castle Gate Newark Nottinghamshire NG24 1AX on 15 February 2010 (2 pages)
12 February 2010Director's details changed for Mrs Maria Francesca Crocker on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Shahan Tenjoukian on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Mrs Maria Francesca Crocker on 31 January 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
12 February 2010Director's details changed for Thomas William Smith on 31 January 2010 (2 pages)
12 February 2010Director's details changed for David James Guthrie Sells on 31 January 2010 (2 pages)
12 February 2010Director's details changed for David James Guthrie Sells on 31 January 2010 (2 pages)
12 February 2010Director's details changed for Shahan Tenjoukian on 31 January 2010 (2 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (10 pages)
12 February 2010Director's details changed for Thomas William Smith on 31 January 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
28 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
30 April 2009Director appointed shahan tenjoukian (2 pages)
30 April 2009Director appointed shahan tenjoukian (2 pages)
12 February 2009Return made up to 31/01/09; full list of members (8 pages)
12 February 2009Return made up to 31/01/09; full list of members (8 pages)
1 February 2009Full accounts made up to 31 December 2007 (11 pages)
1 February 2009Full accounts made up to 31 December 2007 (11 pages)
16 June 2008Full accounts made up to 31 December 2006 (11 pages)
16 June 2008Full accounts made up to 31 December 2006 (11 pages)
13 March 2008Director appointed thomas william smith (1 page)
13 March 2008Director appointed thomas william smith (1 page)
14 February 2008Return made up to 31/01/08; change of members (7 pages)
14 February 2008Return made up to 31/01/08; change of members (7 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
5 July 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
5 July 2007Total exemption full accounts made up to 31 December 2005 (11 pages)
1 March 2007Return made up to 31/01/07; full list of members (11 pages)
1 March 2007Return made up to 31/01/07; full list of members (11 pages)
15 June 2006Full accounts made up to 31 December 2004 (10 pages)
15 June 2006Full accounts made up to 31 December 2004 (10 pages)
8 May 2006Return made up to 31/01/06; full list of members (11 pages)
8 May 2006Return made up to 31/01/06; full list of members (11 pages)
26 April 2005Full accounts made up to 31 December 2003 (10 pages)
26 April 2005Full accounts made up to 31 December 2003 (10 pages)
8 March 2005Return made up to 31/01/05; full list of members (11 pages)
8 March 2005Return made up to 31/01/05; full list of members (11 pages)
17 August 2004Full accounts made up to 31 December 2002 (10 pages)
17 August 2004Full accounts made up to 31 December 2002 (10 pages)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 February 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
27 April 2003Full accounts made up to 31 December 2001 (10 pages)
27 April 2003Full accounts made up to 31 December 2001 (10 pages)
16 April 2003Return made up to 31/01/03; full list of members (11 pages)
16 April 2003Return made up to 31/01/03; full list of members (11 pages)
4 March 2002Return made up to 31/01/02; full list of members (10 pages)
4 March 2002Return made up to 31/01/02; full list of members (10 pages)
7 January 2002Full accounts made up to 31 December 2000 (10 pages)
7 January 2002Full accounts made up to 31 December 2000 (10 pages)
16 February 2001Full accounts made up to 31 December 1999 (11 pages)
16 February 2001Full accounts made up to 31 December 1999 (11 pages)
13 February 2001Return made up to 31/01/01; full list of members (11 pages)
13 February 2001Return made up to 31/01/01; full list of members (11 pages)
12 June 2000Ad 22/05/00--------- £ si [email protected]=9 £ ic 100/109 (2 pages)
12 June 2000Ad 22/05/00--------- £ si [email protected]=9 £ ic 100/109 (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
15 March 2000Return made up to 31/01/00; full list of members (10 pages)
15 March 2000Return made up to 31/01/00; full list of members (10 pages)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
8 October 1999Full accounts made up to 31 December 1998 (10 pages)
1 March 1999Return made up to 31/01/99; full list of members (6 pages)
1 March 1999Return made up to 31/01/99; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
28 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 February 1998Return made up to 31/01/98; change of members (6 pages)
19 February 1998Return made up to 31/01/98; change of members (6 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
1 July 1997Full accounts made up to 31 December 1996 (10 pages)
5 March 1997Return made up to 31/01/97; no change of members (4 pages)
5 March 1997Return made up to 31/01/97; no change of members (4 pages)
28 April 1996Full accounts made up to 31 December 1995 (8 pages)
28 April 1996Full accounts made up to 31 December 1995 (8 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
21 February 1996Return made up to 31/01/96; full list of members (6 pages)
7 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1991Registered office changed on 18/03/91 from: 27-31 blandford street london W1H 3AD (1 page)
18 March 1991Registered office changed on 18/03/91 from: 27-31 blandford street london W1H 3AD (1 page)
14 August 1990Accounting reference date shortened from 28/02 to 31/12 (1 page)
14 August 1990Full accounts made up to 31 December 1988 (9 pages)
14 August 1990Accounting reference date shortened from 28/02 to 31/12 (1 page)
14 August 1990Full accounts made up to 31 December 1988 (9 pages)
30 March 1989Return made up to 31/01/89; full list of members (8 pages)
30 March 1989Return made up to 31/01/89; full list of members (8 pages)
18 August 1988Return made up to 31/05/88; full list of members (8 pages)
18 August 1988Return made up to 31/05/88; full list of members (8 pages)
15 July 1987New director appointed (2 pages)
15 July 1987New director appointed (2 pages)
24 June 1987Accounts made up to 31 December 1986 (10 pages)
24 June 1987Return made up to 18/05/87; full list of members (8 pages)
24 June 1987Accounts made up to 31 December 1986 (10 pages)
24 June 1987Return made up to 18/05/87; full list of members (8 pages)
25 July 1986Accounting reference date notified as 28/02 (1 page)
25 July 1986Accounting reference date notified as 28/02 (1 page)
3 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
3 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
20 May 1986Registered office changed on 20/05/86 from: 124/128 city road london EC1V 2NJ (1 page)
20 May 1986Registered office changed on 20/05/86 from: 124/128 city road london EC1V 2NJ (1 page)
28 February 1986Certificate of incorporation (1 page)
28 February 1986Incorporation (15 pages)
28 February 1986Incorporation (15 pages)
28 February 1986Certificate of incorporation (1 page)