13 Saint Johns Terrace
Enfield
Middlesex
EN2 9AQ
Director Name | Anna Bruno Hoffman |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 November 2004(16 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
Director Name | Mr Gerald Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2006(18 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingsley Lodge 13 New Cavendish Street West Central London W1G 9UG |
Director Name | Mr William George Wallis |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 May 1995) |
Role | Chartered Surveyor |
Correspondence Address | 2 Stoneleigh Gardens Grappenhall Warrington Cheshire WA4 3LE |
Director Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 1993) |
Role | Chartered Accountant |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | Gerald John Howard Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 February 1995) |
Role | Company Director |
Correspondence Address | 2 Catherine Place Westminster London SW1E 6HF |
Secretary Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1991(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Director Name | Timothy Currie |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 1995) |
Role | Accountant |
Correspondence Address | 17 Dearnford Close Bromborough Wirral Merseyside L62 6EW |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Hertfordshire |
Secretary Name | Anthony Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(7 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 04 October 1995) |
Role | Secretary |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1996) |
Role | Builder |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Laurence Hay Castle |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 January 1997) |
Role | Surveyor |
Correspondence Address | 22 Newlands Avenue Thames Ditton Surrey KT7 0HF |
Director Name | Mr Barry Andrew Judd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | 13 Castle Road Oatlands Park Weybridge Surrey KT13 9QP |
Secretary Name | Mr Barry Andrew Judd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1995(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 1996) |
Role | Chartered Surveyor |
Correspondence Address | 13 Castle Road Oatlands Park Weybridge Surrey KT13 9QP |
Director Name | Iolanda Marie Beatrice Costide |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 21 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 1999) |
Role | Architect Director |
Correspondence Address | 16/100 Sutherland Avenue Maida Vale London W9 2GR |
Director Name | Ben Jonathan Travis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Elmfield Avenue Teddington Middlesex TW11 8BX |
Secretary Name | Iolanda Marie Beatrice Costide |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 21 January 1997(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 May 1999) |
Role | Architect Director |
Correspondence Address | 16/100 Sutherland Avenue Maida Vale London W9 2GR |
Director Name | Kenneth Day |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2001) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Kenneth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(11 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 January 2001) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 83 Clerkenwell Road London EC1R 5AR |
Director Name | Gerald John Howard Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 29 Eaton Square Belgravia London SW1W 9DF |
Director Name | Levent Hassan |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 18 University Mansions Lower Richmond Road Putney London SW15 1EP |
Secretary Name | Levent Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 June 2001) |
Role | Company Director |
Correspondence Address | 18 University Mansions Lower Richmond Road Putney London SW15 1EP |
Registered Address | 6 Kingsley Lodge 13 New Cavendish Street London W1G 9UG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
50k at £1 | Carroll Foundation Trust 100.00% Ordinary |
---|---|
1 at £1 | Anthony Clark 0.00% Ordinary |
Latest Accounts | 30 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
24 September 1992 | Delivered on: 29 September 1992 Persons entitled: The Long Term Credit Bank of Japan Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89. Particulars: Fixed charge over account no.7732104 With national westminster bank PLC together with interest. Outstanding |
---|---|
23 December 1991 | Delivered on: 9 January 1992 Persons entitled: The Long Term Credit Bank of Japan Limited Classification: Charge and assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89 and/or this charge. Particulars: The deposit account opened by the company in the name of the company in the books of national westminster bank PLC and being account no 00793140 SEE395 1 l for full details. Outstanding |
20 December 1989 | Delivered on: 8 January 1990 Persons entitled: The Long - Term Credit Bank of Japan Limited Classification: Fixed & floating Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 18/12/89. Particulars: All that f/h land & buildings k/a the martins building, 4 water street, liverpool a floating charge over the undertaking and assets present & future. Outstanding |
6 December 2023 | Confirmation statement made on 28 November 2023 with updates (4 pages) |
---|---|
29 September 2023 | Accounts for a dormant company made up to 30 March 2023 (6 pages) |
22 December 2022 | Confirmation statement made on 28 November 2022 with updates (4 pages) |
26 September 2022 | Accounts for a dormant company made up to 30 March 2022 (6 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
6 December 2021 | Confirmation statement made on 28 November 2021 with updates (4 pages) |
1 December 2020 | Confirmation statement made on 28 November 2020 with updates (4 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
11 November 2019 | Change of details for Mr Gerald Carroll as a person with significant control on 1 November 2019 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
28 November 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
1 November 2018 | Director's details changed for Mr Gerald Carroll on 1 January 2017 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
10 January 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
10 January 2017 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
30 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (13 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 March 2014 (13 pages) |
12 December 2013 | Annual return made up to 28 November 2013 no member list Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 28 November 2013 no member list Statement of capital on 2013-12-12
|
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (14 pages) |
13 December 2012 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
13 December 2012 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
13 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (14 pages) |
13 December 2012 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 March 2012 (8 pages) |
19 December 2011 | Annual return made up to 14 November 2011 (13 pages) |
19 December 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool L3 4BJ on 19 December 2011 (1 page) |
19 December 2011 | Annual return made up to 14 November 2011 (13 pages) |
19 December 2011 | Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool L3 4BJ on 19 December 2011 (1 page) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
9 September 2011 | Accounts for a dormant company made up to 31 March 2011 (8 pages) |
20 January 2011 | Annual return made up to 14 November 2010 (14 pages) |
20 January 2011 | Annual return made up to 14 November 2010 (14 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
3 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
11 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
11 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (14 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
20 February 2009 | Return made up to 14/11/08; no change of members (10 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page) |
20 February 2009 | Return made up to 14/11/08; no change of members (10 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page) |
1 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
5 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
5 December 2007 | Return made up to 14/11/07; no change of members (7 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (8 pages) |
10 March 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
10 March 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
7 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
7 February 2007 | Return made up to 14/11/06; full list of members (7 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: masons building 28 exchange street east liverpool merseyside L2 3XZ (1 page) |
13 March 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: masons building 28 exchange street east liverpool merseyside L2 3XZ (1 page) |
13 March 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
8 December 2005 | Return made up to 14/11/05; full list of members (7 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
15 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 14/11/04; full list of members (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (9 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 14/11/03; full list of members (7 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (9 pages) |
21 July 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
21 July 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
28 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
28 November 2002 | Return made up to 14/11/02; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (9 pages) |
24 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
24 December 2001 | Return made up to 14/11/01; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | New secretary appointed (2 pages) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
4 July 2001 | Secretary resigned;director resigned (1 page) |
13 April 2001 | Return made up to 14/11/00; full list of members
|
13 April 2001 | Return made up to 14/11/00; full list of members
|
9 March 2001 | New secretary appointed;new director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New secretary appointed;new director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
15 December 2000 | Full accounts made up to 30 March 2000 (11 pages) |
15 December 2000 | Full accounts made up to 30 March 2000 (11 pages) |
15 March 2000 | Full accounts made up to 30 March 1999 (12 pages) |
15 March 2000 | Full accounts made up to 30 March 1999 (12 pages) |
16 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
16 December 1999 | Return made up to 14/11/99; full list of members (6 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
11 June 1999 | New secretary appointed;new director appointed (2 pages) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
18 May 1999 | Secretary resigned;director resigned (1 page) |
2 December 1998 | Return made up to 14/11/98; no change of members (7 pages) |
2 December 1998 | Return made up to 14/11/98; no change of members (7 pages) |
27 October 1998 | Full accounts made up to 30 March 1998 (14 pages) |
27 October 1998 | Full accounts made up to 30 March 1998 (14 pages) |
31 January 1998 | Full accounts made up to 30 March 1997 (14 pages) |
31 January 1998 | Full accounts made up to 30 March 1997 (14 pages) |
12 January 1998 | Return made up to 14/11/97; no change of members
|
12 January 1998 | Return made up to 14/11/97; no change of members
|
30 December 1997 | Registered office changed on 30/12/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
30 December 1997 | Registered office changed on 30/12/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page) |
4 March 1997 | Full accounts made up to 30 March 1996 (17 pages) |
4 March 1997 | Full accounts made up to 30 March 1996 (17 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Return made up to 14/11/96; full list of members (8 pages) |
12 February 1997 | Return made up to 14/11/96; full list of members (8 pages) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | New secretary appointed;new director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
12 February 1997 | New director appointed (2 pages) |
29 November 1996 | Director resigned (2 pages) |
29 November 1996 | Director resigned (2 pages) |
27 November 1996 | Secretary resigned;director resigned (2 pages) |
27 November 1996 | Secretary resigned;director resigned (2 pages) |
15 January 1996 | Secretary resigned;director resigned (2 pages) |
15 January 1996 | Secretary resigned;director resigned (2 pages) |
21 December 1995 | Return made up to 14/11/95; full list of members (12 pages) |
21 December 1995 | Return made up to 14/11/95; full list of members (12 pages) |
1 November 1995 | New director appointed (4 pages) |
1 November 1995 | New director appointed (4 pages) |
25 October 1995 | New director appointed (6 pages) |
25 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 October 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
25 October 1995 | New director appointed (6 pages) |
24 October 1995 | Full accounts made up to 30 March 1995 (18 pages) |
24 October 1995 | Full accounts made up to 30 March 1995 (18 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |