Company NameCartonian (Fulham) Limited
DirectorSusan Bennett
Company StatusDissolved
Company Number02369287
CategoryPrivate Limited Company
Incorporation Date6 April 1989(35 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameSusan Bennett
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(2 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleProperty Consultant
Correspondence AddressWhite Lodge
77 High Street
Bushey
Hertfordshire
WD2 1BL
Secretary NameSusan Bennett
NationalityBritish
StatusCurrent
Appointed21 January 1994(4 years, 9 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressWhite Lodge
77 High Street
Bushey
Hertfordshire
WD2 1BL
Director NameRobert Paterson Fleming
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(2 years after company formation)
Appointment Duration5 years, 2 months (resigned 19 June 1996)
RoleChartered Surveyor
Correspondence Address167a Clapham High Street
London
Sw4
Director NameRichard Cruddas Lanyon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1991(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1995)
RoleChartered Surveyor
Correspondence Address31 Water Ditchampton
Wilton
Salisbury
SP2 0JA
Secretary NameRichard Cruddas Lanyon
NationalityBritish
StatusResigned
Appointed06 April 1991(2 years after company formation)
Appointment Duration3 months (resigned 08 July 1991)
RoleCompany Director
Correspondence Address106 Hambalt Road
London
SW4 9EJ
Director NameMr Farid Rashid Gulmohamed
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(2 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 1994)
RoleChartered Accountant
Correspondence Address35 Canons Drive
Edgware
Middlesex
HA8 7RB
Director NameMr Joseph Michael Shaoul
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 February 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hazelmere Avenue
Hale Barns
Altrincham
Cheshire
WA15 0AU
Director NameMichael John Milnes Walker
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(2 years, 3 months after company formation)
Appointment Duration2 years (resigned 30 July 1993)
RoleSolicitor
Correspondence AddressRed House 6 Church Street
Cawthorne
Barnsley
South Yorkshire
S75 4HP
Secretary NameMr Harin Jayantilal Thaker
NationalityBritish
StatusResigned
Appointed08 July 1991(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 March 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dafforne Road
Tooting
London
SW17 8TY
Secretary NameMichael Peter Bennett
NationalityBritish
StatusResigned
Appointed23 March 1992(2 years, 11 months after company formation)
Appointment Duration9 months (resigned 18 December 1992)
RoleCompany Director
Correspondence Address4 Saltcoats Road
Chiswick
London
W4 1AR
Secretary NameMr Alastair Kennedy
NationalityEnglish
StatusResigned
Appointed18 December 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 January 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Butley Lanes
Prestbury
Macclesfield
Cheshire
SK10 4HU
Director NameNorman Patrick Turner
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(3 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 January 1994)
RoleCompany Director
Correspondence AddressHillside Macclesfield Road
Alderley Edge
Cheshire
SK9 7BW
Director NameNicholas John Kaye
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1993(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 February 1995)
RoleSurveyor
Correspondence Address13 Old Park Avenue
London
SW12 8RH
Director NameMr William Higgins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 February 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBurchetts Green House
Burchetts Green
Berkshire
SL6 6QZ

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1993 (30 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

14 August 1998Dissolved (1 page)
14 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
6 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 October 1997Liquidators statement of receipts and payments (5 pages)
4 October 1996Appointment of a voluntary liquidator (1 page)
11 September 1996Registered office changed on 11/09/96 from: chapel house 24 nutford place london W1H 6AE (1 page)
12 July 1996Director resigned (1 page)
30 August 1995Return made up to 02/08/95; full list of members (6 pages)
13 April 1995Director resigned (2 pages)