Company NameCarroll Holdings Corporation Limited
DirectorsAnna Bruno Hoffman and Gerald Carroll
Company StatusActive
Company Number02566593
CategoryPrivate Limited Company
Incorporation Date7 December 1990(33 years, 4 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameSheila Nielsen
NationalityBritish
StatusCurrent
Appointed07 September 2001(10 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressLilac Cottage
13 Saint Johns Terrace
Enfield
Middlesex
EN2 9AQ
Director NameAnna Bruno Hoffman
Date of BirthNovember 1930 (Born 93 years ago)
NationalityItalian
StatusCurrent
Appointed17 November 2004(13 years, 11 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Kingsley Lodge 13 New Cavendish Street
London
W1G 9UG
Director NameMr Gerald Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(15 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingsley Lodge 13 New Cavendish Street
West Central
London
W1G 9UG
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration3 years, 2 months (resigned 09 February 1995)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year (resigned 18 December 1992)
RoleCompany Director
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 1995)
RoleChartered Accountant
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Secretary NameMr Michael John Colville
NationalityBritish
StatusResigned
Appointed07 December 1991(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address23 Palace Street
Westminster
London
SW1E 5HW
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed18 May 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 June 1995)
RoleCompany Director
Correspondence Address14 Hunters Gate
Hunters Lane
Leavesden
Hertfordshire
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 1998)
RoleDeveloper
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameMark Andrew Carroll
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1995(4 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 November 1998)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameAnthony Richard Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(4 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 September 1995)
RoleSecretary
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Director NameIolanda Marie Beatrice Costide
Date of BirthJune 1950 (Born 73 years ago)
NationalityRomanian
StatusResigned
Appointed17 November 1998(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 May 1999)
RoleArchitect
Correspondence Address100-102 Sutherland Avenue
Maida Vale
London
W9 2QR
Director NameBen Jonathan Travis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(7 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Secretary NameIolanda Marie Beatrice Costide
NationalityRomanian
StatusResigned
Appointed17 November 1998(7 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 May 1999)
RoleArchitect
Correspondence Address100-102 Sutherland Avenue
Maida Vale
London
W9 2QR
Director NameKenneth Day
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2001)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address83 Clerkenwell Road
London
EC1R 5AR
Secretary NameKenneth Day
NationalityBritish
StatusResigned
Appointed03 June 1999(8 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2001)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address83 Clerkenwell Road
London
EC1R 5AR
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address29 Eaton Square
Belgravia
London
SW1W 9DF
Director NameLevent Hassan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(10 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address18 University Mansions
Lower Richmond Road Putney
London
SW15 1EP
Secretary NameLevent Hassan
NationalityBritish
StatusResigned
Appointed26 January 2001(10 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address18 University Mansions
Lower Richmond Road Putney
London
SW15 1EP

Location

Registered Address6 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Carroll Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 January 2024 (2 months, 3 weeks ago)
Next Return Due21 January 2025 (9 months, 4 weeks from now)

Filing History

4 February 2021Confirmation statement made on 7 January 2021 with updates (4 pages)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
8 January 2020Confirmation statement made on 7 January 2020 with updates (4 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
8 January 2018Confirmation statement made on 7 January 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
8 February 2017Confirmation statement made on 7 January 2017 with updates (7 pages)
2 February 2017Director's details changed for Mr Gerald Carroll on 1 January 2017 (2 pages)
2 February 2017Director's details changed for Mr Gerald Carroll on 1 January 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 February 2014Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
17 February 2014Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
17 February 2014Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(5 pages)
16 February 2014Director's details changed for Gerald Carroll on 1 January 2014 (2 pages)
16 February 2014Director's details changed for Gerald Carroll on 1 January 2014 (2 pages)
16 February 2014Director's details changed for Gerald Carroll on 1 January 2014 (2 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
28 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (14 pages)
6 January 2013Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
6 January 2013Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
6 January 2013Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 January 2012Annual return made up to 21 January 2012 (13 pages)
26 January 2012Annual return made up to 21 January 2012 (13 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2011Annual return made up to 21 January 2011 (14 pages)
26 January 2011Annual return made up to 21 January 2011 (14 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (14 pages)
30 January 2010Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 30 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 February 2009Return made up to 21/01/09; no change of members (10 pages)
20 February 2009Return made up to 21/01/09; no change of members (10 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
8 February 2008Return made up to 21/01/08; no change of members (7 pages)
8 February 2008Return made up to 21/01/08; no change of members (7 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
21 February 2007New director appointed (2 pages)
21 February 2007New director appointed (2 pages)
17 February 2007Return made up to 21/01/07; full list of members (6 pages)
17 February 2007Return made up to 21/01/07; full list of members (6 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (7 pages)
13 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
13 March 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
20 February 2006Return made up to 21/01/06; full list of members (6 pages)
20 February 2006Return made up to 21/01/06; full list of members (6 pages)
19 April 2005Return made up to 21/01/05; full list of members (6 pages)
19 April 2005Return made up to 21/01/05; full list of members (6 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
21 October 2004Accounts for a dormant company made up to 31 March 2004 (8 pages)
2 February 2004Return made up to 21/01/04; full list of members (6 pages)
2 February 2004Return made up to 21/01/04; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
21 July 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
21 July 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
25 January 2003Return made up to 21/01/03; full list of members (6 pages)
25 January 2003Return made up to 21/01/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (18 pages)
4 September 2002Total exemption small company accounts made up to 31 March 2002 (18 pages)
9 January 2002Return made up to 07/12/01; full list of members (6 pages)
9 January 2002Return made up to 07/12/01; full list of members (6 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
17 September 2001Accounts for a dormant company made up to 31 March 2001 (7 pages)
12 September 2001New secretary appointed (2 pages)
12 September 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
14 March 2001Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
14 March 2001Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
9 March 2001New secretary appointed;new director appointed (3 pages)
9 March 2001New secretary appointed;new director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New director appointed (3 pages)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Director resigned (1 page)
13 December 2000Return made up to 07/12/00; full list of members (6 pages)
13 December 2000Return made up to 07/12/00; full list of members (6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
13 December 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
15 February 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
15 February 2000Accounts for a dormant company made up to 31 March 1999 (8 pages)
11 January 2000Return made up to 07/12/99; full list of members (6 pages)
11 January 2000Return made up to 07/12/99; full list of members (6 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 07/12/98; no change of members (6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Return made up to 07/12/98; no change of members (6 pages)
7 May 1999Director resigned (1 page)
7 May 1999Director resigned (1 page)
29 January 1999Full accounts made up to 31 March 1998 (10 pages)
29 January 1999Full accounts made up to 31 March 1998 (10 pages)
8 December 1998Full accounts made up to 31 March 1997 (9 pages)
8 December 1998Return made up to 07/12/95; no change of members (7 pages)
8 December 1998New director appointed (3 pages)
8 December 1998Full accounts made up to 31 March 1995 (10 pages)
8 December 1998New director appointed (3 pages)
8 December 1998Return made up to 07/12/95; no change of members (7 pages)
8 December 1998Registered office changed on 08/12/98 from: abbeyrose house 181 high street ongar essex CM15 9JG (1 page)
8 December 1998Full accounts made up to 31 March 1997 (9 pages)
8 December 1998Return made up to 07/12/97; full list of members (8 pages)
8 December 1998New secretary appointed;new director appointed (2 pages)
8 December 1998Return made up to 07/12/96; full list of members (9 pages)
8 December 1998Full accounts made up to 31 March 1996 (10 pages)
8 December 1998Return made up to 07/12/96; full list of members (9 pages)
8 December 1998Full accounts made up to 31 March 1994 (10 pages)
8 December 1998Full accounts made up to 31 March 1995 (10 pages)
8 December 1998Full accounts made up to 31 March 1996 (10 pages)
8 December 1998New secretary appointed;new director appointed (2 pages)
8 December 1998Registered office changed on 08/12/98 from: abbeyrose house 181 high street ongar essex CM15 9JG (1 page)
8 December 1998Full accounts made up to 31 March 1994 (10 pages)
8 December 1998Return made up to 07/12/97; full list of members (8 pages)
11 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
11 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
19 November 1996First Gazette notice for compulsory strike-off (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
14 May 1996Strike-off action suspended (1 page)
14 May 1996First Gazette notice for compulsory strike-off (1 page)
14 May 1996Strike-off action suspended (1 page)
22 January 1996Secretary resigned;director resigned (1 page)
22 January 1996Secretary resigned;director resigned (1 page)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
3 July 1995Secretary resigned;new secretary appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
28 June 1995New director appointed (2 pages)
12 June 1995Registered office changed on 12/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page)
12 June 1995Registered office changed on 12/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page)
18 May 1995Company name changed carroll industries corporation l imited\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed carroll industries corporation l imited\certificate issued on 19/05/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 February 1994Full accounts made up to 31 March 1993 (10 pages)
13 February 1994Full accounts made up to 31 March 1993 (10 pages)