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(13 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 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(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Kingsley Lodge 13 New Cavendish Street West Central London W1G 9UG |
Director Name | Gerald John Howard Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year 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 |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 1 year (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Anthony Richard Clarke |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 September 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Secretary Name | Mr Michael John Colville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1991(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | 23 Palace Street Westminster London SW1E 5HW |
Secretary Name | Gregory Patrick Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 14 Hunters Gate Hunters Lane Leavesden Hertfordshire |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 November 1998) |
Role | Developer |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Mark Andrew Carroll |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 29 Hyde Park Gardens Mews London W2 2NX |
Secretary Name | Anthony Richard Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 September 1995) |
Role | Secretary |
Correspondence Address | 4 Catherine Place Westminster London SW1E 6HF |
Director Name | Iolanda Marie Beatrice Costide |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 17 November 1998(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 May 1999) |
Role | Architect |
Correspondence Address | 100-102 Sutherland Avenue Maida Vale London W9 2QR |
Director Name | Ben Jonathan Travis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (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 | 17 November 1998(7 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 12 May 1999) |
Role | Architect |
Correspondence Address | 100-102 Sutherland Avenue Maida Vale London W9 2QR |
Director Name | Kenneth Day |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(8 years, 5 months 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(8 years, 5 months 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(10 years, 1 month 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(10 years, 1 month 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(10 years, 1 month 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 |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Carroll Foundation 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months, 4 weeks from now) |
4 February 2021 | Confirmation statement made on 7 January 2021 with updates (4 pages) |
---|---|
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
8 January 2020 | Confirmation statement made on 7 January 2020 with updates (4 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 January 2018 | Confirmation statement made on 7 January 2018 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 February 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 7 January 2017 with updates (7 pages) |
2 February 2017 | Director's details changed for Mr Gerald Carroll on 1 January 2017 (2 pages) |
2 February 2017 | Director's details changed for Mr Gerald Carroll on 1 January 2017 (2 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 February 2014 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
17 February 2014 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
16 February 2014 | Director's details changed for Gerald Carroll on 1 January 2014 (2 pages) |
16 February 2014 | Director's details changed for Gerald Carroll on 1 January 2014 (2 pages) |
16 February 2014 | Director's details changed for Gerald Carroll on 1 January 2014 (2 pages) |
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (14 pages) |
28 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (14 pages) |
6 January 2013 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
6 January 2013 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
6 January 2013 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 January 2012 | Annual return made up to 21 January 2012 (13 pages) |
26 January 2012 | Annual return made up to 21 January 2012 (13 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2011 | Annual return made up to 21 January 2011 (14 pages) |
26 January 2011 | Annual return made up to 21 January 2011 (14 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
17 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (14 pages) |
30 January 2010 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 30 January 2010 (2 pages) |
30 January 2010 | Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 30 January 2010 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 February 2009 | Return made up to 21/01/09; no change of members (10 pages) |
20 February 2009 | Return made up to 21/01/09; no change of members (10 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
8 February 2008 | Return made up to 21/01/08; no change of members (7 pages) |
8 February 2008 | Return made up to 21/01/08; no change of members (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 February 2007 | New director appointed (2 pages) |
21 February 2007 | New director appointed (2 pages) |
17 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
17 February 2007 | Return made up to 21/01/07; full list of members (6 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
13 March 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
20 February 2006 | Return made up to 21/01/06; full list of members (6 pages) |
19 April 2005 | Return made up to 21/01/05; full list of members (6 pages) |
19 April 2005 | Return made up to 21/01/05; full list of members (6 pages) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | New director appointed (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
21 October 2004 | Accounts for a dormant company made up to 31 March 2004 (8 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (8 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) |
25 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
25 January 2003 | Return made up to 21/01/03; full list of members (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (18 pages) |
4 September 2002 | Total exemption small company accounts made up to 31 March 2002 (18 pages) |
9 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 March 2001 (7 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) |
14 March 2001 | Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
14 March 2001 | Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
9 March 2001 | New secretary appointed;new director appointed (3 pages) |
9 March 2001 | New secretary appointed;new director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
9 March 2001 | New director appointed (3 pages) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
13 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
13 December 2000 | Return made up to 07/12/00; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
15 February 2000 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
11 January 2000 | Return made up to 07/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 07/12/99; 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) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 07/12/98; no change of members (6 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Return made up to 07/12/98; no change of members (6 pages) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
29 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
29 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
8 December 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 December 1998 | Return made up to 07/12/95; no change of members (7 pages) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Full accounts made up to 31 March 1995 (10 pages) |
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | Return made up to 07/12/95; no change of members (7 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: abbeyrose house 181 high street ongar essex CM15 9JG (1 page) |
8 December 1998 | Full accounts made up to 31 March 1997 (9 pages) |
8 December 1998 | Return made up to 07/12/97; full list of members (8 pages) |
8 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1998 | Return made up to 07/12/96; full list of members (9 pages) |
8 December 1998 | Full accounts made up to 31 March 1996 (10 pages) |
8 December 1998 | Return made up to 07/12/96; full list of members (9 pages) |
8 December 1998 | Full accounts made up to 31 March 1994 (10 pages) |
8 December 1998 | Full accounts made up to 31 March 1995 (10 pages) |
8 December 1998 | Full accounts made up to 31 March 1996 (10 pages) |
8 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1998 | Registered office changed on 08/12/98 from: abbeyrose house 181 high street ongar essex CM15 9JG (1 page) |
8 December 1998 | Full accounts made up to 31 March 1994 (10 pages) |
8 December 1998 | Return made up to 07/12/97; full list of members (8 pages) |
11 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
19 November 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | Strike-off action suspended (1 page) |
14 May 1996 | First Gazette notice for compulsory strike-off (1 page) |
14 May 1996 | Strike-off action suspended (1 page) |
22 January 1996 | Secretary resigned;director resigned (1 page) |
22 January 1996 | Secretary resigned;director resigned (1 page) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
3 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
28 June 1995 | New director appointed (2 pages) |
12 June 1995 | Registered office changed on 12/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page) |
12 June 1995 | Registered office changed on 12/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page) |
18 May 1995 | Company name changed carroll industries corporation l imited\certificate issued on 19/05/95 (4 pages) |
18 May 1995 | Company name changed carroll industries corporation l imited\certificate issued on 19/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |
13 February 1994 | Full accounts made up to 31 March 1993 (10 pages) |