Company NameCarroll Securities & Investments Limited
DirectorsAnna Bruno Hoffman and Gerald Carroll
Company StatusActive
Company Number02770824
CategoryPrivate Limited Company
Incorporation Date4 December 1992(31 years, 4 months ago)

Business Activity

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

Directors

Secretary NameSheila Nielsen
NationalityBritish
StatusCurrent
Appointed07 September 2001(8 years, 9 months after company formation)
Appointment Duration22 years, 7 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(11 years, 11 months after company formation)
Appointment Duration19 years, 5 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(13 years, 7 months after company formation)
Appointment Duration17 years, 9 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
Appointed04 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address2 Catherine Place
Westminster
London
SW1E 6HF
Director NameAnthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address4 Catherine Place
Westminster
London
SW1E 6HF
Secretary NameGregory Patrick Mulligan
NationalityBritish
StatusResigned
Appointed26 February 1993(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (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
Appointed20 February 1995(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 July 1996)
RoleBuilder
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(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 12 July 1996)
RoleCompany Director
Correspondence Address29 Hyde Park Gardens Mews
London
W2 2NX
Secretary NameAnthony Richard Clarke
NationalityBritish
StatusResigned
Appointed23 June 1995(2 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 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
Appointed20 September 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 May 1999)
RoleArchitect
Correspondence Address100-102 Sutherland Avenue
Maida Vale
London
W9 2QR
Secretary NameIolanda Marie Beatrice Costide
NationalityRomanian
StatusResigned
Appointed20 September 1995(2 years, 9 months after company formation)
Appointment Duration3 years, 7 months (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
Appointed12 July 1996(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Director NameKenneth Day
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(6 years, 6 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(6 years, 6 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(8 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(8 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(8 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
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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

2 at £1Carroll Iberian Development Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

19 May 1995Delivered on: 2 June 1995
Persons entitled: Clayshow Properties Limited

Classification: Mortgage
Secured details: £85,000 and all other monies due or to become due from the company to the chargee.
Particulars: All the companys estate interest right & title in certain assets, all that the agreement dated 28/7/94 and the benefit thereof & all monies payable.
Outstanding

Filing History

1 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
21 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
12 November 2019Director's details changed for Mr Gerald Carroll on 1 November 2019 (2 pages)
11 November 2019Director's details changed for Mr Gerald Carroll on 1 November 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
5 March 2018Notification of Gerald Carroll as a person with significant control on 18 November 2017 (2 pages)
5 March 2018Cessation of Carroll Iberian Development Corporation Limited as a person with significant control on 18 November 2017 (1 page)
28 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(5 pages)
15 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(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)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
26 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2013Annual return made up to 17 November 2013
Statement of capital on 2013-12-12
  • GBP 2
(14 pages)
12 December 2013Annual return made up to 17 November 2013
Statement of capital on 2013-12-12
  • GBP 2
(14 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)
15 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (14 pages)
13 December 2012Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
13 December 2012Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
13 December 2012Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
19 December 2011Annual return made up to 17 November 2011 (14 pages)
19 December 2011Annual return made up to 17 November 2011 (14 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)
3 December 2010Annual return made up to 17 November 2010 (14 pages)
3 December 2010Annual return made up to 17 November 2010 (14 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
25 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
17 February 2010Annual return made up to 17 November 2009 with a full list of shareholders (14 pages)
17 February 2010Annual return made up to 17 November 2009 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 17/11/08; no change of members (10 pages)
20 February 2009Return made up to 17/11/08; 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 17/11/07; no change of members (7 pages)
8 February 2008Return made up to 17/11/07; 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)
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)
9 January 2007Return made up to 17/11/06; full list of members (6 pages)
9 January 2007Return made up to 17/11/06; full list of members (6 pages)
28 March 2006Return made up to 17/11/05; full list of members (6 pages)
28 March 2006Return made up to 17/11/05; full list of members (6 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
6 January 2005Director resigned (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
20 December 2004Return made up to 17/11/04; full list of members (6 pages)
20 December 2004Return made up to 17/11/04; full list of members (6 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 December 2003Return made up to 04/12/03; full list of members (6 pages)
11 December 2003Return made up to 04/12/03; full list of members (6 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
21 August 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
21 August 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
16 December 2002Return made up to 04/12/02; full list of members (6 pages)
16 December 2002Return made up to 04/12/02; full list of members (6 pages)
4 September 2002Amended accounts made up to 31 March 2002 (10 pages)
4 September 2002Amended accounts made up to 31 March 2002 (10 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 December 2001Return made up to 04/12/01; full list of members (6 pages)
19 December 2001Return made up to 04/12/01; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 September 2001Total exemption full accounts 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)
12 April 2001Return made up to 04/12/00; full list of members (6 pages)
12 April 2001Return made up to 04/12/00; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
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 director appointed (3 pages)
9 March 2001New secretary appointed;new director appointed (3 pages)
9 March 2001New director appointed (3 pages)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Director resigned (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
11 January 2000Return made up to 04/12/99; full list of members (6 pages)
11 January 2000Return made up to 04/12/99; 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)
15 January 1999Full accounts made up to 31 March 1998 (7 pages)
15 January 1999Full accounts made up to 31 March 1998 (7 pages)
8 January 1999Return made up to 04/12/98; no change of members (4 pages)
8 January 1999Return made up to 04/12/98; no change of members (4 pages)
18 February 1998Registered office changed on 18/02/98 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
18 February 1998Registered office changed on 18/02/98 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
19 January 1998Return made up to 04/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
19 January 1998Return made up to 04/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(6 pages)
27 October 1997Registered office changed on 27/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
27 October 1997Registered office changed on 27/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
26 February 1997Accounts for a small company made up to 31 March 1995 (7 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
26 February 1997Accounts for a small company made up to 31 March 1995 (7 pages)
25 February 1997Return made up to 04/12/96; no change of members (6 pages)
25 February 1997Return made up to 04/12/95; full list of members (9 pages)
25 February 1997Return made up to 04/12/95; full list of members (9 pages)
25 February 1997Return made up to 04/12/96; no change of members (6 pages)
13 October 1996New director appointed (2 pages)
13 October 1996New director appointed (2 pages)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
15 January 1996Secretary resigned;director resigned (2 pages)
15 January 1996Secretary resigned;director resigned (2 pages)
9 October 1995New director appointed (4 pages)
9 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 October 1995New director appointed (4 pages)
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)
5 June 1995Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page)
5 June 1995Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex IG1 4TG (1 page)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
28 March 1995New director appointed (2 pages)
28 March 1995New director appointed (2 pages)
4 December 1992Incorporation (15 pages)
4 December 1992Incorporation (15 pages)