Company NameCarnvale Ltd
Company StatusActive
Company Number03119728
CategoryPrivate Limited Company
Incorporation Date30 October 1995(28 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nicolas Russell Mills
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(5 years, 4 months after company formation)
Appointment Duration23 years, 2 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address8 Sunny Rise
Chaldon
Surrey
CR3 5PR
Director NameMrs Clare Elaine Mills
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 12 months
RoleNurse
Country of ResidenceEngland
Correspondence Address8 Sunny Rise
Chaldon
Caterham
Surrey
CR3 5PR
Director NameMr Stephen Michael Mills
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 12 months
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address10 Inglewood
Pixton Way
Croydon
CR0 9LP
Secretary NameMrs Clare Elaine Mills
StatusCurrent
Appointed13 May 2010(14 years, 6 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Correspondence Address8 Sunny Rise
Chaldon
Surrey
CR3 5PR
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed30 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NamePeter Anthony Adams
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJasmine House 55 Jasmine Grove
Anerley
London
SE20 8JY
Director NameDeborah Anne Mills
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address3 Southdown Court
12 Birdhurst Road
3 Croydon
Surrey
CR2 7EA
Secretary NameDeborah Anne Mills
NationalityBritish
StatusResigned
Appointed06 November 1995(1 week after company formation)
Appointment Duration1 year, 2 months (resigned 06 January 1997)
RoleCompany Director
Correspondence Address3 Southdown Court
12 Birdhurst Road
3 Croydon
Surrey
CR2 7EA
Director NameJackie Bourne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 22 January 1998)
RoleSAD
Correspondence Address55 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Director NameNorman John Bourne
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2001)
RoleCompany Director
Correspondence AddressWildwood
Chandlers Road, Meopham
Gravesend
Kent
DA13 0DB
Secretary NameJackie Bourne
NationalityBritish
StatusResigned
Appointed06 January 1997(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 22 January 1998)
RoleSAD
Correspondence Address55 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Secretary NameAnthony John Bourne
NationalityBritish
StatusResigned
Appointed22 January 1998(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 March 2001)
RoleCompany Director
Correspondence Address8 Evelyn Road
Godstone
Surrey
Director NameMr Christopher Michael Mills
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandstone Cottage
High Street, Wrotham
Sevenoaks
Kent
TN15 7AA
Secretary NameMr Christopher Michael Mills
NationalityBritish
StatusResigned
Appointed01 March 2001(5 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 May 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSandstone Cottage
High Street, Wrotham
Sevenoaks
Kent
TN15 7AA

Contact

Telephone020 86816887
Telephone regionLondon

Location

Registered Address3 Westhall Manor
98 Westhall Road
Warlingham
Surrey
CR6 9HD
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham West
Built Up AreaGreater London

Shareholders

100 at £1Stephen Michael Mills
50.00%
Ordinary B
60 at £1Nicolas Russell Mills
30.00%
Ordinary A
40 at £1Clare Elaine Mills
20.00%
Ordinary A

Financials

Year2014
Net Worth£8,163
Cash£25,400
Current Liabilities£34,605

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months, 3 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

2 March 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
4 February 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
17 January 2019Statement of capital following an allotment of shares on 17 January 2019
  • GBP 300
(3 pages)
3 January 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
4 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
4 December 2017Change of details for Mr Nicholas Russell Mills as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Mr Nicholas Russell Mills as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
8 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(6 pages)
17 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 200
(6 pages)
8 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(6 pages)
8 January 2015Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
(6 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 September 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 January 2014Director's details changed for Mr Stephen Michael Mills on 16 January 2014 (2 pages)
16 January 2014Director's details changed for Mr Stephen Michael Mills on 16 January 2014 (2 pages)
16 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(6 pages)
16 January 2014Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(6 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 December 2012Director's details changed for Mr Stephen Michael Mills on 12 November 2012 (2 pages)
18 December 2012Director's details changed for Mr Stephen Michael Mills on 12 November 2012 (2 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 November 2012Director's details changed for Mr Stephen Michael Mills on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Stephen Michael Mills on 12 November 2012 (2 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
11 January 2012Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
3 January 2012Appointment of Mrs Clare Elaine Mills as a secretary (1 page)
3 January 2012Appointment of Mrs Clare Elaine Mills as a secretary (1 page)
21 December 2011Appointment of Mr Stephen Michael Mills as a director (2 pages)
21 December 2011Appointment of Mr Stephen Michael Mills as a director (2 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 200
(4 pages)
8 June 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 200
(4 pages)
8 June 2011Change of share class name or designation (2 pages)
8 June 2011Change of share class name or designation (2 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
13 May 2010Appointment of Mrs Clare Elaine Mills as a director (2 pages)
13 May 2010Termination of appointment of Christopher Mills as a secretary (1 page)
13 May 2010Termination of appointment of Christopher Mills as a director (1 page)
13 May 2010Termination of appointment of Christopher Mills as a director (1 page)
13 May 2010Termination of appointment of Christopher Mills as a secretary (1 page)
13 May 2010Appointment of Mrs Clare Elaine Mills as a director (2 pages)
16 November 2009Director's details changed for Nicolas Russell Mills on 30 October 2009 (2 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Nicolas Russell Mills on 30 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Christopher Michael Mills on 30 October 2009 (2 pages)
16 November 2009Director's details changed for Mr Christopher Michael Mills on 30 October 2009 (2 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
10 November 2009Total exemption full accounts made up to 30 April 2009 (9 pages)
15 December 2008Return made up to 30/10/08; full list of members (4 pages)
15 December 2008Return made up to 30/10/08; full list of members (4 pages)
23 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 30 April 2008 (9 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
16 November 2007Return made up to 30/10/07; full list of members (2 pages)
16 November 2007Return made up to 30/10/07; full list of members (2 pages)
16 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
16 August 2007Total exemption full accounts made up to 30 April 2007 (10 pages)
17 April 2007Registered office changed on 17/04/07 from: flat 3 22 dornton road south croydon surrey CR2 7DP (1 page)
17 April 2007Registered office changed on 17/04/07 from: flat 3 22 dornton road south croydon surrey CR2 7DP (1 page)
18 December 2006Return made up to 30/10/06; full list of members (2 pages)
18 December 2006Return made up to 30/10/06; full list of members (2 pages)
13 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
13 November 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
10 November 2005Return made up to 30/10/05; full list of members (2 pages)
10 November 2005Return made up to 30/10/05; full list of members (2 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
3 November 2004Total exemption full accounts made up to 30 April 2004 (9 pages)
20 October 2004Return made up to 30/10/04; full list of members (7 pages)
20 October 2004Return made up to 30/10/04; full list of members (7 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
21 January 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
12 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2003Return made up to 30/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2003Registered office changed on 01/09/03 from: the apple barn langley park sutton road, langley maidstone kent ME17 3NQ (1 page)
1 September 2003Registered office changed on 01/09/03 from: the apple barn langley park sutton road, langley maidstone kent ME17 3NQ (1 page)
20 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
20 November 2002Total exemption full accounts made up to 30 April 2002 (9 pages)
29 October 2002Return made up to 30/10/02; full list of members (7 pages)
29 October 2002Return made up to 30/10/02; full list of members (7 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
31 May 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
19 November 2001Return made up to 30/10/01; full list of members (6 pages)
19 November 2001Return made up to 30/10/01; full list of members (6 pages)
27 April 2001Full accounts made up to 30 April 2000 (10 pages)
27 April 2001Full accounts made up to 30 April 2000 (10 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed;new director appointed (2 pages)
24 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Director resigned (1 page)
28 November 2000Return made up to 30/10/00; full list of members (6 pages)
28 November 2000Return made up to 30/10/00; full list of members (6 pages)
24 July 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
24 July 2000Accounting reference date extended from 31/10/99 to 30/04/00 (1 page)
5 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1999Registered office changed on 05/12/99 from: the oast warmlake bus. Centre maidstone road, sutton valence maidstone kent ME17 3LR (1 page)
5 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1999Registered office changed on 05/12/99 from: the oast warmlake bus. Centre maidstone road, sutton valence maidstone kent ME17 3LR (1 page)
16 September 1999Full accounts made up to 31 October 1998 (11 pages)
16 September 1999Full accounts made up to 31 October 1998 (11 pages)
24 May 1999Amended full accounts made up to 31 October 1997 (11 pages)
24 May 1999Amended full accounts made up to 31 October 1997 (11 pages)
29 April 1999Registered office changed on 29/04/99 from: jasmine house 55 jasmine grove london SE20 8JY (1 page)
29 April 1999Registered office changed on 29/04/99 from: jasmine house 55 jasmine grove london SE20 8JY (1 page)
19 April 1999Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 April 1999Return made up to 30/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Full accounts made up to 31 October 1997 (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (6 pages)
24 December 1997Return made up to 30/10/97; no change of members (4 pages)
24 December 1997Return made up to 30/10/97; no change of members (4 pages)
2 September 1997Full accounts made up to 31 October 1996 (5 pages)
2 September 1997Full accounts made up to 31 October 1996 (5 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Director resigned (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Director resigned (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Return made up to 30/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 December 1995New director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
6 December 1995Accounting reference date notified as 31/10 (1 page)
6 December 1995Registered office changed on 06/12/95 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
6 December 1995Ad 10/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 1995Accounting reference date notified as 31/10 (1 page)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995Ad 10/11/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Secretary resigned (2 pages)
20 November 1995Director resigned (2 pages)
30 October 1995Incorporation (11 pages)
30 October 1995Incorporation (11 pages)