13 Saint Johns Terrace
Enfield
Middlesex
EN2 9AQ
Director Name | Anna Bruno Hoffman |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 17 November 2004(8 years, 10 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 622 S.E. Dean Terrace Port St Lucie Florida United States |
Director Name | Mr Gerald Carroll |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2006(10 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 6 Kingsley Lodge 13 New Cavendish Street West Central London W1G 9UG |
Director Name | Iolanda Marie Beatrice Costide |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Architect |
Correspondence Address | 16/100 Sutherland Avenue Maida Vale London W9 2GR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Barry Andrew Judd |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 13 Castle Road Oatlands Park Weybridge Surrey KT13 9QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ben Jonathan Travis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 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 | 24 April 1996(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 May 1999) |
Role | Architect |
Correspondence Address | 100-102 Sutherland Avenue Maida Vale London W9 2QR |
Director Name | John Robert Carroll |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1997(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 March 1998) |
Role | Builder |
Correspondence Address | 64 Hutton Road Shenfield Essex CM15 8NB |
Director Name | Kenneth Day |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(3 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(3 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(5 years 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(5 years 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(5 years 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 (Hoffman) Settlement 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 4 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 18 March 2024 (overdue) |
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
---|---|
6 March 2020 | Confirmation statement made on 4 March 2020 with updates (4 pages) |
18 February 2020 | Change of details for Mr Gerald Carroll as a person with significant control on 1 November 2019 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 March 2019 (8 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
8 February 2019 | Director's details changed for Mr Gerald Carroll on 1 January 2017 (2 pages) |
8 February 2019 | Director's details changed for Mr Gerald Carroll on 1 January 2017 (2 pages) |
8 February 2019 | Change of details for Mr Gerald Carroll as a person with significant control on 1 January 2017 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 4 March 2018 with updates (4 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
2 March 2018 | Withdrawal of a person with significant control statement on 2 March 2018 (2 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
19 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
5 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
25 March 2014 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
25 March 2014 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
29 August 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 18 March 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 full accounts made up to 31 March 2012 (8 pages) |
6 September 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
3 April 2012 | Annual return made up to 18 March 2012 (14 pages) |
3 April 2012 | Annual return made up to 18 March 2012 (14 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
22 March 2011 | Annual return made up to 18 March 2011 (14 pages) |
22 March 2011 | Annual return made up to 18 March 2011 (14 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (14 pages) |
8 April 2010 | Annual return made up to 18 March 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) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 October 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (10 pages) |
18 March 2009 | Return made up to 18/03/09; full list of members (10 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
1 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 April 2008 | Return made up to 18/03/08; no change of members (7 pages) |
17 April 2008 | Return made up to 18/03/08; no change of members (7 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
21 September 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
18 April 2007 | Return made up to 18/03/07; full list of members (7 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 18/03/06; full list of members (6 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
13 March 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 18/03/05; full list of members (6 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 September 2004 | Return made up to 18/03/04; full list of members (6 pages) |
29 September 2004 | Return made up to 18/03/04; full list of members (6 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
10 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 August 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
21 August 2003 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
28 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
28 March 2003 | Return made up to 31/01/03; full list of members (6 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 18/03/03; full list of members (6 pages) |
4 September 2002 | Amended accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Amended accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 August 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
17 September 2001 | Total exemption full accounts made up to 31 March 2001 (9 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) |
5 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
5 April 2001 | Return made up to 31/01/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 March 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
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 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 secretary appointed;new director appointed (3 pages) |
26 January 2001 | Director resigned (1 page) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
26 January 2001 | Director resigned (1 page) |
14 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (4 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) |
3 March 1999 | Return made up to 31/01/99; no change of members (7 pages) |
3 March 1999 | Return made up to 31/01/99; no change of members (7 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 April 1998 | Return made up to 31/01/98; full list of members
|
11 April 1998 | Return made up to 31/01/98; full list of members
|
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 22 high street billericay essex CM12 9BQ (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 22 high street billericay essex CM12 9BQ (1 page) |
12 January 1998 | New director appointed (3 pages) |
12 January 1998 | New director appointed (3 pages) |
5 November 1997 | Full accounts made up to 31 January 1997 (5 pages) |
5 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
5 November 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
5 November 1997 | Full accounts made up to 31 January 1997 (5 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: 295 whitechapel road london E1 1BY (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 295 whitechapel road london E1 1BY (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: the dolls house 40 moulsham street chelmsford,essex CM2 0HY (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: the dolls house 40 moulsham street chelmsford,essex CM2 0HY (1 page) |
4 February 1997 | Return made up to 31/01/97; full list of members
|
4 February 1997 | Return made up to 31/01/97; full list of members
|
24 June 1996 | New secretary appointed (2 pages) |
24 June 1996 | New secretary appointed (2 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
10 May 1996 | New director appointed (3 pages) |
9 May 1996 | New director appointed (2 pages) |
9 May 1996 | New director appointed (2 pages) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 February 1996 | Director resigned (1 page) |
15 February 1996 | Secretary resigned (1 page) |
15 February 1996 | Registered office changed on 15/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
15 February 1996 | Director resigned (1 page) |
3 January 1996 | Incorporation (18 pages) |
3 January 1996 | Incorporation (18 pages) |