Company NameCarroll Iberian Development Corporation Limited
DirectorsAnna Bruno Hoffman and Gerald Carroll
Company StatusActive
Company Number03144093
CategoryPrivate Limited Company
Incorporation Date3 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSheila Nielsen
NationalityBritish
StatusCurrent
Appointed07 September 2001(5 years, 8 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 BirthJune 1934 (Born 89 years ago)
NationalityItalian
StatusCurrent
Appointed17 November 2004(8 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address622 S.E. Dean Terrace
Port St Lucie
Florida
United States
Director NameMr Gerald Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(10 years, 6 months after company formation)
Appointment Duration17 years, 9 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address6 Kingsley Lodge 13 New Cavendish Street
West Central
London
W1G 9UG
Director NameIolanda Marie Beatrice Costide
Date of BirthJune 1950 (Born 73 years ago)
NationalityRomanian
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleArchitect
Correspondence Address16/100 Sutherland Avenue Maida Vale
London
W9 2GR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Barry Andrew Judd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleChartered Surveyor
Correspondence Address13 Castle Road
Oatlands Park
Weybridge
Surrey
KT13 9QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameBen Jonathan Travis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(3 months, 3 weeks after company formation)
Appointment Duration4 years, 9 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
Appointed24 April 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 12 May 1999)
RoleArchitect
Correspondence Address100-102 Sutherland Avenue
Maida Vale
London
W9 2QR
Director NameJohn Robert Carroll
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1997(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 06 March 1998)
RoleBuilder
Correspondence Address64 Hutton Road
Shenfield
Essex
CM15 8NB
Director NameKenneth Day
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(3 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(3 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(5 years 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(5 years 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(5 years 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 (Hoffman) Settlement
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 Return4 March 2023 (1 year, 1 month ago)
Next Return Due18 March 2024 (overdue)

Filing History

2 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
6 March 2020Confirmation statement made on 4 March 2020 with updates (4 pages)
18 February 2020Change of details for Mr Gerald Carroll as a person with significant control on 1 November 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
8 February 2019Director's details changed for Mr Gerald Carroll on 1 January 2017 (2 pages)
8 February 2019Director's details changed for Mr Gerald Carroll on 1 January 2017 (2 pages)
8 February 2019Change of details for Mr Gerald Carroll as a person with significant control on 1 January 2017 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
2 March 2018Withdrawal of a person with significant control statement on 2 March 2018 (2 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 4 March 2017 with updates (7 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
29 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
5 May 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
23 September 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
25 March 2014Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
25 March 2014Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 18 March 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 full accounts made up to 31 March 2012 (8 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
3 April 2012Annual return made up to 18 March 2012 (14 pages)
3 April 2012Annual return made up to 18 March 2012 (14 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
22 March 2011Annual return made up to 18 March 2011 (14 pages)
22 March 2011Annual return made up to 18 March 2011 (14 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 18 March 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)
5 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 March 2009Return made up to 18/03/09; full list of members (10 pages)
18 March 2009Return made up to 18/03/09; full list of members (10 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 April 2008Return made up to 18/03/08; no change of members (7 pages)
17 April 2008Return made up to 18/03/08; no change of members (7 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
18 April 2007Return made up to 18/03/07; full list of members (7 pages)
18 April 2007Return made up to 18/03/07; full list of members (7 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (8 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
28 March 2006Return made up to 18/03/06; full list of members (6 pages)
28 March 2006Return made up to 18/03/06; full list of members (6 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
13 March 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
19 April 2005Return made up to 18/03/05; full list of members (6 pages)
19 April 2005Return made up to 18/03/05; full list of members (6 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 September 2004Return made up to 18/03/04; full list of members (6 pages)
29 September 2004Return made up to 18/03/04; full list of members (6 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
10 October 2003Total exemption full accounts made up to 31 March 2003 (9 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)
28 March 2003Return made up to 31/01/03; full list of members (6 pages)
28 March 2003Return made up to 31/01/03; full list of members (6 pages)
26 March 2003Return made up to 18/03/03; full list of members (6 pages)
26 March 2003Return made up to 18/03/03; full list of members (6 pages)
4 September 2002Amended accounts made up to 31 March 2002 (9 pages)
4 September 2002Amended accounts made up to 31 March 2002 (9 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (9 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)
5 April 2001Return made up to 31/01/01; full list of members (6 pages)
5 April 2001Return made up to 31/01/01; 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 director appointed (3 pages)
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)
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)
14 February 2000Return made up to 31/01/00; full list of members (6 pages)
14 February 2000Return made up to 31/01/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 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)
3 March 1999Return made up to 31/01/99; no change of members (7 pages)
3 March 1999Return made up to 31/01/99; no change of members (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 April 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 11/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 April 1998Return made up to 31/01/98; full list of members
  • 363(287) ‐ Registered office changed on 11/04/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
18 February 1998Registered office changed on 18/02/98 from: 22 high street billericay essex CM12 9BQ (1 page)
18 February 1998Registered office changed on 18/02/98 from: 22 high street billericay essex CM12 9BQ (1 page)
12 January 1998New director appointed (3 pages)
12 January 1998New director appointed (3 pages)
5 November 1997Full accounts made up to 31 January 1997 (5 pages)
5 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
5 November 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
5 November 1997Full accounts made up to 31 January 1997 (5 pages)
27 October 1997Registered office changed on 27/10/97 from: 295 whitechapel road london E1 1BY (1 page)
27 October 1997Registered office changed on 27/10/97 from: 295 whitechapel road london E1 1BY (1 page)
14 October 1997Registered office changed on 14/10/97 from: the dolls house 40 moulsham street chelmsford,essex CM2 0HY (1 page)
14 October 1997Registered office changed on 14/10/97 from: the dolls house 40 moulsham street chelmsford,essex CM2 0HY (1 page)
4 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 1996New secretary appointed (2 pages)
24 June 1996New secretary appointed (2 pages)
10 May 1996New director appointed (3 pages)
10 May 1996New director appointed (3 pages)
10 May 1996New director appointed (3 pages)
10 May 1996New director appointed (3 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 February 1996Director resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996Registered office changed on 15/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
15 February 1996Director resigned (1 page)
3 January 1996Incorporation (18 pages)
3 January 1996Incorporation (18 pages)