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(7 years, 8 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(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
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 | 13 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 1999) |
Role | Architect/Director |
Correspondence Address | 16/100 Sutherland Avenue Maida Vale London W9 2GR |
Director Name | Ben Jonathan Travis |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(1 day after company formation) |
Appointment Duration | 3 years, 10 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 | 13 March 1997(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 May 1999) |
Role | Architect/Director |
Correspondence Address | 16/100 Sutherland Avenue Maida Vale London W9 2GR |
Director Name | Kenneth Day |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1999(2 years, 2 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(2 years, 2 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(3 years, 10 months 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(3 years, 10 months 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(3 years, 10 months 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 |
Director Name | St James's Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
Secretary Name | St James's Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | 88 Kingsway Holborn London WC2B 6AW |
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 |
2 at £1 | Carroll Iberian Development Corp LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
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 | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
28 February 2023 | Confirmation statement made on 28 February 2023 with updates (4 pages) |
---|---|
25 November 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
1 March 2022 | Confirmation statement made on 28 February 2022 with updates (4 pages) |
13 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
5 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
2 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
28 January 2020 | Director's details changed for Mr Gerald Carroll on 1 November 2019 (2 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
5 March 2018 | Notification of Gerald Carroll as a person with significant control on 1 March 2018 (2 pages) |
5 March 2018 | Cessation of Carroll Iberian Development Corporation Limited as a person with significant control on 1 March 2018 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
17 March 2014 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
17 March 2014 | Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages) |
17 March 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (14 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (14 pages) |
6 January 2013 | Director's details changed for Anna Bruno Hoffman on 1 April 2011 (2 pages) |
6 January 2013 | Director's details changed for Anna Bruno Hoffman on 1 April 2011 (2 pages) |
6 January 2013 | Director's details changed for Anna Bruno Hoffman on 1 April 2011 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 April 2012 | Annual return made up to 14 March 2012 (13 pages) |
3 April 2012 | Annual return made up to 14 March 2012 (13 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2011 | Annual return made up to 14 March 2011 (14 pages) |
22 March 2011 | Annual return made up to 14 March 2011 (14 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (14 pages) |
21 April 2010 | Annual return made up to 14 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) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (12 pages) |
18 March 2009 | Return made up to 14/03/09; full list of members (12 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
17 April 2008 | Return made up to 14/03/08; no change of members (7 pages) |
22 November 2007 | Return made up to 14/03/07; no change of members (7 pages) |
22 November 2007 | Return made up to 14/03/07; no change of members (7 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 14/03/06; full list of members (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
19 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 14/03/05; full list of members (6 pages) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Director resigned (1 page) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
6 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
29 September 2004 | Return made up to 14/03/04; full list of members (6 pages) |
29 September 2004 | Return made up to 14/03/04; full list of members (6 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
10 October 2003 | Accounts for a dormant company made up to 31 March 2003 (2 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) |
20 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
20 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
4 September 2002 | Amended accounts made up to 31 March 2002 (1 page) |
4 September 2002 | Amended accounts made up to 31 March 2002 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
18 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 September 2001 | New secretary appointed (2 pages) |
12 September 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
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) |
26 March 2001 | Return made up to 12/03/01; full list of members
|
26 March 2001 | Return made up to 12/03/01; full list of members
|
20 March 2001 | Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
20 March 2001 | Registered office changed on 20/03/01 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 director appointed (3 pages) |
9 March 2001 | New secretary appointed;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 | Director resigned (1 page) |
26 January 2001 | Secretary resigned;director resigned (1 page) |
13 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
13 April 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
21 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
13 September 1999 | Accounts for a dormant company made up to 31 March 1999 (4 pages) |
13 September 1999 | Accounts for a dormant 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) |
7 May 1999 | Return made up to 12/03/99; no change of members (6 pages) |
7 May 1999 | Return made up to 12/03/99; no change of members (6 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
15 January 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
11 April 1998 | Registered office changed on 11/04/98 from: 22 high street billericay essex CM12 9BQ (1 page) |
11 April 1998 | Return made up to 12/03/98; full list of members
|
11 April 1998 | Return made up to 12/03/98; full list of members
|
11 April 1998 | Registered office changed on 11/04/98 from: 22 high street billericay essex CM12 9BQ (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: 207-208 moulsham street chelmsford essex CM2 0LG (1 page) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Registered office changed on 22/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page) |
12 March 1997 | Incorporation (10 pages) |
12 March 1997 | Incorporation (10 pages) |