Company NameCarlton Healthcare Properties Limited
DirectorStephen Alexander Kingsley
Company StatusDissolved
Company Number03501088
CategoryPrivate Limited Company
Incorporation Date23 January 1998(26 years, 3 months ago)

Business Activity

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

Directors

Director NameStephen Alexander Kingsley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2001(3 years, 6 months after company formation)
Appointment Duration22 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Thurloe Street
London
SW7 2SS
Secretary NameMr Alan Stephen Folley
NationalityBritish
StatusCurrent
Appointed28 September 2001(3 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address19 Northfleet Lodge
6 Claremont Avenue
Woking
Surrey
GU22 7RL
Director NameMr Stephen John East
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhite Ladies
Birch Hill Shirley Hills
Surrey
CR0 5HT
Director NameMr Christopher Mario Moniz
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCertifield Accountant
Country of ResidenceEngland
Correspondence Address26 The Avenue
Coulsdon
Surrey
CR5 2BN
Director NameMr Steven Mark Vaughan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleChartered Sureyor
Country of ResidenceEngland
Correspondence AddressEwshot Hurst
Church Lane Ewshot
Farnham
Surrey
GU10 5BD
Director NameRobert Thomas Ernest Ware
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodley Lodge
Duffield Road
Woodley
Berkshire
RG5 4RL
Secretary NameJohn Dewi Brychan Price
NationalityBritish
StatusResigned
Appointed23 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 The Rise
Lindfield
West Sussex
RH16 2TA
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 1999)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameStewart McGarrity
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(1 year, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 September 2001)
RoleChartered Accountant
Correspondence AddressClearwell Cottage
Boulters Lane
Maidenhead
Berkshire
SL6 8TJ

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,010,000

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 October 2007Dissolved (1 page)
3 July 2007Return of final meeting in a members' voluntary winding up (2 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
22 May 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
31 October 2006Registered office changed on 31/10/06 from: 1 st andrew's hill london EC4V 5BY (1 page)
25 October 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 October 2006Appointment of a voluntary liquidator (1 page)
25 October 2006Declaration of solvency (3 pages)
13 January 2006Return made up to 24/12/05; full list of members (7 pages)
14 October 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
6 October 2005Registered office changed on 06/10/05 from: 28 leman street london E1 8ER (1 page)
10 January 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2004Registered office changed on 14/12/04 from: salisbury house london wall london EC2M 5PS (1 page)
22 July 2004Full accounts made up to 30 September 2003 (9 pages)
17 January 2004Return made up to 24/12/03; full list of members (6 pages)
30 July 2003Full accounts made up to 30 September 2002 (11 pages)
7 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 September 2002Full accounts made up to 30 September 2001 (13 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
17 January 2002Return made up to 24/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
17 December 2001Registered office changed on 17/12/01 from: 15 basinghall street london EC2V 5BR (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 15 basinghall street london EC2V 5BR (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Registered office changed on 09/10/01 from: 103 wigmore street london W1H 9AB (1 page)
28 March 2001Full accounts made up to 30 September 2000 (8 pages)
2 January 2001Return made up to 24/12/00; full list of members (9 pages)
6 June 2000Full accounts made up to 30 September 1999 (8 pages)
29 March 2000Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB (1 page)
20 January 2000Return made up to 24/12/99; no change of members (21 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
8 April 1999Full accounts made up to 30 September 1998 (8 pages)
19 March 1999Director's particulars changed (1 page)
5 February 1999Ad 26/01/98--------- £ si [email protected]=10 £ ic 1000012/1000022 (2 pages)
5 February 1999Ad 26/01/98--------- £ si [email protected]=10 £ ic 1000022/1000032 (2 pages)
5 February 1999Return made up to 15/01/99; full list of members (27 pages)
5 February 1999Ad 26/01/98--------- £ si [email protected]=10 £ ic 1000002/1000012 (2 pages)
17 November 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
12 August 1998Director's particulars changed (1 page)
5 May 1998Location of register of members (1 page)
21 April 1998New director appointed (8 pages)
18 April 1998Registered office changed on 18/04/98 from: 12 james's square london SW1Y 4LB (1 page)
20 February 1998Ad 18/02/98--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
23 January 1998Incorporation (33 pages)