London
N1 8JT
Director Name | Miss Sara Roveta |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 1999(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 Furlong Road London N7 8LS |
Secretary Name | Sara Roveta |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 March 1999(same day as company formation) |
Role | Estate Agent |
Correspondence Address | 13 Furlong Road London N7 8LS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | carltonestateagents.co.uk |
---|
Registered Address | 320 Upper Street London N1 2XQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
500 at £1 | Sara Roveta 50.00% Ordinary |
---|---|
500 at £1 | Tim Carlton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £851,045 |
Gross Profit | £843,655 |
Net Worth | £424,510 |
Cash | £531,269 |
Current Liabilities | £298,793 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
2 April 2020 | Confirmation statement made on 15 March 2020 with updates (4 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (17 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
22 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (12 pages) |
22 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 March 2017 | Secretary's details changed for Sara Roveta on 27 March 2017 (1 page) |
27 March 2017 | Director's details changed for Sara Roveta on 27 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
27 March 2017 | Director's details changed for Tim Carlton on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Sara Roveta on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Tim Carlton on 27 March 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
27 March 2017 | Secretary's details changed for Sara Roveta on 27 March 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
23 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 November 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
24 October 2011 | Total exemption small company accounts made up to 31 March 2011 (12 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 15/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
19 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
18 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
25 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
14 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
14 March 2006 | Return made up to 15/03/06; full list of members (7 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
27 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
27 June 2005 | Return made up to 15/03/05; full list of members (7 pages) |
8 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
8 April 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 May 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
9 March 2004 | Return made up to 15/03/04; full list of members
|
9 March 2004 | Return made up to 15/03/04; full list of members
|
13 June 2003 | Return made up to 15/03/03; full list of members (8 pages) |
13 June 2003 | Return made up to 15/03/03; full list of members (8 pages) |
9 February 2003 | Registered office changed on 09/02/03 from: 319 tyndale mansions london N1 2XG (1 page) |
9 February 2003 | Registered office changed on 09/02/03 from: 319 tyndale mansions london N1 2XG (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 125 upper street london N1 1QP (1 page) |
11 October 2002 | Registered office changed on 11/10/02 from: 125 upper street london N1 1QP (1 page) |
22 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 15/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
1 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
21 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 August 2000 | Return made up to 15/03/00; full list of members (6 pages) |
9 August 2000 | Return made up to 15/03/00; full list of members (6 pages) |
4 August 2000 | Ad 01/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 August 2000 | Ad 01/04/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
15 June 1999 | New director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New secretary appointed;new director appointed (2 pages) |
15 June 1999 | New director appointed (2 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: 245 caledonian road london N1 1ED (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: 245 caledonian road london N1 1ED (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Secretary resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Registered office changed on 22/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
15 March 1999 | Incorporation (16 pages) |
15 March 1999 | Incorporation (16 pages) |