Company NameCarter Shott Limited
Company StatusDissolved
Company Number03846334
CategoryPrivate Limited Company
Incorporation Date22 September 1999(24 years, 7 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameCaroline Shott
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1999(1 week, 2 days after company formation)
Appointment Duration23 years, 6 months (closed 11 April 2023)
RoleInterior Design Rental Agent
Country of ResidenceEngland
Correspondence Address114 Colindale Avenue
London
NW9 5GX
Secretary NameKatherine Lucy MacDonald Smith
NationalityBritish
StatusClosed
Appointed30 November 2001(2 years, 2 months after company formation)
Appointment Duration21 years, 4 months (closed 11 April 2023)
RoleConsultant
Correspondence Address16 Beltran Road
London
SW6 3AJ
Director NameJennifer Carter
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleInterior Decorator
Correspondence Address69/71 Colwith Road
London
W6 9EZ
Secretary NameCaroline Shott
NationalityBritish
StatusResigned
Appointed01 October 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2001)
RoleInterior Design Rental Agent
Correspondence Address5 York Mansions
Prince Of Wales Drive
London
SW11 4DL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecartershott.com
Telephone020 77203366
Telephone regionLondon

Location

Registered Address114 Colindale Avenue
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mrs Caroline Shott
100.00%
Ordinary

Financials

Year2014
Net Worth£151,675
Cash£84,495
Current Liabilities£68,295

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 February 2021Compulsory strike-off action has been discontinued (1 page)
4 February 2021Confirmation statement made on 10 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
30 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
18 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
23 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
22 September 2017Director's details changed for Caroline Shott on 22 September 2017 (2 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
22 September 2017Director's details changed for Caroline Shott on 22 September 2017 (2 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
29 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
14 July 2016Registered office address changed from The Gatehouse the Old Imperial Laundry 71-73 Warrinder Gardens London SW11 4XW to 114 Colindale Avenue London NW9 5GX on 14 July 2016 (1 page)
14 July 2016Registered office address changed from The Gatehouse the Old Imperial Laundry 71-73 Warrinder Gardens London SW11 4XW to 114 Colindale Avenue London NW9 5GX on 14 July 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 October 2010Director's details changed for Caroline Shott on 22 September 2010 (2 pages)
13 October 2010Director's details changed for Caroline Shott on 22 September 2010 (2 pages)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
14 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (3 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 September 2008Secretary's change of particulars / katherine macdonald smith / 24/09/2008 (1 page)
24 September 2008Return made up to 22/09/08; full list of members (3 pages)
24 September 2008Secretary's change of particulars / katherine macdonald smith / 24/09/2008 (1 page)
24 September 2008Return made up to 22/09/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
22 October 2007Return made up to 22/09/07; no change of members (6 pages)
22 October 2007Return made up to 22/09/07; no change of members (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
4 October 2006Return made up to 22/09/06; full list of members (6 pages)
4 October 2006Return made up to 22/09/06; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2005Return made up to 22/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
5 October 2004Return made up to 22/09/04; full list of members (6 pages)
5 October 2004Return made up to 22/09/04; full list of members (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
22 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
17 October 2002Return made up to 22/09/02; full list of members (6 pages)
17 October 2002Return made up to 22/09/02; full list of members (6 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
7 June 2002New secretary appointed (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002Secretary resigned (1 page)
7 June 2002New secretary appointed (1 page)
13 March 2002Director resigned (2 pages)
13 March 2002Director resigned (2 pages)
2 October 2001Return made up to 22/09/01; full list of members (6 pages)
2 October 2001Return made up to 22/09/01; full list of members (6 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
18 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Return made up to 22/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page)
11 October 1999New secretary appointed;new director appointed (2 pages)
11 October 1999Registered office changed on 11/10/99 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Secretary resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Registered office changed on 27/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
22 September 1999Incorporation (17 pages)
22 September 1999Incorporation (17 pages)