London
SW16 5LX
Director Name | Mrs Georgina Elizabeth Carter |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2016(14 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Runs Fairgrounds |
Country of Residence | England |
Correspondence Address | 2 Paul Gardens Croydon CR0 5QL |
Secretary Name | Amber Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(1 day after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 February 2008) |
Role | Company Director |
Correspondence Address | Carters Yard Waltham Road White Waltam Maidenhead Berkshire SL6 3LW |
Secretary Name | Stacy Jane Holmyard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | Orton Yard Grove Park, White Waltham Maidenhead Berkshire SL6 3JF |
Secretary Name | Mrs Anastasia Carter |
---|---|
Status | Resigned |
Appointed | 21 June 2010(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | 2 Paul Gardens Croydon CR0 5QL |
Secretary Name | Miss Georgina Gamlen |
---|---|
Status | Resigned |
Appointed | 26 March 2012(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 March 2014) |
Role | Company Director |
Correspondence Address | Carters Yard Waltham Road White Waltham Maidenhead Berkshire SL6 3JF |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Website | cartersentertainment.com |
---|---|
Email address | [email protected] |
Telephone | 01628 829901 |
Telephone region | Maidenhead |
Registered Address | 2c Arragon Gardens London SW16 5LX |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | Streatham South |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Joby Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £405,821 |
Gross Profit | £312,906 |
Net Worth | £94,761 |
Cash | £19,791 |
Current Liabilities | £49,880 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 3 weeks from now) |
15 December 2020 | Confirmation statement made on 28 November 2020 with updates (5 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 28 November 2018 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
5 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
25 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
25 August 2017 | Statement of capital following an allotment of shares on 14 August 2017
|
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
21 August 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
6 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
6 January 2017 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
21 November 2016 | Appointment of Mrs Georgina Elizabeth Carter as a director on 7 November 2016 (2 pages) |
21 November 2016 | Appointment of Mrs Georgina Elizabeth Carter as a director on 7 November 2016 (2 pages) |
1 September 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
1 September 2016 | Total exemption full accounts made up to 30 November 2015 (8 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2016-03-08
|
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
1 September 2015 | Total exemption full accounts made up to 30 November 2014 (8 pages) |
6 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 October 2014 | Termination of appointment of Georgina Gamlen as a secretary on 3 March 2014 (1 page) |
14 October 2014 | Termination of appointment of Georgina Gamlen as a secretary on 3 March 2014 (1 page) |
14 October 2014 | Termination of appointment of Anastasia Carter as a secretary on 3 March 2014 (1 page) |
14 October 2014 | Termination of appointment of Georgina Gamlen as a secretary on 3 March 2014 (1 page) |
14 October 2014 | Termination of appointment of Anastasia Carter as a secretary on 3 March 2014 (1 page) |
14 October 2014 | Termination of appointment of Anastasia Carter as a secretary on 3 March 2014 (1 page) |
8 August 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
8 August 2014 | Total exemption full accounts made up to 30 November 2013 (8 pages) |
22 July 2014 | Registered office address changed from Brayshaw Yard, Grove Park Waltham Road Maidenhead Berkshire SL6 3JF to 2 Paul Gardens Croydon CR0 5QL on 22 July 2014 (1 page) |
22 July 2014 | Registered office address changed from Brayshaw Yard, Grove Park Waltham Road Maidenhead Berkshire SL6 3JF to 2 Paul Gardens Croydon CR0 5QL on 22 July 2014 (1 page) |
25 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-25
|
30 August 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
30 August 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
14 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2011 (12 pages) |
20 July 2012 | Total exemption small company accounts made up to 30 November 2011 (12 pages) |
26 March 2012 | Appointment of Miss Georgina Gamlen as a secretary (2 pages) |
26 March 2012 | Appointment of Miss Georgina Gamlen as a secretary (2 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
30 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
25 August 2010 | Total exemption full accounts made up to 30 November 2009 (6 pages) |
30 June 2010 | Termination of appointment of Stacy Holmyard as a secretary (1 page) |
30 June 2010 | Appointment of Mrs Anastasia Carter as a secretary (1 page) |
30 June 2010 | Termination of appointment of Stacy Holmyard as a secretary (1 page) |
30 June 2010 | Appointment of Mrs Anastasia Carter as a secretary (1 page) |
21 January 2010 | Director's details changed for Joby Carter on 1 October 2009 (2 pages) |
21 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Joby Carter on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Joby Carter on 1 October 2009 (2 pages) |
22 April 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
22 April 2009 | Total exemption full accounts made up to 30 November 2008 (6 pages) |
20 March 2009 | Return made up to 28/11/08; full list of members (3 pages) |
20 March 2009 | Return made up to 28/11/08; full list of members (3 pages) |
12 March 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
12 March 2008 | Total exemption full accounts made up to 30 November 2007 (7 pages) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Secretary resigned (1 page) |
20 February 2008 | New secretary appointed (1 page) |
20 February 2008 | New secretary appointed (1 page) |
18 February 2008 | Company name changed carter the great LIMITED\certificate issued on 18/02/08 (2 pages) |
18 February 2008 | Company name changed carter the great LIMITED\certificate issued on 18/02/08 (2 pages) |
13 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
13 February 2008 | Return made up to 28/11/07; full list of members (2 pages) |
1 October 2007 | Registered office changed on 01/10/07 from: bratshaw yard, grove park waltham road, maidenhead berkshire U.k SL6 3JF (1 page) |
1 October 2007 | Registered office changed on 01/10/07 from: bratshaw yard, grove park waltham road, maidenhead berkshire U.k SL6 3JF (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 306 staines road twickenham middlesex TW2 5AS (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 306 staines road twickenham middlesex TW2 5AS (1 page) |
26 April 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
26 April 2007 | Total exemption full accounts made up to 30 November 2006 (6 pages) |
15 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
15 January 2007 | Return made up to 28/11/06; full list of members (2 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
6 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
6 December 2005 | Return made up to 28/11/05; full list of members (2 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
4 October 2005 | Total exemption full accounts made up to 30 November 2004 (6 pages) |
10 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
10 December 2004 | Return made up to 28/11/04; full list of members (6 pages) |
6 August 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
6 August 2004 | Total exemption full accounts made up to 30 November 2003 (6 pages) |
30 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
30 December 2003 | Return made up to 28/11/03; full list of members (6 pages) |
22 April 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
22 April 2003 | Total exemption full accounts made up to 30 November 2002 (6 pages) |
23 December 2002 | Return made up to 28/11/02; full list of members
|
23 December 2002 | Return made up to 28/11/02; full list of members
|
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 January 2002 | New secretary appointed (2 pages) |
11 January 2002 | New director appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Director resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
6 December 2001 | Registered office changed on 06/12/01 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
28 November 2001 | Incorporation (12 pages) |
28 November 2001 | Incorporation (12 pages) |