Company Name2 Carlingford Road (Freehold) Limited
DirectorsFrances Mary Bissell and Anne Vivienne Ivry
Company StatusActive
Company Number04381024
CategoryPrivate Limited Company
Incorporation Date25 February 2002(22 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Frances Mary Bissell
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2002(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence AddressTop Flat 2 Carlingford Road
London
NW3 1RX
Director NameAnne Vivienne Ivry
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2002(1 month after company formation)
Appointment Duration22 years, 1 month
RoleJournalist Writer Translator
Country of ResidenceEngland
Correspondence Address2 Carlingford Road
London
NW3 1RX
Secretary NameMrs Frances Mary Bissell
NationalityBritish
StatusCurrent
Appointed01 February 2006(3 years, 11 months after company formation)
Appointment Duration18 years, 2 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressTop Flat 2 Carlingford Road
London
NW3 1RX
Director NameNima Tayebi
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address2b Carlingford Road
London
NW3 1RX
Secretary NameNatalia Shulman
NationalityRussian
StatusResigned
Appointed25 February 2002(same day as company formation)
RoleResearch Worker
Correspondence Address2b Carlingford Road
London
NW3 1RX
Secretary NameAnne Vivienne Ivry
NationalityBritish
StatusResigned
Appointed28 March 2002(1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2006)
RoleJournalist Writer Translator
Country of ResidenceEngland
Correspondence Address2 Carlingford Road
London
NW3 1RX
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed25 February 2002(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address2 Carlingford Road
London
NW3 1RX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

40 at £1Anne Vivienne Ivry
40.00%
Ordinary
40 at £1Graham Jackson & Robert Craig
40.00%
Ordinary
20 at £1Thomas Emery Bissell & Frances Mary Bissell
20.00%
Ordinary

Financials

Year2014
Turnover£3,000
Net Worth£3,266
Cash£3,572

Accounts

Latest Accounts24 August 2023 (8 months ago)
Next Accounts Due24 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End24 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

24 February 2023Micro company accounts made up to 24 August 2022 (3 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
22 February 2022Micro company accounts made up to 24 August 2021 (3 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
15 March 2021Micro company accounts made up to 24 August 2020 (3 pages)
9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
13 February 2020Micro company accounts made up to 24 August 2019 (2 pages)
9 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
12 March 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
12 February 2019Micro company accounts made up to 24 August 2018 (2 pages)
25 February 2018Micro company accounts made up to 24 August 2017 (2 pages)
21 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
19 April 2017Micro company accounts made up to 24 August 2016 (2 pages)
19 April 2017Micro company accounts made up to 24 August 2016 (2 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
4 March 2016Micro company accounts made up to 24 August 2015 (2 pages)
4 March 2016Micro company accounts made up to 24 August 2015 (2 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
(5 pages)
13 March 2015Micro company accounts made up to 24 August 2014 (6 pages)
13 March 2015Micro company accounts made up to 24 August 2014 (6 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
2 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(5 pages)
7 March 2014Total exemption small company accounts made up to 24 August 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 24 August 2013 (3 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
26 March 2013Total exemption full accounts made up to 24 August 2012 (6 pages)
26 March 2013Total exemption full accounts made up to 24 August 2012 (6 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
7 March 2012Total exemption full accounts made up to 24 August 2011 (6 pages)
7 March 2012Total exemption full accounts made up to 24 August 2011 (6 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption full accounts made up to 24 August 2010 (6 pages)
18 February 2011Total exemption full accounts made up to 24 August 2010 (6 pages)
18 March 2010Director's details changed for Frances Mary Bissell on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Frances Mary Bissell on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Anne Vivienne Ivry on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Anne Vivienne Ivry on 18 March 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 24 August 2009 (6 pages)
24 February 2010Total exemption full accounts made up to 24 August 2009 (6 pages)
4 June 2009Total exemption full accounts made up to 24 August 2008 (6 pages)
4 June 2009Total exemption full accounts made up to 24 August 2008 (6 pages)
6 March 2009Return made up to 25/02/09; full list of members (5 pages)
6 March 2009Return made up to 25/02/09; full list of members (5 pages)
15 May 2008Total exemption full accounts made up to 24 August 2007 (6 pages)
15 May 2008Total exemption full accounts made up to 24 August 2007 (6 pages)
27 March 2008Return made up to 25/02/08; no change of members (7 pages)
27 March 2008Return made up to 25/02/08; no change of members (7 pages)
5 June 2007Total exemption full accounts made up to 24 August 2006 (6 pages)
5 June 2007Total exemption full accounts made up to 24 August 2006 (6 pages)
13 March 2007Return made up to 25/02/07; full list of members (8 pages)
13 March 2007Return made up to 25/02/07; full list of members (8 pages)
9 May 2006Total exemption full accounts made up to 24 August 2005 (6 pages)
9 May 2006Total exemption full accounts made up to 24 August 2005 (6 pages)
2 March 2006Return made up to 25/02/06; full list of members (8 pages)
2 March 2006Return made up to 25/02/06; full list of members (8 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
13 February 2006Secretary resigned (1 page)
28 June 2005Total exemption full accounts made up to 24 August 2004 (6 pages)
28 June 2005Total exemption full accounts made up to 24 August 2004 (6 pages)
23 March 2005Return made up to 25/02/05; full list of members (8 pages)
23 March 2005Return made up to 25/02/05; full list of members (8 pages)
22 March 2004Return made up to 25/02/04; full list of members (8 pages)
22 March 2004Return made up to 25/02/04; full list of members (8 pages)
22 December 2003Accounts for a dormant company made up to 24 August 2003 (2 pages)
22 December 2003Accounts for a dormant company made up to 24 August 2003 (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 2B carlingford road london NW3 1RX (1 page)
23 March 2003Ad 22/04/02-16/11/02 £ si 100@1 (2 pages)
23 March 2003Return made up to 25/02/03; full list of members (8 pages)
23 March 2003Ad 22/04/02-16/11/02 £ si 100@1 (2 pages)
23 March 2003Registered office changed on 23/03/03 from: 2B carlingford road london NW3 1RX (1 page)
23 March 2003Return made up to 25/02/03; full list of members (8 pages)
19 February 2003Accounting reference date extended from 28/02/03 to 24/08/03 (1 page)
19 February 2003Accounting reference date extended from 28/02/03 to 24/08/03 (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
15 April 2002Memorandum and Articles of Association (18 pages)
15 April 2002Memorandum and Articles of Association (18 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002New secretary appointed;new director appointed (2 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
5 April 2002Company name changed 2B carlingford road (freehold) l imited\certificate issued on 05/04/02 (2 pages)
5 April 2002Company name changed 2B carlingford road (freehold) l imited\certificate issued on 05/04/02 (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002New secretary appointed (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
12 March 2002Secretary resigned (1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2002Incorporation (14 pages)
25 February 2002Incorporation (14 pages)