Company NameCarlyon Bay Management Services Limited
Company StatusDissolved
Company Number04553242
CategoryPrivate Limited Company
Incorporation Date3 October 2002(21 years, 7 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameFordlawn Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusClosed
Appointed15 October 2002(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2002(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months (closed 15 January 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameJonathan Charles David Sandelson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(1 week, 5 days after company formation)
Appointment Duration1 year, 2 months (resigned 24 December 2003)
RoleCompany Director
Correspondence Address18 Hereford Road
London
W2 4AA
Secretary NameJonathan Charles David Sandelson
NationalityBritish
StatusResigned
Appointed15 October 2002(1 week, 5 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 13 November 2002)
RoleCompany Director
Correspondence Address18 Hereford Road
London
W2 4AA
Director NameMr James Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(6 months, 4 weeks after company formation)
Appointment Duration12 years, 2 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThamesfield Ferry Lane
Mill End
Hambleden
Buckinghamshire
RG9 3BL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 October 2002(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed13 November 2002(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 08 July 2011)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed08 July 2011(8 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 02 April 2012)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiteceg.co.uk
Telephone020 77309090
Telephone regionLondon

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Ampersand 2010 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 October 2017Confirmation statement made on 3 October 2017 with updates (4 pages)
20 July 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Gerard Mikael Versteegh on 6 April 2016 (2 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
23 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1
(4 pages)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
29 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
27 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(5 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
4 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
9 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (5 pages)
29 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 April 2012Termination of appointment of Reed Smith Corporate Services Limited as a secretary (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (6 pages)
27 September 2011Director's details changed for Mr Gerard Mikael Versteegh on 19 September 2011 (2 pages)
16 August 2011Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
16 August 2011Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
13 October 2010Secretary's details changed for Rb Secretariat Limited on 2 October 2010 (2 pages)
13 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (6 pages)
13 October 2010Secretary's details changed for Rb Secretariat Limited on 2 October 2010 (2 pages)
12 October 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (2 pages)
12 October 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (2 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
28 August 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 June 2009Registered office changed on 04/06/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page)
5 November 2008Return made up to 03/10/08; full list of members (4 pages)
22 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 October 2007Return made up to 03/10/07; full list of members (3 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
18 October 2006Return made up to 03/10/06; full list of members (2 pages)
5 October 2005Return made up to 03/10/05; full list of members (3 pages)
27 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
18 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 18/10/04
(7 pages)
1 September 2004Director's particulars changed (1 page)
26 January 2004Director resigned (1 page)
8 October 2003Return made up to 03/10/03; full list of members (8 pages)
28 May 2003Company name changed fordlawn LIMITED\certificate issued on 28/05/03 (2 pages)
9 May 2003New director appointed (3 pages)
6 March 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
4 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002New secretary appointed (2 pages)
27 November 2002Secretary resigned (1 page)
22 November 2002New director appointed (3 pages)
22 November 2002New director appointed (3 pages)
22 November 2002Registered office changed on 22/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 November 2002Secretary resigned (1 page)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002Director resigned (1 page)
3 October 2002Incorporation (30 pages)