Company Name4, 6 And 8 Carlton Hill Limited
DirectorsHenrietta Rose and Trevor Moross
Company StatusActive
Company Number04845332
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 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 NameHenrietta Rose
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 6 Carlton Hill
London
NW8 0JY
Director NameMr Trevor Moross
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2018(15 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address22 Kingswood Avenue
London
NW6 6LL
Secretary NameMichael Laurie Magar Limited (Corporation)
StatusCurrent
Appointed10 August 2009(6 years after company formation)
Appointment Duration14 years, 8 months
Correspondence Address2nd Floor, Premiere House Elstree Way
Borehamwood
Hertfordshire
WD6 1JH
Director NameFarhana Gani
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleTelevision
Correspondence Address8c Carlton Hill
London
NW8 0JY
Secretary NameHenrietta Rose
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 6 Carlton Hill
London
NW8 0JY
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 7SE

Location

Registered AddressC/O Michael Laurie Magar 2nd Floor, Premiere House
Elstree Way
Borehamwood
London
WD6 1JH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Adrian Rayner Barget
8.33%
Ordinary
1 at £1Anil Gorthy
8.33%
Ordinary
1 at £1Farhana Gani & Sakina Gani
8.33%
Ordinary
1 at £1Henrietta Rose
8.33%
Ordinary
1 at £1Naomi Anne Crane
8.33%
Ordinary
1 at £1Nelson Alexander Jung & Susan Cheyne Jung
8.33%
Ordinary
1 at £1Peter John Handley & Frances Mary Handley
8.33%
Ordinary
1 at £1Philip Richard Colman
8.33%
Ordinary
1 at £1Richard John Rowley
8.33%
Ordinary
1 at £1Yee Ming Jennifer Mak & Tai Yung Alfred Fung
8.33%
Ordinary
2 at £1Turkos Thirty LTD
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,531
Cash£12
Current Liabilities£919

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 July 2023 (8 months, 3 weeks ago)
Next Return Due8 August 2024 (3 months, 3 weeks from now)

Filing History

14 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
27 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
17 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
16 August 2021Confirmation statement made on 25 July 2021 with updates (6 pages)
16 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 July 2019Confirmation statement made on 25 July 2019 with updates (6 pages)
12 October 2018Appointment of Mr Trevor Moross as a director on 11 October 2018 (2 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
26 July 2018Confirmation statement made on 25 July 2018 with updates (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
7 October 2015Secretary's details changed for Michael Laurie Magar Limited on 7 October 2015 (1 page)
7 October 2015Secretary's details changed for Michael Laurie Magar Limited on 7 October 2015 (1 page)
7 October 2015Secretary's details changed for Michael Laurie Magar Limited on 7 October 2015 (1 page)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 12
(5 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 12
(5 pages)
28 May 2015Registered office address changed from C/O Mlm Ltd 2nd Floor Melville House 8-12 Woodhouse Road North Finchley London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O Mlm Ltd 2nd Floor Melville House 8-12 Woodhouse Road North Finchley London N12 0RG to C/O Michael Laurie Magar 2nd Floor, Premiere House Elstree Way Borehamwood London WD6 1JH on 28 May 2015 (1 page)
26 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
26 May 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(5 pages)
28 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 12
(5 pages)
28 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 12
(5 pages)
28 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 12
(5 pages)
14 June 2013Register(s) moved to registered inspection location (1 page)
14 June 2013Register(s) moved to registered inspection location (1 page)
14 June 2013Register inspection address has been changed (1 page)
14 June 2013Register inspection address has been changed (1 page)
25 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 March 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
25 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
18 May 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
12 October 2010Director's details changed for Henrietta Rose on 25 July 2010 (2 pages)
12 October 2010Director's details changed for Henrietta Rose on 25 July 2010 (2 pages)
12 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Michael Laurie Magar Limited on 25 July 2010 (2 pages)
12 October 2010Secretary's details changed for Michael Laurie Magar Limited on 25 July 2010 (2 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 August 2009Appointment terminated director farhana gani (1 page)
20 August 2009Secretary appointed michael laurie magar LIMITED (1 page)
20 August 2009Appointment terminated director farhana gani (1 page)
20 August 2009Secretary appointed michael laurie magar LIMITED (1 page)
20 August 2009Appointment terminated secretary henrietta rose (1 page)
20 August 2009Appointment terminated secretary henrietta rose (1 page)
5 August 2009Return made up to 25/07/09; full list of members (7 pages)
5 August 2009Registered office changed on 05/08/2009 from 136 pinner road northwood middlesex HA6 1BP (1 page)
5 August 2009Return made up to 25/07/09; full list of members (7 pages)
5 August 2009Registered office changed on 05/08/2009 from 136 pinner road northwood middlesex HA6 1BP (1 page)
8 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
8 July 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
19 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
19 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 August 2008Return made up to 25/07/08; full list of members (7 pages)
4 August 2008Return made up to 25/07/08; full list of members (7 pages)
25 January 2008Amended accounts made up to 31 December 2006 (8 pages)
25 January 2008Amended accounts made up to 31 December 2006 (8 pages)
29 August 2007Return made up to 25/07/07; no change of members (7 pages)
29 August 2007Return made up to 25/07/07; no change of members (7 pages)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 December 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 October 2006Return made up to 25/07/06; full list of members (9 pages)
23 October 2006Return made up to 25/07/06; full list of members (9 pages)
12 June 2006Registered office changed on 12/06/06 from: 136 pinner road northwood middlesex HA6 1BP (1 page)
12 June 2006Registered office changed on 12/06/06 from: 136 pinner road northwood middlesex HA6 1BP (1 page)
1 June 2006Ad 26/05/06--------- £ si 12@1=12 £ ic 1/13 (4 pages)
1 June 2006Ad 26/05/06--------- £ si 12@1=12 £ ic 1/13 (4 pages)
12 October 2005Return made up to 25/07/05; full list of members (7 pages)
12 October 2005Return made up to 25/07/05; full list of members (7 pages)
28 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
28 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 March 2005Registered office changed on 31/03/05 from: 1346 high road whetstone london N20 9HJ (1 page)
31 March 2005Registered office changed on 31/03/05 from: 1346 high road whetstone london N20 9HJ (1 page)
23 August 2004Return made up to 25/07/04; full list of members (7 pages)
23 August 2004Return made up to 25/07/04; full list of members (7 pages)
23 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
23 July 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New secretary appointed;new director appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
16 April 2004Director resigned (1 page)
25 July 2003Incorporation (15 pages)
25 July 2003Incorporation (15 pages)