London
W4 5QB
Director Name | Mr Christopher Hunt |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Secretary Name | Mr Christopher Hunt |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Mrs Sarah Katherine Darby |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Mr Leo Khale |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director Of Engineering |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Mr Alexander Meron Drofiak |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director Of Manufacturing |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Mr William Henry Wagner |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director Of Software |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Mr Paul Watson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(19 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Mr Nicholas Edward Archdale |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Director Name | Mr Martin Keith Walton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2021(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2023) |
Role | Director Of Electronics |
Country of Residence | England |
Correspondence Address | 272 Gunnersbury Avenue London W4 5QB |
Website | carallon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73712032 |
Telephone region | London |
Registered Address | 272 Gunnersbury Avenue London W4 5QB |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Carallon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,545,651 |
Gross Profit | £1,927,256 |
Net Worth | £1,419,463 |
Cash | £108,367 |
Current Liabilities | £1,679,756 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 day from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
18 June 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (4 pages) |
13 November 2019 | Director's details changed for Mr Nicholas Edward Archdale on 13 November 2019 (2 pages) |
7 August 2019 | Director's details changed for Mr Nicholas Edward Archdale on 7 August 2019 (2 pages) |
30 May 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with updates (6 pages) |
4 March 2019 | Notification of Carallon Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
4 March 2019 | Cessation of Christopher Hunt as a person with significant control on 1 February 2017 (1 page) |
4 March 2019 | Cessation of Richard John Mead as a person with significant control on 1 February 2017 (1 page) |
4 March 2019 | Cessation of Nicholas Edward Archdale as a person with significant control on 1 February 2017 (1 page) |
31 August 2018 | Resolutions
|
4 May 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
1 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
23 June 2017 | Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages) |
23 June 2017 | Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages) |
22 June 2017 | Director's details changed for Mr Christopher Hunt on 10 June 2017 (2 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
4 May 2017 | Accounts for a small company made up to 31 July 2016 (8 pages) |
27 February 2017 | Director's details changed for Mr Richard John Mead on 27 February 2017 (2 pages) |
27 February 2017 | Director's details changed for Mr Richard John Mead on 27 February 2017 (2 pages) |
27 February 2017 | Register inspection address has been changed from Shepherds Building, Unit G20 Rockley Road London W14 0DA United Kingdom to International House 7 High Street London W5 5DB (1 page) |
27 February 2017 | Register inspection address has been changed from Shepherds Building, Unit G20 Rockley Road London W14 0DA United Kingdom to International House 7 High Street London W5 5DB (1 page) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 18 February 2017 with updates (7 pages) |
9 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
9 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
24 March 2016 | Registered office address changed from Studio G20, Shepherds Studios Rockley Road London W14 0DA to International House 7 High Street Ealing Broadway London W5 5DB on 24 March 2016 (1 page) |
24 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Registered office address changed from Studio G20, Shepherds Studios Rockley Road London W14 0DA to International House 7 High Street Ealing Broadway London W5 5DB on 24 March 2016 (1 page) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
7 May 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
7 May 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
30 April 2013 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
13 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (8 pages) |
12 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
3 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
9 March 2011 | Register(s) moved to registered office address (1 page) |
9 March 2011 | Register(s) moved to registered office address (1 page) |
9 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Particulars of variation of rights attached to shares (3 pages) |
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Change of share class name or designation (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Particulars of variation of rights attached to shares (3 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
20 October 2010 | Resolutions
|
20 October 2010 | Particulars of variation of rights attached to shares (2 pages) |
25 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
17 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Register(s) moved to registered inspection location (1 page) |
17 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Nicholas Archdale on 1 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Christopher Hunt on 1 November 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Christopher Hunt on 1 November 2009 (1 page) |
16 March 2010 | Director's details changed for Nicholas Archdale on 1 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Christopher Hunt on 1 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Christopher Hunt on 1 November 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Christopher Hunt on 1 November 2009 (1 page) |
16 March 2010 | Director's details changed for Nicholas Archdale on 1 November 2009 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Richard John Mead on 1 November 2009 (2 pages) |
16 March 2010 | Register inspection address has been changed (1 page) |
16 March 2010 | Director's details changed for Richard John Mead on 1 November 2009 (2 pages) |
16 March 2010 | Director's details changed for Richard John Mead on 1 November 2009 (2 pages) |
16 March 2010 | Secretary's details changed for Christopher Hunt on 1 November 2009 (1 page) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
26 May 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
13 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
13 March 2009 | Return made up to 18/02/09; full list of members (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (9 pages) |
12 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 18/02/08; full list of members (5 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
16 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
5 March 2007 | Return made up to 18/02/07; full list of members (3 pages) |
18 May 2006 | Resolutions
|
18 May 2006 | Resolutions
|
7 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
7 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
3 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
3 January 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
2 March 2005 | Return made up to 18/02/05; full list of members (4 pages) |
2 March 2005 | Return made up to 18/02/05; full list of members (4 pages) |
23 February 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
23 February 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: studio G9, shepherds studios rockley road london W14 0DA (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: studio G9, shepherds studios rockley road london W14 0DA (1 page) |
23 July 2004 | Ad 01/07/04--------- £ si 997@1=997 £ ic 3/1000 (3 pages) |
23 July 2004 | Ad 01/07/04--------- £ si 997@1=997 £ ic 3/1000 (3 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 24 sandringham avenue london SW20 8JY (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 24 sandringham avenue london SW20 8JY (1 page) |
18 February 2004 | Incorporation (8 pages) |
18 February 2004 | Incorporation (8 pages) |