Thornton Heath
CR7 8DT
Director Name | David Carew |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 August 2005) |
Role | Banker |
Correspondence Address | Tsimshatsui Centre, East Wing Number 811, 66 Mody Road Tsimshatsui East Kowloon Hongkong |
Director Name | Michael Barrie Wheelhouse |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Beaches Cranley Road, Reddingfield Eye IP23 7PA |
Director Name | Mr Assaad Wajdi Razzouk |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 day after company formation) |
Appointment Duration | 5 years, 12 months (resigned 25 March 2011) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 De Vere Gardens London W8 5AW |
Secretary Name | Michael Barrie Wheelhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2005(1 day after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 March 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Beaches Cranley Road, Reddingfield Eye IP23 7PA |
Director Name | Colin Robert Goodall |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2007) |
Role | Executive |
Country of Residence | Spain |
Correspondence Address | Apartado De Correos 430 Estepona 29680 |
Director Name | Andrew Lord Stone Of Blackheath |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 St Gabriels Manor 25 Cormont Road London SE5 9RH |
Director Name | David Iain Rawlinson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 25 May 2007) |
Role | Director- Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nicosia Road London SW18 3RN |
Director Name | Mr William Gregory Coleman |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 25 May 2007) |
Role | Oil And Gas |
Country of Residence | United Kingdom |
Correspondence Address | Cranleigh Orchard Gate Esher Surrey KT10 8HY |
Director Name | Sunil Nair |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 03 July 2007) |
Role | Banker |
Correspondence Address | 42 The Marlowes London NW8 6NA |
Director Name | Richard Andrew De Pass |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 February 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 25 May 2007) |
Role | Merchant Banker |
Correspondence Address | 5701 North Bayshore Drive Miami Florida 33137 Foreign |
Director Name | Mr Richard James Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Anhalt Road London SW11 4NX |
Secretary Name | Mr Nicholas Tara Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 30 June 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2c Carolina Road Thornton Heath CR7 8DT |
Director Name | Simon Thomas Zuanic |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(3 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | 37 A Cherry Crest 3 Hui In Fong Central Hong Kong |
Director Name | Mr Nicholas Tara Kelly |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 September 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Eccleston Place London SW1W 9NF |
Director Name | Robert Eugene Driscoll |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 March 2011(5 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 May 2018) |
Role | Business Executive/President |
Country of Residence | United States |
Correspondence Address | Suite 225 10 Greycoat Place London SW1P 1SB |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 4th Floor, 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2005(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.carbon-capital.com |
---|
Registered Address | 2c Carolina Road Thornton Heath CR7 8DT |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £2,539,153 |
Net Worth | £1,415,069 |
Cash | £278,697 |
Current Liabilities | £4,741,776 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
10 October 2023 | Accounts for a small company made up to 31 December 2022 (32 pages) |
---|---|
3 April 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (34 pages) |
11 April 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
7 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2022 | Accounts for a small company made up to 31 December 2020 (37 pages) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2021 | Termination of appointment of Nicholas Tara Kelly as a secretary on 30 June 2021 (1 page) |
9 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
22 January 2021 | Full accounts made up to 31 December 2019 (35 pages) |
27 May 2020 | Registered office address changed from Private Office - 1-02 25 Eccleston Place London SW1W 9NF England to 2C Carolina Road Thornton Heath CR7 8DT on 27 May 2020 (1 page) |
28 April 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (36 pages) |
15 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
27 November 2018 | Registered office address changed from Suite 225 10 Greycoat Place London SW1P 1SB to Private Office - 1-02 25 Eccleston Place London SW1W 9NF on 27 November 2018 (1 page) |
4 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
18 May 2018 | Termination of appointment of Robert Eugene Driscoll as a director on 5 May 2018 (1 page) |
17 May 2018 | Appointment of Mr Stanley Bee Kang Lim as a director on 4 May 2018 (2 pages) |
11 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
19 October 2017 | Full accounts made up to 31 December 2016 (34 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2017 | Full accounts made up to 31 December 2015 (34 pages) |
23 January 2017 | Full accounts made up to 31 December 2015 (34 pages) |
23 January 2017 | Registered office address changed from , 25 Eccleston Place, London, SW1W 9NF to Suite 225 10 Greycoat Place London SW1P 1SB on 23 January 2017 (2 pages) |
23 January 2017 | Registered office address changed from , 25 Eccleston Place, London, SW1W 9NF to Suite 225 10 Greycoat Place London SW1P 1SB on 23 January 2017 (2 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (36 pages) |
1 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
7 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (33 pages) |
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
14 November 2013 | Full accounts made up to 31 December 2012 (32 pages) |
14 November 2013 | Full accounts made up to 31 December 2012 (32 pages) |
10 October 2013 | Termination of appointment of Nicholas Kelly as a director (1 page) |
10 October 2013 | Termination of appointment of Nicholas Kelly as a director (1 page) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (35 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (35 pages) |
26 September 2012 | Secretary's details changed for Mr Nicholas Tara Kelly on 26 September 2012 (1 page) |
26 September 2012 | Secretary's details changed for Mr Nicholas Tara Kelly on 26 September 2012 (1 page) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Registered office address changed from 33 Duke Street London W1U 1JY on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from , 33 Duke Street, London, W1U 1JY on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from , 33 Duke Street, London, W1U 1JY on 18 April 2012 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (36 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (36 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Termination of appointment of Assaad Razzouk as a director (1 page) |
6 April 2011 | Appointment of Robert Eugene Driscoll as a director (3 pages) |
6 April 2011 | Appointment of Mr. Nicholas Tara Kelly as a director (2 pages) |
6 April 2011 | Appointment of Robert Eugene Driscoll as a director (3 pages) |
6 April 2011 | Termination of appointment of Assaad Razzouk as a director (1 page) |
6 April 2011 | Appointment of Mr. Nicholas Tara Kelly as a director (2 pages) |
3 November 2010 | Termination of appointment of Richard Wilkinson as a director (2 pages) |
3 November 2010 | Termination of appointment of Richard Wilkinson as a director (2 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (36 pages) |
28 October 2010 | Full accounts made up to 31 December 2009 (36 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Richard James Wilkinson on 13 June 2009 (1 page) |
4 March 2010 | Director's details changed for Richard James Wilkinson on 13 June 2009 (1 page) |
1 October 2009 | Full accounts made up to 31 December 2008 (36 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (36 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 29/03/09; full list of members (4 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from 18 hanover square london W1S 1HX (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from, 18 hanover square, london, W1S 1HX (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from, 18 hanover square, london, W1S 1HX (1 page) |
12 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
12 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 October 2008 | Appointment terminated director simon zuanic (1 page) |
30 October 2008 | Appointment terminated director simon zuanic (1 page) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 29/03/08; full list of members (4 pages) |
22 April 2008 | Director appointed simon thomas zuanic (2 pages) |
22 April 2008 | Director appointed simon thomas zuanic (2 pages) |
20 November 2007 | Registered office changed on 20/11/07 from: 6 duke street london W1U 3EN (1 page) |
20 November 2007 | Registered office changed on 20/11/07 from: 6 duke street, london, W1U 3EN (1 page) |
16 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Resolutions
|
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Resolutions
|
1 June 2007 | Return made up to 29/03/07; full list of members (26 pages) |
1 June 2007 | Return made up to 29/03/07; full list of members (26 pages) |
14 April 2007 | New secretary appointed (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Secretary resigned (1 page) |
14 April 2007 | New secretary appointed (1 page) |
14 April 2007 | Secretary resigned (1 page) |
13 April 2007 | Resolutions
|
13 April 2007 | Resolutions
|
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | Ad 09/02/07--------- £ si [email protected]=1970 £ ic 14173/16143 (2 pages) |
6 March 2007 | Ad 09/02/07--------- £ si [email protected]=1970 £ ic 14173/16143 (2 pages) |
6 March 2007 | New director appointed (1 page) |
6 March 2007 | New director appointed (1 page) |
24 January 2007 | Ad 10/01/07--------- £ si [email protected]=2625 £ ic 11548/14173 (2 pages) |
24 January 2007 | Ad 10/01/07--------- £ si [email protected]=2625 £ ic 11548/14173 (2 pages) |
5 January 2007 | Ad 07/12/06--------- £ si [email protected]=52 £ ic 11496/11548 (2 pages) |
5 January 2007 | Ad 07/12/06--------- £ si [email protected]=52 £ ic 11496/11548 (2 pages) |
15 December 2006 | Ad 06/11/06--------- £ si [email protected]=157 £ ic 11287/11444 (2 pages) |
15 December 2006 | Ad 14/11/06--------- £ si [email protected]=52 £ ic 11444/11496 (2 pages) |
15 December 2006 | Ad 06/11/06--------- £ si [email protected]=157 £ ic 11287/11444 (2 pages) |
15 December 2006 | Ad 14/11/06--------- £ si [email protected]=52 £ ic 11444/11496 (2 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
8 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
20 October 2006 | New director appointed (4 pages) |
20 October 2006 | New director appointed (4 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
18 August 2006 | Director's particulars changed (1 page) |
18 August 2006 | Director's particulars changed (1 page) |
12 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
12 July 2006 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
6 July 2006 | Ad 10/05/06--------- £ si [email protected]=787 £ ic 10500/11287 (2 pages) |
6 July 2006 | Ad 10/05/06--------- £ si [email protected]=787 £ ic 10500/11287 (2 pages) |
21 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
21 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Ad 13/04/06--------- £ si [email protected]=552 £ ic 10500/11052 (2 pages) |
5 May 2006 | Ad 13/04/06--------- £ si [email protected]=552 £ ic 10500/11052 (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
8 March 2006 | Ad 10/01/06--------- £ si [email protected]=10000 £ ic 500/10500 (2 pages) |
8 March 2006 | Ad 10/01/06--------- £ si [email protected]=10000 £ ic 500/10500 (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Nc inc already adjusted 09/01/06 (2 pages) |
16 January 2006 | Nc inc already adjusted 09/01/06 (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
13 January 2006 | Ad 25/05/05--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
13 January 2006 | S-div 30/05/05 (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | S-div 30/05/05 (2 pages) |
13 January 2006 | Ad 25/05/05--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
25 August 2005 | Director resigned (1 page) |
25 August 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New director appointed (1 page) |
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
29 March 2005 | Incorporation (16 pages) |
29 March 2005 | Incorporation (16 pages) |