Company Name8 Carlingford Road (London) Limited
Company StatusActive
Company Number06051498
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 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 NameMs Diane Helene Chanteau
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address8a Carlingford Road
London
NW3 1RX
Director NameMichael Chittenden
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2007(3 months, 2 weeks after company formation)
Appointment Duration16 years, 11 months
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address75 Talbot Road
Isleworth
London
Greater London
TW7 7HG
Director NameDr Uta Blohm
Date of BirthDecember 1967 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed21 March 2013(6 years, 2 months after company formation)
Appointment Duration11 years
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address8b Carlingford Road
London
NW3 1RX
Secretary NameMr Martin Hartmann
StatusCurrent
Appointed31 July 2015(8 years, 6 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address8b Carlingford Road 8b Carlingford Road
London
NW3 1RX
Director NameJonathan Bromberger
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(3 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 January 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8b Carlingford Road
London
Greater London
NW3 1RX
Secretary NameMr Roger Beam
NationalityBritish
StatusResigned
Appointed27 April 2007(3 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 31 July 2015)
RoleJournalist
Country of ResidenceEngland
Correspondence Address8a Carlingford Road
London
NW3 1RX
Director NameCOMP Companies Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
Greater London
NW1 7AN
Director NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
NW1 7AN
Secretary NameCOMP Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence Address90-92 Parkway
Regents Park
London
NW1 7AN

Location

Registered Address8a Carlingford Road
London
NW3 1RX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Mary Kearon & Peter Chittenden & Michael Chittenden & Susan Kearon
33.33%
Ordinary
1 at £1Roger Beam & Diane Helene Chanteau
33.33%
Ordinary
1 at £1Uta Blohm & Martin Hartmann
33.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return4 January 2024 (2 months, 3 weeks ago)
Next Return Due18 January 2025 (9 months, 3 weeks from now)

Filing History

26 June 2023Registered office address changed from 8B Carlingford Road 8B Carlingford Road London NW3 1RX England to 8a Carlingford Road London NW3 1RX on 26 June 2023 (1 page)
26 June 2023Appointment of Mr Roger Beam as a secretary on 3 April 2023 (2 pages)
26 June 2023Termination of appointment of Martin Hartmann as a secretary on 3 April 2023 (1 page)
4 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
11 January 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
20 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
23 October 2018Notification of Diane Helene Genvieve Chanteau as a person with significant control on 22 July 2018 (2 pages)
22 October 2018Withdrawal of a person with significant control statement on 22 October 2018 (2 pages)
22 October 2018Notification of Roger Beam as a person with significant control on 22 October 2018 (2 pages)
22 January 2018Current accounting period extended from 31 January 2018 to 30 April 2018 (1 page)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
9 November 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
29 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
29 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 3
(6 pages)
29 February 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
22 October 2015Appointment of Mr Martin Hartmann as a secretary on 31 July 2015 (2 pages)
22 October 2015Appointment of Mr Martin Hartmann as a secretary on 31 July 2015 (2 pages)
6 October 2015Termination of appointment of Roger Beam as a secretary on 31 July 2015 (1 page)
6 October 2015Registered office address changed from Flat 8a Carlingford Road London Gr London NW3 1RX to 8B Carlingford Road 8B Carlingford Road London NW3 1RX on 6 October 2015 (1 page)
6 October 2015Termination of appointment of Roger Beam as a secretary on 31 July 2015 (1 page)
6 October 2015Registered office address changed from Flat 8a Carlingford Road London Gr London NW3 1RX to 8B Carlingford Road 8B Carlingford Road London NW3 1RX on 6 October 2015 (1 page)
6 October 2015Registered office address changed from Flat 8a Carlingford Road London Gr London NW3 1RX to 8B Carlingford Road 8B Carlingford Road London NW3 1RX on 6 October 2015 (1 page)
28 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 August 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(7 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(7 pages)
20 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
20 November 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(7 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 3
(7 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 September 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
12 September 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
21 March 2013Appointment of Dr. Uta Blohm as a director (2 pages)
21 March 2013Appointment of Dr. Uta Blohm as a director (2 pages)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
21 January 2013Termination of appointment of Jonathan Bromberger as a director (1 page)
21 January 2013Termination of appointment of Jonathan Bromberger as a director (1 page)
21 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (7 pages)
18 January 2013Termination of appointment of Jonathan Bromberger as a director (1 page)
18 January 2013Termination of appointment of Jonathan Bromberger as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (7 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
19 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
4 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 January 2010Director's details changed for Jonathan Bromberger on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Diane Helene Chanteau on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Michael Chittenden on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Diane Helene Chanteau on 23 January 2010 (2 pages)
25 January 2010Director's details changed for Jonathan Bromberger on 23 January 2010 (2 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Michael Chittenden on 23 January 2010 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
4 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 February 2009Return made up to 12/01/09; full list of members (5 pages)
2 February 2009Return made up to 12/01/09; full list of members (5 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
3 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 February 2008Return made up to 12/01/08; full list of members (3 pages)
5 February 2008Return made up to 12/01/08; full list of members (3 pages)
25 May 2007Memorandum and Articles of Association (12 pages)
25 May 2007Memorandum and Articles of Association (12 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: 90-92 parkway regents park london greater london NW1 7AN (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Registered office changed on 09/05/07 from: 90-92 parkway regents park london greater london NW1 7AN (1 page)
9 May 2007New secretary appointed (2 pages)
9 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 May 2007Secretary resigned;director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007Ad 27/04/07--------- £ si 1@1=1 £ ic 3/4 (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
12 January 2007Incorporation (18 pages)
12 January 2007Incorporation (18 pages)