London
E14 5NR
Director Name | Mr Assaad Wajdi Razzouk |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 De Vere Gardens London W8 5AW |
Director Name | Mr Richard James Wilkinson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(same day as company formation) |
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 | 14 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2c Carolina Road Thornton Heath CR7 8DT |
Director Name | Mr Nicholas Tara Kelly |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(3 years, 10 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 | Roderick James Peregrine Mackenzie-Smith |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 28 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 33 Duke Street London W1U 1JY |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2007(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 | 14 May 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | www.carbon-capital.com |
---|
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £687,016 |
Net Worth | -£2,076,019 |
Cash | £7,029 |
Current Liabilities | £5,747,732 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2021 | Full accounts made up to 31 December 2019 (31 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) |
15 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (27 pages) |
2 May 2019 | Confirmation statement made on 2 May 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) |
6 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
18 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (26 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 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) |
3 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (25 pages) |
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
15 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
15 October 2015 | Full accounts made up to 31 December 2014 (27 pages) |
1 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
1 October 2015 | Auditor's resignation (1 page) |
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
7 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
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) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (26 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (28 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (28 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) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 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) |
19 March 2012 | Termination of appointment of Roderick Mackenzie-Smith as a director (2 pages) |
19 March 2012 | Termination of appointment of Roderick Mackenzie-Smith as a director (2 pages) |
19 March 2012 | Appointment of Robert Eugene Driscoll as a director (3 pages) |
19 March 2012 | Appointment of Robert Eugene Driscoll as a director (3 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Appointment of Roderick James Peregrine Mackenzie-Smith as a director (3 pages) |
6 April 2011 | Termination of appointment of Assaad Razzouk as a director (1 page) |
6 April 2011 | Appointment of Roderick James Peregrine Mackenzie-Smith as a director (3 pages) |
6 April 2011 | Appointment of Mr. Nicholas Tara Kelly as a director (2 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) |
6 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (27 pages) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 14 May 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 (28 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (28 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 14/05/09; full list of members (3 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) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (18 pages) |
18 August 2008 | Return made up to 14/05/08; full list of members (3 pages) |
18 August 2008 | Return made up to 14/05/08; full list of members (3 pages) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
11 June 2007 | Resolutions
|
11 June 2007 | Ad 14/05/07--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New secretary appointed (1 page) |
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | Ad 14/05/07--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | New director appointed (3 pages) |
11 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Incorporation (16 pages) |
14 May 2007 | Incorporation (16 pages) |
14 May 2007 | Director resigned (1 page) |