Company NameJames Carrington Limited
DirectorFrederick George Batt
Company StatusActive
Company Number07394662
CategoryPrivate Limited Company
Incorporation Date1 October 2010(13 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Frederick George Batt
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address'The Clockhouse'
Horsham Road
Capel, Dorking
Surrey
RH5 5JJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitejamescarringtondolls.com
Telephone020 86755716
Telephone regionLondon

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Frederick Batt
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,550
Cash£5,712
Current Liabilities£160,329

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Next Accounts Due30 October 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

29 October 2020Total exemption full accounts made up to 31 January 2019 (8 pages)
5 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
30 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
7 October 2019Change of details for Mr Frederick Batt as a person with significant control on 1 October 2019 (2 pages)
7 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 January 2018 (9 pages)
28 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
11 December 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
22 February 2017Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
22 February 2017Amended total exemption small company accounts made up to 31 January 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
28 July 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
28 July 2016Previous accounting period extended from 31 October 2015 to 31 January 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Director's details changed for Mr Frederick Batt on 1 October 2015 (2 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Director's details changed for Mr Frederick Batt on 1 October 2015 (2 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Director's details changed for Mr Frederick Batt on 1 October 2015 (2 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 October 2014Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 6 October 2014 (1 page)
6 October 2014Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 6 October 2014 (1 page)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
23 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(3 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (3 pages)
13 October 2010Appointment of Mr Frederick Batt as a director (3 pages)
13 October 2010Appointment of Mr Frederick Batt as a director (3 pages)
12 October 2010Termination of appointment of Andrew Davis as a director (1 page)
12 October 2010Termination of appointment of Andrew Davis as a director (1 page)
1 October 2010Incorporation (43 pages)
1 October 2010Incorporation (43 pages)