London
EC3V 9AH
Director Name | Mr James Andrew Slipper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2016(5 years, 2 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr James Harry Youtan |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Adam John Buck |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Secretary Name | Mr Philip Maynard |
---|---|
Status | Resigned |
Appointed | 26 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Lombard Street London EC3V 9AH |
Director Name | Mr Benjamin Deschampneufs |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 King William Street London EC4R 9AS |
Website | carltonseniorappointments.com |
---|---|
Telephone | 020 70194100 |
Telephone region | London |
Registered Address | 21 Lombard Street London EC3V 9AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5.1m at £0.01 | Phaidon Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,675,694 |
Cash | £2,930 |
Current Liabilities | £1,148,604 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
15 April 2021 | Delivered on: 19 April 2021 Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent for the Secured Parties (As Defined in the Document Uploaded with This Filing). Classification: A registered charge Particulars: Please see document uploaded with this filing. Outstanding |
---|---|
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
14 August 2018 | Delivered on: 15 August 2018 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Pinebridge Private Credit Agent Llc as Administrative Agent (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Outstanding |
4 April 2018 | Delivered on: 13 April 2018 Persons entitled: Pinebridge Private Credit Agent Llc as Security Agent (As Defined in Document Uploaded with This Filing) Classification: A registered charge Particulars: All intellectual property listed in schedule 6 of the document uploaded with this filing. All material property together with all building and fixtures on that material property. (Both as defined in the document uploaded with this filing). Outstanding |
12 May 2016 | Delivered on: 25 May 2016 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
5 May 2016 | Delivered on: 19 May 2016 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
21 April 2016 | Delivered on: 4 May 2016 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
15 November 2022 | Delivered on: 23 November 2022 Persons entitled: Churchill Agency Services Llc as Collateral Agent and Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing) Classification: A registered charge Particulars: “Intellectual property†– all rights, title and interest from time to time in any trade marks and domain names whether registered or unregistered, which are material to the relevant chargor’s business as a whole and are required by such chargor to carry on its business. Outstanding |
15 April 2021 | Delivered on: 22 April 2021 Persons entitled: Wells Fargo Capital Finance (UK) Limited Classification: A registered charge Outstanding |
5 March 2014 | Delivered on: 7 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 February 2024 | Confirmation statement made on 26 January 2024 with no updates (3 pages) |
---|---|
15 April 2023 | Full accounts made up to 31 October 2022 (23 pages) |
6 February 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
23 November 2022 | Registration of charge 075054110011, created on 15 November 2022 (93 pages) |
7 October 2022 | Satisfaction of charge 075054110009 in full (1 page) |
7 October 2022 | Satisfaction of charge 075054110005 in full (1 page) |
7 October 2022 | Satisfaction of charge 075054110010 in full (1 page) |
7 October 2022 | Satisfaction of charge 075054110007 in full (1 page) |
7 October 2022 | Satisfaction of charge 075054110006 in full (1 page) |
7 October 2022 | Satisfaction of charge 075054110008 in full (1 page) |
4 October 2022 | Appointment of Mr James Harry Youtan as a director on 22 August 2022 (2 pages) |
29 March 2022 | Full accounts made up to 31 October 2021 (24 pages) |
8 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
22 April 2021 | Registration of charge 075054110010, created on 15 April 2021 (69 pages) |
19 April 2021 | Registration of charge 075054110009, created on 15 April 2021 (21 pages) |
16 April 2021 | Full accounts made up to 31 October 2020 (54 pages) |
26 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
23 October 2020 | Full accounts made up to 31 October 2019 (25 pages) |
27 January 2020 | Confirmation statement made on 26 January 2020 with updates (5 pages) |
12 November 2019 | Notification of Plato Uk Bidco Limited as a person with significant control on 1 November 2019 (4 pages) |
12 November 2019 | Cessation of Phaidon Holdings Limited as a person with significant control on 1 November 2019 (3 pages) |
18 July 2019 | Full accounts made up to 31 October 2018 (21 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
15 August 2018 | Registration of charge 075054110008, created on 14 August 2018 (32 pages) |
15 August 2018 | Registration of charge 075054110007, created on 14 August 2018 (72 pages) |
23 July 2018 | Full accounts made up to 31 October 2017 (19 pages) |
18 April 2018 | Termination of appointment of Adam John Buck as a director on 4 April 2018 (1 page) |
13 April 2018 | Registration of charge 075054110005, created on 4 April 2018 (73 pages) |
13 April 2018 | Registration of charge 075054110006, created on 4 April 2018 (34 pages) |
5 April 2018 | Satisfaction of charge 075054110003 in full (1 page) |
5 April 2018 | Satisfaction of charge 075054110004 in full (1 page) |
8 February 2018 | Confirmation statement made on 26 January 2018 with updates (4 pages) |
12 July 2017 | Full accounts made up to 31 October 2016 (18 pages) |
12 July 2017 | Full accounts made up to 31 October 2016 (18 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
10 January 2017 | Satisfaction of charge 075054110002 in full (1 page) |
10 January 2017 | Satisfaction of charge 075054110002 in full (1 page) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
25 May 2016 | Registration of charge 075054110004, created on 12 May 2016 (28 pages) |
25 May 2016 | Registration of charge 075054110004, created on 12 May 2016 (28 pages) |
19 May 2016 | Registration of charge 075054110003, created on 5 May 2016 (32 pages) |
19 May 2016 | Registration of charge 075054110003, created on 5 May 2016 (32 pages) |
4 May 2016 | Registration of charge 075054110002, created on 21 April 2016 (70 pages) |
4 May 2016 | Registration of charge 075054110002, created on 21 April 2016 (70 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
13 April 2016 | Appointment of Mr James Slipper as a director on 5 April 2016 (2 pages) |
13 April 2016 | Appointment of Mr James Slipper as a director on 5 April 2016 (2 pages) |
1 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 October 2015 | Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Philip Maynard as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mr James Slipper as a secretary on 15 October 2015 (2 pages) |
26 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
26 May 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
25 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
25 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
13 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page) |
13 June 2014 | Registered office address changed from 33 King William Street London EC4R 9AS on 13 June 2014 (1 page) |
7 March 2014 | Registration of charge 075054110001 (26 pages) |
7 March 2014 | Registration of charge 075054110001 (26 pages) |
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
1 August 2013 | Termination of appointment of Benjamin Deschampneufs as a director (1 page) |
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Company name changed carlton senior appointments LTD\certificate issued on 01/08/13
|
1 August 2013 | Change of name notice (2 pages) |
1 August 2013 | Company name changed carlton senior appointments LTD\certificate issued on 01/08/13
|
1 August 2013 | Termination of appointment of Benjamin Deschampneufs as a director (1 page) |
28 January 2013 | Secretary's details changed for Mr Philip Maynard on 10 August 2012 (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Director's details changed for Mr Adam John Buck on 11 August 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Adam John Buck on 11 August 2012 (2 pages) |
28 January 2013 | Secretary's details changed for Mr Philip Maynard on 10 August 2012 (1 page) |
28 January 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 August 2012 | Registered office address changed from 4 Carlton Gardens London SW1Y 5AB England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 4 Carlton Gardens London SW1Y 5AB England on 8 August 2012 (1 page) |
8 August 2012 | Registered office address changed from 4 Carlton Gardens London SW1Y 5AB England on 8 August 2012 (1 page) |
22 June 2012 | Appointment of Mr Benjamin Deschampneufs as a director (2 pages) |
22 June 2012 | Appointment of Mr Benjamin Deschampneufs as a director (2 pages) |
20 February 2012 | Resolutions
|
20 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
20 February 2012 | Sub-division of shares on 9 February 2012 (5 pages) |
20 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
20 February 2012 | Statement of capital following an allotment of shares on 9 February 2012
|
20 February 2012 | Resolutions
|
20 February 2012 | Sub-division of shares on 9 February 2012 (5 pages) |
20 February 2012 | Sub-division of shares on 9 February 2012 (5 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 February 2011 | Current accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
17 February 2011 | Current accounting period shortened from 31 January 2012 to 31 October 2011 (1 page) |
26 January 2011 | Incorporation
|
26 January 2011 | Incorporation
|