Company Name51 Carleton Road Limited
Company StatusActive
Company Number07667277
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 June 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NamePaolo Di Brina
Date of BirthNovember 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed15 March 2012(9 months after company formation)
Appointment Duration12 years, 1 month
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 51 Carleton Road
London
N7 0ET
Director NameMr Gordon John Mundy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed15 March 2012(9 months after company formation)
Appointment Duration12 years, 1 month
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address48 Selborne Drive
Douglas
Isle Of Man
IM2 3NH
Director NameNicholas Hugh Webb
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2012(9 months after company formation)
Appointment Duration12 years, 1 month
RoleBursar
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 51 Carleton Road
London
N7 0ET
Director NameMrs Anita Anne Hendry
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(7 years, 9 months after company formation)
Appointment Duration5 years
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Carleton Road
London
Greater London
N7 0ET
Director NameMs Elizabeth Alice Airey
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3, 51 Carleton Road
London
N7 0ET
Director NameMr Jeremy James Baker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address30a Marriott Road
London
N4 3QL
Director NameDr Jeremy Dunn
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressThorney Hill Cacklehill Lane
Snelston
Ashbourne
Derbyshire
DE6 2DL
Director NameDr Michael David Aperghis
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(9 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 May 2021)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 51 Carleton Road
London
N7 0ET
Director NameMr Richard Alan Bateson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(9 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 May 2021)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 51 Carleton Road
London
N7 0ET

Location

Registered AddressFlat 2 51 Carleton Road
Tufnell Park
London
N7 0ET
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London

Financials

Year2014
Turnover£3,000
Net Worth£1,712
Cash£1,711

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

2 February 2024Micro company accounts made up to 30 June 2023 (3 pages)
14 July 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
26 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 October 2022Termination of appointment of Elizabeth Alice Airey as a director on 30 September 2022 (1 page)
5 October 2022Appointment of Mr Basar Gucluk as a director on 5 October 2022 (2 pages)
14 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
27 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
28 May 2021Termination of appointment of Richard Alan Bateson as a director on 17 May 2021 (1 page)
28 May 2021Termination of appointment of Michael David Aperghis as a director on 17 May 2021 (1 page)
28 May 2021Appointment of Ms Elizabeth Alice Airey as a director on 17 May 2021 (2 pages)
10 April 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
18 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
9 April 2019Appointment of Mrs Anita Anne Hendry as a director on 1 April 2019 (2 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
5 April 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
22 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
22 February 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
15 June 2016Annual return made up to 13 June 2016 no member list (6 pages)
15 June 2016Annual return made up to 13 June 2016 no member list (6 pages)
18 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
18 March 2016Total exemption full accounts made up to 30 June 2015 (7 pages)
18 June 2015Annual return made up to 13 June 2015 no member list (6 pages)
18 June 2015Annual return made up to 13 June 2015 no member list (6 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
25 March 2015Total exemption full accounts made up to 30 June 2014 (7 pages)
15 June 2014Annual return made up to 13 June 2014 no member list (6 pages)
15 June 2014Annual return made up to 13 June 2014 no member list (6 pages)
25 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
25 April 2014Total exemption full accounts made up to 30 June 2013 (7 pages)
10 July 2013Annual return made up to 13 June 2013 no member list (6 pages)
10 July 2013Annual return made up to 13 June 2013 no member list (6 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption full accounts made up to 30 June 2012 (7 pages)
3 September 2012Annual return made up to 13 June 2012 no member list (6 pages)
3 September 2012Annual return made up to 13 June 2012 no member list (6 pages)
2 September 2012Director's details changed for Nicholas Hugh Webb on 1 September 2012 (2 pages)
2 September 2012Director's details changed for Nicholas Hugh Webb on 1 September 2012 (2 pages)
2 September 2012Director's details changed for Nicholas Hugh Webb on 1 September 2012 (2 pages)
3 August 2012Registered office address changed from 9-11 Carter Street Uttoxeter Staffordshire ST14 8HB United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from 9-11 Carter Street Uttoxeter Staffordshire ST14 8HB United Kingdom on 3 August 2012 (2 pages)
3 August 2012Registered office address changed from 9-11 Carter Street Uttoxeter Staffordshire ST14 8HB United Kingdom on 3 August 2012 (2 pages)
23 March 2012Termination of appointment of Jeremy Baker as a director (2 pages)
23 March 2012Appointment of Gordon Mundy as a director (3 pages)
23 March 2012Appointment of Paolo Di Brina as a director (3 pages)
23 March 2012Appointment of Richard Alan Bateson as a director (3 pages)
23 March 2012Appointment of Richard Alan Bateson as a director (3 pages)
23 March 2012Appointment of Paolo Di Brina as a director (3 pages)
23 March 2012Appointment of Nicholas Hugh Webb as a director (3 pages)
23 March 2012Termination of appointment of Jeremy Baker as a director (2 pages)
23 March 2012Termination of appointment of Jeremy Dunn as a director (2 pages)
23 March 2012Appointment of Michael Aperghis as a director (3 pages)
23 March 2012Termination of appointment of Jeremy Dunn as a director (2 pages)
23 March 2012Appointment of Michael Aperghis as a director (3 pages)
23 March 2012Appointment of Gordon Mundy as a director (3 pages)
23 March 2012Appointment of Nicholas Hugh Webb as a director (3 pages)
13 June 2011Incorporation (17 pages)
13 June 2011Incorporation (17 pages)