Company NameCarlingford Limited
DirectorsAnjoli Rakhit and Hannah Simpkins
Company StatusActive
Company Number09420616
CategoryPrivate Limited Company
Incorporation Date3 February 2015(9 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 Anjoli Rakhit
Date of BirthMay 1985 (Born 39 years ago)
NationalityCanadian
StatusCurrent
Appointed15 January 2016(11 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34a Carlingford Road
Hampstead
London
NW3 1RX
Director NameMiss Hannah Simpkins
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2020(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressFlat 3, 34 Carlingford Road
London
NW3 1RX
Director NameMrs Alison Kay Kynoch
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Carlingford Road
Hampstead
London
NW3 1RX
Director NameMr Michael Kynoch
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Carlingford Road
Hampstead
London
NW3 1RX
Director NameMs Estelle Joanna Laughton
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D 34 Carlingford Road
London
NW3 1RX
Director NameMr Steve Ruggi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Hillway
London
N6 6AB
Director NameMr David Mathew Tench
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 34 Carlingford Road
London
NW3 1RX
Director NameMs Kelly Elena Inga Carhuallanqui
Date of BirthMay 1985 (Born 39 years ago)
NationalitySpanish
StatusResigned
Appointed15 January 2016(11 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 19 May 2016)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressFlat 3, 34 Carlingford Road
London
NW3 1RX
Director NameMr Joao Ferdinando Gomes De Freitas
Date of BirthMay 1970 (Born 54 years ago)
NationalityPortuguese,Canadian
StatusResigned
Appointed15 January 2016(11 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2019)
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address34a Carlingford Road
Hampstead
London
NW3 1RX
Director NameMr Rahul Agarwal
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2016(11 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 05 June 2020)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3, 34 Carlingford Road
London
NW3 1RX

Location

Registered AddressFlat 2 34 Carlingford Road
Hampstead
London
NW3 1RX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
30 November 2023Micro company accounts made up to 28 February 2023 (4 pages)
2 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
17 March 2021Termination of appointment of Steve Ruggi as a director on 26 February 2021 (1 page)
4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
27 January 2021Termination of appointment of David Mathew Tench as a director on 7 January 2021 (1 page)
28 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
3 September 2020Termination of appointment of Rahul Agarwal as a director on 5 June 2020 (1 page)
3 September 2020Appointment of Miss Hannah Simpkins as a director on 5 June 2020 (2 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 March 2019Cessation of Joao Ferdinando Gomes De Freitas as a person with significant control on 5 March 2019 (1 page)
18 March 2019Termination of appointment of Joao Ferdinando Gomes De Freitas as a director on 5 March 2019 (1 page)
26 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
4 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
4 October 2017Micro company accounts made up to 28 February 2017 (2 pages)
24 February 2017Registered office address changed from 34a Carlingford Road Hampstead London NW3 1RX to Flat 2 34 Carlingford Road Hampstead London NW3 1RX on 24 February 2017 (1 page)
24 February 2017Registered office address changed from 34a Carlingford Road Hampstead London NW3 1RX to Flat 2 34 Carlingford Road Hampstead London NW3 1RX on 24 February 2017 (1 page)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
22 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
22 September 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
19 May 2016Termination of appointment of Kelly Elena Inga Carhuallanqui as a director on 19 May 2016 (1 page)
19 May 2016Termination of appointment of Kelly Elena Inga Carhuallanqui as a director on 19 May 2016 (1 page)
24 February 2016Appointment of Mr Joao Ferdinando Gomes De Freitas as a director on 15 January 2016 (2 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(9 pages)
24 February 2016Appointment of Mr Joao Ferdinando Gomes De Freitas as a director on 15 January 2016 (2 pages)
24 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(9 pages)
23 February 2016Appointment of Mr Rahul Agarwal as a director on 15 January 2016 (2 pages)
23 February 2016Appointment of Ms Kelly Elena Inga Carhuallanqui as a director on 15 January 2016 (2 pages)
23 February 2016Appointment of Ms Kelly Elena Inga Carhuallanqui as a director on 15 January 2016 (2 pages)
23 February 2016Appointment of Ms Anjoli Rakhit as a director on 15 January 2016 (2 pages)
23 February 2016Appointment of Ms Anjoli Rakhit as a director on 15 January 2016 (2 pages)
23 February 2016Termination of appointment of Michael Kynoch as a director on 5 December 2015 (1 page)
23 February 2016Termination of appointment of Estelle Joanna Laughton as a director on 5 December 2015 (1 page)
23 February 2016Appointment of Mr Rahul Agarwal as a director on 15 January 2016 (2 pages)
23 February 2016Termination of appointment of Alison Kay Kynoch as a director on 5 December 2015 (1 page)
23 February 2016Termination of appointment of Michael Kynoch as a director on 5 December 2015 (1 page)
23 February 2016Termination of appointment of Alison Kay Kynoch as a director on 5 December 2015 (1 page)
23 February 2016Termination of appointment of Estelle Joanna Laughton as a director on 5 December 2015 (1 page)
29 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100
(4 pages)
29 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 June 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 100
(4 pages)
29 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
30 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
12 March 2015Registered office address changed from 9 Cornwall Crescent Nottinghill Gate London W11 1PH United Kingdom to 34a Carlingford Road Hampstead London NW3 1RX on 12 March 2015 (2 pages)
12 March 2015Registered office address changed from 9 Cornwall Crescent Nottinghill Gate London W11 1PH United Kingdom to 34a Carlingford Road Hampstead London NW3 1RX on 12 March 2015 (2 pages)
11 March 2015Director's details changed for Mrs Alison Kay Kynoch on 26 February 2015 (3 pages)
11 March 2015Director's details changed for Mrs Alison Kay Kynoch on 26 February 2015 (3 pages)
11 March 2015Director's details changed for Mr Michael Kynoch on 26 February 2015 (3 pages)
11 March 2015Director's details changed for Mr Michael Kynoch on 26 February 2015 (3 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 4
(30 pages)
3 February 2015Incorporation
Statement of capital on 2015-02-03
  • GBP 4
(30 pages)