Active
Company Information for CARLETON ASSOCIATION 53 LIMITED
53 CARLETON ROAD, LONDON, N7 0ET,
|
Company Registration Number
00954917
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
CARLETON ASSOCIATION 53 LIMITED | |
Legal Registered Office | |
53 CARLETON ROAD LONDON N7 0ET Other companies in N7 | |
Company Number | 00954917 | |
---|---|---|
Company ID Number | 00954917 | |
Date formed | 1969-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 02/05/2016 | |
Return next due | 30/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-05-05 13:54:06 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL JOSEPH CHAMBERS |
||
CLAUDIA AMALIE MARGARETE COTTON |
||
DEBORAH SOPHIE EHRENZWEIG |
||
ANTHONY CHARLES RONCOLI |
||
JANET THOMPSON |
||
WATERDALE PROPERTIES LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLAUDIA AMALIE MARGARETE COTTON |
Company Secretary | ||
CHRISTINA WALSH |
Director | ||
TEREZINHA ARAUJO BORGES |
Director | ||
CHARLOTTE ELINA CORBETT ASHBY |
Director | ||
MELANIE MARTHA THOMAS |
Director | ||
ROBERT JOHN CHORLEY |
Director | ||
HEATHER ELIZABETH JONES |
Director | ||
VLADIMIR MIRODAN |
Director | ||
TOBIAS ZALDUA |
Director | ||
SALLY VIRGINIA STEWART |
Director | ||
DAVID ROBERT WELLINGTON |
Director | ||
CARINA RUTH BANKS |
Company Secretary | ||
CARINA RUTH BANKS |
Director | ||
LYNNE BOWLES |
Director | ||
ROSALIND OBRIEN |
Director | ||
DAVID ROBERT WELLINGTON |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/05/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ZOE DANIELLE ROUEN | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/05/23, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Zeo Danielle Rouen on 2019-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG STEPHEN CARTMELL | |
AP01 | DIRECTOR APPOINTED MR CRAIG STEPHEN CARTMELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH SOPHIE EHRENZWEIG | |
PSC07 | CESSATION OF DEBORAH SOPHIE EHRENZWEIG AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Claudia Amalie Margarete Cotton on 2015-03-13 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA WALSH | |
AP01 | DIRECTOR APPOINTED MR DANIEL JOSEPH CHAMBERS | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 ANNUAL RETURN FULL LIST | |
AP02 | Appointment of Waterdale Properties Limited as director on 2013-03-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TEREZINHA ARAUJO BORGES | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DEBORAH SOPHIE EHRENZWEIG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ASHBY | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Anthony Charles Roncoli on 2010-09-22 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES RONCOLI / 22/09/2010 | |
AR01 | 02/05/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET THOMPSON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CHARLES RONCOLI / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CLAUDIA AMALIE MARGARETE COTTON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TEREZINHA ARAUJO BORGES / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELINA CORBETT ASHBY / 01/05/2010 | |
AP01 | DIRECTOR APPOINTED MS CHRISTINA WALSH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MELANIE THOMAS | |
363a | ANNUAL RETURN MADE UP TO 02/05/09 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROWCOLI / 09/05/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT CHORLEY | |
288a | DIRECTOR APPOINTED ANTHONY CHARLES ROWCOLI | |
363a | ANNUAL RETURN MADE UP TO 02/05/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 02/05/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 02/05/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 02/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/05/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 02/05/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/05/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | ANNUAL RETURN MADE UP TO 02/05/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | ANNUAL RETURN MADE UP TO 02/05/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 02/05/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 02/05/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
363s | ANNUAL RETURN MADE UP TO 02/05/97 | |
363s | ANNUAL RETURN MADE UP TO 02/05/96 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MEMO OF DEPOSIT | Outstanding | LOMBARD BANKING LTD |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLETON ASSOCIATION 53 LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CARLETON ASSOCIATION 53 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |