This company is commonly known as Carleton Association 53 Limited. The company was founded 55 years ago and was given the registration number 00954917. The firm's registered office is in . You can find them at 53 Carleton Road, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | CARLETON ASSOCIATION 53 LIMITED |
---|---|---|
Company Number | : | 00954917 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1969 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Carleton Road, London, N7 0ET |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 6, 53 Carleton Road, London, England, N7 0ET | Director | 31 January 2019 | Active |
53 Carleton Road, London, N7 0ET | Director | 15 January 2014 | Active |
53 Carleton Road, London, N7 0ET | Director | - | Active |
53 Carleton Road, London, N7 0ET | Director | 16 May 2008 | Active |
Flat 1 53 Carleton Road, London, N7 0ET | Director | 18 October 1996 | Active |
144-146, King's Cross Road, London, England, WC1X 9DU | Corporate Director | 22 March 2013 | Active |
53 Carleton Road, London, N7 0ET | Secretary | 24 June 1991 | Active |
53 Carleton Road, London, N7 0ET | Secretary | 24 June 1991 | Active |
53 Carleton Road, London, N7 0ET | Secretary | - | Active |
Flat 6 53 Carleton Road, London, N7 0ET | Director | 30 September 2004 | Active |
53 Carleton Road, London, N7 0ET | Director | - | Active |
53 Carleton Road, London, N7 0ET | Director | - | Active |
53 Carleton Road, London, N7 0ET | Director | - | Active |
53 Carleton Road, London, N7 0ET | Director | 01 July 1997 | Active |
Flat 6, 53 Carleton Road, London, United Kingdom, N7 0ET | Director | 13 October 2010 | Active |
Flat 6, 53 Carleton Road Holloway, London, N7 0ET | Director | 13 October 2001 | Active |
Flat 3 53 Carleton Road, London, N7 0ET | Director | 17 June 1994 | Active |
53 Carleton Road, London, N7 0ET | Director | - | Active |
Flat 6, 53 Carleton Road, London, England, N7 0ET | Director | 31 January 2019 | Active |
Flat 6 53 Carleton Road, Tufonell Park, London, N7 0ET | Director | 17 August 1992 | Active |
53 Carleton Road, London, N7 0ET | Director | 31 March 2002 | Active |
53 Carleton Road, London, N7 0ET | Director | 01 October 2009 | Active |
53 Carleton Road, London, N7 0ET | Director | - | Active |
Flat 6, 53 Carleton Road, London, N7 0ET | Director | 01 November 1998 | Active |
Mr Craig Stephen Cartmell | ||
Notified on | : | 31 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, 53 Carleton Road, London, England, N7 0ET |
Nature of control | : |
|
Deborah Sophie Ehrenzweig | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 6, 53 Carleton Road, London, England, N7 0ET |
Nature of control | : |
|
Ms Claudia Amalie Margarete Cotton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1936 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Carleton Road, London, England, N7 0ET |
Nature of control | : |
|
Anthony Charles Roncoli | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Carleton Road, London, England, N7 0ET |
Nature of control | : |
|
Mr Daniel Joseph Chambers | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 53, Carleton Road, London, England, N7 0ET |
Nature of control | : |
|
Janet Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1, 53 Carleton Road, London, England, N7 0ET |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Appoint person director company with name date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-26 | Annual return | Annual return company with made up date no member list. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.