UKBizDB.co.uk

CARLTON LEISURE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carlton Leisure (uk) Limited. The company was founded 32 years ago and was given the registration number 02697756. The firm's registered office is in PINNER. You can find them at 362 Rayners Lane, , Pinner, Middlesex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:CARLTON LEISURE (UK) LIMITED
Company Number:02697756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:362 Rayners Lane, Pinner, Middlesex, England, HA5 5ED
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Secretary25 September 2003Active
56 Wolsey Road, Moor Park, Northwood, England, HA6 2EH

Director07 April 2022Active
22, North Approach, Northwood, England, HA6 2JG

Director07 April 2022Active
51, Kingsbury Road, London, England, NW9 7HU

Director07 April 2022Active
56 Wolsey Road, Northwood, England, HA6 2EH

Director14 April 2018Active
1, Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ

Director01 March 2002Active
56 Wolsey Road, Northwood, HA6 2EH

Secretary01 March 2002Active
56 Wolsey Road, Northwood, HA6 2EH

Secretary25 March 2002Active
9 Hunter House, London, N19 5QE

Secretary17 March 1992Active
6 The Rowans, Doddington, March, PE15 0SE

Secretary14 June 1995Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary17 March 1992Active
9 Hunter House, Ward Road, London, N19 5QE

Director17 March 1992Active
56 Wolsey Road, Northwood, HA6 2EH

Director25 March 2002Active
No 6 The Rowans, Doddington, March, PE15 0SE

Director17 March 1992Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director17 March 1992Active

People with Significant Control

Mrs Kalaimagalselvi Thevarajah
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:56 Wolsey Road, Northwood, England, HA6 2EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Tavi Thevarajah
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:56 Wolsey Road, Northwood, England, HA6 2EH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Accounts

Accounts with accounts type full.

Download
2023-03-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-11-08Officers

Appoint person director company with name date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type full.

Download
2020-10-21Address

Change registered office address company with date old address new address.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type full.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-18Officers

Appoint person director company with name date.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-02Accounts

Accounts with accounts type small.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type small.

Download
2016-04-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.