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.
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 | : |
|
Registered Address | : | 362 Rayners Lane, Pinner, Middlesex, England, HA5 5ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Secretary | 25 September 2003 | Active |
56 Wolsey Road, Moor Park, Northwood, England, HA6 2EH | Director | 07 April 2022 | Active |
22, North Approach, Northwood, England, HA6 2JG | Director | 07 April 2022 | Active |
51, Kingsbury Road, London, England, NW9 7HU | Director | 07 April 2022 | Active |
56 Wolsey Road, Northwood, England, HA6 2EH | Director | 14 April 2018 | Active |
1, Beauchamp Court, 10 Victors Way, Barnet, United Kingdom, EN5 5TZ | Director | 01 March 2002 | Active |
56 Wolsey Road, Northwood, HA6 2EH | Secretary | 01 March 2002 | Active |
56 Wolsey Road, Northwood, HA6 2EH | Secretary | 25 March 2002 | Active |
9 Hunter House, London, N19 5QE | Secretary | 17 March 1992 | Active |
6 The Rowans, Doddington, March, PE15 0SE | Secretary | 14 June 1995 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 17 March 1992 | Active |
9 Hunter House, Ward Road, London, N19 5QE | Director | 17 March 1992 | Active |
56 Wolsey Road, Northwood, HA6 2EH | Director | 25 March 2002 | Active |
No 6 The Rowans, Doddington, March, PE15 0SE | Director | 17 March 1992 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 17 March 1992 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-11-08 | Officers | Appoint person director company with name date. | Download |
2022-09-24 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type full. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-02 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-10-02 | Accounts | Accounts with accounts type small. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Accounts | Accounts with accounts type small. | Download |
2016-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type small. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.