UKBizDB.co.uk

CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED

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

This company is commonly known as Carroll Iberian Development Corporation Limited. The company was founded 28 years ago and was given the registration number 03144093. The firm's registered office is in LONDON. You can find them at 6 Kingsley Lodge, 13 New Cavendish Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED
Company Number:03144093
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Kingsley Lodge, 13 New Cavendish Street, London, W1G 9UG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lilac Cottage, 13 Saint Johns Terrace, Enfield, EN2 9AQ

Secretary07 September 2001Active
6 Kingsley Lodge, 13 New Cavendish Street, West Central, England, W1G 9UG

Director20 July 2006Active
622, S.E. Dean Terrace, Port St Lucie, Usa,

Director17 November 2004Active
100-102 Sutherland Avenue, Maida Vale, London, W9 2QR

Secretary24 April 1996Active
83 Clerkenwell Road, London, EC1R 5AR

Secretary03 June 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 January 1996Active
18 University Mansions, Lower Richmond Road Putney, London, SW15 1EP

Secretary26 January 2001Active
29 Eaton Square, Belgravia, London, SW1W 9DF

Director26 January 2001Active
64 Hutton Road, Shenfield, CM15 8NB

Director17 February 1997Active
16/100 Sutherland Avenue Maida Vale, London, W9 2GR

Director03 January 1996Active
83 Clerkenwell Road, London, EC1R 5AR

Director03 June 1999Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 January 1996Active
18 University Mansions, Lower Richmond Road Putney, London, SW15 1EP

Director26 January 2001Active
13 Castle Road, Oatlands Park, Weybridge, KT13 9QP

Director03 January 1996Active
43 Elmfield Avenue, Teddington, TW11 8BX

Director24 April 1996Active

People with Significant Control

Mr Gerald Carroll
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Country of residence:England
Address:6 Kingsley Lodge, 13 New Cavendish Street, West Central, England, W1G 9UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Accounts

Accounts with accounts type dormant.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Persons with significant control

Change to a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2019-02-08Officers

Change person director company with change date.

Download
2019-02-08Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type dormant.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-03-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-19Accounts

Accounts with accounts type total exemption full.

Download
2017-03-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.