This company is commonly known as Carroll & Partners Limited. The company was founded 35 years ago and was given the registration number 02267055. The firm's registered office is in LONDON. You can find them at Mezzanine Floor, 75 King William Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CARROLL & PARTNERS LIMITED |
---|---|---|
Company Number | : | 02267055 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1988 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Secretary | 22 October 2020 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 06 December 2016 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 07 September 2022 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 26 July 2020 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 24 March 2021 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 11 October 2007 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 10 March 2017 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 11 October 2007 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 12 August 2015 | Active |
69 Coniger Road, London, SW6 3TB | Secretary | 14 March 1994 | Active |
40a Paines Lane, Pinner, HA5 3DB | Secretary | 25 February 1993 | Active |
The Old Paddock, Perry Hill, Worpleston, GU3 3RE | Secretary | 01 January 2009 | Active |
7 North Hill, Highgate, London, N6 4AB | Secretary | 01 May 1997 | Active |
2 Rose Cottages, London Road, Forest Row, RH18 5EU | Secretary | 01 July 2009 | Active |
2 Rose Cottages, London Road, Forest Row, RH18 5EU | Secretary | 26 April 2004 | Active |
2 Barbel Road, Colchester, CO4 3EJ | Secretary | 11 October 2007 | Active |
67 Chessfield Park, Little Chalfont, Amersham, HP6 6RU | Secretary | - | Active |
48, Gracechurch Street, London, England, EC3V 0EJ | Director | 01 October 2012 | Active |
West Lodge, Imberhorne Lane, East Grinstead, RH19 1TX | Director | 01 March 2009 | Active |
Mezzanine Floor, 75 King William Street, London, England, EC4N 7BE | Director | 13 May 2021 | Active |
69 Coniger Road, London, SW6 3TB | Director | - | Active |
48, Gracechurch Street, London, England, EC3V 0EJ | Director | 19 September 2012 | Active |
Home Little Orchard, Village Road, Denham, Uxbridge, United Kingdom, UB9 5BN | Director | 08 August 2012 | Active |
Kilcreggan, Hitchin Road, Letchworth, SG6 3LX | Director | 25 February 1993 | Active |
48 Cadogan Place, London, SW1X 9RU | Director | 01 May 1998 | Active |
The Chantry, Chantry Lane, Storrington, Pulborough, RH20 4AB | Director | 25 February 1993 | Active |
Michael's House, Alie Street, London, United Kingdom, E1 8DE | Director | 01 January 2010 | Active |
2 Spar Hawks, Rectory Road, Woodham Walter, Maldon, CM9 6PX | Director | 01 January 2009 | Active |
48, Gracechurch Street, London, England, EC3V 0EJ | Director | 11 October 2007 | Active |
Coach House Cottage, Wintershill, Southampton, SO32 2AH | Director | - | Active |
34-37 Flat E, Gertrude Street, London, SW10 0JG | Director | 01 June 1998 | Active |
1 Worplesdon Saint Mary, Perry Hill Worplesdon, Guildford, GU3 3RE | Director | 11 October 2007 | Active |
7 North Hill, Highgate, London, N6 4AB | Director | 01 May 1997 | Active |
2 Rose Cottages, London Road, Forest Row, RH18 5EU | Director | 26 April 2004 | Active |
Michael's House, Alie Street, London, United Kingdom, E1 8DE | Director | 18 May 2011 | Active |
Insurance Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 75, King William Street, London, England, EC4N 7BE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-29 | Accounts | Legacy. | Download |
2023-11-29 | Other | Legacy. | Download |
2023-11-29 | Other | Legacy. | Download |
2023-10-04 | Incorporation | Memorandum articles. | Download |
2023-10-04 | Resolution | Resolution. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-17 | Officers | Change person director company with change date. | Download |
2023-03-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-02-08 | Accounts | Legacy. | Download |
2023-02-08 | Other | Legacy. | Download |
2023-02-08 | Other | Legacy. | Download |
2022-10-26 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-26 | Accounts | Legacy. | Download |
2022-10-20 | Other | Legacy. | Download |
2022-10-20 | Other | Legacy. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Accounts | Accounts with accounts type full. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.