CARLTON HOUSE ACCOUNTANCY SERVICES LIMITED
PORTSLADE

Hellopages » East Sussex » Brighton and Hove » BN41 1UR
Company number 02878170
Status Active
Incorporation Date 1 December 1993
Company Type Private Limited Company
Address CARLTON HOUSE, 28/29 CARLTON TERRACE, PORTSLADE, EAST SUSSEX, BN41 1UR
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of CARLTON HOUSE ACCOUNTANCY SERVICES LIMITED are www.carltonhouseaccountancyservices.co.uk, and www.carlton-house-accountancy-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Fishersgate Rail Station is 0.7 miles; to Moulsecoomb Rail Station is 3.8 miles; to Falmer Rail Station is 5.4 miles; to Burgess Hill Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton House Accountancy Services Limited is a Private Limited Company. The company registration number is 02878170. Carlton House Accountancy Services Limited has been working since 01 December 1993. The present status of the company is Active. The registered address of Carlton House Accountancy Services Limited is Carlton House 28 29 Carlton Terrace Portslade East Sussex Bn41 1ur. The company`s financial liabilities are £0.12k. It is £-0.25k against last year. The cash in hand is £0.3k. It is £-0.15k against last year. And the total assets are £0.49k, which is £-0.15k against last year. JAMES, Ann Rosemary is a Secretary of the company. JAMES, Ann Rosemary is a Director of the company. JAMES, Kenneth Dudley is a Director of the company. Secretary GRIGGS, Nigel Paul has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BENNEWITH, John William has been resigned. Director GRIGGS, Nigel Paul has been resigned. Director JAMES, Ann Rosemary has been resigned. Director JAMES, Simon Noel has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


carlton house accountancy services Key Finiance

LIABILITIES £0.12k
-68%
CASH £0.3k
-34%
TOTAL ASSETS £0.49k
-24%
All Financial Figures

Current Directors

Secretary
JAMES, Ann Rosemary
Appointed Date: 29 September 1997

Director
JAMES, Ann Rosemary
Appointed Date: 20 March 2001
89 years old

Director
JAMES, Kenneth Dudley
Appointed Date: 01 December 1993
91 years old

Resigned Directors

Secretary
GRIGGS, Nigel Paul
Resigned: 29 September 1997
Appointed Date: 01 December 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Director
BENNEWITH, John William
Resigned: 31 December 2001
Appointed Date: 01 December 1993
89 years old

Director
GRIGGS, Nigel Paul
Resigned: 31 December 2001
Appointed Date: 01 December 1993
68 years old

Director
JAMES, Ann Rosemary
Resigned: 29 September 1997
Appointed Date: 01 October 1994
89 years old

Director
JAMES, Simon Noel
Resigned: 14 November 2011
Appointed Date: 29 September 1997
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 01 December 1993
Appointed Date: 01 December 1993

Persons With Significant Control

Mr Kenneth Dudley James
Notified on: 6 April 2016
91 years old
Nature of control: Ownership of shares – 75% or more

CARLTON HOUSE ACCOUNTANCY SERVICES LIMITED Events

09 Dec 2016
Confirmation statement made on 1 December 2016 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
12 Dec 1993
Secretary resigned;new secretary appointed;new director appointed

12 Dec 1993
Registered office changed on 12/12/93 from: 84 temple avenue temple chambers london EC4Y 0HP

12 Dec 1993
Director resigned;new director appointed

12 Dec 1993
New director appointed

01 Dec 1993
Incorporation