43 CARLETON ROAD LIMITED

Hellopages » Greater London » Islington » N7 0ET

Company number 03248155
Status Active
Incorporation Date 10 September 1996
Company Type Private Limited Company
Address 43 CARLETON ROAD, LONDON, N7 0ET
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 10 September 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 4 . The most likely internet sites of 43 CARLETON ROAD LIMITED are www.43carletonroad.co.uk, and www.43-carleton-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Brondesbury Park Rail Station is 3.7 miles; to Battersea Park Rail Station is 5.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Beckenham Hill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.43 Carleton Road Limited is a Private Limited Company. The company registration number is 03248155. 43 Carleton Road Limited has been working since 10 September 1996. The present status of the company is Active. The registered address of 43 Carleton Road Limited is 43 Carleton Road London N7 0et. . WATSON, Martin Robert is a Secretary of the company. CLANCY, Matthew is a Director of the company. RABBATTS, Emerald Ann is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary IRELAND, Alan Ian has been resigned. Secretary MC CARTHY, Anthony Joseph has been resigned. Secretary RABBATTS, Emerald Ann has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director IRELAND, Alan Ian has been resigned. Director KTORIDES, Hector John has been resigned. Director MC CARTHY, Anthony Joseph has been resigned. The company operates in "Dormant Company".


43 carleton road Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WATSON, Martin Robert
Appointed Date: 28 August 2013

Director
CLANCY, Matthew
Appointed Date: 12 July 2014
43 years old

Director
RABBATTS, Emerald Ann
Appointed Date: 10 September 1996
70 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 10 September 1996
Appointed Date: 10 September 1996

Secretary
IRELAND, Alan Ian
Resigned: 07 September 2001
Appointed Date: 11 August 2000

Secretary
MC CARTHY, Anthony Joseph
Resigned: 11 August 2000
Appointed Date: 10 September 1996

Secretary
RABBATTS, Emerald Ann
Resigned: 28 August 2013
Appointed Date: 07 September 2001

Nominee Director
DOYLE, Betty June
Resigned: 10 September 1996
Appointed Date: 10 September 1996
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 10 September 1996
Appointed Date: 10 September 1996
84 years old

Director
IRELAND, Alan Ian
Resigned: 07 September 2001
Appointed Date: 10 September 1996
56 years old

Director
KTORIDES, Hector John
Resigned: 12 July 2014
Appointed Date: 10 September 1996
66 years old

Director
MC CARTHY, Anthony Joseph
Resigned: 11 August 2000
Appointed Date: 10 September 1996
57 years old

Persons With Significant Control

Mrs Charlotte Ann Watson
Notified on: 6 April 2016
38 years old
Nature of control: Has significant influence or control

Mr Martin Robert Watson
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mr Matthew Clancy
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Ms Emerald Ann Rabbatts
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Ms Jessica Rose Orrill
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

Mr James Richard Bedding
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

43 CARLETON ROAD LIMITED Events

16 Sep 2016
Confirmation statement made on 10 September 2016 with updates
28 May 2016
Accounts for a dormant company made up to 30 September 2015
14 Sep 2015
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4

30 May 2015
Accounts for a dormant company made up to 30 September 2014
17 Sep 2014
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 4

...
... and 49 more events
26 Sep 1996
New secretary appointed;new director appointed
26 Sep 1996
New director appointed
26 Sep 1996
New director appointed
26 Sep 1996
Registered office changed on 26/09/96 from: 96/99 temple chambers temple avenue london EC4Y 0HP
10 Sep 1996
Incorporation