CARLETON ASSOCIATION 53 LIMITED

Hellopages » Greater London » Islington » N7 0ET

Company number 00954917
Status Active
Incorporation Date 23 May 1969
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 53 CARLETON ROAD, LONDON, N7 0ET
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 2 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 May 2016 no member list. The most likely internet sites of CARLETON ASSOCIATION 53 LIMITED are www.carletonassociation53.co.uk, and www.carleton-association-53.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and five 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.Carleton Association 53 Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00954917. Carleton Association 53 Limited has been working since 23 May 1969. The present status of the company is Active. The registered address of Carleton Association 53 Limited is 53 Carleton Road London N7 0et. The company`s financial liabilities are £36.2k. It is £4.75k against last year. The cash in hand is £26.71k. It is £1.95k against last year. And the total assets are £36.66k, which is £4.75k against last year. CHAMBERS, Daniel Joseph is a Director of the company. COTTON, Claudia Amalie Margarete is a Director of the company. EHRENZWEIG, Deborah Sophie is a Director of the company. RONCOLI, Anthony Charles is a Director of the company. THOMPSON, Janet is a Director of the company. WATERDALE PROPERTIES LIMITED is a Director of the company. Secretary BANKS, Carina Ruth has been resigned. Secretary COTTON, Claudia Amalie Margarete has been resigned. Secretary WELLINGTON, David Robert has been resigned. Director ASHBY, Charlotte Elina Corbett, Dr has been resigned. Director BANKS, Carina Ruth has been resigned. Director BORGES, Terezinha Araujo has been resigned. Director BOWLES, Lynne has been resigned. Director CHORLEY, Robert John has been resigned. Director JONES, Heather Elizabeth has been resigned. Director MIRODAN, Vladimir has been resigned. Director OBRIEN, Rosalind has been resigned. Director STEWART, Sally Virginia has been resigned. Director THOMAS, Melanie Martha, Dr has been resigned. Director WALSH, Christina has been resigned. Director WELLINGTON, David Robert has been resigned. Director ZALDUA, Tobias has been resigned. The company operates in "Residents property management".


carleton association 53 Key Finiance

LIABILITIES £36.2k
+15%
CASH £26.71k
+7%
TOTAL ASSETS £36.66k
+14%
All Financial Figures

Current Directors

Director
CHAMBERS, Daniel Joseph
Appointed Date: 15 January 2014
57 years old

Director

Director
EHRENZWEIG, Deborah Sophie
Appointed Date: 13 October 2010
39 years old

Director
RONCOLI, Anthony Charles
Appointed Date: 16 May 2008
67 years old

Director
THOMPSON, Janet
Appointed Date: 18 October 1996
65 years old

Director
WATERDALE PROPERTIES LIMITED
Appointed Date: 22 March 2013

Resigned Directors

Secretary
BANKS, Carina Ruth
Resigned: 18 October 1996
Appointed Date: 24 June 1991

Secretary
COTTON, Claudia Amalie Margarete
Resigned: 13 March 2015
Appointed Date: 24 June 1991

Secretary
WELLINGTON, David Robert
Resigned: 24 June 1991

Director
ASHBY, Charlotte Elina Corbett, Dr
Resigned: 13 October 2010
Appointed Date: 30 September 2004
46 years old

Director
BANKS, Carina Ruth
Resigned: 18 October 1996
68 years old

Director
BORGES, Terezinha Araujo
Resigned: 22 March 2013
83 years old

Director
BOWLES, Lynne
Resigned: 17 June 1994
71 years old

Director
CHORLEY, Robert John
Resigned: 16 May 2008
Appointed Date: 01 July 1997
61 years old

Director
JONES, Heather Elizabeth
Resigned: 30 September 2004
Appointed Date: 13 October 2001
55 years old

Director
MIRODAN, Vladimir
Resigned: 30 March 2002
Appointed Date: 17 June 1994
74 years old

Director
OBRIEN, Rosalind
Resigned: 17 August 1992
81 years old

Director
STEWART, Sally Virginia
Resigned: 01 November 1998
Appointed Date: 17 August 1992
83 years old

Director
THOMAS, Melanie Martha, Dr
Resigned: 10 July 2009
Appointed Date: 31 March 2002
56 years old

Director
WALSH, Christina
Resigned: 15 January 2014
Appointed Date: 01 October 2009
65 years old

Director
WELLINGTON, David Robert
Resigned: 02 May 1997
65 years old

Director
ZALDUA, Tobias
Resigned: 12 October 2001
Appointed Date: 01 November 1998
56 years old

Persons With Significant Control

Mr Daniel Joseph Chambers
Notified on: 6 April 2016
57 years old
Nature of control: Right to appoint and remove directors

Ms Claudia Amalie Margarete Cotton
Notified on: 6 April 2016
89 years old
Nature of control: Right to appoint and remove directors

Deborah Sophie Ehrenzweig
Notified on: 6 April 2016
39 years old
Nature of control: Right to appoint and remove directors

Anthony Charles Roncoli
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Janet Thompson
Notified on: 6 April 2016
65 years old
Nature of control: Right to appoint and remove directors

CARLETON ASSOCIATION 53 LIMITED Events

17 May 2017
Confirmation statement made on 2 May 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 2 May 2016 no member list
03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 May 2015
Annual return made up to 2 May 2015 no member list
...
... and 87 more events
28 Sep 1987
Full accounts made up to 31 March 1987

20 Aug 1987
Annual return made up to 31/03/87

30 Jun 1986
Full accounts made up to 31 March 1986

30 Jun 1986
Annual return made up to 30/04/86

18 Apr 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

CARLETON ASSOCIATION 53 LIMITED Charges

3 June 1969
Memo of deposit
Delivered: 17 June 1969
Status: Outstanding
Persons entitled: Lombard Banking LTD
Description: 53 carlton road, london, N.7.