CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED
HARPENDEN

Hellopages » Hertfordshire » St Albans » AL5 4US
Company number 00886938
Status Active
Incorporation Date 2 September 1966
Company Type Private Limited Company
Address NO 1 WATERSIDE, STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4US
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 30 January 2017 with updates; Termination of appointment of David Anthony Jump as a director on 1 May 2016. The most likely internet sites of CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED are www.carltonroaddevelopmentsharpenden.co.uk, and www.carlton-road-developments-harpenden.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. Carlton Road Developments Harpenden Limited is a Private Limited Company. The company registration number is 00886938. Carlton Road Developments Harpenden Limited has been working since 02 September 1966. The present status of the company is Active. The registered address of Carlton Road Developments Harpenden Limited is No 1 Waterside Station Road Harpenden Hertfordshire Al5 4us. . CURRAGH, Brian Philip is a Director of the company. PETERS, Michael Gordon is a Director of the company. Secretary BROOKS, Robert has been resigned. Secretary FOSTER, Steven John has been resigned. Secretary LEWIS, Christopher James has been resigned. Director FOSTER, Steven John has been resigned. Director JUMP, David Anthony has been resigned. Director LEWIS, Clive James Gordon has been resigned. Director PARKINSON, Ann Mary, Lady has been resigned. Director PETERS, John Douglas has been resigned. Director TURNER, Jacqueline Heather has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
CURRAGH, Brian Philip
Appointed Date: 04 August 2014
67 years old

Director
PETERS, Michael Gordon
Appointed Date: 01 May 2016
61 years old

Resigned Directors

Secretary
BROOKS, Robert
Resigned: 20 June 1997

Secretary
FOSTER, Steven John
Resigned: 24 August 2009
Appointed Date: 16 March 1998

Secretary
LEWIS, Christopher James
Resigned: 16 March 1998
Appointed Date: 20 June 1997

Director
FOSTER, Steven John
Resigned: 24 August 2009
Appointed Date: 16 March 1998
71 years old

Director
JUMP, David Anthony
Resigned: 01 May 2016
Appointed Date: 16 March 1998
79 years old

Director
LEWIS, Clive James Gordon
Resigned: 16 March 1998
93 years old

Director
PARKINSON, Ann Mary, Lady
Resigned: 10 December 1998
90 years old

Director
PETERS, John Douglas
Resigned: 22 February 1995
95 years old

Director
TURNER, Jacqueline Heather
Resigned: 10 December 1998
83 years old

Persons With Significant Control

Jarvis Homes Ltd
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED Events

03 Feb 2017
Full accounts made up to 30 April 2016
01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
13 May 2016
Termination of appointment of David Anthony Jump as a director on 1 May 2016
12 May 2016
Appointment of Mr Michael Gordon Peters as a director on 1 May 2016
02 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100

...
... and 90 more events
30 Nov 1987
Particulars of mortgage/charge

28 Jan 1987
Full accounts made up to 31 May 1986

28 Jan 1987
Return made up to 02/01/87; full list of members

22 Dec 1986
Declaration of satisfaction of mortgage/charge

02 May 1986
Return made up to 03/03/86; full list of members

CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED Charges

3 April 2000
Legal mortgage
Delivered: 13 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H the bourne 20 salisbury avenue harpenden hertfordshire…
25 March 1998
Legal mortgage
Delivered: 6 April 1998
Status: Satisfied on 9 June 2001
Persons entitled: National Westminster Bank PLC
Description: F/H plot 2 eaatmoor park harpenden st albans hertfordshire…
16 March 1989
Legal charge
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 christopher crescent radlett hertfordshire.
31 October 1988
Legal charge
Delivered: 9 November 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10 loom lane, radlett, hertfordshire. Title no hd 250194.
20 November 1987
Legal charge
Delivered: 30 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 christchurch crescent, radlett, hertfordshire title no:…
2 June 1986
Legal charge
Delivered: 16 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land approx 1.7 acres situate at london road, welwyn…
10 March 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H property k/a "rosehill" st johns road hemel hempstead…
15 May 1972
Legal charge
Delivered: 25 May 1972
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 7 watford road, radlett, hertfordshire title no hd 66110.
29 July 1970
Memo of depsoit
Delivered: 5 August 1970
Status: Outstanding
Persons entitled: Ulster Merchant Bank LTD
Description: Land forming site of 6,7,8 9 and part of garden of no 10…