Company number 02035477
Status Active
Incorporation Date 9 July 1986
Company Type Private Limited Company
Address 6TH FLOOR CHARLOTTE BUILDING, 17 GRESSE STREET, LONDON, UNITED KINGDOM, W1T 1QL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
GBP 100
. The most likely internet sites of CARLTON REGISTRARS LIMITED are www.carltonregistrars.co.uk, and www.carlton-registrars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Carlton Registrars Limited is a Private Limited Company.
The company registration number is 02035477. Carlton Registrars Limited has been working since 09 July 1986.
The present status of the company is Active. The registered address of Carlton Registrars Limited is 6th Floor Charlotte Building 17 Gresse Street London United Kingdom W1t 1ql. . JACKSON, Debra is a Secretary of the company. TYLER, Graham Arthur is a Director of the company. Secretary ANDREWS, Jaqueline Ann has been resigned. Secretary ASHDOWN, Kathy has been resigned. Secretary BERRY, Carley has been resigned. Secretary CSAPO, Debra Elizabeth has been resigned. Secretary EMERY, Anoushka has been resigned. Secretary HYDE, Lucille has been resigned. Secretary KRAUSKOVA, Eva has been resigned. Secretary NEW, Kelly has been resigned. Secretary SARBOUT, Evaline has been resigned. Director BARNETT, Clare has been resigned. Director CHILDS, David has been resigned. Director DOOLEY, Mandy has been resigned. Director HINDE, Amanda Frances has been resigned. Director KEENAN, Sophia has been resigned. Director MCCRORY, Acacia has been resigned. Director POLLARD, Sharon has been resigned. Director REDFORD, Peter Nathan has been resigned. Director TORMEY, Angela Elizabeth has been resigned. Director WALSH, John has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
BERRY, Carley
Resigned: 08 November 2006
Appointed Date: 18 November 2005
Secretary
EMERY, Anoushka
Resigned: 05 February 2009
Appointed Date: 18 February 2008
Secretary
HYDE, Lucille
Resigned: 24 November 2009
Appointed Date: 24 November 2009
Secretary
KRAUSKOVA, Eva
Resigned: 24 November 2009
Appointed Date: 24 November 2009
Secretary
NEW, Kelly
Resigned: 18 November 2005
Appointed Date: 06 August 2003
Director
BARNETT, Clare
Resigned: 07 March 2001
Appointed Date: 22 January 2001
50 years old
Director
CHILDS, David
Resigned: 01 November 2012
Appointed Date: 16 May 2008
66 years old
Director
DOOLEY, Mandy
Resigned: 23 August 2000
Appointed Date: 16 November 1998
57 years old
Director
KEENAN, Sophia
Resigned: 31 December 2002
Appointed Date: 08 June 2001
48 years old
Director
MCCRORY, Acacia
Resigned: 07 March 2001
Appointed Date: 22 January 2001
51 years old
Director
WALSH, John
Resigned: 16 May 2008
Appointed Date: 19 March 2001
58 years old
Persons With Significant Control
Graham Arthur Tyler
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more
CARLTON REGISTRARS LIMITED Events
06 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Sep 2016
Accounts for a dormant company made up to 31 December 2015
05 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
02 Feb 2016
Director's details changed for Graham Arthur Tyler on 1 January 2016
17 Dec 2015
Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015
...
... and 104 more events
01 Sep 1986
Accounting reference date notified as 31/12
25 Jul 1986
Registered office changed on 25/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Jul 1986
Certificate of Incorporation
09 Jul 1986
Incorporation