CARLTONE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CARLTONE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CARLTONE LIMITED was incorporated 27 years ago on 14/04/1997 and has the registered number: 03351664. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/03/2024.
CARLTONE LIMITED was incorporated 27 years ago on 14/04/1997 and has the registered number: 03351664. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/03/2024.
CARLTONE LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 3 | 31/03/2022 | 30/03/2024 |
Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/04/2023 | 28/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MEHDI KHOSRAVI | Apr 1984 | Iranian | Director | 2023-08-15 | CURRENT |
SOPHIE FRANCOISE BREVLEUX | British | Secretary | 2001-03-15 UNTIL 2001-07-13 | RESIGNED | |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-04-14 UNTIL 1997-04-14 | RESIGNED | ||
ALEXIA DORMEUIL | Secretary | 2002-11-25 UNTIL 2003-04-03 | RESIGNED | ||
SIEW LEH CHONG | Secretary | 1999-10-11 UNTIL 2001-03-15 | RESIGNED | ||
MOHAMMED SULTAN TUNDA | Mar 1963 | British | Secretary | 1997-08-13 UNTIL 1997-09-04 | RESIGNED |
SEBASTIANO FALIONE | Secretary | 1997-04-14 UNTIL 1997-07-16 | RESIGNED | ||
DEBORAH FASS | May 1960 | Secretary | 1997-07-16 UNTIL 1997-08-13 | RESIGNED | |
LAURA JEANETTE NALDRETT | Oct 1975 | Secretary | 2001-07-13 UNTIL 2001-12-11 | RESIGNED | |
LILIAS CURRIE NEWBY | May 1951 | British | Secretary | 2003-11-28 UNTIL 2010-04-15 | RESIGNED |
MOHAMMED ATIAR RAHMAN | Oct 1944 | British | Secretary | 1997-09-04 UNTIL 1999-10-11 | RESIGNED |
RAMONA SCHOMBERG | Jan 1970 | Secretary | 2001-12-11 UNTIL 2002-11-14 | RESIGNED | |
CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED | Corporate Secretary | 2003-04-03 UNTIL 2003-11-28 | RESIGNED | ||
HALLMARK REGISTRARS LIMITED | Nominee Director | 1997-04-14 UNTIL 1997-04-14 | RESIGNED | ||
MR ALEXANDER JOSEF ZADAH | Jul 1948 | British | Director | 2003-04-03 UNTIL 2023-08-15 | RESIGNED |
MOHAMMED SULTAN TUNDA | Mar 1963 | British | Director | 1997-09-04 UNTIL 1998-10-01 | RESIGNED |
MOHAMMED SULTAN TUNDA | Mar 1963 | British | Director | 1999-01-04 UNTIL 2001-07-04 | RESIGNED |
LILIAS CURRIE NEWBY | May 1951 | British | Director | 2001-07-13 UNTIL 2003-04-03 | RESIGNED |
VANESSA ANNE MARIE CATINGNON | Oct 1971 | French | Director | 1998-10-01 UNTIL 1999-09-21 | RESIGNED |
MR ALEXANDER JOSEF ZADAH | Jul 1948 | British | Director | 1997-04-14 UNTIL 1997-09-04 | RESIGNED |
SPW SECRETARIES LIMITED | Corporate Secretary | 2006-07-10 UNTIL 2013-08-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Celestial Property Ltd | 2021-03-26 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Alexander Josef Zadah | 2016-04-06 - 2021-03-26 | 7/1948 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Carltone Limited - Accounts to registrar (filleted) - small 23.1.2 | 2024-02-24 | 31-03-2023 | £984,079 Cash £1,824,230 equity |
Carltone Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-30 | 31-03-2022 | £356,933 Cash £1,810,106 equity |
CARLTONE_LIMITED - Accounts | 2020-12-22 | 31-03-2020 | £223,961 Cash £1,605,557 equity |
CARLTONE_LIMITED - Accounts | 2019-01-05 | 31-03-2018 | £771,756 Cash £1,522,801 equity |