CARLETON ASSOCIATION 53 LIMITED

Register to unlock more data on OkredoRegister

CARLETON ASSOCIATION 53 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00954917

Incorporation date

23/05/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Carleton Road, London, N7 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-02 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with no updates
dot icon06/07/2023
Termination of appointment of Zoe Danielle Rouen as a director on 2023-06-18
dot icon14/06/2023
Confirmation statement made on 2023-05-02 with no updates
dot icon08/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/05/2022
Confirmation statement made on 2022-05-02 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-05-02 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Director's details changed for Ms Zeo Danielle Rouen on 2019-01-31
dot icon17/05/2019
Confirmation statement made on 2019-05-02 with no updates
dot icon17/05/2019
Notification of Craig Stephen Cartmell as a person with significant control on 2019-01-31
dot icon17/05/2019
Appointment of Ms Zeo Danielle Rouen as a director on 2019-01-31
dot icon17/05/2019
Appointment of Mr Craig Stephen Cartmell as a director on 2019-01-31
dot icon17/05/2019
Termination of appointment of Deborah Sophie Ehrenzweig as a director on 2019-01-31
dot icon17/05/2019
Cessation of Deborah Sophie Ehrenzweig as a person with significant control on 2019-01-31
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-02 no member list
dot icon03/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/05/2015
Annual return made up to 2015-05-02 no member list
dot icon30/04/2015
Termination of appointment of Claudia Amalie Margarete Cotton as a secretary on 2015-03-13
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-02 no member list
dot icon28/05/2014
Termination of appointment of Christina Walsh as a director on 2014-01-15
dot icon28/05/2014
Appointment of Mr Daniel Joseph Chambers as a director on 2014-01-15
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/05/2013
Annual return made up to 2013-05-02 no member list
dot icon30/05/2013
Appointment of Waterdale Properties Limited as a director on 2013-03-22
dot icon25/04/2013
Termination of appointment of Terezinha Araujo Borges as a director on 2013-03-22
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-02 no member list
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/05/2011
Annual return made up to 2011-05-02 no member list
dot icon04/01/2011
Appointment of Deborah Sophie Ehrenzweig as a director
dot icon31/12/2010
Termination of appointment of Charlotte Ashby as a director
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Director's details changed for Anthony Charles Roncoli on 2010-09-22
dot icon22/09/2010
Director's details changed for Anthony Charles Roncoli on 2010-09-22
dot icon16/05/2010
Annual return made up to 2010-05-02 no member list
dot icon16/05/2010
Director's details changed for Charlotte Elina Corbett Ashby on 2010-05-01
dot icon16/05/2010
Director's details changed for Terezinha Araujo Borges on 2010-05-01
dot icon16/05/2010
Director's details changed for Anthony Charles Roncoli on 2010-05-01
dot icon16/05/2010
Director's details changed for Ms Claudia Amalie Margarete Cotton on 2010-05-01
dot icon16/05/2010
Director's details changed for Janet Thompson on 2010-05-01
dot icon11/05/2010
Appointment of Ms Christina Walsh as a director
dot icon19/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Appointment terminated director melanie thomas
dot icon11/05/2009
Annual return made up to 02/05/09
dot icon11/05/2009
Director's change of particulars / anthony rowcoli / 09/05/2009
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/12/2008
Appointment terminated director robert chorley
dot icon24/12/2008
Director appointed anthony charles rowcoli
dot icon15/05/2008
Annual return made up to 02/05/08
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon04/05/2007
Annual return made up to 02/05/07
dot icon31/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/05/2006
Annual return made up to 02/05/06
dot icon14/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/05/2005
Annual return made up to 02/05/05
dot icon10/12/2004
New director appointed
dot icon19/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/11/2004
Director resigned
dot icon29/04/2004
Annual return made up to 02/05/04
dot icon03/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon30/05/2003
Annual return made up to 02/05/03
dot icon07/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon27/08/2002
Director's particulars changed
dot icon28/05/2002
New director appointed
dot icon28/05/2002
Annual return made up to 02/05/02
dot icon28/05/2002
New director appointed
dot icon01/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon24/05/2001
Annual return made up to 02/05/01
dot icon19/12/2000
Accounts for a small company made up to 2000-03-31
dot icon11/05/2000
Annual return made up to 02/05/00
dot icon13/03/2000
Accounts for a small company made up to 1999-03-31
dot icon04/06/1999
New director appointed
dot icon22/05/1999
Annual return made up to 02/05/99
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon15/05/1998
New director appointed
dot icon15/05/1998
Annual return made up to 02/05/98
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon25/09/1997
Annual return made up to 02/05/97
dot icon25/09/1997
Annual return made up to 02/05/96
dot icon25/09/1997
Secretary resigned;director resigned
dot icon25/09/1997
New director appointed
dot icon19/01/1997
Accounts for a small company made up to 1996-03-31
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon01/05/1995
Annual return made up to 02/05/95
dot icon01/05/1995
Director resigned;new director appointed
dot icon06/03/1995
Accounts for a small company made up to 1994-03-31
dot icon07/07/1994
Annual return made up to 02/05/94
dot icon20/07/1993
Director resigned;new director appointed
dot icon09/07/1993
Full accounts made up to 1993-03-31
dot icon09/07/1993
Annual return made up to 02/05/93
dot icon15/07/1992
Full accounts made up to 1992-03-31
dot icon09/06/1992
Annual return made up to 02/05/92
dot icon04/10/1991
Full accounts made up to 1991-03-31
dot icon29/08/1991
New secretary appointed
dot icon12/08/1991
Secretary resigned;new secretary appointed
dot icon12/08/1991
Annual return made up to 02/05/91
dot icon21/11/1990
Annual return made up to 18/08/90
dot icon09/11/1990
Full accounts made up to 1990-03-31
dot icon21/06/1989
Annual return made up to 02/05/89
dot icon25/05/1989
Full accounts made up to 1989-03-31
dot icon04/04/1989
Director resigned;new director appointed
dot icon22/06/1988
Annual return made up to 28/04/88
dot icon06/06/1988
Full accounts made up to 1988-03-31
dot icon28/09/1987
Full accounts made up to 1987-03-31
dot icon20/08/1987
Annual return made up to 31/03/87
dot icon30/06/1986
Full accounts made up to 1986-03-31
dot icon30/06/1986
Annual return made up to 30/04/86
dot icon18/04/1986
Resolutions
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
23.61K
-
0.00
15.82K
-
2023
0
26.13K
-
0.00
16.13K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Janet
Director
18/10/1996 - Present
-
WATERDALE PROPERTIES LIMITED
Corporate Director
22/03/2013 - Present
-
Roncoli, Anthony Charles
Director
16/05/2008 - Present
3
Chambers, Daniel Joseph
Director
15/01/2014 - Present
5
Cartmell, Craig Stephen
Director
31/01/2019 - Present
3

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLETON ASSOCIATION 53 LIMITED

CARLETON ASSOCIATION 53 LIMITED is an(a) Active company incorporated on 23/05/1969 with the registered office located at 53 Carleton Road, London, N7 0ET. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLETON ASSOCIATION 53 LIMITED?

toggle

CARLETON ASSOCIATION 53 LIMITED is currently Active. It was registered on 23/05/1969 .

Where is CARLETON ASSOCIATION 53 LIMITED located?

toggle

CARLETON ASSOCIATION 53 LIMITED is registered at 53 Carleton Road, London, N7 0ET.

What does CARLETON ASSOCIATION 53 LIMITED do?

toggle

CARLETON ASSOCIATION 53 LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CARLETON ASSOCIATION 53 LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.