CARLTON CITY LIMITED

Register to unlock more data on OkredoRegister

CARLTON CITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06156491

Incorporation date

13/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2007)
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon19/06/2025
Director's details changed for Ms Alison Jane Davies on 2025-06-18
dot icon18/06/2025
Change of details for Ms Alison Jane Davies as a person with significant control on 2025-05-18
dot icon18/06/2025
Change of details for Mr Malcolm Gray as a person with significant control on 2025-06-18
dot icon18/06/2025
Secretary's details changed for Miss Alison Jane Davies on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Malcolm Alexander Gray on 2025-06-18
dot icon20/02/2025
Change of details for Ms Alison Jane Davies as a person with significant control on 2025-02-20
dot icon20/02/2025
Secretary's details changed for Miss Alison Jane Davies on 2025-02-20
dot icon20/02/2025
Director's details changed for Ms Alison Jane Davies on 2025-02-20
dot icon20/02/2025
Director's details changed for Mr Malcolm Alexander Gray on 2025-02-20
dot icon20/02/2025
Change of details for Mr Malcolm Gray as a person with significant control on 2025-02-20
dot icon20/02/2025
Change of details for Mr Malcolm Gray as a person with significant control on 2025-02-20
dot icon30/05/2024
Total exemption full accounts made up to 2023-05-31
dot icon01/03/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-05-31
dot icon01/12/2022
Satisfaction of charge 061564910008 in full
dot icon01/12/2022
All of the property or undertaking has been released and no longer forms part of charge 061564910006
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon31/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/03/2021
Confirmation statement made on 2021-03-09 with no updates
dot icon27/11/2020
Previous accounting period extended from 2019-11-30 to 2020-05-31
dot icon14/10/2020
Registered office address changed from 60 Windsor Avenue Dalton House London SW19 2RR England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2020-10-14
dot icon13/03/2020
Change of details for Mr Malcolm Gray as a person with significant control on 2020-03-01
dot icon13/03/2020
Change of details for Ms Alison Jane Davies as a person with significant control on 2020-03-01
dot icon13/03/2020
Director's details changed for Mr Malcolm Alexander Gray on 2020-03-01
dot icon13/03/2020
Secretary's details changed for Miss Alison Jane Davies on 2020-03-01
dot icon13/03/2020
Director's details changed for Ms Alison Jane Davies on 2020-03-01
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/06/2019
Change of details for Mr Malcolm Gray as a person with significant control on 2019-06-05
dot icon13/06/2019
Change of details for Mr Malcolm Gray as a person with significant control on 2019-06-05
dot icon13/06/2019
Director's details changed for Mr Malcolm Alexander Gray on 2019-06-05
dot icon13/06/2019
Director's details changed for Ms Alison Jane Davies on 2019-06-05
dot icon13/06/2019
Change of details for Ms Alison Jane Davies as a person with significant control on 2019-06-05
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon12/03/2019
Notification of Alison Davies as a person with significant control on 2016-04-06
dot icon12/03/2019
Change of details for Mr Malcolm Gray as a person with significant control on 2016-04-06
dot icon12/03/2019
Notification of Malcolm Gray as a person with significant control on 2016-04-06
dot icon12/03/2019
Withdrawal of a person with significant control statement on 2019-03-12
dot icon03/12/2018
Total exemption full accounts made up to 2017-11-30
dot icon03/11/2018
Compulsory strike-off action has been discontinued
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon29/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon28/02/2017
Satisfaction of charge 4 in full
dot icon08/12/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon16/12/2015
Satisfaction of charge 1 in full
dot icon16/12/2015
Satisfaction of charge 5 in full
dot icon16/12/2015
Satisfaction of charge 3 in full
dot icon16/12/2015
Satisfaction of charge 2 in full
dot icon14/12/2015
Registration of charge 061564910008, created on 2015-12-09
dot icon08/12/2015
Registration of charge 061564910006, created on 2015-11-29
dot icon08/12/2015
Registration of charge 061564910007, created on 2015-12-03
dot icon10/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon29/06/2015
Registered office address changed from Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG to 60 Windsor Avenue Dalton House London SW19 2RR on 2015-06-29
dot icon18/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon10/12/2014
Registered office address changed from Newcombe House 4Th Floor 45 Notting Hill Gate London W11 3LQ to Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG on 2014-12-10
dot icon06/12/2014
Compulsory strike-off action has been discontinued
dot icon04/12/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/12/2014
First Gazette notice for compulsory strike-off
dot icon25/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon05/12/2013
Previous accounting period extended from 2013-06-30 to 2013-11-30
dot icon03/05/2013
Accounts for a small company made up to 2012-06-30
dot icon18/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon05/02/2013
Auditor's resignation
dot icon18/07/2012
Particulars of a mortgage or charge/MG09 / charge no: 5
dot icon11/04/2012
Accounts for a small company made up to 2011-06-30
dot icon30/03/2012
Particulars of a mortgage or charge/MG09 / charge no: 4
dot icon29/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon28/03/2012
Director's details changed for Malcolm Alexander Gray on 2012-03-01
dot icon28/03/2012
Director's details changed for Miss Alison Jane Davies on 2012-03-01
dot icon28/03/2012
Secretary's details changed for Miss Alison Jane Davies on 2012-03-01
dot icon19/03/2012
Duplicate mortgage certificatecharge no:3
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/06/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-03-30
dot icon10/05/2011
Annual return made up to 2011-03-30 with full list of shareholders
dot icon06/04/2011
Accounts for a small company made up to 2010-06-30
dot icon02/10/2010
Accounts for a small company made up to 2009-06-30
dot icon11/05/2010
Annual return made up to 2010-03-13
dot icon22/12/2009
Registered office address changed from Garrick House 25-27 Southampton Street London WC2E 7RS on 2009-12-22
dot icon08/07/2009
Gbp ic 200/100\14/05/09\gbp sr 100@1=100\
dot icon25/06/2009
Return made up to 13/03/09; no change of members
dot icon19/05/2009
Capitals not rolled up
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon29/01/2009
Capitals not rolled up
dot icon29/01/2009
Return made up to 13/03/08; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon01/04/2008
Particulars of a mortgage or charge/398 / charge no: 2
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/12/2007
Accounting reference date extended from 31/03/08 to 30/06/08
dot icon29/05/2007
New director appointed
dot icon29/05/2007
New secretary appointed;new director appointed
dot icon23/03/2007
Secretary resigned
dot icon23/03/2007
Director resigned
dot icon13/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-97.98 % *

* during past year

Cash in Bank

£2.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
4.36M
-
0.00
99.00
-
2022
2
4.37M
-
0.00
2.00
-
2022
2
4.37M
-
0.00
2.00
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.37M £Ascended0.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00 £Descended-97.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Alison Jane
Director
13/03/2007 - Present
32
Gray, Malcolm Alexander
Director
13/03/2007 - Present
15
Davies, Alison Jane
Secretary
13/03/2007 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARLTON CITY LIMITED

CARLTON CITY LIMITED is an(a) Active company incorporated on 13/03/2007 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON CITY LIMITED?

toggle

CARLTON CITY LIMITED is currently Active. It was registered on 13/03/2007 .

Where is CARLTON CITY LIMITED located?

toggle

CARLTON CITY LIMITED is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CARLTON CITY LIMITED do?

toggle

CARLTON CITY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CARLTON CITY LIMITED have?

toggle

CARLTON CITY LIMITED had 2 employees in 2022.

What is the latest filing for CARLTON CITY LIMITED?

toggle

The latest filing was on 29/07/2025: First Gazette notice for compulsory strike-off.