CARLTON CLUB (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CARLTON CLUB (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00573221

Incorporation date

22/10/1956

Size

Full

Contacts

Registered address

Registered address

69 St. James's Street,, London, SW1A 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1956)
dot icon09/02/2026
Register inspection address has been changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 69 st. James's Street London SW1A 1PJ
dot icon31/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon10/09/2025
Full accounts made up to 2024-12-31
dot icon03/09/2025
Appointment of Miss Kirsty Garrett as a director on 2025-04-29
dot icon11/06/2025
Termination of appointment of David Paul Curtin as a director on 2025-01-01
dot icon06/06/2025
Appointment of Mr Timothy Geoffrey Fraser Lord as a director on 2025-04-29
dot icon04/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon01/11/2024
Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon01/11/2024
Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
dot icon12/09/2024
Full accounts made up to 2023-12-31
dot icon13/11/2023
Director's details changed for Mr Stuart Andrew Goldsmith on 2023-08-21
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon09/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon12/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon08/11/2021
Termination of appointment of Alistair John Mackechnie as a director on 2021-08-31
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon10/09/2020
Full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon20/02/2019
Appointment of Mr David Paul Curtin as a director on 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Director's details changed for Sir Alistair John Mackechnie on 2018-04-24
dot icon25/04/2018
Director's details changed for Mr John Richard Alan East on 2018-04-24
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon14/09/2017
Full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon25/10/2016
Appointment of Mr Simon John Robinson as a secretary on 2016-10-03
dot icon25/10/2016
Termination of appointment of Jonathan Orr-Ewing as a secretary on 2016-10-03
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon05/02/2016
Resolutions
dot icon30/11/2015
Termination of appointment of John Ambrose Cope of Berkeley as a director on 2015-11-13
dot icon30/11/2015
Director's details changed for Mr George Alexander Bryson Kynoch on 2015-11-30
dot icon26/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon21/11/2014
Appointment of Mr Stuart Andrew Goldsmith as a director
dot icon21/11/2014
Appointment of Mr Stuart Andrew Goldsmith as a director on 2014-02-28
dot icon20/11/2014
Termination of appointment of John Edward Kitson Smith as a director on 2013-12-19
dot icon20/11/2014
Termination of appointment of Christopher Bull as a director on 2014-03-30
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon22/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon06/06/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Appointment of Mr John Edward Kitson Smith as a director
dot icon26/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon24/04/2012
Full accounts made up to 2011-12-31
dot icon23/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Termination of appointment of John Price as a director
dot icon27/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon26/11/2009
Director's details changed for Th Rt Hon Lord John Ambrose Cope of Berkeley on 2009-11-01
dot icon26/11/2009
Director's details changed for John Jeffery Price on 2009-11-01
dot icon26/11/2009
Director's details changed for Sir Anthony Peter Garrett on 2009-11-01
dot icon26/11/2009
Director's details changed for Sir Alistair John Mackechnie on 2009-11-01
dot icon26/11/2009
Director's details changed for Mr John Richard Alan East on 2009-11-01
dot icon26/11/2009
Director's details changed for Mr George Alexander Bryson Kynoch on 2009-11-01
dot icon26/11/2009
Director's details changed for Christopher Bull on 2009-11-01
dot icon25/11/2009
Termination of appointment of Robert Halliwell as a director
dot icon26/09/2009
Full accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 05/11/08; full list of members
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon13/06/2008
Director appointed mr george kynoch
dot icon13/06/2008
Director appointed sir anthony peter garrett
dot icon13/03/2008
Secretary appointed jonathan orr-ewing
dot icon13/03/2008
Appointment terminated secretary mary sharp
dot icon20/11/2007
Return made up to 05/11/07; full list of members
dot icon12/04/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
New secretary appointed
dot icon28/03/2007
Director's particulars changed
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Secretary resigned
dot icon06/11/2006
Director's particulars changed
dot icon06/11/2006
Return made up to 05/11/06; full list of members
dot icon06/11/2006
Director's particulars changed
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Director resigned
dot icon13/04/2006
Full accounts made up to 2005-12-31
dot icon18/11/2005
Return made up to 05/11/05; full list of members
dot icon14/06/2005
New director appointed
dot icon20/05/2005
Director resigned
dot icon03/05/2005
New director appointed
dot icon30/03/2005
Full accounts made up to 2004-12-31
dot icon07/12/2004
Return made up to 05/11/04; full list of members
dot icon15/05/2004
Director resigned
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon11/11/2003
Return made up to 05/11/03; change of members
dot icon01/04/2003
Full accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 05/11/02; full list of members
dot icon17/04/2002
Full accounts made up to 2001-12-31
dot icon13/11/2001
Return made up to 05/11/01; full list of members
dot icon08/11/2001
New director appointed
dot icon11/04/2001
Full accounts made up to 2000-12-31
dot icon14/11/2000
Return made up to 05/11/00; full list of members
dot icon05/06/2000
Full accounts made up to 1999-12-31
dot icon14/02/2000
New director appointed
dot icon10/12/1999
Director resigned
dot icon29/11/1999
Return made up to 05/11/99; full list of members
dot icon14/09/1999
Director resigned
dot icon14/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon23/12/1998
Secretary resigned
dot icon23/12/1998
New secretary appointed
dot icon02/12/1998
Return made up to 05/11/98; change of members
dot icon08/09/1998
New director appointed
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon21/07/1998
New director appointed
dot icon26/11/1997
Return made up to 05/11/97; full list of members
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon20/05/1997
Full accounts made up to 1996-12-31
dot icon29/11/1996
Return made up to 05/11/96; full list of members
dot icon07/10/1996
Full accounts made up to 1995-12-31
dot icon14/11/1995
New director appointed
dot icon14/11/1995
New director appointed
dot icon14/11/1995
Return made up to 05/11/95; no change of members
dot icon19/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon25/10/1994
Return made up to 05/11/94; no change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon01/11/1993
Return made up to 05/11/93; full list of members
dot icon10/11/1992
New director appointed
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon28/10/1992
Return made up to 05/11/92; no change of members
dot icon16/03/1992
Director resigned
dot icon11/11/1991
Return made up to 05/11/91; full list of members
dot icon07/10/1991
Full accounts made up to 1990-12-31
dot icon06/11/1990
Return made up to 05/11/90; full list of members
dot icon16/10/1990
Full accounts made up to 1989-12-31
dot icon22/12/1989
New director appointed
dot icon22/12/1989
Return made up to 06/11/89; change of members
dot icon13/07/1989
Full accounts made up to 1988-12-31
dot icon25/11/1988
Return made up to 11/11/88; full list of members
dot icon03/08/1988
Full accounts made up to 1987-12-31
dot icon14/04/1988
Director resigned
dot icon14/04/1988
Director resigned;new director appointed
dot icon14/04/1988
New director appointed
dot icon07/04/1988
Return made up to 31/12/87; full list of members
dot icon25/03/1988
New secretary appointed
dot icon25/03/1988
Director's particulars changed
dot icon25/03/1988
Director resigned
dot icon25/03/1988
Secretary resigned;new secretary appointed
dot icon22/01/1988
Return made up to 31/12/86; full list of members
dot icon15/12/1987
Full accounts made up to 1986-12-31
dot icon06/02/1987
Full accounts made up to 1985-12-31
dot icon26/11/1986
Return made up to 31/12/85; full list of members
dot icon22/10/1956
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garrett, Anthony Peter, Sir
Director
25/03/2008 - Present
7
Goldsmith, Stuart Andrew
Director
28/02/2014 - Present
8
Curtin, David Paul
Director
31/12/2018 - 01/01/2025
5
Lord, Timothy Geoffrey Fraser
Director
29/04/2025 - Present
7
East, John Richard Alan
Director
01/09/1999 - Present
12

Persons with Significant Control

0

No PSC data available.

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 CARLTON CLUB (LONDON) LIMITED

CARLTON CLUB (LONDON) LIMITED is an(a) Active company incorporated on 22/10/1956 with the registered office located at 69 St. James's Street,, London, SW1A 1PJ. There are currently 6 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 CARLTON CLUB (LONDON) LIMITED?

toggle

CARLTON CLUB (LONDON) LIMITED is currently Active. It was registered on 22/10/1956 .

Where is CARLTON CLUB (LONDON) LIMITED located?

toggle

CARLTON CLUB (LONDON) LIMITED is registered at 69 St. James's Street,, London, SW1A 1PJ.

What does CARLTON CLUB (LONDON) LIMITED do?

toggle

CARLTON CLUB (LONDON) LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

What is the latest filing for CARLTON CLUB (LONDON) LIMITED?

toggle

The latest filing was on 09/02/2026: Register inspection address has been changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to 69 st. James's Street London SW1A 1PJ.