CARLTON HOUSE SECURITIES LIMITED

Register to unlock more data on OkredoRegister

CARLTON HOUSE SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02147827

Incorporation date

16/07/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Churchill House, 137-139 Brent Street, London NW4 4DJCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1987)
dot icon25/02/2026
Change of details for Carlton House Group Ltd as a person with significant control on 2026-02-01
dot icon25/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon12/08/2025
Micro company accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon18/11/2024
Secretary's details changed for Frances Cynthia Feingold on 2024-11-01
dot icon18/11/2024
Director's details changed for Mr Jeremy Feingold on 2024-11-01
dot icon18/11/2024
Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH England to Churchill House 137-139 Brent Street London NW4 4DJ on 2024-11-18
dot icon09/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon26/06/2023
Micro company accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/03/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon21/12/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2021-09-02
dot icon16/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon23/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/07/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon28/02/2020
Micro company accounts made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon12/04/2019
Secretary's details changed for Frances Cynthia Feingold on 2019-04-01
dot icon12/04/2019
Termination of appointment of Elliot Feingold as a secretary on 2019-04-01
dot icon12/04/2019
Termination of appointment of Elliot Feingold as a director on 2019-04-01
dot icon20/07/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon30/05/2018
Micro company accounts made up to 2017-07-31
dot icon03/05/2018
Secretary's details changed for Mr Elliot Feingold on 2018-03-26
dot icon03/05/2018
Director's details changed for Mr Elliot Feingold on 2018-03-26
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon10/08/2017
Registration of charge 021478270015, created on 2017-08-09
dot icon05/06/2017
Appointment of Mr Jeremy Feingold as a director on 2017-05-22
dot icon24/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon04/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/04/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-07-31
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-07-31
dot icon17/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon09/01/2014
Registration of charge 021478270013
dot icon09/01/2014
Registration of charge 021478270014
dot icon09/01/2014
Satisfaction of charge 11 in full
dot icon09/01/2014
Satisfaction of charge 12 in full
dot icon19/11/2013
Appointment of Frances Cynthia Feingold as a secretary
dot icon26/04/2013
Accounts for a small company made up to 2012-07-31
dot icon26/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon30/04/2012
Accounts for a small company made up to 2011-07-31
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon04/04/2011
Current accounting period extended from 2011-03-31 to 2011-07-31
dot icon17/02/2011
Annual return made up to 2011-02-14
dot icon05/01/2011
Accounts for a small company made up to 2010-03-31
dot icon16/03/2010
Annual return made up to 2010-02-14
dot icon25/02/2010
Accounts for a small company made up to 2009-03-31
dot icon06/04/2009
Return made up to 14/02/09; full list of members
dot icon03/04/2009
Certificate of change of name
dot icon02/04/2009
Appointment terminated director stephen hyman
dot icon26/03/2009
Certificate of change of name
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon26/06/2008
Miscellaneous
dot icon26/06/2008
Miscellaneous
dot icon06/06/2008
Resolutions
dot icon05/06/2008
Ad 22/05/08\gbp si 9000@1=9000\gbp ic 11000/20000\
dot icon05/06/2008
Nc inc already adjusted 22/05/08
dot icon05/06/2008
Resolutions
dot icon31/03/2008
Accounts for a small company made up to 2007-03-31
dot icon20/03/2008
Return made up to 14/02/08; no change of members
dot icon23/03/2007
Return made up to 14/02/07; full list of members
dot icon06/02/2007
Accounts for a small company made up to 2006-03-31
dot icon16/02/2006
Return made up to 14/02/06; full list of members
dot icon02/02/2006
Accounts for a small company made up to 2005-03-31
dot icon01/03/2005
Return made up to 14/02/05; full list of members
dot icon28/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/02/2004
Return made up to 14/02/04; full list of members
dot icon31/01/2004
Accounts for a small company made up to 2003-03-31
dot icon14/03/2003
Return made up to 14/02/03; full list of members
dot icon05/02/2003
Accounts for a small company made up to 2002-03-31
dot icon25/03/2002
Return made up to 14/02/02; full list of members
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon09/11/2001
Registered office changed on 09/11/01 from: lancashire house 12 church lane oldham OL1 3AN
dot icon05/04/2001
Particulars of mortgage/charge
dot icon05/04/2001
Particulars of mortgage/charge
dot icon30/03/2001
Declaration of satisfaction of mortgage/charge
dot icon22/03/2001
Return made up to 14/02/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon09/06/2000
Particulars of mortgage/charge
dot icon28/02/2000
Accounts for a small company made up to 1999-03-31
dot icon25/02/2000
Return made up to 14/02/00; full list of members
dot icon10/03/1999
Return made up to 14/02/99; full list of members
dot icon12/02/1999
Accounts for a small company made up to 1998-03-31
dot icon30/03/1998
Accounts for a small company made up to 1997-03-31
dot icon02/03/1998
Return made up to 14/02/98; full list of members
dot icon21/03/1997
Return made up to 14/02/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-03-31
dot icon26/03/1996
Return made up to 14/02/96; no change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon17/02/1995
Return made up to 14/02/95; full list of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Particulars of mortgage/charge
dot icon09/06/1994
Declaration of satisfaction of mortgage/charge
dot icon27/05/1994
Particulars of mortgage/charge
dot icon24/05/1994
Particulars of mortgage/charge
dot icon24/05/1994
Declaration of satisfaction of mortgage/charge
dot icon24/05/1994
Declaration of satisfaction of mortgage/charge
dot icon24/05/1994
Declaration of satisfaction of mortgage/charge
dot icon24/05/1994
Declaration of satisfaction of mortgage/charge
dot icon24/05/1994
Declaration of satisfaction of mortgage/charge
dot icon18/02/1994
Return made up to 14/02/94; no change of members
dot icon05/02/1994
Accounts for a small company made up to 1993-03-31
dot icon31/03/1993
Particulars of mortgage/charge
dot icon24/03/1993
Return made up to 14/02/93; no change of members
dot icon08/02/1993
Group accounts for a small company made up to 1992-03-31
dot icon02/12/1992
Registered office changed on 02/12/92 from: ground floor 18 albert square manchester M2 5PR
dot icon16/06/1992
Accounts for a small company made up to 1991-03-31
dot icon11/05/1992
Return made up to 14/02/92; full list of members
dot icon18/07/1991
Accounts for a small company made up to 1990-03-31
dot icon18/06/1991
Return made up to 14/02/91; full list of members
dot icon03/04/1991
Statement of affairs
dot icon03/04/1991
Ad 01/03/91--------- £ si 10000@1
dot icon26/03/1991
Particulars of mortgage/charge
dot icon26/03/1991
Particulars of mortgage/charge
dot icon26/03/1991
Particulars of mortgage/charge
dot icon25/03/1991
Ad 01/03/91--------- £ si 10000@1=10000 £ ic 1000/11000
dot icon22/03/1991
Resolutions
dot icon22/03/1991
£ nc 1000/11000 01/03/91
dot icon04/10/1990
Registered office changed on 04/10/90 from: second floor 1 north parade parsonage gardens manchester M3 2NH
dot icon12/04/1990
Return made up to 14/02/90; full list of members
dot icon12/04/1990
Accounts for a small company made up to 1989-03-31
dot icon21/09/1989
Return made up to 30/05/89; full list of members
dot icon02/05/1989
Accounts for a small company made up to 1988-03-31
dot icon26/04/1989
Return made up to 01/03/88; full list of members
dot icon16/02/1989
Particulars of mortgage/charge
dot icon26/01/1989
Registered office changed on 26/01/89 from: 16/18 albert square manchester M1 5PR
dot icon27/06/1988
Wd 16/05/88 ad 29/01/88--------- £ si 998@1=998 £ ic 2/1000
dot icon18/03/1988
Particulars of mortgage/charge
dot icon05/02/1988
Registered office changed on 05/02/88 from: carlton house 16/18 albert square manchester M1 5PR
dot icon19/10/1987
Memorandum and Articles of Association
dot icon11/09/1987
Resolutions
dot icon11/09/1987
Secretary resigned;new secretary appointed
dot icon11/09/1987
Director resigned;new director appointed
dot icon11/09/1987
Registered office changed on 11/09/87 from: 2 baches street london N1 6UB
dot icon04/09/1987
Certificate of change of name
dot icon04/09/1987
Certificate of change of name
dot icon16/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.65M
-
0.00
-
-
2022
0
3.56M
-
0.00
-
-
2022
0
3.56M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.56M £Descended-2.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Feingold, Jeremy
Director
22/05/2017 - Present
13
Feingold, Frances Cynthia
Secretary
11/03/2009 - Present
-

Persons with Significant Control

1
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 HOUSE SECURITIES LIMITED

CARLTON HOUSE SECURITIES LIMITED is an(a) Active company incorporated on 16/07/1987 with the registered office located at Churchill House, 137-139 Brent Street, London NW4 4DJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTON HOUSE SECURITIES LIMITED?

toggle

CARLTON HOUSE SECURITIES LIMITED is currently Active. It was registered on 16/07/1987 .

Where is CARLTON HOUSE SECURITIES LIMITED located?

toggle

CARLTON HOUSE SECURITIES LIMITED is registered at Churchill House, 137-139 Brent Street, London NW4 4DJ.

What does CARLTON HOUSE SECURITIES LIMITED do?

toggle

CARLTON HOUSE SECURITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARLTON HOUSE SECURITIES LIMITED?

toggle

The latest filing was on 25/02/2026: Change of details for Carlton House Group Ltd as a person with significant control on 2026-02-01.