CARLTON LEISURE (UK) LIMITED

Register to unlock more data on OkredoRegister

CARLTON LEISURE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02697756

Incorporation date

17/03/1992

Size

Medium

Contacts

Registered address

Registered address

362 Rayners Lane, Pinner, Middlesex HA5 5EDCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1992)
dot icon16/04/2026
Confirmation statement made on 2026-03-17 with updates
dot icon03/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon19/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon08/11/2022
Appointment of Mr Kavethan Thavatheva as a director on 2022-04-07
dot icon08/11/2022
Appointment of Mr Mithulan Thavatheva as a director on 2022-04-07
dot icon08/11/2022
Appointment of Mr Prashanth Thavatheva as a director on 2022-04-07
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon20/04/2022
Confirmation statement made on 2022-03-17 with updates
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-03-17 with updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon21/10/2020
Registered office address changed from 299 Rayners Lane Pinner Middlesex HA5 5EG to 362 Rayners Lane Pinner Middlesex HA5 5ED on 2020-10-21
dot icon23/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Appointment of Mrs Kalaimagalselvi Thevarajah as a director on 2018-04-14
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon22/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon12/10/2016
Accounts for a small company made up to 2015-12-31
dot icon29/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon06/11/2014
Accounts for a small company made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon27/03/2014
Annual return made up to 2010-03-17 with full list of shareholders
dot icon14/02/2014
Registration of charge 026977560004
dot icon10/01/2014
Statement of capital following an allotment of shares on 2009-01-01
dot icon10/01/2014
Statement of capital following an allotment of shares on 2009-01-31
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon03/06/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon14/08/2012
Compulsory strike-off action has been discontinued
dot icon13/08/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon17/07/2012
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon27/07/2011
Registered office address changed from , 1 Beauchamp Court, Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom on 2011-07-27
dot icon12/04/2011
Director's details changed for Tavi Thevarajah on 2011-03-16
dot icon12/04/2011
Secretary's details changed for Kalaimagalselvi Thevarajah on 2011-03-16
dot icon07/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon17/05/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon12/05/2010
Registered office address changed from , 2 Nd Floor, 68 Great Portland Street, London, W1N 5Ale on 2010-05-12
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon11/06/2009
Return made up to 17/03/09; full list of members
dot icon23/12/2008
Return made up to 17/03/08; full list of members
dot icon13/11/2008
Accounts for a small company made up to 2007-12-31
dot icon04/01/2008
Amended accounts made up to 2006-12-31
dot icon02/11/2007
Accounts for a small company made up to 2006-12-31
dot icon28/03/2007
Return made up to 17/03/07; full list of members
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon05/05/2006
Return made up to 17/03/06; full list of members
dot icon29/06/2005
Accounts for a small company made up to 2004-12-31
dot icon27/06/2005
Return made up to 17/03/05; full list of members
dot icon14/10/2004
Accounts for a small company made up to 2003-12-31
dot icon04/10/2004
Return made up to 17/03/04; full list of members
dot icon05/10/2003
Accounts for a small company made up to 2002-12-31
dot icon01/10/2003
New secretary appointed
dot icon01/10/2003
Director resigned
dot icon01/10/2003
Secretary resigned
dot icon20/05/2003
Return made up to 17/03/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
Director resigned
dot icon16/08/2002
Return made up to 17/03/02; full list of members
dot icon16/08/2002
New secretary appointed;new director appointed
dot icon16/08/2002
Secretary resigned
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New secretary appointed
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon18/04/2001
Return made up to 17/03/01; full list of members
dot icon05/04/2001
Particulars of mortgage/charge
dot icon04/04/2001
Particulars of mortgage/charge
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon21/06/2000
Registered office changed on 21/06/00 from: 18 great portland street, london, W1N 5AB
dot icon27/04/2000
Return made up to 17/03/00; full list of members
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon13/04/1999
Return made up to 17/03/99; no change of members
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon06/05/1998
Accounts for a small company made up to 1996-12-31
dot icon17/04/1998
Return made up to 17/03/98; no change of members
dot icon22/09/1997
Ad 31/07/97--------- £ si 30000@1=30000 £ ic 2/30002
dot icon22/09/1997
Nc inc already adjusted 28/07/97
dot icon22/09/1997
Resolutions
dot icon22/09/1997
Registered office changed on 22/09/97 from: room 212 premier house, 77 ocford street, london, W1R 1RB
dot icon18/08/1997
Registered office changed on 18/08/97 from: 14 hills place, oxford circus, london, W1
dot icon18/08/1997
Return made up to 17/03/97; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon05/06/1996
Return made up to 17/03/96; change of members
dot icon03/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon03/11/1995
Resolutions
dot icon23/06/1995
Secretary resigned;new secretary appointed
dot icon23/06/1995
Director resigned
dot icon06/06/1995
Return made up to 17/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon25/10/1994
Resolutions
dot icon24/06/1994
Return made up to 17/03/94; full list of members
dot icon10/11/1993
Accounts for a dormant company made up to 1992-12-31
dot icon10/11/1993
Resolutions
dot icon31/03/1993
Return made up to 17/03/93; full list of members
dot icon11/12/1992
Accounting reference date notified as 31/12
dot icon22/04/1992
Registered office changed on 22/04/92 from: 372 old st, london, EC1V 9LT
dot icon22/04/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon22/04/1992
Director resigned;new director appointed
dot icon17/03/1992
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
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Prashanth Thavatheva
Director
07/04/2022 - Present
16
Thavatheva, Kavethan
Director
07/04/2022 - Present
7
Thavatheva, Mithulan
Director
07/04/2022 - Present
36
Mrs Kalaimagalselvi Thevarajah
Director
14/04/2018 - Present
6
Mr Tavi Thevarajah
Director
01/03/2002 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARLTON LEISURE (UK) LIMITED

CARLTON LEISURE (UK) LIMITED is an(a) Active company incorporated on 17/03/1992 with the registered office located at 362 Rayners Lane, Pinner, Middlesex HA5 5ED. 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 LEISURE (UK) LIMITED?

toggle

CARLTON LEISURE (UK) LIMITED is currently Active. It was registered on 17/03/1992 .

Where is CARLTON LEISURE (UK) LIMITED located?

toggle

CARLTON LEISURE (UK) LIMITED is registered at 362 Rayners Lane, Pinner, Middlesex HA5 5ED.

What does CARLTON LEISURE (UK) LIMITED do?

toggle

CARLTON LEISURE (UK) LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CARLTON LEISURE (UK) LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-03-17 with updates.