CARLTONE LIMITED

Register to unlock more data on OkredoRegister

CARLTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03351664

Incorporation date

14/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Kings Avenue, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1997)
dot icon16/04/2026
Confirmation statement made on 2026-04-14 with no updates
dot icon19/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon02/05/2025
Confirmation statement made on 2025-04-14 with updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/05/2024
Confirmation statement made on 2024-04-14 with updates
dot icon15/05/2024
Appointment of Mr Alexander Josef Zadah as a director on 2024-04-23
dot icon15/05/2024
Termination of appointment of Mehdi Khosravi as a director on 2024-04-23
dot icon23/02/2024
Total exemption full accounts made up to 2023-03-31
dot icon25/08/2023
Appointment of Mr Mehdi Khosravi as a director on 2023-08-15
dot icon25/08/2023
Termination of appointment of Alexander Josef Zadah as a director on 2023-08-15
dot icon18/04/2023
Confirmation statement made on 2023-04-14 with updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/01/2023
Registration of charge 033516640011, created on 2023-01-20
dot icon30/01/2023
Registration of charge 033516640012, created on 2023-01-20
dot icon20/05/2022
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon30/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon21/12/2021
Registered office address changed from 4 Marylebone Street London W1G 8JH to 1 Kings Avenue London N21 3NA on 2021-12-21
dot icon07/07/2021
Director's details changed for Mr Alexander Josef Zadah on 2021-06-29
dot icon05/07/2021
Confirmation statement made on 2021-04-14 with updates
dot icon05/07/2021
Director's details changed for Mr Alexander Josef Zadah on 2021-06-29
dot icon08/06/2021
Cessation of Alexander Josef Zadah as a person with significant control on 2021-03-26
dot icon08/06/2021
Notification of Celestial Property Ltd as a person with significant control on 2021-03-26
dot icon20/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/07/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/05/2019
Confirmation statement made on 2019-04-14 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon23/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon16/02/2017
Registration of charge 033516640009, created on 2017-02-10
dot icon16/02/2017
Registration of charge 033516640010, created on 2017-02-10
dot icon31/01/2017
Satisfaction of charge 5 in full
dot icon31/01/2017
Satisfaction of charge 4 in full
dot icon12/12/2016
Director's details changed for Mr Alexander Josef Zadah on 2016-12-01
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/08/2013
Termination of appointment of Spw Secretaries Limited as a secretary
dot icon20/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-03-31
dot icon09/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/04/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon12/12/2011
Accounts for a small company made up to 2011-03-31
dot icon28/04/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon28/04/2011
Termination of appointment of Lilias Newby as a secretary
dot icon08/12/2010
Accounts for a small company made up to 2010-03-31
dot icon23/08/2010
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF on 2010-08-23
dot icon07/05/2010
Annual return made up to 2010-04-14 with full list of shareholders
dot icon14/12/2009
Accounts for a small company made up to 2009-03-31
dot icon15/05/2009
Return made up to 14/04/09; full list of members
dot icon21/01/2009
Accounts for a small company made up to 2008-03-31
dot icon25/06/2008
Director's change of particulars / alexander zadah / 15/04/2008
dot icon07/05/2008
Return made up to 14/04/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/05/2007
Return made up to 14/04/07; full list of members
dot icon25/04/2007
Particulars of mortgage/charge
dot icon25/04/2007
Particulars of mortgage/charge
dot icon20/07/2006
Particulars of mortgage/charge
dot icon19/07/2006
New secretary appointed
dot icon03/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 14/04/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon18/11/2005
Return made up to 14/04/05; full list of members
dot icon18/05/2005
Registered office changed on 18/05/05 from: charterhouse accountants LLP 88-98 college road harrow middlesex HA1 1RA
dot icon02/02/2005
Accounts for a small company made up to 2004-03-31
dot icon04/01/2005
Return made up to 14/04/04; full list of members
dot icon12/03/2004
Total exemption small company accounts made up to 2003-03-31
dot icon12/12/2003
Secretary resigned
dot icon12/12/2003
New secretary appointed
dot icon06/06/2003
Director's particulars changed
dot icon17/05/2003
Return made up to 14/04/03; full list of members
dot icon15/05/2003
New director appointed
dot icon06/05/2003
New secretary appointed
dot icon06/05/2003
Registered office changed on 06/05/03 from: oakdene house alders road, tudeley tonbridge kent TN11 0PP
dot icon06/05/2003
Secretary resigned
dot icon06/05/2003
Director resigned
dot icon04/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/12/2002
New secretary appointed
dot icon21/11/2002
Secretary resigned
dot icon22/04/2002
Return made up to 14/04/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon17/12/2001
Secretary resigned
dot icon17/12/2001
New secretary appointed
dot icon23/07/2001
Secretary resigned
dot icon23/07/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New secretary appointed
dot icon08/05/2001
Return made up to 14/04/01; full list of members
dot icon03/04/2001
Secretary resigned
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon24/03/2001
Declaration of satisfaction of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon21/03/2001
Particulars of mortgage/charge
dot icon20/03/2001
New secretary appointed
dot icon31/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/05/2000
Return made up to 14/04/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-03-31
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
Secretary resigned
dot icon12/10/1999
Registered office changed on 12/10/99 from: 35 bruton place london W1X 7AB
dot icon05/10/1999
Director resigned
dot icon16/07/1999
Return made up to 14/04/99; full list of members
dot icon09/06/1999
Declaration of satisfaction of mortgage/charge
dot icon14/04/1999
Particulars of mortgage/charge
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon08/01/1999
New director appointed
dot icon06/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
Director resigned
dot icon04/11/1998
New director appointed
dot icon29/04/1998
Return made up to 14/04/98; full list of members
dot icon19/09/1997
Director resigned
dot icon19/09/1997
Secretary resigned
dot icon19/09/1997
New secretary appointed
dot icon19/09/1997
New director appointed
dot icon06/09/1997
Particulars of mortgage/charge
dot icon29/08/1997
Secretary resigned
dot icon29/08/1997
New secretary appointed
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
Secretary resigned
dot icon06/07/1997
Registered office changed on 06/07/97 from: 35 bruton place london W1X 7AB
dot icon13/05/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon01/05/1997
Ad 15/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon18/04/1997
Director resigned
dot icon18/04/1997
Secretary resigned
dot icon18/04/1997
Registered office changed on 18/04/97 from: 120 east road london N1 6AA
dot icon17/04/1997
New secretary appointed
dot icon17/04/1997
New director appointed
dot icon14/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon+175.70 % *

* during past year

Cash in Bank

£984,079.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.69M
-
0.00
194.77K
-
2022
5
1.81M
-
0.00
356.93K
-
2023
4
1.82M
-
0.00
984.08K
-
2023
4
1.82M
-
0.00
984.08K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

1.82M £Ascended0.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

984.08K £Ascended175.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zadah, Alexander Josef
Director
23/04/2024 - Present
16
Zadah, Alexander Josef
Director
03/04/2003 - 15/08/2023
16
Rahman, Mohammed Atiar
Secretary
04/09/1997 - 11/10/1999
2
Khosravi, Mehdi
Director
15/08/2023 - 23/04/2024
6

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 CARLTONE LIMITED

CARLTONE LIMITED is an(a) Active company incorporated on 14/04/1997 with the registered office located at 1 Kings Avenue, London N21 3NA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLTONE LIMITED?

toggle

CARLTONE LIMITED is currently Active. It was registered on 14/04/1997 .

Where is CARLTONE LIMITED located?

toggle

CARLTONE LIMITED is registered at 1 Kings Avenue, London N21 3NA.

What does CARLTONE LIMITED do?

toggle

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

How many employees does CARLTONE LIMITED have?

toggle

CARLTONE LIMITED had 4 employees in 2023.

What is the latest filing for CARLTONE LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-14 with no updates.