CARNIVAL VILLAGE TRUST

Register to unlock more data on OkredoRegister

CARNIVAL VILLAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06368610

Incorporation date

12/09/2007

Size

Group

Contacts

Registered address

Registered address

The Tabernacle, 34-35 Powis Square, London W11 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2007)
dot icon07/01/2026
Group of companies' accounts made up to 2025-03-30
dot icon08/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon14/07/2025
Group of companies' accounts made up to 2024-03-31
dot icon31/05/2025
Compulsory strike-off action has been discontinued
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon15/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon17/02/2024
Group of companies' accounts made up to 2023-03-31
dot icon30/01/2024
Termination of appointment of Imani Douglas Walker as a director on 2024-01-17
dot icon16/01/2024
Appointment of Ms Elise Anita Bernadette Brown as a director on 2024-01-10
dot icon16/01/2024
Appointment of Ms Leila Gwendolen Jones as a director on 2024-01-10
dot icon10/01/2024
Director's details changed for Mr Ian Comfort on 2024-01-10
dot icon20/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon28/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon07/11/2022
Director's details changed for Mr Alan Edwards on 2022-10-31
dot icon19/10/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon08/08/2022
Amended group of companies' accounts made up to 2021-03-31
dot icon20/06/2022
Termination of appointment of Yevette Theresa Philbert as a director on 2022-06-08
dot icon06/01/2022
Group of companies' accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon16/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon07/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon30/09/2019
Appointment of Ms Yevette Theresa Philbert as a director on 2019-09-30
dot icon27/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon18/02/2019
Appointment of Ms Laila Shah as a director on 2019-02-17
dot icon17/02/2019
Appointment of Ms Levi Naidu Mitchell as a director on 2019-02-17
dot icon05/02/2019
Amended group of companies' accounts made up to 2018-03-31
dot icon01/02/2019
Group of companies' accounts made up to 2018-03-31
dot icon17/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon02/07/2018
Group of companies' accounts made up to 2017-03-31
dot icon15/02/2018
Termination of appointment of Vincent Michael John as a director on 2018-02-14
dot icon22/01/2018
Director's details changed for Mr Ian Thomas Comfort on 2018-01-22
dot icon19/10/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon24/04/2017
Group of companies' accounts made up to 2016-03-31
dot icon08/02/2017
Termination of appointment of Genevieve Stevens as a director on 2017-01-26
dot icon25/10/2016
Confirmation statement made on 2016-09-12 with updates
dot icon09/08/2016
Appointment of Ms Genevieve Stevens as a director on 2016-06-01
dot icon11/03/2016
Second filing of TM01 previously delivered to Companies House
dot icon02/03/2016
Amended group of companies' accounts made up to 2015-03-31
dot icon23/02/2016
Termination of appointment of Junior Abbas Shabazz as a director on 2015-12-16
dot icon11/02/2016
Group of companies' accounts made up to 2015-03-31
dot icon28/10/2015
Appointment of Mr Vincent Michael John as a director on 2015-10-26
dot icon21/10/2015
Termination of appointment of Steve Prince as a director on 2015-10-21
dot icon15/10/2015
Annual return made up to 2015-09-12 no member list
dot icon07/04/2015
Appointment of Mr Junior Abbas Shabazz as a director on 2015-04-07
dot icon12/01/2015
Appointment of Mr Alan Edwards as a director on 2014-12-10
dot icon12/01/2015
Termination of appointment of Nigel Matthew Phillip as a director on 2014-12-10
dot icon11/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon29/09/2014
Annual return made up to 2014-09-12 no member list
dot icon29/09/2014
Termination of appointment of Junior Abbas Shabazz as a director on 2014-09-18
dot icon05/02/2014
Group of companies' accounts made up to 2013-03-31
dot icon09/12/2013
Termination of appointment of Sharon Reid as a director
dot icon11/10/2013
Appointment of Ms Sharon Reid as a director
dot icon11/10/2013
Annual return made up to 2013-09-12 no member list
dot icon11/10/2013
Appointment of Ms Imani Douglas Walker as a director
dot icon10/10/2013
Appointment of Ms Mary Venetia Genis as a director
dot icon10/10/2013
Appointment of Mr Ansel Wong as a director
dot icon08/10/2013
Group of companies' accounts made up to 2012-03-31
dot icon31/07/2013
Appointment of Mr Junior Abbas Shabazz as a director
dot icon22/05/2013
Appointment of Mr Nigel Matthew Phillip as a director
dot icon22/05/2013
Termination of appointment of Eithne Nightingale as a director
dot icon21/03/2013
Registered office address changed from 34-35 the Tabernacle Powis Square London W11 2AY England on 2013-03-21
dot icon20/03/2013
Termination of appointment of Raymond Marquis as a director
dot icon20/03/2013
Termination of appointment of Ancil Barclay as a director
dot icon08/03/2013
Registered office address changed from 192-196 Camden Hill Road Kensington London W8 7TH on 2013-03-08
dot icon11/12/2012
Auditor's resignation
dot icon16/11/2012
Termination of appointment of Alan Edwards as a director
dot icon16/11/2012
Termination of appointment of Alan Edwards as a secretary
dot icon27/09/2012
Annual return made up to 2012-09-12 no member list
dot icon27/09/2012
Termination of appointment of Nickie Wilson as a director
dot icon27/09/2012
Termination of appointment of Colin Prescod as a director
dot icon27/04/2012
Appointment of Mr Raymond Annel Marquis as a director
dot icon27/04/2012
Appointment of Mr Steve Prince as a director
dot icon25/04/2012
Director's details changed for Ms Nickie Wilson on 2012-04-25
dot icon14/02/2012
Termination of appointment of Ashton Moore as a director
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon06/10/2011
Annual return made up to 2011-09-12 no member list
dot icon06/10/2011
Termination of appointment of Chloe Rothschild De Valcy as a director
dot icon06/10/2011
Appointment of Ms Nicolette Wilson as a director
dot icon06/10/2011
Termination of appointment of Richard Gibson as a director
dot icon11/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon28/09/2010
Annual return made up to 2010-09-12 no member list
dot icon28/09/2010
Director's details changed
dot icon28/09/2010
Appointment of Mr Ancil Barclay as a director
dot icon28/09/2010
Director's details changed for Eithne Rosalinde Nightingale on 2010-09-12
dot icon28/09/2010
Director's details changed for Ian Camfort on 2010-09-09
dot icon20/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/12/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon06/10/2009
Annual return made up to 2009-09-12 no member list
dot icon06/10/2009
Termination of appointment of Stephen Cole as a director
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon08/07/2009
Director appointed ms chloe n/a rothschild de valcy
dot icon06/07/2009
Director appointed ian camfort
dot icon22/06/2009
Director appointed eithne rosalinde nightingale
dot icon04/12/2008
Annual return made up to 12/09/08
dot icon11/08/2008
Memorandum and Articles of Association
dot icon11/08/2008
Resolutions
dot icon12/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillip, Nigel Matthew
Director
01/01/2013 - 10/12/2014
9
Comfort, Ian
Director
01/05/2009 - Present
20
Edwards, Alan
Director
10/12/2014 - Present
12
Edwards, Alan
Director
12/09/2007 - 16/11/2012
12
Wong, Ansel
Director
21/08/2013 - Present
7

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+
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 CARNIVAL VILLAGE TRUST

CARNIVAL VILLAGE TRUST is an(a) Active company incorporated on 12/09/2007 with the registered office located at The Tabernacle, 34-35 Powis Square, London W11 2AY. There are currently 8 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 CARNIVAL VILLAGE TRUST?

toggle

CARNIVAL VILLAGE TRUST is currently Active. It was registered on 12/09/2007 .

Where is CARNIVAL VILLAGE TRUST located?

toggle

CARNIVAL VILLAGE TRUST is registered at The Tabernacle, 34-35 Powis Square, London W11 2AY.

What does CARNIVAL VILLAGE TRUST do?

toggle

CARNIVAL VILLAGE TRUST operates in the Performing arts (90.01 - SIC 2007) sector.

What is the latest filing for CARNIVAL VILLAGE TRUST?

toggle

The latest filing was on 07/01/2026: Group of companies' accounts made up to 2025-03-30.