CARROLL & PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CARROLL & PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02267055

Incorporation date

13/06/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mezzanine Floor, 75 King William Street, London EC4N 7BECopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1988)
dot icon09/03/2026
Termination of appointment of Glenn Charles Bremerman as a director on 2026-03-06
dot icon19/02/2026
Termination of appointment of Noel Christopher Lenihan as a director on 2026-02-13
dot icon26/01/2026
Termination of appointment of Sindy Goldstone as a secretary on 2025-12-31
dot icon26/01/2026
Termination of appointment of Sindy Goldstone as a director on 2025-12-31
dot icon22/01/2026
Termination of appointment of Sharna Bullen as a director on 2025-10-30
dot icon08/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon02/10/2025
Termination of appointment of Gregory Duignan as a director on 2025-07-08
dot icon02/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon02/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon02/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon02/07/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon31/01/2025
Satisfaction of charge 022670550009 in full
dot icon30/01/2025
All of the property or undertaking has been released from charge 022670550009
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon03/06/2024
Termination of appointment of David James Ezzard as a director on 2024-06-01
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon29/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Memorandum and Articles of Association
dot icon01/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon17/03/2023
Director's details changed for Mr David James Ezzard on 2023-03-17
dot icon09/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon07/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon07/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon07/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon26/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon26/10/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon20/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon20/10/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon23/09/2022
Termination of appointment of Garry William Bright as a director on 2022-09-10
dot icon08/09/2022
Appointment of Sharna Bullen as a director on 2022-09-07
dot icon21/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon16/11/2021
Registration of charge 022670550009, created on 2021-11-11
dot icon12/11/2021
Satisfaction of charge 022670550008 in full
dot icon09/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon14/05/2021
Appointment of Mr Garry William Bright as a director on 2021-05-13
dot icon29/03/2021
Full accounts made up to 2020-06-30
dot icon24/03/2021
Appointment of Mr Gregory Duignan as a director on 2021-03-24
dot icon23/10/2020
Appointment of Mrs Sindy Goldstone as a secretary on 2020-10-22
dot icon20/10/2020
Change of details for Insurance Holdings Limited as a person with significant control on 2020-03-13
dot icon26/07/2020
Appointment of Mr Peter Robert Carroll as a director on 2020-07-26
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon13/03/2020
Registered office address changed from 48 Gracechurch Street London EC3V 0EJ to Mezzanine Floor 75 King William Street London EC4N 7BE on 2020-03-13
dot icon06/02/2020
Full accounts made up to 2019-06-30
dot icon25/11/2019
Resolutions
dot icon18/11/2019
Satisfaction of charge 022670550007 in full
dot icon13/11/2019
Director's details changed for Mr Noel Christopher Lenihan on 2019-11-11
dot icon13/11/2019
Director's details changed for Mr Noel Christopher Lenihan on 2019-11-11
dot icon11/11/2019
Registration of charge 022670550008, created on 2019-11-06
dot icon07/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon08/02/2019
Full accounts made up to 2018-06-30
dot icon20/01/2019
Termination of appointment of Rohan Trevor Stewart as a director on 2019-01-14
dot icon01/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon23/02/2018
Full accounts made up to 2017-06-30
dot icon05/12/2017
Appointment of Mr Rohan Trevor Stewart as a director on 2017-12-05
dot icon09/08/2017
Termination of appointment of Paul Robert Dwyer as a director on 2017-08-09
dot icon09/08/2017
Termination of appointment of Brian Mark Austin as a director on 2017-08-09
dot icon05/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon10/03/2017
Appointment of Mrs Sindy Goldstone as a director on 2017-03-10
dot icon03/01/2017
Full accounts made up to 2016-06-30
dot icon12/12/2016
Appointment of Mr Glenn Charles Bremerman as a director on 2016-12-06
dot icon09/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon17/11/2015
Full accounts made up to 2015-06-30
dot icon16/09/2015
Memorandum and Articles of Association
dot icon14/08/2015
Appointment of Mr Sami Saad Sulaiman as a director on 2015-08-12
dot icon30/07/2015
Resolutions
dot icon28/06/2015
Satisfaction of charge 6 in full
dot icon11/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon08/06/2015
Termination of appointment of John Paul Robert Hyland as a director on 2015-05-27
dot icon01/06/2015
Registration of charge 022670550007, created on 2015-05-27
dot icon18/05/2015
Termination of appointment of Gary Michael Seymour as a director on 2015-05-18
dot icon17/12/2014
Full accounts made up to 2014-06-30
dot icon05/09/2014
Director's details changed for Mr John Paul Robert Hyland on 2014-09-05
dot icon14/07/2014
Registered office address changed from 120 Fenchurch Street London EC3M 5BA to 48 Gracechurch Street London EC3V 0EJ on 2014-07-14
dot icon06/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon25/02/2014
Accounts made up to 2013-06-30
dot icon01/11/2013
Termination of appointment of Michael Eagles as a director
dot icon10/10/2013
Registered office address changed from Michael's House Alie Street London E1 8DE United Kingdom on 2013-10-10
dot icon03/09/2013
Appointment of Mr Gary Michael Seymour as a director
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon18/10/2012
Current accounting period extended from 2012-12-31 to 2013-06-30
dot icon10/10/2012
Appointment of Brian Mark Austin as a director
dot icon27/09/2012
Appointment of Paul Robert Dwyer as a director
dot icon08/08/2012
Appointment of Michael Eagles as a director
dot icon19/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Albert Robinson as a director
dot icon19/06/2012
Termination of appointment of Ian Hamilton as a director
dot icon19/06/2012
Termination of appointment of Sindy Goldstone as a director
dot icon19/06/2012
Termination of appointment of Richard Brazier as a director
dot icon31/05/2012
Accounts made up to 2011-12-31
dot icon27/09/2011
Registered office address changed from 63 St Mary Axe London EC3A 8AA England on 2011-09-27
dot icon14/07/2011
Accounts made up to 2010-12-31
dot icon03/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon23/05/2011
Appointment of Mr Albert Arthur Robinson as a director
dot icon24/03/2011
Director's details changed for Mr David James Ezzard on 2011-03-01
dot icon09/02/2011
Termination of appointment of Andrew Walsh as a director
dot icon19/01/2011
Director's details changed for Mr David James Ezzard on 2010-04-30
dot icon23/07/2010
Accounts made up to 2009-12-31
dot icon17/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon17/06/2010
Director's details changed for Andrew Mark Walsh on 2010-02-01
dot icon17/06/2010
Director's details changed for Richard John Vincent Brazier on 2010-02-01
dot icon17/06/2010
Director's details changed for Ian Kevin Hamilton on 2010-02-01
dot icon05/03/2010
Termination of appointment of Philip Norman as a director
dot icon05/03/2010
Termination of appointment of Philip Norman as a secretary
dot icon29/01/2010
Appointment of Mrs Sindy Goldstone as a director
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon25/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon15/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/08/2009
Secretary appointed mr philip alfred norman
dot icon10/08/2009
Appointment terminated secretary maria ezzard
dot icon26/06/2009
Return made up to 01/06/09; full list of members
dot icon25/06/2009
Location of debenture register
dot icon25/06/2009
Appointment terminated secretary arthur smith
dot icon25/06/2009
Location of register of members
dot icon25/06/2009
Registered office changed on 25/06/2009 from 63 st mary axe london EC3A 8AA
dot icon25/06/2009
Director's change of particulars / john hyland / 25/06/2009
dot icon23/03/2009
Appointment terminated director maxhar manzoor
dot icon16/03/2009
Director appointed richard john vincent brazier
dot icon17/02/2009
Secretary appointed maria theresa ezzard
dot icon19/01/2009
Director appointed andrew mark walsh
dot icon19/01/2009
Director appointed ian kevin hamilton
dot icon19/01/2009
Registered office changed on 19/01/2009 from 2 white lion court cornhill london EC3V 3NP
dot icon13/10/2008
Director's change of particulars / john hyland / 03/07/2008
dot icon02/09/2008
Accounts made up to 2007-12-31
dot icon03/06/2008
Return made up to 01/06/08; full list of members
dot icon07/11/2007
New secretary appointed
dot icon19/10/2007
Particulars of mortgage/charge
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Resolutions
dot icon18/10/2007
Declaration of assistance for shares acquisition
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
New director appointed
dot icon18/10/2007
Director resigned
dot icon18/10/2007
Secretary resigned
dot icon17/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Accounts made up to 2006-12-31
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon21/07/2007
Return made up to 01/06/07; full list of members
dot icon26/06/2006
Accounts made up to 2005-12-31
dot icon23/06/2006
Return made up to 01/06/06; full list of members
dot icon19/07/2005
Accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 01/06/05; full list of members
dot icon11/08/2004
Accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 01/06/04; full list of members
dot icon14/06/2004
New secretary appointed;new director appointed
dot icon14/06/2004
Secretary resigned;director resigned
dot icon20/05/2004
Secretary resigned;director resigned
dot icon20/05/2004
New secretary appointed;new director appointed
dot icon03/10/2003
Particulars of mortgage/charge
dot icon23/08/2003
Accounts for a small company made up to 2002-12-31
dot icon28/06/2003
Director resigned
dot icon17/06/2003
Return made up to 01/06/03; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-12-31
dot icon07/06/2002
Return made up to 01/06/02; full list of members
dot icon10/08/2001
Accounts made up to 2000-12-31
dot icon29/06/2001
Return made up to 01/06/01; full list of members
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon30/01/2001
Declaration of satisfaction of mortgage/charge
dot icon11/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon26/08/2000
Declaration of mortgage charge released/ceased
dot icon25/08/2000
Accounts made up to 1999-11-30
dot icon23/06/2000
Return made up to 01/06/00; full list of members
dot icon10/05/2000
Auditor's resignation
dot icon30/10/1999
Particulars of mortgage/charge
dot icon10/09/1999
Accounts made up to 1998-11-30
dot icon28/06/1999
Return made up to 01/06/99; full list of members
dot icon16/06/1998
New director appointed
dot icon16/06/1998
Return made up to 01/06/98; full list of members
dot icon05/06/1998
Accounts made up to 1997-11-30
dot icon19/05/1998
New director appointed
dot icon20/10/1997
Ad 13/10/97--------- £ si 160000@1=160000 £ ic 340000/500000
dot icon03/10/1997
Ad 23/09/97--------- £ si 90000@1=90000 £ ic 250000/340000
dot icon24/09/1997
Accounts made up to 1996-11-30
dot icon17/09/1997
Particulars of mortgage/charge
dot icon22/06/1997
New secretary appointed;new director appointed
dot icon20/06/1997
Return made up to 01/06/97; full list of members
dot icon13/06/1997
Secretary resigned
dot icon07/05/1997
New secretary appointed;new director appointed
dot icon01/10/1996
Resolutions
dot icon01/10/1996
Resolutions
dot icon01/10/1996
£ nc 250000/500000 21/08/96
dot icon23/08/1996
Accounts made up to 1995-11-30
dot icon03/07/1996
Return made up to 01/06/96; full list of members
dot icon02/08/1995
Declaration of satisfaction of mortgage/charge
dot icon16/06/1995
Return made up to 01/06/95; full list of members
dot icon07/06/1995
Accounts made up to 1994-11-30
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 icon08/06/1994
Return made up to 01/06/94; full list of members
dot icon18/05/1994
Accounts made up to 1993-11-30
dot icon30/03/1994
Ad 01/03/94--------- £ si 100000@1=100000 £ ic 50000/150000
dot icon28/03/1994
Secretary resigned;new secretary appointed
dot icon25/11/1993
Certificate of change of name
dot icon22/07/1993
Full group accounts made up to 1992-11-30
dot icon22/07/1993
Return made up to 01/06/93; full list of members
dot icon24/06/1993
Ad 09/06/93--------- £ si 48650@1=48650 £ ic 1350/50000
dot icon11/03/1993
Location of register of members
dot icon11/03/1993
Location of register of directors' interests
dot icon11/03/1993
Director resigned
dot icon11/03/1993
Director resigned
dot icon11/03/1993
Secretary resigned;new secretary appointed
dot icon11/03/1993
New director appointed
dot icon11/03/1993
New director appointed
dot icon21/06/1992
Return made up to 01/06/92; no change of members
dot icon16/06/1992
Memorandum and Articles of Association
dot icon16/06/1992
Nc inc already adjusted 28/05/92
dot icon16/06/1992
Resolutions
dot icon16/06/1992
Resolutions
dot icon19/05/1992
Full group accounts made up to 1991-11-30
dot icon16/03/1992
Return made up to 26/12/91; full list of members
dot icon07/01/1992
Registered office changed on 07/01/92 from: 8/9 botolph alley london EC3R 8DR
dot icon12/06/1991
Full group accounts made up to 1990-11-30
dot icon07/02/1991
Return made up to 28/12/90; full list of members
dot icon05/06/1990
Accounts made up to 1989-11-30
dot icon29/03/1990
Return made up to 26/12/89; full list of members
dot icon12/10/1989
Particulars of mortgage/charge
dot icon17/05/1989
Secretary resigned;new secretary appointed
dot icon03/04/1989
Accounting reference date extended from 31/03 to 30/11
dot icon12/10/1988
Certificate of change of name
dot icon07/10/1988
New director appointed
dot icon31/08/1988
Wd 04/08/88 ad 29/07/88--------- £ si 1348@1=1348 £ ic 2/1350
dot icon31/08/1988
Nc inc already adjusted
dot icon31/08/1988
Resolutions
dot icon31/08/1988
Resolutions
dot icon31/08/1988
Resolutions
dot icon18/08/1988
New secretary appointed;new director appointed
dot icon18/08/1988
New director appointed
dot icon18/08/1988
Secretary resigned;director resigned
dot icon18/08/1988
Registered office changed on 18/08/88 from: kempson house camomile street london EC3A 7AN
dot icon02/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duignan, Gregory
Director
24/03/2021 - 08/07/2025
-
Goldstone, Sindy
Secretary
22/10/2020 - 31/12/2025
-
Goldstone, Sindy
Director
10/03/2017 - 31/12/2025
5
Carroll, Peter Robert
Director
26/07/2020 - Present
11
Bullen, Sharna
Director
07/09/2022 - 30/10/2025
-

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 CARROLL & PARTNERS LIMITED

CARROLL & PARTNERS LIMITED is an(a) Active company incorporated on 13/06/1988 with the registered office located at Mezzanine Floor, 75 King William Street, London EC4N 7BE. There are currently 2 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 CARROLL & PARTNERS LIMITED?

toggle

CARROLL & PARTNERS LIMITED is currently Active. It was registered on 13/06/1988 .

Where is CARROLL & PARTNERS LIMITED located?

toggle

CARROLL & PARTNERS LIMITED is registered at Mezzanine Floor, 75 King William Street, London EC4N 7BE.

What does CARROLL & PARTNERS LIMITED do?

toggle

CARROLL & PARTNERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CARROLL & PARTNERS LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Glenn Charles Bremerman as a director on 2026-03-06.