CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED

Register to unlock more data on OkredoRegister

CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03144093

Incorporation date

03/01/1996

Size

Dormant

Contacts

Registered address

Registered address

6 Kingsley Lodge, 13 New Cavendish Street, London W1G 9UGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1996)
dot icon02/04/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon28/03/2026
Termination of appointment of Anna Bruno Hoffman as a director on 2026-03-26
dot icon27/02/2026
Termination of appointment of Sheila Nielsen as a secretary on 2026-02-27
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon26/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon02/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon18/02/2020
Change of details for Mr Gerald Carroll as a person with significant control on 2019-11-01
dot icon24/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon08/02/2019
Change of details for Mr Gerald Carroll as a person with significant control on 2017-01-01
dot icon08/02/2019
Director's details changed for Mr Gerald Carroll on 2017-01-01
dot icon08/02/2019
Director's details changed for Mr Gerald Carroll on 2017-01-01
dot icon27/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/03/2018
Confirmation statement made on 2018-03-04 with updates
dot icon06/03/2018
Withdrawal of a person with significant control statement on 2018-03-06
dot icon02/03/2018
Withdrawal of a person with significant control statement on 2018-03-02
dot icon19/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon29/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon23/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon25/03/2014
Director's details changed for Anna Bruno Hoffman on 2012-04-01
dot icon29/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon06/01/2013
Director's details changed for Anna Bruno Hoffman on 2012-04-01
dot icon06/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-18
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-18
dot icon06/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon30/01/2010
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 2010-01-30
dot icon05/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon18/03/2009
Return made up to 18/03/09; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 18/03/08; no change of members
dot icon21/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/04/2007
Return made up to 18/03/07; full list of members
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon17/11/2006
New director appointed
dot icon28/03/2006
Return made up to 18/03/06; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 18/03/05; full list of members
dot icon06/01/2005
Director resigned
dot icon16/12/2004
New director appointed
dot icon21/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/09/2004
Return made up to 18/03/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon21/08/2003
Delivery ext'd 3 mth 31/03/03
dot icon28/03/2003
Return made up to 31/01/03; full list of members
dot icon26/03/2003
Return made up to 18/03/03; full list of members
dot icon04/09/2002
Amended accounts made up to 2002-03-31
dot icon27/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/02/2002
Return made up to 31/01/02; full list of members
dot icon17/09/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/09/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned;director resigned
dot icon05/04/2001
Return made up to 31/01/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-03-31
dot icon14/03/2001
Registered office changed on 14/03/01 from: squires house 81-87 high street billericay essex CM12 9AS
dot icon09/03/2001
New secretary appointed;new director appointed
dot icon09/03/2001
New director appointed
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Secretary resigned;director resigned
dot icon14/02/2000
Return made up to 31/01/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/06/1999
New secretary appointed;new director appointed
dot icon18/05/1999
Secretary resigned;director resigned
dot icon03/03/1999
Return made up to 31/01/99; no change of members
dot icon29/01/1999
Accounts for a small company made up to 1998-03-31
dot icon11/04/1998
Return made up to 31/01/98; full list of members
dot icon12/03/1998
Director resigned
dot icon12/03/1998
Director resigned
dot icon18/02/1998
Registered office changed on 18/02/98 from: 22 high street billericay essex CM12 9BQ
dot icon12/01/1998
New director appointed
dot icon05/11/1997
Full accounts made up to 1997-01-31
dot icon05/11/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon27/10/1997
Registered office changed on 27/10/97 from: 295 whitechapel road london E1 1BY
dot icon14/10/1997
Registered office changed on 14/10/97 from: the dolls house 40 moulsham street chelmsford,essex CM2 0HY
dot icon04/02/1997
Return made up to 31/01/97; full list of members
dot icon24/06/1996
New secretary appointed
dot icon10/05/1996
New director appointed
dot icon10/05/1996
New director appointed
dot icon09/05/1996
New director appointed
dot icon15/02/1996
Secretary resigned
dot icon15/02/1996
Director resigned
dot icon15/02/1996
Registered office changed on 15/02/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon03/01/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

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

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.47K
-
0.00
-
-
2022
0
1.47K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, John Robert
Director
17/02/1997 - 06/03/1998
12
Carroll, Gerald
Director
20/07/2006 - Present
10
Hassan, Levent
Director
26/01/2001 - 20/06/2001
15
Graeme, Dorothy May
Nominee Secretary
03/01/1996 - 03/01/1996
3072
Graeme, Lesley Joyce
Nominee Director
03/01/1996 - 03/01/1996
9756

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 CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED

CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED is an(a) Active company incorporated on 03/01/1996 with the registered office located at 6 Kingsley Lodge, 13 New Cavendish Street, London W1G 9UG. There is currently 1 active director 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 IBERIAN DEVELOPMENT CORPORATION LIMITED?

toggle

CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED is currently Active. It was registered on 03/01/1996 .

Where is CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED located?

toggle

CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED is registered at 6 Kingsley Lodge, 13 New Cavendish Street, London W1G 9UG.

What does CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED do?

toggle

CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARROLL IBERIAN DEVELOPMENT CORPORATION LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-04 with no updates.