CARROLL LONDON MARKETS LIMITED

Register to unlock more data on OkredoRegister

CARROLL LONDON MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02858300

Incorporation date

30/09/1993

Size

Dormant

Contacts

Registered address

Registered address

Mezzanine Floor, 75 King William Street, London EC4N 7BECopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1993)
dot icon19/02/2026
Termination of appointment of Noel Christopher Lenihan as a director on 2026-02-13
dot icon14/10/2025
Amended accounts for a dormant company made up to 2024-06-30
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon29/09/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon24/09/2025
Current accounting period shortened from 2026-06-30 to 2025-12-31
dot icon19/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon03/06/2024
Termination of appointment of David James Ezzard as a director on 2024-06-01
dot icon22/11/2023
Micro company accounts made up to 2023-06-30
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon03/01/2023
Micro company accounts made up to 2022-06-30
dot icon07/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon04/03/2022
Micro company accounts made up to 2021-06-30
dot icon03/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/10/2020
Change of details for Carroll London Markets Holdings Limited as a person with significant control on 2020-03-13
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon13/03/2020
Registered office address changed from 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ England to Mezzanine Floor 75 King William Street London EC4N 7BE on 2020-03-13
dot icon19/02/2020
Micro company accounts made up to 2019-06-30
dot icon18/11/2019
Satisfaction of charge 028583000002 in full
dot icon14/11/2019
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 icon04/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon02/10/2018
Termination of appointment of Brian Mark Austin as a director on 2018-10-02
dot icon02/10/2018
Termination of appointment of Paul Robert Dwyer as a director on 2018-10-02
dot icon05/09/2018
Memorandum and Articles of Association
dot icon05/09/2018
Resolutions
dot icon09/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon03/01/2017
Full accounts made up to 2016-06-30
dot icon03/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/06/2016
Registration of charge 028583000002, created on 2016-05-27
dot icon25/04/2016
Registered office address changed from 1st Floor Royal Exchange London EC3V 3LN United Kingdom to 48 3rd Floor 48 Gracechurch Street London EC3V 0EJ on 2016-04-25
dot icon25/04/2016
Director's details changed for Mrs Sami Saad Sulaiman on 2016-04-22
dot icon22/04/2016
Appointment of Mr David James Ezzard as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Brian Mark Austin as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Paul Robert Dwyer as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mrs Sami Saad Sulaiman as a director on 2016-04-22
dot icon22/04/2016
Termination of appointment of Andrew Mcarthur Holman-West as a director on 2016-04-22
dot icon22/04/2016
Termination of appointment of Gary Beaumont as a director on 2016-04-22
dot icon22/04/2016
Termination of appointment of Peter Eric Presland as a director on 2016-04-22
dot icon22/04/2016
Termination of appointment of Philip Ian Albon as a director on 2016-04-22
dot icon22/04/2016
Appointment of Mr Noel Christopher Lenihan as a director on 2016-04-22
dot icon22/04/2016
Resolutions
dot icon18/03/2016
Registered office address changed from London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to 1st Floor Royal Exchange London EC3V 3LN on 2016-03-18
dot icon14/01/2016
Full accounts made up to 2015-06-30
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon30/10/2014
Full accounts made up to 2014-06-30
dot icon24/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon27/08/2014
Satisfaction of charge 1 in full
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2013-06-30
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon02/04/2013
Termination of appointment of Angela Tjay Mazuri as a director
dot icon08/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/01/2012
Full accounts made up to 2011-06-30
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon15/03/2011
Director's details changed for Mr Andrew Mcarthur Holman-West on 2011-03-12
dot icon15/03/2011
Registered office address changed from 1St Floor London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD United Kingdom on 2011-03-15
dot icon14/03/2011
Registered office address changed from 6Th Floor 22 Billiter Street London EC3M 2RY on 2011-03-14
dot icon25/10/2010
Full accounts made up to 2010-06-30
dot icon06/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon30/09/2010
Appointment of Mr Gary Beaumont as a director
dot icon19/08/2010
Termination of appointment of Bruce Graham as a director
dot icon19/08/2010
Termination of appointment of Philip Albon as a director
dot icon16/08/2010
Appointment of Mr Philip Ian Albon as a director
dot icon16/08/2010
Appointment of Mr Philip Ian Albon as a director
dot icon31/03/2010
Termination of appointment of John Blakemore as a secretary
dot icon19/03/2010
Appointment of Mrs Angela Mary Tjay Mazuri as a director
dot icon19/03/2010
Termination of appointment of John Blakemore as a director
dot icon08/01/2010
Full accounts made up to 2009-06-30
dot icon18/12/2009
Appointment of Mr Peter Eric Presland as a director
dot icon12/10/2009
Director's details changed for Andrew Mcarthur Holman-West on 2009-10-11
dot icon12/10/2009
Director's details changed for Bruce William Charles Graham on 2009-10-11
dot icon12/10/2009
Director's details changed for John Anthony Blakemore on 2009-10-11
dot icon12/10/2009
Secretary's details changed for John Anthony Blakemore on 2009-10-11
dot icon07/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon26/08/2009
Appointment terminated director david holman
dot icon17/04/2009
Appointment terminated director thomas waters
dot icon10/03/2009
Appointment terminated director john dutton
dot icon08/01/2009
Full accounts made up to 2008-06-30
dot icon14/11/2008
Registered office changed on 14/11/2008 from 5TH floor ibex house 42-47 minories london EC3N 1DY
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon24/01/2008
Full accounts made up to 2007-06-30
dot icon15/10/2007
New director appointed
dot icon01/10/2007
Return made up to 30/09/07; full list of members
dot icon04/09/2007
Director resigned
dot icon15/05/2007
Auditor's resignation
dot icon11/01/2007
New director appointed
dot icon17/11/2006
Full accounts made up to 2006-06-30
dot icon03/11/2006
Secretary resigned
dot icon03/11/2006
New secretary appointed
dot icon04/10/2006
Return made up to 30/09/06; full list of members
dot icon05/04/2006
Full accounts made up to 2005-06-30
dot icon20/02/2006
Ad 19/01/06--------- £ si [email protected]=497300 £ ic 2700/500000
dot icon20/02/2006
Nc inc already adjusted 19/01/06
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon20/02/2006
Resolutions
dot icon06/10/2005
Return made up to 30/09/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon20/09/2004
Return made up to 30/09/04; full list of members
dot icon13/04/2004
Full accounts made up to 2003-06-30
dot icon01/10/2003
Return made up to 30/09/03; full list of members
dot icon01/08/2003
New director appointed
dot icon01/08/2003
New director appointed
dot icon04/05/2003
Full accounts made up to 2002-06-30
dot icon04/10/2002
Return made up to 30/09/02; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon26/02/2002
New director appointed
dot icon17/10/2001
Return made up to 30/09/01; full list of members
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
Secretary resigned;director resigned
dot icon17/11/2000
Registered office changed on 17/11/00 from: 12 arthur street london EC4R 9HY
dot icon02/11/2000
Full group accounts made up to 2000-06-30
dot icon11/10/2000
Return made up to 30/09/00; full list of members
dot icon09/11/1999
Full group accounts made up to 1999-06-30
dot icon13/10/1999
Return made up to 30/09/99; full list of members
dot icon08/07/1999
Certificate of change of name
dot icon20/01/1999
New director appointed
dot icon05/11/1998
Full group accounts made up to 1998-06-30
dot icon05/10/1998
Return made up to 30/09/98; full list of members
dot icon14/11/1997
Full group accounts made up to 1997-06-30
dot icon07/10/1997
Return made up to 30/09/97; full list of members
dot icon02/01/1997
Full group accounts made up to 1996-06-30
dot icon07/10/1996
Return made up to 30/09/96; no change of members
dot icon14/03/1996
Full group accounts made up to 1995-06-30
dot icon10/10/1995
Return made up to 30/09/95; no change of members
dot icon22/03/1995
Full group accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
Resolutions
dot icon21/10/1994
Resolutions
dot icon21/10/1994
Resolutions
dot icon17/10/1994
Return made up to 30/09/94; full list of members
dot icon20/07/1994
Accounting reference date shortened from 30/09 to 30/06
dot icon25/04/1994
Statement of affairs
dot icon25/04/1994
Statement of affairs
dot icon25/04/1994
Ad 30/11/93--------- £ si [email protected]
dot icon16/12/1993
Memorandum and Articles of Association
dot icon16/12/1993
Resolutions
dot icon16/12/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon16/12/1993
Director resigned;new director appointed
dot icon13/11/1993
Secretary resigned;new secretary appointed
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Registered office changed on 13/11/93 from: 2 baches street london N1 6UB
dot icon30/09/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
828.70K
-
0.00
-
-
2022
0
828.70K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beaumont, Gary
Director
30/09/2010 - 22/04/2016
6
Smith, Andrew George
Director
23/07/2003 - 30/08/2007
19
Presland, Peter Eric
Director
17/12/2009 - 22/04/2016
71
Graham, Bruce William Charles
Director
10/10/2007 - 18/08/2010
15
Blakemore, John Anthony
Director
05/01/2007 - 09/03/2010
4

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 LONDON MARKETS LIMITED

CARROLL LONDON MARKETS LIMITED is an(a) Active company incorporated on 30/09/1993 with the registered office located at Mezzanine Floor, 75 King William Street, London EC4N 7BE. 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 LONDON MARKETS LIMITED?

toggle

CARROLL LONDON MARKETS LIMITED is currently Active. It was registered on 30/09/1993 .

Where is CARROLL LONDON MARKETS LIMITED located?

toggle

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

What does CARROLL LONDON MARKETS LIMITED do?

toggle

CARROLL LONDON MARKETS LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CARROLL LONDON MARKETS LIMITED?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Noel Christopher Lenihan as a director on 2026-02-13.