CARROLL SECURITIES & INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARROLL SECURITIES & INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02770824

Incorporation date

04/12/1992

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 04/12/1992)
dot icon18/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon18/12/2024
Termination of appointment of Anna Bruno Hoffman as a director on 2024-12-18
dot icon18/12/2024
Application to strike the company off the register
dot icon17/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon23/11/2023
Confirmation statement made on 2023-11-17 with updates
dot icon26/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon21/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon25/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon22/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon01/12/2020
Confirmation statement made on 2020-11-17 with updates
dot icon02/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/11/2019
Confirmation statement made on 2019-11-17 with updates
dot icon12/11/2019
Director's details changed for Mr Gerald Carroll on 2019-11-01
dot icon11/11/2019
Director's details changed for Mr Gerald Carroll on 2019-11-01
dot icon24/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/11/2018
Confirmation statement made on 2018-11-17 with updates
dot icon28/09/2018
Accounts for a dormant company made up to 2018-03-31
dot icon05/03/2018
Notification of Gerald Carroll as a person with significant control on 2017-11-18
dot icon05/03/2018
Cessation of Carroll Iberian Development Corporation Limited as a person with significant control on 2017-11-18
dot icon28/11/2017
Confirmation statement made on 2017-11-17 with updates
dot icon28/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/11/2016
Confirmation statement made on 2016-11-17 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/12/2013
Annual return made up to 2013-11-17
dot icon29/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/01/2013
Annual return made up to 2012-11-17 with full list of shareholders
dot icon13/12/2012
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 icon19/12/2011
Annual return made up to 2011-11-17
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/12/2010
Annual return made up to 2010-11-17
dot icon25/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/02/2010
Annual return made up to 2009-11-17 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 icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 17/11/08; no change of members
dot icon01/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon08/02/2008
Return made up to 17/11/07; no change of members
dot icon21/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/02/2007
New director appointed
dot icon07/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon09/01/2007
Return made up to 17/11/06; full list of members
dot icon28/03/2006
Return made up to 17/11/05; full list of members
dot icon13/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/01/2005
New director appointed
dot icon06/01/2005
Director resigned
dot icon20/12/2004
Return made up to 17/11/04; full list of members
dot icon21/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon11/12/2003
Return made up to 04/12/03; 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 icon16/12/2002
Return made up to 04/12/02; 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 icon19/12/2001
Return made up to 04/12/01; 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 icon12/04/2001
Return made up to 04/12/00; 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 icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/01/2000
Return made up to 04/12/99; full list of members
dot icon11/06/1999
New secretary appointed;new director appointed
dot icon18/05/1999
Secretary resigned;director resigned
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon08/01/1999
Return made up to 04/12/98; no change of members
dot icon18/02/1998
Registered office changed on 18/02/98 from: squires house 81-87 high street billericay essex CM12 9AS
dot icon02/02/1998
Accounts for a dormant company made up to 1997-03-31
dot icon19/01/1998
Return made up to 04/12/97; full list of members
dot icon27/10/1997
Registered office changed on 27/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY
dot icon26/02/1997
Accounts for a small company made up to 1995-03-31
dot icon26/02/1997
Accounts for a small company made up to 1996-03-31
dot icon25/02/1997
Return made up to 04/12/95; full list of members
dot icon25/02/1997
Return made up to 04/12/96; no change of members
dot icon13/10/1996
New director appointed
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Director resigned
dot icon15/01/1996
Secretary resigned;director resigned
dot icon09/10/1995
New director appointed
dot icon09/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/07/1995
Secretary resigned;new secretary appointed
dot icon28/06/1995
New director appointed
dot icon05/06/1995
Registered office changed on 05/06/95 from: 255 cranbrook road ilford essex IG1 4TG
dot icon02/06/1995
Particulars of mortgage/charge
dot icon28/03/1995
New director appointed
dot icon21/02/1995
Director resigned
dot icon12/12/1994
Return made up to 04/12/94; full list of members
dot icon08/10/1994
Full accounts made up to 1994-03-31
dot icon14/01/1994
Return made up to 04/12/93; full list of members
dot icon14/01/1994
Director resigned;new director appointed
dot icon08/03/1993
Secretary resigned;new secretary appointed
dot icon04/02/1993
Accounting reference date notified as 31/03
dot icon26/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon26/01/1993
Director resigned;new director appointed
dot icon08/01/1993
Registered office changed on 08/01/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon08/01/1993
Director resigned;new director appointed
dot icon04/12/1992
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
31/03/2023
dot iconNext confirmation date
17/11/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.36K
-
0.00
218.00
-
2022
0
20.36K
-
0.00
218.00
-
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carroll, John Robert
Director
20/02/1995 - 12/07/1996
12
Carroll, Gerald
Director
20/07/2006 - Present
10
Hassan, Levent
Director
26/01/2001 - 20/06/2001
15
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/12/1992 - 26/02/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
04/12/1992 - 26/02/1993
16826

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARROLL SECURITIES & INVESTMENTS LIMITED

CARROLL SECURITIES & INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 04/12/1992 with the registered office located at 6 Kingsley Lodge, 13 New Cavendish Street, London W1G 9UG. 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 SECURITIES & INVESTMENTS LIMITED?

toggle

CARROLL SECURITIES & INVESTMENTS LIMITED is currently Dissolved. It was registered on 04/12/1992 and dissolved on 18/03/2025.

Where is CARROLL SECURITIES & INVESTMENTS LIMITED located?

toggle

CARROLL SECURITIES & INVESTMENTS LIMITED is registered at 6 Kingsley Lodge, 13 New Cavendish Street, London W1G 9UG.

What does CARROLL SECURITIES & INVESTMENTS LIMITED do?

toggle

CARROLL SECURITIES & INVESTMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CARROLL SECURITIES & INVESTMENTS LIMITED?

toggle

The latest filing was on 18/03/2025: Final Gazette dissolved via voluntary strike-off.