About

Registered Number: 06156512
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Dalton House, 60 Windsor Avenue, London, SW19 2RR,

 

Having been setup in 2007, Carlton Country Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are no directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
MR04 - N/A 31 March 2020
MR04 - N/A 31 March 2020
MR01 - N/A 23 March 2020
PSC04 - N/A 16 March 2020
PSC04 - N/A 16 March 2020
CH01 - Change of particulars for director 16 March 2020
CH03 - Change of particulars for secretary 16 March 2020
CH01 - Change of particulars for director 16 March 2020
MR01 - N/A 16 March 2020
CS01 - N/A 09 March 2020
MR04 - N/A 08 February 2020
AA - Annual Accounts 30 August 2019
PSC04 - N/A 13 June 2019
CH01 - Change of particulars for director 13 June 2019
PSC04 - N/A 13 June 2019
CH01 - Change of particulars for director 13 June 2019
CS01 - N/A 18 March 2019
PSC01 - N/A 12 March 2019
PSC01 - N/A 12 March 2019
PSC09 - N/A 12 March 2019
MR01 - N/A 07 December 2018
MR01 - N/A 06 December 2018
AA - Annual Accounts 03 December 2018
MR04 - N/A 20 April 2018
MR01 - N/A 21 March 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 29 September 2017
MR04 - N/A 26 September 2017
CS01 - N/A 22 March 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 14 March 2016
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR04 - N/A 16 December 2015
MR01 - N/A 08 December 2015
MR01 - N/A 08 December 2015
AA - Annual Accounts 08 September 2015
AD01 - Change of registered office address 30 June 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 18 March 2015
AD01 - Change of registered office address 10 December 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 25 March 2014
AA01 - Change of accounting reference date 05 December 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 29 March 2012
CH01 - Change of particulars for director 28 March 2012
CH01 - Change of particulars for director 28 March 2012
CH03 - Change of particulars for secretary 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 March 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
RP04 - N/A 01 June 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 11 May 2010
AD01 - Change of registered office address 22 December 2009
169 - Return by a company purchasing its own shares 08 July 2009
363a - Annual Return 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 January 2009
363s - Annual Return 29 January 2009
DISS40 - Notice of striking-off action discontinued 24 January 2009
AA - Annual Accounts 23 January 2009
GAZ1 - First notification of strike-off action in London Gazette 23 December 2008
225 - Change of Accounting Reference Date 10 December 2007
395 - Particulars of a mortgage or charge 01 November 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

A registered charge 12 March 2020 Outstanding

N/A

A registered charge 06 December 2018 Fully Satisfied

N/A

A registered charge 05 December 2018 Fully Satisfied

N/A

A registered charge 14 March 2018 Fully Satisfied

N/A

A registered charge 03 December 2015 Fully Satisfied

N/A

A registered charge 03 December 2015 Fully Satisfied

N/A

Legal charge 29 February 2012 Fully Satisfied

N/A

Deed of rental assignment 29 February 2012 Fully Satisfied

N/A

Debenture 29 February 2012 Fully Satisfied

N/A

Legal charge 26 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.