About

Registered Number: 02625229
Date of Incorporation: 28/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 20 Mortimer Street, London, W1T 3JW

 

Carlton Books Ltd was setup in 1991, it's status is listed as "Active". We don't currently know the number of employees at the organisation. Carlton Books Ltd has 10 directors listed as Ruggiero, Peter Alexander, Allen-jones, Keith Ian, Chambers, Frank Robert, Chance, Dean, Corteel, Sarah Anne, Greenhough, James Shanks, Inman, David Michael, Jensen, Anette Dal, Murray Hill, Piers Auriol, Porter, Russell James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN-JONES, Keith Ian 13 November 1995 28 February 2003 1
CHAMBERS, Frank Robert 09 December 2013 31 October 2015 1
CHANCE, Dean 17 July 2017 01 April 2019 1
CORTEEL, Sarah Anne 24 April 2015 01 April 2019 1
GREENHOUGH, James Shanks 01 November 2002 04 September 2017 1
INMAN, David Michael 02 April 2007 09 December 2008 1
JENSEN, Anette Dal 01 September 2015 08 September 2017 1
MURRAY HILL, Piers Auriol N/A 31 January 2018 1
PORTER, Russell James N/A 01 April 2019 1
Secretary Name Appointed Resigned Total Appointments
RUGGIERO, Peter Alexander 15 October 2018 31 December 2019 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
TM02 - Termination of appointment of secretary 06 January 2020
PSC05 - N/A 06 January 2020
AA - Annual Accounts 18 July 2019
PSC02 - N/A 10 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
MR01 - N/A 01 April 2019
CS01 - N/A 03 January 2019
AP03 - Appointment of secretary 23 October 2018
AA - Annual Accounts 30 September 2018
TM01 - Termination of appointment of director 02 March 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 11 August 2017
AP01 - Appointment of director 25 July 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 21 August 2016
TM01 - Termination of appointment of director 03 May 2016
TM02 - Termination of appointment of secretary 03 May 2016
AP01 - Appointment of director 09 March 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 03 October 2015
AP01 - Appointment of director 01 October 2015
AP01 - Appointment of director 25 June 2015
AR01 - Annual Return 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH03 - Change of particulars for secretary 18 March 2015
CH01 - Change of particulars for director 18 March 2015
RESOLUTIONS - N/A 29 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2014
SH19 - Statement of capital 29 December 2014
CAP-SS - N/A 29 December 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 03 January 2014
AP01 - Appointment of director 03 January 2014
CH01 - Change of particulars for director 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 31 January 2012
TM01 - Termination of appointment of director 07 November 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 10 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
AA - Annual Accounts 01 October 2008
288a - Notice of appointment of directors or secretaries 03 September 2008
363a - Annual Return 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 31 July 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 15 August 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 02 June 2005
225 - Change of Accounting Reference Date 16 May 2005
225 - Change of Accounting Reference Date 21 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 2004
123 - Notice of increase in nominal capital 07 October 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
AUD - Auditor's letter of resignation 18 August 2004
AA - Annual Accounts 02 July 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
287 - Change in situation or address of Registered Office 28 April 2004
288c - Notice of change of directors or secretaries or in their particulars 20 February 2004
363a - Annual Return 16 January 2004
225 - Change of Accounting Reference Date 05 January 2004
AA - Annual Accounts 13 October 2003
AUD - Auditor's letter of resignation 07 June 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
363a - Annual Return 31 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
AA - Annual Accounts 19 August 2002
363a - Annual Return 08 January 2002
AA - Annual Accounts 04 November 2001
363a - Annual Return 04 January 2001
AA - Annual Accounts 26 July 2000
288c - Notice of change of directors or secretaries or in their particulars 14 April 2000
363a - Annual Return 29 February 2000
288b - Notice of resignation of directors or secretaries 29 December 1999
AA - Annual Accounts 23 July 1999
363a - Annual Return 29 January 1999
AUD - Auditor's letter of resignation 02 November 1998
288a - Notice of appointment of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
AA - Annual Accounts 24 July 1998
363a - Annual Return 23 January 1998
288c - Notice of change of directors or secretaries or in their particulars 24 October 1997
AA - Annual Accounts 28 July 1997
288c - Notice of change of directors or secretaries or in their particulars 24 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
363a - Annual Return 24 January 1997
287 - Change in situation or address of Registered Office 10 September 1996
AA - Annual Accounts 26 July 1996
363x - Annual Return 19 January 1996
288 - N/A 12 January 1996
AA - Annual Accounts 27 July 1995
RESOLUTIONS - N/A 20 March 1995
CERTNM - Change of name certificate 07 March 1995
363x - Annual Return 12 January 1995
363(353) - N/A 12 January 1995
363(190) - N/A 12 January 1995
AA - Annual Accounts 26 July 1994
363x - Annual Return 03 February 1994
288 - N/A 08 July 1993
288 - N/A 17 June 1993
AA - Annual Accounts 29 April 1993
363x - Annual Return 17 January 1993
288 - N/A 25 September 1992
363x - Annual Return 24 July 1992
288 - N/A 21 April 1992
288 - N/A 30 March 1992
288 - N/A 06 March 1992
RESOLUTIONS - N/A 10 February 1992
288 - N/A 28 January 1992
CERTNM - Change of name certificate 28 November 1991
288 - N/A 29 July 1991
RESOLUTIONS - N/A 23 July 1991
RESOLUTIONS - N/A 23 July 1991
RESOLUTIONS - N/A 23 July 1991
RESOLUTIONS - N/A 23 July 1991
RESOLUTIONS - N/A 23 July 1991
RESOLUTIONS - N/A 12 July 1991
288 - N/A 12 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1991
NEWINC - New incorporation documents 28 June 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.