About

Registered Number: 04962819
Date of Incorporation: 13/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Unit 3 Fernacre Business Park, Budds Lane, Romsey, SO51 0HA,

 

First Carlton Retail Ltd was registered on 13 November 2003 and has its registered office in Romsey, it has a status of "Dissolved". There is one director listed as Jordon, Rodney Beeching for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDON, Rodney Beeching 19 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 27 March 2020
CH01 - Change of particulars for director 19 February 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 20 February 2019
PSC02 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
TM01 - Termination of appointment of director 18 December 2018
CS01 - N/A 20 November 2018
AD01 - Change of registered office address 09 July 2018
AA - Annual Accounts 21 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 26 November 2015
CH01 - Change of particulars for director 26 November 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 12 June 2013
CH01 - Change of particulars for director 22 November 2012
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 16 June 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 06 August 2009
287 - Change in situation or address of Registered Office 12 June 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 10 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 December 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 01 December 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 28 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 April 2006
AA - Annual Accounts 15 March 2006
MISC - Miscellaneous document 15 March 2006
363a - Annual Return 12 December 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
395 - Particulars of a mortgage or charge 07 April 2005
AA - Annual Accounts 07 February 2005
363a - Annual Return 27 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
225 - Change of Accounting Reference Date 26 October 2004
395 - Particulars of a mortgage or charge 06 September 2004
395 - Particulars of a mortgage or charge 06 September 2004
395 - Particulars of a mortgage or charge 31 March 2004
395 - Particulars of a mortgage or charge 31 March 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
CERTNM - Change of name certificate 11 December 2003
NEWINC - New incorporation documents 13 November 2003

Mortgages & Charges

Description Date Status Charge by
Deed of assignment 31 March 2005 Fully Satisfied

N/A

Legal and general charge 31 March 2005 Fully Satisfied

N/A

Deed of assignment by way of charge of rental income 31 March 2005 Fully Satisfied

N/A

Legal and general charge 31 March 2005 Fully Satisfied

N/A

Deed of assignment by way of charge of rental income 24 August 2004 Fully Satisfied

N/A

Legal and general charge 24 August 2004 Fully Satisfied

N/A

Deed of assignment by way of charge of rental income 25 March 2004 Fully Satisfied

N/A

Legal and general charge 25 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.