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