About

Registered Number: 02858300
Date of Incorporation: 30/09/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: Mezzanine Floor, 75 King William Street, London, EC4N 7BE,

 

Carroll London Markets Ltd was setup in 1993, it's status at Companies House is "Active". The current directors of this company are Sulaiman, Sami Saad, Woodfield, Alexander Brian, Albon, Philip Ian, Austin, Brian Mark, Blakemore, John Anthony, Dutton, John William, Dwyer, Paul Robert, Graham, Bruce William Charles, Green, Nicholas Hugh, Holman-west, Andrew Mcarthur, Scales, David, Tjay Mazuri, Angela Mary, Waters, Thomas Clive. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULAIMAN, Sami Saad 22 April 2016 - 1
ALBON, Philip Ian 12 August 2010 12 August 2010 1
AUSTIN, Brian Mark 22 April 2016 02 October 2018 1
BLAKEMORE, John Anthony 05 January 2007 09 March 2010 1
DUTTON, John William 23 July 2003 09 March 2009 1
DWYER, Paul Robert 22 April 2016 02 October 2018 1
GRAHAM, Bruce William Charles 10 October 2007 18 August 2010 1
GREEN, Nicholas Hugh 22 October 1993 30 November 1993 1
HOLMAN-WEST, Andrew Mcarthur 12 January 1999 22 April 2016 1
SCALES, David 30 November 1993 28 September 2001 1
TJAY MAZURI, Angela Mary 09 March 2010 22 March 2013 1
WATERS, Thomas Clive 19 February 2002 15 April 2009 1
Secretary Name Appointed Resigned Total Appointments
WOODFIELD, Alexander Brian 22 October 1993 30 November 1993 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AD01 - Change of registered office address 13 March 2020
AA - Annual Accounts 19 February 2020
MR04 - N/A 18 November 2019
CH01 - Change of particulars for director 14 November 2019
CH01 - Change of particulars for director 13 November 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 25 February 2019
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
TM01 - Termination of appointment of director 02 October 2018
RESOLUTIONS - N/A 05 September 2018
MA - Memorandum and Articles 05 September 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 03 October 2016
MR01 - N/A 08 June 2016
AD01 - Change of registered office address 25 April 2016
CH01 - Change of particulars for director 25 April 2016
RESOLUTIONS - N/A 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
AD01 - Change of registered office address 18 March 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 24 October 2014
MR04 - N/A 27 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 26 September 2013
AA - Annual Accounts 05 April 2013
TM01 - Termination of appointment of director 02 April 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 05 October 2011
CH01 - Change of particulars for director 15 March 2011
AD01 - Change of registered office address 15 March 2011
AD01 - Change of registered office address 14 March 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 06 October 2010
AP01 - Appointment of director 30 September 2010
TM01 - Termination of appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AP01 - Appointment of director 16 August 2010
AP01 - Appointment of director 16 August 2010
TM02 - Termination of appointment of secretary 31 March 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AA - Annual Accounts 08 January 2010
AP01 - Appointment of director 18 December 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
AR01 - Annual Return 07 October 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 17 April 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
AA - Annual Accounts 08 January 2009
287 - Change in situation or address of Registered Office 14 November 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 24 January 2008
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 01 October 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AUD - Auditor's letter of resignation 15 May 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
AA - Annual Accounts 17 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
363a - Annual Return 04 October 2006
AA - Annual Accounts 05 April 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
RESOLUTIONS - N/A 20 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2006
123 - Notice of increase in nominal capital 20 February 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 04 October 2002
395 - Particulars of a mortgage or charge 09 August 2002
AA - Annual Accounts 03 May 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
363s - Annual Return 17 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
287 - Change in situation or address of Registered Office 17 November 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 11 October 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 13 October 1999
CERTNM - Change of name certificate 08 July 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 05 October 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 07 October 1997
AA - Annual Accounts 02 January 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 14 March 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 22 March 1995
RESOLUTIONS - N/A 21 October 1994
RESOLUTIONS - N/A 21 October 1994
RESOLUTIONS - N/A 21 October 1994
363s - Annual Return 17 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 July 1994
SA - Shares agreement 25 April 1994
SA - Shares agreement 25 April 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 25 April 1994
RESOLUTIONS - N/A 16 December 1993
MEM/ARTS - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 16 December 1993
288 - N/A 13 November 1993
288 - N/A 13 November 1993
287 - Change in situation or address of Registered Office 13 November 1993
NEWINC - New incorporation documents 30 September 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2016 Fully Satisfied

N/A

Mortgage deed 02 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.