38 Carlton Drive Freehold Limited LONDON


38 Carlton Drive Freehold started in year 2000 as Private Limited Company with registration number 04121506. The 38 Carlton Drive Freehold company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 322 Upper Richmond Road. Postal code: SW15 6TL.

The firm has 5 directors, namely Miranda S., Erman O. and Caroline C. and others. Of them, Valerie C. has been with the company the longest, being appointed on 11 June 2002 and Miranda S. and Erman O. have been with the company for the least time - from 15 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

38 Carlton Drive Freehold Limited Address / Contact

Office Address 322 Upper Richmond Road
Town London
Post code SW15 6TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04121506
Date of Incorporation Fri, 8th Dec 2000
Industry Other accommodation
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 16th Dec 2023 (2023-12-16)
Last confirmation statement dated Fri, 2nd Dec 2022

Company staff

Miranda S.

Position: Director

Appointed: 15 September 2022

Erman O.

Position: Director

Appointed: 15 September 2022

J C F P Secretaries Ltd

Position: Corporate Secretary

Appointed: 01 April 2016

Caroline C.

Position: Director

Appointed: 13 September 2013

Najib E.

Position: Director

Appointed: 01 December 2010

Valerie C.

Position: Director

Appointed: 11 June 2002

J C Francis & Partners Limited

Position: Corporate Secretary

Appointed: 01 October 2015

Resigned: 01 April 2016

Avril K.

Position: Director

Appointed: 18 September 2013

Resigned: 23 May 2022

Alexander M.

Position: Secretary

Appointed: 23 July 2013

Resigned: 01 October 2015

Juliet P.

Position: Director

Appointed: 11 October 2004

Resigned: 01 December 2010

Tom R.

Position: Director

Appointed: 01 December 2002

Resigned: 15 February 2006

George R.

Position: Director

Appointed: 18 December 2000

Resigned: 01 May 2009

Caroline C.

Position: Secretary

Appointed: 18 December 2000

Resigned: 23 July 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2000

Resigned: 08 December 2000

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 08 December 2000

Resigned: 18 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand13131313
Net Assets Liabilities13131313
Other
Number Shares Allotted 131313
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 17th, January 2024
Free Download (2 pages)

Company search

Advertisements