Carnival Village Trust LONDON


Founded in 2007, Carnival Village Trust, classified under reg no. 06368610 is an active company. Currently registered at The Tabernacle W11 2AY, London the company has been in the business for 17 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 8 directors, namely Elise B., Leila J. and Levi N. and others. Of them, Ian C. has been with the company the longest, being appointed on 1 May 2009 and Elise B. and Leila J. have been with the company for the least time - from 10 January 2024. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Alan E. who worked with the the company until 16 November 2012.

Carnival Village Trust Address / Contact

Office Address The Tabernacle
Office Address2 34-35 Powis Square
Town London
Post code W11 2AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06368610
Date of Incorporation Wed, 12th Sep 2007
Industry Performing arts
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Elise B.

Position: Director

Appointed: 10 January 2024

Leila J.

Position: Director

Appointed: 10 January 2024

Levi N.

Position: Director

Appointed: 17 February 2019

Laila S.

Position: Director

Appointed: 17 February 2019

Alan E.

Position: Director

Appointed: 10 December 2014

Ansel W.

Position: Director

Appointed: 21 August 2013

Mary G.

Position: Director

Appointed: 12 June 2013

Ian C.

Position: Director

Appointed: 01 May 2009

Yevette P.

Position: Director

Appointed: 30 September 2019

Resigned: 08 June 2022

Genevieve S.

Position: Director

Appointed: 01 June 2016

Resigned: 26 January 2017

Vincent J.

Position: Director

Appointed: 26 October 2015

Resigned: 14 February 2018

Junior S.

Position: Director

Appointed: 07 April 2015

Resigned: 16 December 2015

Sharon R.

Position: Director

Appointed: 09 October 2013

Resigned: 06 December 2013

Imani D.

Position: Director

Appointed: 17 August 2013

Resigned: 17 January 2024

Junior S.

Position: Director

Appointed: 01 January 2013

Resigned: 18 September 2014

Nigel P.

Position: Director

Appointed: 01 January 2013

Resigned: 10 December 2014

Steve P.

Position: Director

Appointed: 22 March 2012

Resigned: 21 October 2015

Raymond M.

Position: Director

Appointed: 22 March 2012

Resigned: 20 March 2013

Nickie W.

Position: Director

Appointed: 02 August 2011

Resigned: 04 June 2012

Ancil B.

Position: Director

Appointed: 01 January 2010

Resigned: 20 March 2013

Eithne N.

Position: Director

Appointed: 26 May 2009

Resigned: 21 January 2013

Chloe R.

Position: Director

Appointed: 01 May 2009

Resigned: 22 August 2011

Alan E.

Position: Secretary

Appointed: 12 September 2007

Resigned: 16 November 2012

Colin P.

Position: Director

Appointed: 12 September 2007

Resigned: 19 September 2012

Richard G.

Position: Director

Appointed: 12 September 2007

Resigned: 02 August 2011

Stephen C.

Position: Director

Appointed: 12 September 2007

Resigned: 31 May 2009

Alan E.

Position: Director

Appointed: 12 September 2007

Resigned: 16 November 2012

Ashton M.

Position: Director

Appointed: 12 September 2007

Resigned: 30 January 2012

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Group of companies' accounts made up to March 31, 2023
filed on: 17th, February 2024
Free Download (39 pages)

Company search

Advertisements