Carrington Wood Limited NEW MALDEN


Founded in 1999, Carrington Wood, classified under reg no. 03839453 is an active company. Currently registered at 173 High Street KT3 4BH, New Malden the company has been in the business for 25 years. Its financial year was closed on 5th December and its latest financial statement was filed on Monday 5th December 2022. Since Monday 6th December 1999 Carrington Wood Limited is no longer carrying the name Helpissues.

The company has one director. Shabir G., appointed on 23 November 1999. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Carrington Wood Limited Address / Contact

Office Address 173 High Street
Town New Malden
Post code KT3 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03839453
Date of Incorporation Fri, 10th Sep 1999
Industry Real estate agencies
End of financial Year 5th December
Company age 25 years old
Account next due date Thu, 5th Sep 2024 (131 days left)
Account last made up date Mon, 5th Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Shabir G.

Position: Director

Appointed: 23 November 1999

Zeenat A.

Position: Director

Appointed: 01 May 2010

Resigned: 01 June 2016

Shiraz G.

Position: Director

Appointed: 23 November 1999

Resigned: 01 May 2010

Shabir G.

Position: Secretary

Appointed: 23 November 1999

Resigned: 01 June 2016

Fountain House Secretaries Limited

Position: Director

Appointed: 30 September 1999

Resigned: 10 January 2000

B H Secretaries Limited

Position: Secretary

Appointed: 30 September 1999

Resigned: 10 January 2000

B H Secretaries Limited

Position: Director

Appointed: 30 September 1999

Resigned: 10 January 2000

Fountain House Secretaries Limited

Position: Secretary

Appointed: 30 September 1999

Resigned: 10 January 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 September 1999

Resigned: 30 September 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 September 1999

Resigned: 30 September 1999

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Shabir G. This PSC and has 75,01-100% shares.

Shabir G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Helpissues December 6, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-052016-12-052017-12-052018-12-052019-12-052020-12-052021-12-052022-12-052023-12-05
Net Worth6 2538 1037 303      
Balance Sheet
Current Assets58 01053 60857 23669 90255 83247 51243 84542 18825 047
Net Assets Liabilities  7 30311 74410 66512 48611 3497 0702 483
Net Assets Liabilities Including Pension Asset Liability6 2538 1037 303      
Reserves/Capital
Shareholder Funds6 2538 1037 303      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 4001 4001 4006 9006 110100100
Average Number Employees During Period   111111
Creditors  56 61665 13051 63536 26734 12742 54230 472
Fixed Assets10 2349 0058 0838 3727 8688 1417 7417 5248 008
Net Current Assets Liabilities-2 5814986204 7724 19711 2459 7183545 425
Total Assets Less Current Liabilities7 6539 5038 70313 14412 06519 38617 4597 1702 583
Accruals Deferred Income1 4001 4001 400      
Creditors Due Within One Year60 59153 11056 616      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Monday 5th December 2022
filed on: 10th, March 2023
Free Download (3 pages)

Company search

Advertisements