Carroll Securities & Investments Limited LONDON


Founded in 1992, Carroll Securities & Investments, classified under reg no. 02770824 is an active company. Currently registered at 6 Kingsley Lodge W1G 9UG, London the company has been in the business for 32 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Gerald C. and Anna H.. In addition one secretary - Sheila N. - is with the firm. 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.

Carroll Securities & Investments Limited Address / Contact

Office Address 6 Kingsley Lodge
Office Address2 13 New Cavendish Street
Town London
Post code W1G 9UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02770824
Date of Incorporation Fri, 4th Dec 1992
Industry Development of building projects
End of financial Year 31st March
Company age 32 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Gerald C.

Position: Director

Appointed: 20 July 2006

Anna H.

Position: Director

Appointed: 17 November 2004

Sheila N.

Position: Secretary

Appointed: 07 September 2001

Levent H.

Position: Secretary

Appointed: 26 January 2001

Resigned: 20 June 2001

Gerald C.

Position: Director

Appointed: 26 January 2001

Resigned: 17 November 2004

Levent H.

Position: Director

Appointed: 26 January 2001

Resigned: 20 June 2001

Kenneth D.

Position: Director

Appointed: 03 June 1999

Resigned: 23 January 2001

Kenneth D.

Position: Secretary

Appointed: 03 June 1999

Resigned: 23 January 2001

Ben T.

Position: Director

Appointed: 12 July 1996

Resigned: 23 January 2001

Iolanda C.

Position: Director

Appointed: 20 September 1995

Resigned: 12 May 1999

Iolanda C.

Position: Secretary

Appointed: 20 September 1995

Resigned: 12 May 1999

Anthony C.

Position: Secretary

Appointed: 23 June 1995

Resigned: 20 September 1995

Mark C.

Position: Director

Appointed: 15 June 1995

Resigned: 12 July 1996

John C.

Position: Director

Appointed: 20 February 1995

Resigned: 12 July 1996

Gregory M.

Position: Secretary

Appointed: 26 February 1993

Resigned: 23 June 1995

Anthony C.

Position: Director

Appointed: 04 December 1992

Resigned: 20 September 1995

Gerald C.

Position: Director

Appointed: 04 December 1992

Resigned: 09 February 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 December 1992

Resigned: 26 February 1993

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 December 1992

Resigned: 26 February 1993

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 December 1992

Resigned: 04 December 1992

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Gerald C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Carroll Iberian Development Corporation Limited that entered West Central, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gerald C.

Notified on 18 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Carroll Iberian Development Corporation Limited

6 Kingsley Lodge 13 New Cavendish Street, West Central, London, W1G 9UG, England

Legal authority Companies Act 1985
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 03144093
Notified on 6 April 2016
Ceased on 18 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand218218218218218218218
Property Plant Equipment101010101010 
Other
Accumulated Depreciation Impairment Property Plant Equipment74 99074 99074 99074 99074 99074 990 
Creditors20 57720 57720 57720 57720 57720 57720 577
Net Current Assets Liabilities-20 359-20 359-20 359-20 359-20 359-20 359-20 359
Number Shares Issued Fully Paid 222222
Other Creditors20 57720 57720 57720 57720 57720 57720 577
Par Value Share 111111
Property Plant Equipment Gross Cost75 00075 00075 00075 00075 00075 000 
Total Assets Less Current Liabilities-20 349-20 349-20 349-20 349-20 349-20 349-20 349

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (8 pages)

Company search

Advertisements