Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLTON REGISTRARS LIMITED
Company Information for

CARLTON REGISTRARS LIMITED

LONDON, UNITED KINGDOM, W1T 1QL,
Company Registration Number
02035477
Private Limited Company
Dissolved

Dissolved 2018-02-13

Company Overview

About Carlton Registrars Ltd
CARLTON REGISTRARS LIMITED was founded on 1986-07-09 and had its registered office in London. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
CARLTON REGISTRARS LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
W1T 1QL
Other companies in W1F
 
Filing Information
Company Number 02035477
Date formed 1986-07-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-02-13
Type of accounts DORMANT
Last Datalog update: 2018-02-09 00:40:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLTON REGISTRARS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARLTON REGISTRARS LIMITED

Current Directors
Officer Role Date Appointed
DEBRA JACKSON
Company Secretary 2003-10-01
GRAHAM ARTHUR TYLER
Director 2008-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHILDS
Director 2008-05-16 2012-11-01
LUCILLE HYDE
Company Secretary 2009-11-24 2009-11-24
EVA KRAUSKOVA
Company Secretary 2009-11-24 2009-11-24
ANOUSHKA EMERY
Company Secretary 2008-02-18 2009-02-05
JOHN WALSH
Director 2001-03-19 2008-05-16
DEBRA ELIZABETH CSAPO
Company Secretary 2006-12-18 2008-01-31
CARLEY BERRY
Company Secretary 2005-11-18 2006-11-08
KELLY NEW
Company Secretary 2003-08-06 2005-11-18
ANGELA ELIZABETH TORMEY
Director 2003-01-06 2004-02-24
EVALINE SARBOUT
Company Secretary 2001-06-08 2003-10-01
PETER NATHAN REDFORD
Director 1992-02-01 2003-06-01
SOPHIA KEENAN
Director 2001-06-08 2002-12-31
JAQUELINE ANN ANDREWS
Company Secretary 2000-08-23 2001-05-31
CLARE BARNETT
Director 2001-01-22 2001-03-07
ACACIA MCCRORY
Director 2001-01-22 2001-03-07
SHARON POLLARD
Director 1992-02-01 2000-11-24
KATHY ASHDOWN
Company Secretary 1992-02-01 2000-08-23
MANDY DOOLEY
Director 1998-11-16 2000-08-23
AMANDA FRANCES HINDE
Director 1997-04-07 1997-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ARTHUR TYLER KSI LOGO LIMITED Director 2016-03-31 CURRENT 1999-05-07 Active - Proposal to Strike off
GRAHAM ARTHUR TYLER MORISON GLOBAL LIMITED Director 2016-02-04 CURRENT 1992-05-28 Active
GRAHAM ARTHUR TYLER KINGSTON SOREL INTERNATIONAL Director 2016-02-01 CURRENT 1999-03-04 Active - Proposal to Strike off
GRAHAM ARTHUR TYLER BLUEVIEW VOICE LTD Director 2009-03-05 CURRENT 2009-02-24 Liquidation
GRAHAM ARTHUR TYLER BLUEVIEW GROUP LIMITED Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2013-11-19
GRAHAM ARTHUR TYLER BLUEVIEW DIGITAL LTD Director 2002-09-23 CURRENT 2002-06-18 Liquidation
GRAHAM ARTHUR TYLER TARA ESTATES LIMITED Director 1996-05-13 CURRENT 1995-05-31 Dissolved 2017-03-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-13GAZ2STRUCK OFF AND DISSOLVED
2017-11-28GAZ1FIRST GAZETTE
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0101/02/16 FULL LIST
2016-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ARTHUR TYLER / 01/01/2016
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 141 WARDOUR STREET LONDON W1F 0UT
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0101/02/15 FULL LIST
2014-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0101/02/14 FULL LIST
2013-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-26AR0101/02/13 FULL LIST
2013-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHILDS
2012-02-24AR0101/02/12 FULL LIST
2012-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-03AR0101/02/11 FULL LIST
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-24AR0101/02/10 FULL LIST
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY EVA KRAUSKOVA
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY LUCILLE HYDE
2009-11-24AP03SECRETARY APPOINTED EVA KRAUSKOVA
2009-11-24AP03SECRETARY APPOINTED LUCILLE HYDE
2009-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY ANOUSHKA EMERY
2009-02-11363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 4TH FLOOR 7-9 SWALLOW STREET LONDON W1R 4DT
2008-06-16288aDIRECTOR APPOINTED DAVID CHILDS
2008-06-16288aDIRECTOR APPOINTED GRAHAM TYLER
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN WALSH
2008-03-13363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-19288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-12-20288aNEW SECRETARY APPOINTED
2006-11-20288bSECRETARY RESIGNED
2006-02-21363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-28288bSECRETARY RESIGNED
2005-11-28288aNEW SECRETARY APPOINTED
2005-02-17363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-02-02288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-03-02363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-03-02288bDIRECTOR RESIGNED
2004-03-02363(288)DIRECTOR RESIGNED
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-08288bSECRETARY RESIGNED
2003-09-12363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-09-12288bDIRECTOR RESIGNED
2003-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/03
2003-09-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-09-08288aNEW SECRETARY APPOINTED
2003-01-23288aNEW DIRECTOR APPOINTED
2003-01-23288bDIRECTOR RESIGNED
2003-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-10-03288cDIRECTOR'S PARTICULARS CHANGED
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-26363(287)REGISTERED OFFICE CHANGED ON 26/01/02
2002-01-26363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-21288aNEW SECRETARY APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-07-12288bSECRETARY RESIGNED
2001-03-12288bDIRECTOR RESIGNED
2001-03-12288bDIRECTOR RESIGNED
2001-03-12288aNEW DIRECTOR APPOINTED
2001-02-19363sRETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CARLTON REGISTRARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARLTON REGISTRARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARLTON REGISTRARS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLTON REGISTRARS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLTON REGISTRARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLTON REGISTRARS LIMITED
Trademarks
We have not found any records of CARLTON REGISTRARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLTON REGISTRARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CARLTON REGISTRARS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CARLTON REGISTRARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLTON REGISTRARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLTON REGISTRARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.