Company Information for CARTWRIGHT HOUSE LICENCING LIMITED
30 OLD BAILEY, LONDON, EC4M 7AU,
|
Company Registration Number
05870632
Private Limited Company
Active |
Company Name | |
---|---|
CARTWRIGHT HOUSE LICENCING LIMITED | |
Legal Registered Office | |
30 OLD BAILEY LONDON EC4M 7AU Other companies in NG2 | |
Company Number | 05870632 | |
---|---|---|
Company ID Number | 05870632 | |
Date formed | 2006-07-10 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2022 | |
Account next due | 31/05/2024 | |
Latest return | 10/07/2015 | |
Return next due | 07/08/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-08-06 13:16:07 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SIMON DAVID CHANDLER |
||
ALISTAIR JOHN FRASER |
||
PAUL DEREK MALONEY |
||
PHILIP ANDREW VERITY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAZARS COMPANY SECRETARIES LIMITED |
Company Secretary | ||
SAJID SATTAR |
Director | ||
PHILIP MICHAEL LYON |
Director | ||
ALISTAIR STEVEN WOOD |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROWANMOOR CONSULTANCY LIMITED | Director | 2017-12-29 | CURRENT | 1997-10-01 | Active | |
MAZARS TRUST CORPORATION LIMITED | Director | 2017-09-27 | CURRENT | 2016-06-27 | Active | |
MAZARS HOLDINGS (US) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
ARX INVESTMENTS LIMITED | Director | 2015-08-17 | CURRENT | 2014-05-27 | Active | |
SARAH BUTTLER ASSOCIATES LIMITED | Director | 2014-12-09 | CURRENT | 2009-06-26 | Active | |
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | Director | 2014-01-31 | CURRENT | 2002-11-08 | Active | |
MAZARS UK LIMITED | Director | 2013-03-06 | CURRENT | 2004-01-07 | Active | |
MAZARS GB LIMITED | Director | 2013-03-06 | CURRENT | 2004-03-12 | Active | |
MAZARS LIMITED | Director | 2013-03-06 | CURRENT | 2005-03-02 | Active | |
MAZARS TRUSTEE COMPANY (LONDON) LIMITED | Director | 2013-03-06 | CURRENT | 2012-05-11 | Active | |
MAZARS TRUSTEE COMPANY LIMITED | Director | 2013-03-06 | CURRENT | 1991-05-23 | Active | |
NEVILLE RUSSELL NOMINEES | Director | 2013-03-06 | CURRENT | 1994-02-25 | Active | |
CITRUS4BENEFITS LIMITED | Director | 2012-09-07 | CURRENT | 2009-09-29 | Active - Proposal to Strike off | |
CANOPI FOUNDATION | Director | 2011-04-11 | CURRENT | 1998-09-15 | Active | |
CANOPI FOUNDATION 2 | Director | 2011-04-11 | CURRENT | 2004-03-23 | Active | |
CANOPI FOUNDATION 1 | Director | 2011-04-11 | CURRENT | 2006-10-24 | Active | |
ROCK UK ADVENTURE CENTRES LIMITED | Director | 2009-12-01 | CURRENT | 2003-04-01 | Active | |
MAZARS SOLUTIONS LIMITED | Director | 2009-07-29 | CURRENT | 2000-06-01 | Active | |
MAZARS FINANCIAL PLANNING LIMITED | Director | 2008-11-07 | CURRENT | 1996-03-13 | Active | |
MAZARS HOLDINGS (US) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
MAZARS HOLDINGS (AUSTRALIA) LIMITED | Director | 2016-06-15 | CURRENT | 2016-06-15 | Active | |
PRAXITY - GLOBAL ALLIANCE LIMITED | Director | 2016-01-01 | CURRENT | 2011-12-06 | Active | |
ARX INVESTMENTS LIMITED | Director | 2015-08-17 | CURRENT | 2014-05-27 | Active | |
NEVILLE RUSSELL NOMINEES | Director | 2013-03-06 | CURRENT | 1994-02-25 | Active | |
HYLOBATES | Director | 2013-03-06 | CURRENT | 1981-09-09 | Active - Proposal to Strike off | |
MAZARS UK LIMITED | Director | 2012-05-18 | CURRENT | 2004-01-07 | Active | |
MAZARS GB LIMITED | Director | 2012-05-18 | CURRENT | 2004-03-12 | Active | |
MAZARS LIMITED | Director | 2012-05-18 | CURRENT | 2005-03-02 | Active | |
MAZARS TAX SERVICES LIMITED | Director | 2012-05-18 | CURRENT | 1987-08-25 | Active - Proposal to Strike off | |
MAZARS CYB SERVICES LIMITED | Director | 2012-05-18 | CURRENT | 2006-02-02 | Active | |
WOOL QUAY NOMINEES LIMITED | Director | 2012-05-18 | CURRENT | 1971-11-24 | Active | |
MAZARS COMPANY SECRETARIES LIMITED | Director | 2012-05-18 | CURRENT | 1963-05-02 | Active | |
MILTON KEYNES CHRISTIAN CENTRE | Director | 2007-03-13 | CURRENT | 2006-10-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon David Chandler on 2022-04-25 | |
PSC05 | Change of details for Mazars Limited as a person with significant control on 2022-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Philip Andrew Verity on 2021-07-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Derek Maloney on 2020-07-13 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19 | |
AP01 | DIRECTOR APPOINTED JACQUELINE MARY BERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN FRASER | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon David Chandler on 2019-07-05 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18 | |
CH01 | Director's details changed for Mr Alistair John Fraser on 2018-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/18 FROM Park View House 58 the Ropewalk Nottingham NG1 5DW | |
AP01 | DIRECTOR APPOINTED MR SIMON DAVID CHANDLER | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER | |
TM02 | Termination of appointment of Mazars Company Secretaries Limited on 2017-09-27 | |
LATEST SOC | 11/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16 | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 | |
AP01 | DIRECTOR APPOINTED MR PAUL DEREK MALONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAJID SATTAR | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL LYON | |
AP01 | DIRECTOR APPOINTED SAJID SATTAR | |
AD01 | REGISTERED OFFICE CHANGED ON 03/12/14 FROM Cartwright House, Tottle Road Nottingham Nottinghamshire NG2 1RT | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 10/07/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13 | |
AR01 | 10/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12 | |
AP04 | Appointment of corporate company secretary Mazars Company Secretaries Limited | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISTAIR WOOD | |
AR01 | 10/07/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANDREW VERITY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AR01 | 10/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL LYON / 10/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/07/2008 TO 31/08/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LYON / 21/08/2008 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALISTAIR WOOD / 21/08/2008 | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS | |
88(2)R | AD 10/07/06-10/07/06 £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
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 CARTWRIGHT HOUSE LICENCING LIMITED
Shareholder Funds | 2012-09-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-09-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARTWRIGHT HOUSE LICENCING LIMITED are:
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. |