Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carlton Hotel (Guildford) Limited(The)
Carlton Hotel (Guildford) Limited(The) is a dissolved company incorporated on 23 June 1967 with the registered office located in London, Greater London. Carlton Hotel (Guildford) Limited(The) was registered 58 years ago.
Watch Company
Status
Dissolved
Dissolved on
16 November 2022
(3 years ago)
Was
55 years old
at the time of dissolution
Following
liquidation
Company No
00909101
Private limited company
Age
58 years
Incorporated
23 June 1967
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Carlton Hotel (Guildford) Limited(The)
Contact
Update Details
Address
1 Kings Avenue
Winchmore Hill
London
N21 3NA
Same address for the past
5 years
Companies in N21 3NA
Telephone
01483576539
Email
Available in Endole App
Website
Guildfordhotels.iwax.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Mr Victor Christie
Director • PSC • British • Lives in England • Born in Dec 1948
Charilaos Antoniou
Director • British • Lives in England • Born in May 1943
Mrs Maria Antoniou
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jasmarose Properties Limited
Charilaos Antoniou is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Jul 2018
For period
31 Jul
⟶
31 Jul 2018
Traded for
12 months
Cash in Bank
£1.97K
Increased by £1.17K (+147%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£355.97K
Increased by £234.04K (+192%)
Total Liabilities
-£96.18K
Increased by £27.01K (+39%)
Net Assets
£259.79K
Increased by £207.03K (+392%)
Debt Ratio (%)
27%
Decreased by 29.71% (-52%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 16 Nov 2022
Registered Address Changed
5 Years Ago on 20 Nov 2019
Voluntary Liquidator Appointed
6 Years Ago on 11 Nov 2019
Declaration of Solvency
6 Years Ago on 11 Nov 2019
Confirmation Submitted
6 Years Ago on 24 Jul 2019
Mr Victor Christie (PSC) Details Changed
6 Years Ago on 24 Jun 2019
Mr Victor Christie Details Changed
6 Years Ago on 24 Jun 2019
Abridged Accounts Submitted
7 Years Ago on 24 Aug 2018
Confirmation Submitted
7 Years Ago on 26 Jul 2018
Abridged Accounts Submitted
7 Years Ago on 27 Apr 2018
Get Alerts
Get Credit Report
Discover Carlton Hotel (Guildford) Limited(The)'s Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 16 Nov 2022
Return of final meeting in a members' voluntary winding up
Submitted on 16 Aug 2022
Liquidators' statement of receipts and payments to 31 October 2021
Submitted on 7 Jan 2022
Liquidators' statement of receipts and payments to 31 October 2020
Submitted on 16 Dec 2020
Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 1 Kings Avenue Winchmore Hill London N21 3NA on 20 November 2019
Submitted on 20 Nov 2019
Declaration of solvency
Submitted on 11 Nov 2019
Appointment of a voluntary liquidator
Submitted on 11 Nov 2019
Resolutions
Submitted on 11 Nov 2019
Confirmation statement made on 12 July 2019 with updates
Submitted on 24 Jul 2019
Director's details changed for Mr Victor Christie on 24 June 2019
Submitted on 24 Jun 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs