CAROLIAN PROPERTIES INVESTMENT LIMITED
LONDON

Hellopages » Greater London » Brent » HA0 1HD

Company number 02207929
Status Active
Incorporation Date 23 December 1987
Company Type Private Limited Company
Address SUITE 105, VIGLEN HOUSE ALPERTON LANE, WEMBLEY, LONDON, UNITED KINGDOM, HA0 1HD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 10,000 . The most likely internet sites of CAROLIAN PROPERTIES INVESTMENT LIMITED are www.carolianpropertiesinvestment.co.uk, and www.carolian-properties-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. Carolian Properties Investment Limited is a Private Limited Company. The company registration number is 02207929. Carolian Properties Investment Limited has been working since 23 December 1987. The present status of the company is Active. The registered address of Carolian Properties Investment Limited is Suite 105 Viglen House Alperton Lane Wembley London United Kingdom Ha0 1hd. . LONDON SECRETARIES LIMITED is a Nominee Secretary of the company. LANE, Thomas is a Director of the company. Secretary METZGER, John Henri has been resigned. Director BEARDSLEY, Julian Richard has been resigned. Director BRADSHAW, Jamie Nicholas has been resigned. Director DENTON, Mark William has been resigned. Director DI FILIPPO, Paolo has been resigned. Director FEIGNEZ, Joelle has been resigned. Director LOZANO, Ascension has been resigned. Director MEIER, Olivier has been resigned. Director METZGER, John Henri has been resigned. Director MULLER, Veronique has been resigned. Director SAFA, Bijan Akhavan has been resigned. Director STURGEON, Brian has been resigned. Director TABONE, Jason Anthony has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Linda Ruth has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Nominee Secretary
LONDON SECRETARIES LIMITED
Appointed Date: 27 December 1997

Director
LANE, Thomas
Appointed Date: 02 November 2007
64 years old

Resigned Directors

Secretary
METZGER, John Henri
Resigned: 27 December 1997

Director
BEARDSLEY, Julian Richard
Resigned: 13 December 1996
Appointed Date: 10 January 1992
58 years old

Director
BRADSHAW, Jamie Nicholas
Resigned: 30 August 2007
Appointed Date: 01 August 2002
49 years old

Director
DENTON, Mark William
Resigned: 01 May 1998
Appointed Date: 10 January 1992
64 years old

Director
DI FILIPPO, Paolo
Resigned: 01 August 2002
Appointed Date: 01 May 1998
60 years old

Director
FEIGNEZ, Joelle
Resigned: 27 December 1997
Appointed Date: 13 December 1995
73 years old

Director
LOZANO, Ascension
Resigned: 13 December 1995
Appointed Date: 15 September 1995
62 years old

Director
MEIER, Olivier
Resigned: 31 July 1995
Appointed Date: 07 March 1994
73 years old

Director
METZGER, John Henri
Resigned: 27 December 1997
76 years old

Director
MULLER, Veronique
Resigned: 06 December 1993
Appointed Date: 20 March 1992
63 years old

Director
SAFA, Bijan Akhavan
Resigned: 02 November 2007
Appointed Date: 01 May 1998
80 years old

Director
STURGEON, Brian
Resigned: 10 January 1992
83 years old

Director
TABONE, Jason Anthony
Resigned: 02 November 2007
Appointed Date: 30 August 2007
55 years old

Director
TAYLOR, Anthony Michael
Resigned: 01 May 1998
Appointed Date: 27 December 1997
77 years old

Director
TAYLOR, Linda Ruth
Resigned: 01 May 1998
Appointed Date: 27 December 1997
73 years old

CAROLIAN PROPERTIES INVESTMENT LIMITED Events

04 Apr 2017
Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000

24 Dec 2015
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000

16 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 109 more events
25 Feb 1988
Wd 27/01/88 pd 20/01/88--------- £ si 2@1
05 Feb 1988
Accounting reference date notified as 31/12

13 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Jan 1988
Registered office changed on 13/01/88 from: temple house 20 holywell row london EC2A 4JR

23 Dec 1987
Incorporation