CARASELLE LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 2PP

Company number 01662568
Status Active
Incorporation Date 7 September 1982
Company Type Private Limited Company
Address 9 ALBERT MEWS, THIRD AVENUE HOVE, EAST SUSSEX, BN3 2PP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 3 December 2016 with updates; Cancellation of shares. Statement of capital on 29 July 2016 GBP 13,828 . The most likely internet sites of CARASELLE LIMITED are www.caraselle.co.uk, and www.caraselle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and one months. Caraselle Limited is a Private Limited Company. The company registration number is 01662568. Caraselle Limited has been working since 07 September 1982. The present status of the company is Active. The registered address of Caraselle Limited is 9 Albert Mews Third Avenue Hove East Sussex Bn3 2pp. . BERLIAND, Jonathan Michael is a Director of the company. Secretary BERLIAND, Elizabeth Rachel has been resigned. Secretary PRATTENT, Norman Walter has been resigned. Director BERLIAND, Elizabeth Rachel has been resigned. Director BERLIAND, George Jose has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
BERLIAND, Jonathan Michael
Appointed Date: 18 April 1994
66 years old

Resigned Directors

Secretary
BERLIAND, Elizabeth Rachel
Resigned: 29 July 2016
Appointed Date: 20 October 1992

Secretary
PRATTENT, Norman Walter
Resigned: 20 October 1992

Director
BERLIAND, Elizabeth Rachel
Resigned: 29 July 2016
99 years old

Director
BERLIAND, George Jose
Resigned: 09 May 1994
102 years old

Persons With Significant Control

Mr Jonathan Michael Berliand
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CARASELLE LIMITED Events

02 Mar 2017
Accounts for a small company made up to 31 May 2016
21 Dec 2016
Confirmation statement made on 3 December 2016 with updates
01 Nov 2016
Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 13,828

01 Oct 2016
Purchase of own shares.
17 Sep 2016
Termination of appointment of Elizabeth Rachel Berliand as a secretary on 29 July 2016
...
... and 140 more events
03 May 1986
Return made up to 31/12/83; full list of members

03 May 1986
Return made up to 31/12/83; full list of members

03 May 1986
Return made up to 07/06/85; full list of members

03 May 1986
Return made up to 07/06/85; full list of members

07 Sep 1982
Incorporation

CARASELLE LIMITED Charges

8 June 2015
Charge code 0166 2568 0039
Delivered: 10 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 49 parkhurst road, london…
6 December 2013
Charge code 0166 2568 0038
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unt 3 regis road kentish town london. Notification of…
27 November 2012
Mortgage deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 378 hornsey road, london t/no LN181211;. All present &…
27 November 2012
Mortgage
Delivered: 4 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a 28 faversham house, bayham place, london…
17 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 78A raleigh road london by way of fixed charge, the benefit…
23 March 2007
Deed of charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 51 lorraine court, clarence way, london. Fixed charge…
23 March 2007
Deed of charge
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 20 ashbrook road london. Fixed charge over all rental…
7 February 2007
Legal charge
Delivered: 10 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 34 brennand court london t/no NGL804262.
8 September 2006
Legal charge
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 18 girdlestone walk london.
10 March 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 faversham house bayham place london,. By way of fixed…
26 January 2006
Legal charge
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: (1) 91A leighton road london (2) flat 1 662A holloway road…
16 December 2005
Legal charge
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 51 lorraine court clarence way london t/n ngl 671263. by…
2 December 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 378 hirnsey road london. By way of fixed charge the benefit…
5 August 2005
Legal charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 20 ashbrook road london. Fixed charge all buildings and…
10 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 493 hornsey road london. By way of fixed charge the benefit…
16 April 2004
Legal charge
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat b 493 hornsey road london. By way of fixed charge the…
17 January 2002
Legal charge (third party)
Delivered: 22 January 2002
Status: Satisfied on 17 June 2015
Persons entitled: Israel Discount Bank Limited
Description: The property k/a 49 parkhurst road london N7 t/no…
31 January 2001
Legal mortgage
Delivered: 7 February 2001
Status: Satisfied on 19 April 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 322 kentish town road t/no NGL255228…
2 October 2000
Legal mortgage
Delivered: 5 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 103B junction road london…
27 January 2000
Legal mortgage
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 103 junction road london t/no.NGL411590. And the…
18 June 1999
Legal charge
Delivered: 29 June 1999
Status: Satisfied on 27 May 2015
Persons entitled: Capital Home Loans Limited
Description: 5 chatsworth court chatsworth road london and 2ND floor…
15 January 1999
Legal mortgage
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 469 archway road haringey london t/n…
15 January 1999
Legal mortgage
Delivered: 27 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a top floor flat 103 junction road…
15 January 1999
Legal mortgage
Delivered: 27 January 1999
Status: Satisfied on 25 April 2002
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 5 chatsworth court hackney london t/n…
26 June 1997
Deed of floating charge
Delivered: 9 July 1997
Status: Satisfied on 21 November 2013
Persons entitled: Birmingham Midshires Building Society
Description: By way of floating charge all undertaking property and…
26 June 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 25 April 2002
Persons entitled: Birmingham Midshires Building Society
Description: 49 parkhurst road holloway london N19 71 kentish town road…
20 December 1996
Legal charge
Delivered: 31 December 1996
Status: Satisfied on 27 May 2015
Persons entitled: Irish Permanent PLC
Description: Flat 1 and 2, 622A holloway road london and any rental and…
20 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Satisfied on 3 October 2000
Persons entitled: National Westminster Bank PLC
Description: L/H-flat 2, 662A holloway road london N19 and the proceeds…
5 July 1996
Legal charge
Delivered: 11 July 1996
Status: Satisfied on 25 April 2002
Persons entitled: Angelana Investments Limited
Description: 71 kentish town road l/b of camden.
24 May 1996
Mortgage debenture
Delivered: 11 June 1996
Status: Satisfied on 19 May 2005
Persons entitled: Northern Rock Building Society
Description: Property k/a 5B archway road london; floating charge over…
15 April 1996
Legal mortgage
Delivered: 18 April 1996
Status: Satisfied on 14 August 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 49 parkhurst road london N7 t/no NGL541595…
2 February 1996
Legal mortgage
Delivered: 15 February 1996
Status: Satisfied on 3 October 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 662A holloway road london and the proceeds…
20 January 1996
Legal charge
Delivered: 30 January 1996
Status: Satisfied on 27 May 2015
Persons entitled: Irish Permanent PLC
Description: 91A leighton road london with a fixed charge over all…
7 September 1995
Legal mortgage
Delivered: 26 September 1995
Status: Satisfied on 3 October 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 91 leighton road l/b of camden t/n…
29 August 1995
Legal mortgage
Delivered: 5 September 1995
Status: Satisfied on 3 October 2000
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 5B archway road l/b of islington…
21 July 1989
Legal charge
Delivered: 25 July 1989
Status: Satisfied on 25 April 2002
Persons entitled: Greenwich Building Society
Description: L/H unit 4 regis road kentish town business centre.
10 July 1987
Legal mortgage
Delivered: 17 July 1987
Status: Satisfied on 3 October 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 4 block D1, kentish town…
8 March 1985
Legal charge
Delivered: 15 March 1985
Status: Satisfied on 3 October 2000
Persons entitled: National Westminster Bank PLC
Description: All that l/h property known as the ground floor 92 prince…
21 August 1984
Mortgage debenture
Delivered: 28 August 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h & l/h…