CARLTON LANES DEVELOPMENT LIMITED
LONDON TIMESWISE LIMITED

Hellopages » Greater London » Camden » W1T 5HE
Company number 05575227
Status Active
Incorporation Date 27 September 2005
Company Type Private Limited Company
Address 4TH FLOOR ADAM HOUSE, 1 FITZROY SQUARE, LONDON, W1T 5HE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis, 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 September 2016 with updates; Full accounts made up to 31 December 2015; Memorandum and Articles of Association. The most likely internet sites of CARLTON LANES DEVELOPMENT LIMITED are www.carltonlanesdevelopment.co.uk, and www.carlton-lanes-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Carlton Lanes Development Limited is a Private Limited Company. The company registration number is 05575227. Carlton Lanes Development Limited has been working since 27 September 2005. The present status of the company is Active. The registered address of Carlton Lanes Development Limited is 4th Floor Adam House 1 Fitzroy Square London W1t 5he. . FEGAN, Nicholas Paul is a Director of the company. LINKAS, Christopher Carl is a Director of the company. Secretary ANDREWS, John Anthony has been resigned. Secretary DANIEL, Amanda has been resigned. Secretary JONES, Gareth has been resigned. Director ANDREWS, John Anthony has been resigned. Director DANIEL, Donald Stanley has been resigned. Director FOLEY, Nicola has been resigned. Director QUAYLE, Clifford Anthony has been resigned. Director ROBERTS, David Ian has been resigned. Director SHEEHAN, Bobby Brendan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
FEGAN, Nicholas Paul
Appointed Date: 10 November 2015
51 years old

Director
LINKAS, Christopher Carl
Appointed Date: 10 November 2015
56 years old

Resigned Directors

Secretary
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 03 November 2005

Secretary
DANIEL, Amanda
Resigned: 03 November 2005
Appointed Date: 27 September 2005

Secretary
JONES, Gareth
Resigned: 18 December 2014
Appointed Date: 24 September 2007

Director
ANDREWS, John Anthony
Resigned: 28 September 2007
Appointed Date: 03 November 2005
68 years old

Director
DANIEL, Donald Stanley
Resigned: 03 November 2005
Appointed Date: 27 September 2005
73 years old

Director
FOLEY, Nicola
Resigned: 18 November 2015
Appointed Date: 13 March 2015
43 years old

Director
QUAYLE, Clifford Anthony
Resigned: 18 November 2015
Appointed Date: 03 November 2005
65 years old

Director
ROBERTS, David Ian
Resigned: 18 November 2015
Appointed Date: 03 November 2005
69 years old

Director
SHEEHAN, Bobby Brendan
Resigned: 18 November 2015
Appointed Date: 18 December 2014
45 years old

Persons With Significant Control

Castleford Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARLTON LANES DEVELOPMENT LIMITED Events

01 Dec 2016
Confirmation statement made on 27 September 2016 with updates
07 Oct 2016
Full accounts made up to 31 December 2015
23 Nov 2015
Memorandum and Articles of Association
23 Nov 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

20 Nov 2015
Termination of appointment of Bobby Brendan Sheehan as a director on 18 November 2015
...
... and 43 more events
30 Nov 2005
Registered office changed on 30/11/05 from: 69 hayfield road orpington kent BR5 2DL
30 Nov 2005
Memorandum and Articles of Association
30 Nov 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Nov 2005
Company name changed timeswise LIMITED\certificate issued on 10/11/05
27 Sep 2005
Incorporation

CARLTON LANES DEVELOPMENT LIMITED Charges

18 November 2015
Charge code 0557 5227 0001
Delivered: 20 November 2015
Status: Outstanding
Persons entitled: Gatehouse Bank PLC (As Seller)
Description: Contains fixed charge…