CARTER HOUSE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 07843623
Status Active
Incorporation Date 11 November 2011
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 March 2016; Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015. The most likely internet sites of CARTER HOUSE PROPERTIES LIMITED are www.carterhouseproperties.co.uk, and www.carter-house-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Carter House Properties Limited is a Private Limited Company. The company registration number is 07843623. Carter House Properties Limited has been working since 11 November 2011. The present status of the company is Active. The registered address of Carter House Properties Limited is 68 Grafton Way London United Kingdom W1t 5ds. . AZOUZ, Jeffrey is a Secretary of the company. AZOUZ, Edward is a Director of the company. AZOUZ, Jeffrey is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
AZOUZ, Jeffrey
Appointed Date: 11 November 2011

Director
AZOUZ, Edward
Appointed Date: 11 November 2011
76 years old

Director
AZOUZ, Jeffrey
Appointed Date: 11 November 2011
78 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 01 October 2012
77 years old

Persons With Significant Control

A.R. & V. Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARTER HOUSE PROPERTIES LIMITED Events

18 Oct 2016
Confirmation statement made on 3 October 2016 with updates
21 Aug 2016
Full accounts made up to 31 March 2016
23 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
07 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

15 Jul 2015
Full accounts made up to 31 March 2015
...
... and 12 more events
12 Sep 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Apr 2012
Current accounting period extended from 30 November 2012 to 31 March 2013
02 Feb 2012
Particulars of a mortgage or charge / charge no: 1
02 Feb 2012
Particulars of a mortgage or charge / charge no: 2
11 Nov 2011
Incorporation

CARTER HOUSE PROPERTIES LIMITED Charges

19 November 2012
Legal charge
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Pitmaston court goodby road moseley birmingham west…
19 November 2012
Debenture
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Pitmaston court goodby road moseley birmingham west…
27 January 2012
Legal mortgage
Delivered: 2 February 2012
Status: Satisfied on 19 September 2012
Persons entitled: Bank of London and the Middle East PLC (The Secured Party)
Description: F/H property known as carter house, 33 petergate…
25 January 2012
Debenture
Delivered: 2 February 2012
Status: Satisfied on 8 September 2012
Persons entitled: Bank of London and the Middle East PLC
Description: Fixed and floating charge over the undertaking and all…