CARLTON SHOES LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG10 3NY

Company number 02564191
Status Active
Incorporation Date 30 November 1990
Company Type Private Limited Company
Address 38 CHIGWELL LANE, LOUGHTON, ESSEX, IG10 3NY
Home Country United Kingdom
Nature of Business 15200 - Manufacture of footwear, 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Director's details changed for Jay Virk on 1 January 2016. The most likely internet sites of CARLTON SHOES LIMITED are www.carltonshoes.co.uk, and www.carlton-shoes.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and ten months. The distance to to Blackhorse Road Rail Station is 6.6 miles; to Barking Rail Station is 7.2 miles; to Clapton Rail Station is 8.3 miles; to Bethnal Green Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton Shoes Limited is a Private Limited Company. The company registration number is 02564191. Carlton Shoes Limited has been working since 30 November 1990. The present status of the company is Active. The registered address of Carlton Shoes Limited is 38 Chigwell Lane Loughton Essex Ig10 3ny. The company`s financial liabilities are £576.92k. It is £44.72k against last year. The cash in hand is £50.51k. It is £10.82k against last year. And the total assets are £788.07k, which is £6.27k against last year. VIRK, Rosina is a Secretary of the company. VIRK, Baljit is a Director of the company. VIRK, Jay is a Director of the company. VIRK, Sukhminder is a Director of the company. Secretary CONLEY, Patrick Victor has been resigned. Secretary LEVY, Geoffrey Philip has been resigned. Secretary VIRK, Baljit has been resigned. Secretary VIRK, Jay has been resigned. Director GREEN, John David has been resigned. Director SHAW, Louis Raymond has been resigned. Director SOLOMANS, Ivan has been resigned. Director VIRK, Carl has been resigned. The company operates in "Manufacture of footwear".


carlton shoes Key Finiance

LIABILITIES £576.92k
+8%
CASH £50.51k
+27%
TOTAL ASSETS £788.07k
+0%
All Financial Figures

Current Directors

Secretary
VIRK, Rosina
Appointed Date: 02 December 2008

Director
VIRK, Baljit
Appointed Date: 15 July 1992
74 years old

Director
VIRK, Jay
Appointed Date: 17 May 2000
46 years old

Director
VIRK, Sukhminder
Appointed Date: 01 November 2006
68 years old

Resigned Directors

Secretary
CONLEY, Patrick Victor
Resigned: 30 June 1994

Secretary
LEVY, Geoffrey Philip
Resigned: 20 December 1996
Appointed Date: 30 June 1994

Secretary
VIRK, Baljit
Resigned: 17 May 2000
Appointed Date: 20 December 1996

Secretary
VIRK, Jay
Resigned: 02 December 2008
Appointed Date: 17 May 2000

Director
GREEN, John David
Resigned: 20 March 1992
93 years old

Director
SHAW, Louis Raymond
Resigned: 01 April 1992
92 years old

Director
SOLOMANS, Ivan
Resigned: 20 October 1995
Appointed Date: 01 April 1992
102 years old

Director
VIRK, Carl
Resigned: 29 October 2003
Appointed Date: 17 May 2000
47 years old

Persons With Significant Control

Mr Baljit Virk
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLTON SHOES LIMITED Events

02 Dec 2016
Confirmation statement made on 30 November 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
01 Feb 2016
Director's details changed for Jay Virk on 1 January 2016
01 Feb 2016
Director's details changed for Sukhminder Virk on 1 January 2016
01 Feb 2016
Director's details changed for Mr Baljit Virk on 1 January 2016
...
... and 93 more events
03 Apr 1992
Return made up to 30/11/91; full list of members

03 Apr 1992
Registered office changed on 03/04/92

30 Mar 1992
Company name changed 43 charles street LIMITED\certificate issued on 31/03/92
26 Mar 1992
Director resigned

30 Nov 1990
Incorporation

CARLTON SHOES LIMITED Charges

9 December 2008
Debenture
Delivered: 19 December 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
2 December 2008
Debenture
Delivered: 10 December 2008
Status: Satisfied on 11 June 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 April 2005
Floating charge (all assets)
Delivered: 28 April 2005
Status: Satisfied on 27 May 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of floating charge all the undertaking of the…
27 April 2005
Fixed charge on purchased debts which fail to vest
Delivered: 28 April 2005
Status: Satisfied on 27 May 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
4 August 1998
Debenture
Delivered: 6 August 1998
Status: Satisfied on 11 June 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1995
Debenture
Delivered: 23 June 1995
Status: Satisfied on 4 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…