CARLTON VENTURES LIMITED
EDGWARE CARLTON BUSINESS INTELLIGENCE LIMITED CARLTON PROPERTY LIMITED

Hellopages » Greater London » Harrow » HA8 7UU

Company number 03028566
Status Active
Incorporation Date 2 March 1995
Company Type Private Limited Company
Address C/O ACCOUNTPRO SERVICES LTD MIDDLESEX HOUSE, 29-45 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7UU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of CARLTON VENTURES LIMITED are www.carltonventures.co.uk, and www.carlton-ventures.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and eight months. Carlton Ventures Limited is a Private Limited Company. The company registration number is 03028566. Carlton Ventures Limited has been working since 02 March 1995. The present status of the company is Active. The registered address of Carlton Ventures Limited is C O Accountpro Services Ltd Middlesex House 29 45 High Street Edgware Middlesex Ha8 7uu. The company`s financial liabilities are £560.76k. It is £-937.16k against last year. The cash in hand is £493.3k. It is £-1362.03k against last year. And the total assets are £584.32k, which is £-1303.28k against last year. BAJAJ, Reshma Puri is a Secretary of the company. BAJAJ, Vijay Kumar is a Director of the company. Secretary STAPELEY HUNT LIMITED has been resigned. Secretary WING, Clifford Donald has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


carlton ventures Key Finiance

LIABILITIES £560.76k
-63%
CASH £493.3k
-74%
TOTAL ASSETS £584.32k
-70%
All Financial Figures

Current Directors

Secretary
BAJAJ, Reshma Puri
Appointed Date: 21 March 1995

Director
BAJAJ, Vijay Kumar
Appointed Date: 21 March 1995
59 years old

Resigned Directors

Secretary
STAPELEY HUNT LIMITED
Resigned: 31 August 2005
Appointed Date: 03 June 2005

Secretary
WING, Clifford Donald
Resigned: 21 March 1995
Appointed Date: 02 March 1995

Director
BONUSWORTH LIMITED
Resigned: 21 March 1995
Appointed Date: 02 March 1995

Persons With Significant Control

Reshma Puri Bajaj
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Vijay Kumar Bajaj
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CARLTON VENTURES LIMITED Events

05 Apr 2017
Confirmation statement made on 2 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Apr 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100

...
... and 58 more events
04 Apr 1995
Ad 21/03/95--------- £ si 98@1=98 £ ic 1/99
04 Apr 1995
Registered office changed on 04/04/95 from: regis house 134 percival road enfield middlesex EN1 1QU
27 Mar 1995
Memorandum and Articles of Association
27 Mar 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Mar 1995
Incorporation

CARLTON VENTURES LIMITED Charges

18 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Satisfied on 9 February 2015
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: F/H property k/a unit 3 westmorland house cumberland park…