CARMAL ENTERPRISES LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 1NY

Company number 00891273
Status Active
Incorporation Date 4 November 1966
Company Type Private Limited Company
Address 56/57 BEAUCHAMP PLACE, LONDON, SW3 1NY
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 175,000 ; Annual return made up to 10 May 2015 with full list of shareholders Statement of capital on 2015-06-22 GBP 175,000 . The most likely internet sites of CARMAL ENTERPRISES LIMITED are www.carmalenterprises.co.uk, and www.carmal-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and twelve months. Carmal Enterprises Limited is a Private Limited Company. The company registration number is 00891273. Carmal Enterprises Limited has been working since 04 November 1966. The present status of the company is Active. The registered address of Carmal Enterprises Limited is 56 57 Beauchamp Place London Sw3 1ny. . VALENTINE, Caroline Mary is a Secretary of the company. CRAWLEY, Vincent is a Director of the company. DAVIES, Kim Michelle is a Director of the company. VALENTINE, Caroline Mary is a Director of the company. Secretary FREW, Caroline Jayne Louise has been resigned. Secretary PARSONS, Robert Edmund has been resigned. Secretary COMPANY SECRETARIES LIMITED has been resigned. Director ALTHAM, Terence Blair has been resigned. Director FREW, Caroline Jayne Louise has been resigned. Director LOGAN, Thomas has been resigned. Director TOWNSEND, Susan Eileen has been resigned. Director VALENTINE, Malcolm Douglas Harben has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
VALENTINE, Caroline Mary
Appointed Date: 24 February 1999

Director
CRAWLEY, Vincent
Appointed Date: 01 September 1998
67 years old

Director
DAVIES, Kim Michelle
Appointed Date: 10 July 2014
58 years old

Director

Resigned Directors

Secretary
FREW, Caroline Jayne Louise
Resigned: 01 September 1998
Appointed Date: 14 October 1992

Secretary
PARSONS, Robert Edmund
Resigned: 24 February 1999
Appointed Date: 01 September 1998

Secretary
COMPANY SECRETARIES LIMITED
Resigned: 14 October 1992

Director
ALTHAM, Terence Blair
Resigned: 28 October 1996
Appointed Date: 25 July 1995
102 years old

Director
FREW, Caroline Jayne Louise
Resigned: 01 September 1998
Appointed Date: 23 June 1993
64 years old

Director
LOGAN, Thomas
Resigned: 14 March 2000
Appointed Date: 30 April 1998
69 years old

Director
TOWNSEND, Susan Eileen
Resigned: 05 June 1995
Appointed Date: 04 January 1994
75 years old

Director
VALENTINE, Malcolm Douglas Harben
Resigned: 22 February 1994
88 years old

CARMAL ENTERPRISES LIMITED Events

26 May 2016
Total exemption small company accounts made up to 31 January 2016
23 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 175,000

22 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 175,000

01 Jun 2015
Total exemption small company accounts made up to 31 January 2015
22 Jul 2014
Appointment of Kim Michelle Davies as a director on 10 July 2014
...
... and 113 more events
02 Feb 1987
Accounts for a small company made up to 31 January 1986

02 Feb 1987
Return made up to 26/11/86; full list of members

06 Nov 1986
Accounting reference date shortened from 31/01 to 30/11

06 Sep 1977
Accounts made up to 31 December 1975
18 Mar 1975
Accounts made up to 31 December 2073

CARMAL ENTERPRISES LIMITED Charges

2 April 2013
Rent deposit deed
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited and Stuart and Anna Eadie
Description: Interest in the account.
11 April 1996
Legal charge
Delivered: 19 April 1996
Status: Satisfied on 6 June 1998
Persons entitled: Barclays Bank PLC
Description: 170 new bond street, l/b of westminster.
30 March 1995
Rent deposit deed
Delivered: 5 April 1995
Status: Satisfied on 26 June 2003
Persons entitled: Brittania Life Limited
Description: The sum of £ 70.000 to secure the performance of the…
4 March 1994
Debenture
Delivered: 15 March 1994
Status: Satisfied on 26 June 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 26 June 2003
Persons entitled: Barclays Bank PLC
Description: 56/57 beauchamp place l/b of kensington and chelsea…
4 March 1994
Legal charge
Delivered: 15 March 1994
Status: Satisfied on 26 June 2003
Persons entitled: Barclays Bank PLC
Description: 9 beauchamp place, l/b of kensington and chelsea.
19 September 1990
Debenture
Delivered: 20 September 1990
Status: Satisfied on 12 August 1994
Persons entitled: Hill Samuel Bank Limited
Description: Fixed and floating charges over the undertaking and all…
17 September 1990
Legal mortgage
Delivered: 5 October 1990
Status: Satisfied on 26 June 2003
Persons entitled: Hill Samuel Bank Limited
Description: L/H property k/a the first and second floors, 9 beauchamp…
17 September 1990
Legal mortgage
Delivered: 5 October 1990
Status: Satisfied on 26 June 2003
Persons entitled: Hill Samuel Bank Limited
Description: Property k/a 56/57 beauchamp place, london SW3 t/n ngl…
29 August 1989
Mortgage
Delivered: 2 September 1989
Status: Satisfied on 2 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: L/H 56/57 beauchamp place london.
29 August 1989
Fixed and floating charge
Delivered: 2 September 1989
Status: Satisfied on 19 June 1991
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charge over undertaking and all property…
23 April 1986
Charge over all book debts.
Delivered: 1 May 1986
Status: Satisfied on 2 September 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: All book debts and other debts now and from time to time…
26 August 1970
Floating charge
Delivered: 15 September 1970
Status: Satisfied on 15 August 1991
Persons entitled: Clydesdale Bank LTD
Description: Undertaking and all property present and future including…
11 March 1970
Equitable charge by deposit of deeds without instrument
Delivered: 24 March 1970
Status: Satisfied on 2 September 1993
Persons entitled: Clydesdale Bank LTD
Description: First and second floor, 9 beauchamp place, london, SW3.