Company number 02597293
Status Active
Incorporation Date 2 April 1991
Company Type Private Limited Company
Address SWISS HOUSE, BECKINGHAM STREET, TOLLESHUNT MAJOR, ESSEX, CM9 8LZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
GBP 1,000
. The most likely internet sites of CARLIN LONDON PROPERTY LIMITED are www.carlinlondonproperty.co.uk, and www.carlin-london-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Carlin London Property Limited is a Private Limited Company.
The company registration number is 02597293. Carlin London Property Limited has been working since 02 April 1991.
The present status of the company is Active. The registered address of Carlin London Property Limited is Swiss House Beckingham Street Tolleshunt Major Essex Cm9 8lz. . DODI, Abraham Aharon is a Secretary of the company. DODI, Abraham Aharon is a Director of the company. Secretary SEATH, Amanda Georgina has been resigned. Director GLATA, Angelique Eva has been resigned. Director ROSEN, Morris has been resigned. Director ROSEN, Morris has been resigned. Director TOMS, Roger has been resigned. Director VALIK, Alexander has been resigned. Director VALIK, Alexander has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
ROSEN, Morris
Resigned: 11 March 2014
Appointed Date: 15 December 2008
72 years old
Director
ROSEN, Morris
Resigned: 28 February 2008
Appointed Date: 04 February 1994
72 years old
Director
TOMS, Roger
Resigned: 02 April 1991
Appointed Date: 02 April 1991
78 years old
Director
VALIK, Alexander
Resigned: 27 August 2004
Appointed Date: 02 April 1991
65 years old
Persons With Significant Control
Ordan Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
CARLIN LONDON PROPERTY LIMITED Events
27 Apr 2017
Confirmation statement made on 2 April 2017 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 May 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
17 May 2016
Director's details changed for Mr Abraham Aharon Dodi on 2 April 2016
17 May 2016
Secretary's details changed for Mr Abraham Aharon Dodi on 2 April 2016
...
... and 89 more events
29 Jun 1991
Secretary resigned;new secretary appointed
29 Jun 1991
Ad 02/04/91--------- £ si 998@1=998 £ ic 2/1000
29 Jun 1991
Accounting reference date notified as 31/03
02 Apr 1991
Incorporation
4 May 2004
Legal charge
Delivered: 18 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property 13, 14 and 15 lower rock gardens brighton.
26 July 2001
Debenture (floating charge)
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All property and assets both present and future from time…
12 July 2001
Legal charge
Delivered: 20 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 13 14 and 15 lower rock gardens brighton sx 122446 SX6940…
19 May 1994
Legal charge
Delivered: 2 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 lower rock gardens brighton east sussex t/no. SX108815.
19 May 1994
Legal charge
Delivered: 2 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 lower rock gardens brighton east sussex.
19 May 1994
Legal charge
Delivered: 2 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 14 lower rock gardens brighton east sussex t/no.SX6940.
19 May 1994
Legal charge
Delivered: 2 June 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 lower rock gardens brighton east sussex t/no.SX122446.
6 April 1994
Debenture
Delivered: 18 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…