CARLTON CITY LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 2RR

Company number 06156491
Status Active
Incorporation Date 13 March 2007
Company Type Private Limited Company
Address 60 WINDSOR AVENUE, DALTON HOUSE, LONDON, ENGLAND, SW19 2RR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Satisfaction of charge 4 in full; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of CARLTON CITY LIMITED are www.carltoncity.co.uk, and www.carlton-city.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.4 miles; to Brondesbury Park Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carlton City Limited is a Private Limited Company. The company registration number is 06156491. Carlton City Limited has been working since 13 March 2007. The present status of the company is Active. The registered address of Carlton City Limited is 60 Windsor Avenue Dalton House London England Sw19 2rr. . DAVIES, Alison Jane is a Secretary of the company. DAVIES, Alison Jane is a Director of the company. GRAY, Malcolm Alexander is a Director of the company. Secretary FIRST SCOTTISH SECRETARIES LIMITED has been resigned. Director FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DAVIES, Alison Jane
Appointed Date: 13 March 2007

Director
DAVIES, Alison Jane
Appointed Date: 13 March 2007
60 years old

Director
GRAY, Malcolm Alexander
Appointed Date: 13 March 2007
61 years old

Resigned Directors

Secretary
FIRST SCOTTISH SECRETARIES LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

Director
FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
Resigned: 13 March 2007
Appointed Date: 13 March 2007

CARLTON CITY LIMITED Events

21 Mar 2017
Confirmation statement made on 13 March 2017 with updates
28 Feb 2017
Satisfaction of charge 4 in full
08 Dec 2016
Total exemption small company accounts made up to 30 November 2015
14 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

16 Dec 2015
Satisfaction of charge 5 in full
...
... and 43 more events
29 May 2007
New director appointed
29 May 2007
New secretary appointed;new director appointed
23 Mar 2007
Secretary resigned
23 Mar 2007
Director resigned
13 Mar 2007
Incorporation

CARLTON CITY LIMITED Charges

9 December 2015
Charge code 0615 6491 0008
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects known as 10 atholl crescent…
3 December 2015
Charge code 0615 6491 0007
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All the undertaking, property and assets of the chargor…
29 November 2015
Charge code 0615 6491 0006
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The rents, rent deposit, insurance premia, service charges…
3 July 2012
Standard security executed on 22 june 2012
Delivered: 18 July 2012
Status: Satisfied on 16 December 2015
Persons entitled: Investec Bank PLC
Description: All and whole those subjects known as and forming 10/11…
13 March 2012
Standard security
Delivered: 30 March 2012
Status: Satisfied on 28 February 2017
Persons entitled: Nationwide Building Society
Description: All and whole the subjects 27 abercromby place edinburgh…
29 February 2012
Debenture
Delivered: 13 March 2012
Status: Satisfied on 16 December 2015
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Deposit agreement
Delivered: 27 March 2008
Status: Satisfied on 16 December 2015
Persons entitled: Investec Bank (UK) Limited
Description: The account with the bank in the name of the depositor now…
19 March 2008
Standard security
Delivered: 1 April 2008
Status: Satisfied on 16 December 2015
Persons entitled: Invstec Bank (UK) Limited
Description: 10/11 atholl crescent edinburgh t/no MID78217.