CARLTON DEVELOPMENT GROUP LTD
LONDON CARLTON PROPERTY SERVICES LTD

Hellopages » Greater London » Merton » SW19 2RR

Company number 04225707
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address DALTON HOUSE, 60 WINDSOR AVENUE, LONDON, UNITED KINGDOM, SW19 2RR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Satisfaction of charge 10 in full; Satisfaction of charge 9 in full. The most likely internet sites of CARLTON DEVELOPMENT GROUP LTD are www.carltondevelopmentgroup.co.uk, and www.carlton-development-group.co.uk. The predicted number of employees is 260 to 270. The company’s age is twenty-four years and five 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 Development Group Ltd is a Private Limited Company. The company registration number is 04225707. Carlton Development Group Ltd has been working since 31 May 2001. The present status of the company is Active. The registered address of Carlton Development Group Ltd is Dalton House 60 Windsor Avenue London United Kingdom Sw19 2rr. The company`s financial liabilities are £6804.27k. It is £114.52k against last year. The cash in hand is £8.55k. It is £-46.84k against last year. And the total assets are £7865.82k, which is £-64.57k against last year. 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. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


carlton development group Key Finiance

LIABILITIES £6804.27k
+1%
CASH £8.55k
-85%
TOTAL ASSETS £7865.82k
-1%
All Financial Figures

Current Directors

Secretary
DAVIES, Alison Jane
Appointed Date: 07 September 2001

Director
DAVIES, Alison Jane
Appointed Date: 07 September 2001
61 years old

Director
GRAY, Malcolm Alexander
Appointed Date: 31 May 2001
61 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

CARLTON DEVELOPMENT GROUP LTD Events

21 Mar 2017
Confirmation statement made on 14 March 2017 with updates
28 Feb 2017
Satisfaction of charge 10 in full
28 Feb 2017
Satisfaction of charge 9 in full
22 Dec 2016
Total exemption small company accounts made up to 30 November 2015
14 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

...
... and 66 more events
18 Sep 2001
New secretary appointed
14 Jun 2001
New director appointed
07 Jun 2001
Secretary resigned
07 Jun 2001
Director resigned
31 May 2001
Incorporation

CARLTON DEVELOPMENT GROUP LTD Charges

15 February 2016
Charge code 0422 5707 0015
Delivered: 17 February 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the property known as 1 grosvenor crescent…
21 December 2015
Charge code 0422 5707 0014
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects known as rhumore, 22…
9 December 2015
Charge code 0422 5707 0013
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All and whole the subjects known as 1 grosvenor cresent…
3 December 2015
Charge code 0422 5707 0012
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 0422 5707 0011
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rents, rent deposit, insurance remia, service charges and…
13 March 2012
Standard security
Delivered: 30 March 2012
Status: Satisfied on 28 February 2017
Persons entitled: Nationwide Building Society
Description: All and whole thwe subjects rhuemore 22 corstorphine road…
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 1 grosvenor crescent 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
Third party legal charge
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H plots 2 and 3 high meadow abercarn wales t/no CYM329915…
10 January 2007
A standard security which was presented for registration in scotland on 17 january 2007 and
Delivered: 30 January 2007
Status: Satisfied on 30 June 2012
Persons entitled: Investec Bank (UK) Limited
Description: 1 grosvenor crescent edinburgh.
8 January 2007
Legal charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: Flat f 7 and 8 upper belgrave street london l/h t/no…
24 August 2006
Legal charge
Delivered: 31 August 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: The l/h land and buildings being part of 4 upper belgrave…
11 August 2006
Legal charge
Delivered: 15 August 2006
Status: Outstanding
Persons entitled: Investec Bank (UK) Limited
Description: F/H 328 fulham road kensington t/n NGL143721 fixed charge…
14 July 2006
A standard security which was presented for registration in scotland on the 18/08/06 and
Delivered: 6 September 2006
Status: Satisfied on 21 March 2012
Persons entitled: Investec Bank (UK) Limited
Description: All and whole the subjects k/a thurmore 22 corstorphine…
14 July 2006
A standard security which was presented for registration in scotland on the 18/08/06 and
Delivered: 6 September 2006
Status: Satisfied on 21 March 2012
Persons entitled: Investec Bank (UK) Limited
Description: All and whole the subjects k/a rhuemore 22 corstorphine…