CARMULE INVESTMENTS LIMITED
SURREY

Hellopages » Greater London » Merton » CR4 4LB

Company number 03566307
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address 21 CRICKET GREEN, MITCHAM, SURREY, CR4 4LB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registration of charge 035663070014, created on 5 May 2017; Registration of charge 035663070015, created on 5 May 2017; Confirmation statement made on 15 April 2017 with updates. The most likely internet sites of CARMULE INVESTMENTS LIMITED are www.carmuleinvestments.co.uk, and www.carmule-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Carmule Investments Limited is a Private Limited Company. The company registration number is 03566307. Carmule Investments Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Carmule Investments Limited is 21 Cricket Green Mitcham Surrey Cr4 4lb. The company`s financial liabilities are £52.19k. It is £-9.61k against last year. The cash in hand is £75.12k. It is £63.74k against last year. And the total assets are £140.78k, which is £-12.9k against last year. MULLER CARPENTER, Caroline is a Secretary of the company. CARPENTER, Michael Ian is a Director of the company. MULLER CARPENTER, Caroline is a Director of the company. Secretary MULLER, David John has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CARPENTER, Michael Ian has been resigned. The company operates in "Buying and selling of own real estate".


carmule investments Key Finiance

LIABILITIES £52.19k
-16%
CASH £75.12k
+560%
TOTAL ASSETS £140.78k
-9%
All Financial Figures

Current Directors

Secretary
MULLER CARPENTER, Caroline
Appointed Date: 27 July 1998

Director
CARPENTER, Michael Ian
Appointed Date: 25 March 2010
62 years old

Director
MULLER CARPENTER, Caroline
Appointed Date: 19 May 1998
62 years old

Resigned Directors

Secretary
MULLER, David John
Resigned: 25 March 2010
Appointed Date: 10 January 2007

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Director
CARPENTER, Michael Ian
Resigned: 10 January 2007
Appointed Date: 19 May 1998
62 years old

Persons With Significant Control

Mrs Caroline Ellen Muller-Carpenter
Notified on: 1 June 2016
62 years old
Nature of control: Ownership of shares – 75% or more

CARMULE INVESTMENTS LIMITED Events

18 May 2017
Registration of charge 035663070014, created on 5 May 2017
18 May 2017
Registration of charge 035663070015, created on 5 May 2017
24 Apr 2017
Confirmation statement made on 15 April 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 May 2016
25 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100

...
... and 63 more events
14 Aug 1998
Particulars of mortgage/charge
14 Aug 1998
Particulars of mortgage/charge
13 Aug 1998
New secretary appointed
10 Jun 1998
Secretary resigned
19 May 1998
Incorporation

CARMULE INVESTMENTS LIMITED Charges

5 May 2017
Charge code 0356 6307 0015
Delivered: 18 May 2017
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 21 morden gardens, mitcham, CR4 4DH title number P60422 for…
5 May 2017
Charge code 0356 6307 0014
Delivered: 18 May 2017
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 21 morden gardens, mitcham, CR4 4DH title number: P60422…
8 July 2008
Mortgage
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Mortage Express
Description: Flat 51 frencham court phipps bridge road mitcham surrey…
21 June 2007
Legal charge
Delivered: 4 July 2007
Status: Satisfied on 21 December 2009
Persons entitled: Barclays Bank PLC
Description: F/H 61 wigmore road carshalton surrey.
28 July 2006
Legal charge
Delivered: 29 July 2006
Status: Satisfied on 21 December 2009
Persons entitled: Barclays Bank PLC
Description: 67 haslemere avenue mitcham surrey.
18 December 2003
Legal charge
Delivered: 7 January 2004
Status: Satisfied on 21 December 2009
Persons entitled: Barclays Bank PLC
Description: 21 merton high st london SW19.
22 August 2001
Legal charge
Delivered: 8 September 2001
Status: Satisfied on 21 December 2009
Persons entitled: Barclays Bank PLC
Description: 51 frensham court miteham surrey.
19 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Satisfied on 12 February 2004
Persons entitled: Barclays Bank PLC
Description: F/H 32A salisbury road carshalton surrey. T/no. SGL465373.
22 November 2000
Legal charge
Delivered: 29 November 2000
Status: Satisfied on 12 February 2004
Persons entitled: Barclays Bank PLC
Description: L/H property 16 king arthur close peckham london SE15.
31 January 2000
Legal charge
Delivered: 2 February 2000
Status: Satisfied on 21 December 2009
Persons entitled: Barclays Bank PLC
Description: Leasehold property k/a basement flat 82 waddon new road cro…
31 January 2000
Legal charge
Delivered: 2 February 2000
Status: Satisfied on 12 February 2004
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 14 seaton road mitcham CR4 3ER.
24 January 2000
Debenture
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 October 1999
Legal mortgage
Delivered: 23 October 1999
Status: Satisfied on 30 March 2000
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H 14 seaton road mitcham surrey. By way of specific…
13 August 1998
Legal mortgage
Delivered: 14 August 1998
Status: Satisfied on 30 March 2000
Persons entitled: Aib Group (UK) PLC
Description: 73 belvedere road london SE19 t/no.K161170. By way of…
13 August 1998
Mortgage debenture
Delivered: 14 August 1998
Status: Satisfied on 30 March 2000
Persons entitled: Aib Group (UK) PLC
Description: .. fixed and floating charges over the undertaking and all…