CARAN DEVELOPMENTS LTD
LONDON CARAN INVESTMENTS LIMITED

Hellopages » Greater London » Westminster » NW8 0QJ

Company number 00344508
Status Active
Incorporation Date 21 September 1938
Company Type Private Limited Company
Address 41 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-24 GBP 150,000 . The most likely internet sites of CARAN DEVELOPMENTS LTD are www.carandevelopments.co.uk, and www.caran-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is eighty-seven years and one months. Caran Developments Ltd is a Private Limited Company. The company registration number is 00344508. Caran Developments Ltd has been working since 21 September 1938. The present status of the company is Active. The registered address of Caran Developments Ltd is 41 Springfield Road London Nw8 0qj. The company`s financial liabilities are £21.18k. It is £-51.4k against last year. The cash in hand is £104.04k. It is £30.32k against last year. And the total assets are £944.94k, which is £1.13k against last year. GOLDMAN, Patricia Ann is a Secretary of the company. CASTON, Leslie is a Director of the company. GOLDMAN, Gabrielle Ingeborg is a Director of the company. Secretary GOLDMAN, Alfred has been resigned. Director GOLDMAN, Alfred has been resigned. Director GOLDMAN, Anthony Bernard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


caran developments Key Finiance

LIABILITIES £21.18k
-71%
CASH £104.04k
+41%
TOTAL ASSETS £944.94k
+0%
All Financial Figures

Current Directors

Secretary
GOLDMAN, Patricia Ann
Appointed Date: 22 June 1993

Director
CASTON, Leslie
Appointed Date: 23 February 1998
75 years old

Director

Resigned Directors

Secretary
GOLDMAN, Alfred
Resigned: 22 June 1993

Director
GOLDMAN, Alfred
Resigned: 13 June 2004
115 years old

Director
GOLDMAN, Anthony Bernard
Resigned: 26 March 1998
83 years old

Persons With Significant Control

Mr Anthony Bernard Goldman
Notified on: 7 April 2016
83 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CARAN DEVELOPMENTS LTD Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 March 2016
24 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-24
  • GBP 150,000

09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
23 Apr 2015
Registration of charge 003445080021, created on 21 April 2015
...
... and 108 more events
30 Jun 1975
Particulars of mortgage/charge
13 Feb 1974
Particulars of mortgage/charge
04 Aug 1973
Memorandum and Articles of Association
27 Jan 1972
Particulars of mortgage/charge
01 Dec 1970
Particulars of mortgage/charge

CARAN DEVELOPMENTS LTD Charges

21 April 2015
Charge code 0034 4508 0021
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
30 August 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H 2-12 victoria street luton beds.
30 August 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H pebblecoombe pebble close tadworth surrey.
2 August 2002
Legal charge
Delivered: 22 August 2002
Status: Satisfied on 19 December 2002
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 29-33 choumert grove, london t/nos…
18 May 1999
Legal charge
Delivered: 26 May 1999
Status: Satisfied on 19 December 2002
Persons entitled: Barclays Bank PLC
Description: Pebblecombe pebble close tadworth surrey-SY419139.
9 April 1999
Floating charge
Delivered: 26 April 1999
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank PLC
Description: All the undertaking, property and assets of the company…
30 June 1993
Legal charge
Delivered: 12 July 1993
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank PLC
Description: Unit 7 hollinswood court stafford court business park…
23 June 1993
Legal charge
Delivered: 12 July 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of victoria street now…
24 March 1982
Legal charge
Delivered: 30 March 1982
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank Limited
Description: 15/17 market hill luton beds. Title nos bd 42426 bd 43454.
1 April 1980
Legal charge
Delivered: 16 April 1980
Status: Satisfied on 28 June 2003
Persons entitled: Leopold Joseph & Sons Limited
Description: 98 peascod street, windsor, berkshire.
24 July 1979
Legal charge
Delivered: 2 August 1979
Status: Satisfied on 28 June 2003
Persons entitled: Lloyds Bank Limited
Description: 32 king street, luton. Title no bd 33971.
22 March 1979
Legal charge
Delivered: 28 March 1979
Status: Satisfied on 28 June 2003
Persons entitled: Leopold Joseph & Sons LTD
Description: F/H property known as 17 adare street bridgend mid glam.
2 February 1976
Legal charge
Delivered: 10 February 1976
Status: Outstanding
Persons entitled: Barclays Bank Limited
Description: Land & buildings on the south side of victoria street…
23 June 1975
Legal charge
Delivered: 30 June 1975
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank Limited
Description: 38 and 39 church street, abertillery, gwent.. See the…
23 June 1975
Legal charge
Delivered: 30 June 1975
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank Limited
Description: Land situate at the rear of 38, 39 & 40 church street…
27 February 1975
Legal charge
Delivered: 4 March 1975
Status: Satisfied on 28 June 2003
Persons entitled: Leopold Joseph & Sons Limited
Description: 15 and 16 the avenue, southampton.
8 February 1974
Legal charge
Delivered: 13 February 1974
Status: Satisfied on 28 June 2003
Persons entitled: Royal Insurance Company Limited
Description: Pebble coombe headley common road walton-on-the hill…
27 July 1972
Legal charge
Delivered: 9 August 1972
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank Limited
Description: Pebblecombe, dorking & horley, barnstead, surrey; no.53…
24 March 1972
Legal charge
Delivered: 10 April 1972
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank Limited
Description: 49 & 51, hazelwood road, northampton title no. Nw 20534.
12 January 1972
Legal charge
Delivered: 27 January 1972
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank Limited
Description: 64, 64A & 64B high road beeston notts title no. Nt 25201;…
16 November 1970
Legal charge
Delivered: 1 December 1970
Status: Satisfied on 28 June 2003
Persons entitled: Barclays Bank Limited
Description: 29 redcliffe gardens kensington and chelsea title no. Ngl…