CARELINE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6DE

Company number 03061601
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address STONE HOUSE SUITE ONE, 26 CLEVELAND GARDENS, LONDON, W2 6DE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 3,000 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of CARELINE PROPERTIES LIMITED are www.carelineproperties.co.uk, and www.careline-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 4.2 miles; to Brentford Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Careline Properties Limited is a Private Limited Company. The company registration number is 03061601. Careline Properties Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Careline Properties Limited is Stone House Suite One 26 Cleveland Gardens London W2 6de. . SAMRA, Robin is a Secretary of the company. DANGOOR, Eric is a Director of the company. LAWEE, Maurice Naji is a Director of the company. SAMRA, Robin is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SAMRA, Robin
Appointed Date: 30 May 1995

Director
DANGOOR, Eric
Appointed Date: 09 April 1997
64 years old

Director
LAWEE, Maurice Naji
Appointed Date: 30 May 1995
70 years old

Director
SAMRA, Robin
Appointed Date: 30 May 1995
67 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 30 May 1995
Appointed Date: 26 May 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 30 May 1995
Appointed Date: 26 May 1995

CARELINE PROPERTIES LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 May 2016
19 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 3,000

24 Sep 2015
Total exemption small company accounts made up to 31 May 2015
28 Jun 2015
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 3,000

04 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 50 more events
07 Jul 1995
Secretary resigned;new director appointed
20 Jun 1995
New secretary appointed;director resigned;new director appointed
05 Jun 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Jun 1995
Registered office changed on 05/06/95 from: 120 east road london N1 6AA
26 May 1995
Incorporation

CARELINE PROPERTIES LIMITED Charges

5 June 2002
Legal charge
Delivered: 15 June 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 1 craven hill gardens,paddington…
2 December 1999
Legal charge
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as 7 talbot square in the london borough…
14 April 1997
Legal charge
Delivered: 17 April 1997
Status: Outstanding
Persons entitled: Dukeminster Limited
Description: F/H premises k/a harold poster house kingsbury circle…