CARLOS PLACE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3AD

Company number 02872074
Status Active
Incorporation Date 15 November 1993
Company Type Private Limited Company
Address 2 OLD BURLINGTON STREET, LONDON, W1S 3AD
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 seventy-nine events have happened. The last three records are Termination of appointment of Nasser David Khalili as a director on 11 May 2017; Appointment of Mr Benjamin Henry Khalili as a director on 1 January 2017; Appointment of Mr Raphael Rene Khalili as a director on 1 January 2017. The most likely internet sites of CARLOS PLACE LIMITED are www.carlosplace.co.uk, and www.carlos-place.co.uk. The predicted number of employees is 120 to 130. The company’s age is thirty-one years and eleven months. Carlos Place Limited is a Private Limited Company. The company registration number is 02872074. Carlos Place Limited has been working since 15 November 1993. The present status of the company is Active. The registered address of Carlos Place Limited is 2 Old Burlington Street London W1s 3ad. The company`s financial liabilities are £3438.45k. It is £50.24k against last year. The cash in hand is £0.43k. It is £-1.11k against last year. And the total assets are £3655.83k, which is £29.22k against last year. KHALILI, Benjamin Henry is a Director of the company. KHALILI, Raphael Rene is a Director of the company. Secretary KHALILI, Marion Sophie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director KHALILI, Nasser David, Professor has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


carlos place Key Finiance

LIABILITIES £3438.45k
+1%
CASH £0.43k
-73%
TOTAL ASSETS £3655.83k
+0%
All Financial Figures

Current Directors

Director
KHALILI, Benjamin Henry
Appointed Date: 01 January 2017
41 years old

Director
KHALILI, Raphael Rene
Appointed Date: 01 January 2017
41 years old

Resigned Directors

Secretary
KHALILI, Marion Sophie
Resigned: 01 January 2017
Appointed Date: 21 December 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 21 December 1993
Appointed Date: 15 November 1993

Director
KHALILI, Nasser David, Professor
Resigned: 11 May 2017
Appointed Date: 21 December 1993
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 21 December 1993
Appointed Date: 15 November 1993

Persons With Significant Control

Miss Esther Iseppi
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control as a trustee of a trust

CARLOS PLACE LIMITED Events

15 May 2017
Termination of appointment of Nasser David Khalili as a director on 11 May 2017
01 Feb 2017
Appointment of Mr Benjamin Henry Khalili as a director on 1 January 2017
01 Feb 2017
Appointment of Mr Raphael Rene Khalili as a director on 1 January 2017
01 Feb 2017
Termination of appointment of Marion Sophie Khalili as a secretary on 1 January 2017
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 69 more events
10 Mar 1994
Registered office changed on 10/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP

20 Jan 1994
Particulars of mortgage/charge

06 Jan 1994
Company name changed reefplot LIMITED\certificate issued on 07/01/94

06 Jan 1994
Company name changed\certificate issued on 06/01/94
15 Nov 1993
Incorporation

CARLOS PLACE LIMITED Charges

3 November 2014
Charge code 0287 2074 0011
Delivered: 10 November 2014
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: Contains fixed charge…
17 November 2011
Rental assignment
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: All of its rights to receive all rental income together…
17 November 2011
Security agreement
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: L/H property k/a 13 carlos place mayfair london t/n…
17 November 2011
Legal mortgage
Delivered: 24 November 2011
Status: Outstanding
Persons entitled: Deutsche Bank Luxembourg S.A.
Description: The mortgaged property being the l/h property k/a 13 carlos…
28 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 18 November 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
28 September 2009
Legal mortgage
Delivered: 29 September 2009
Status: Satisfied on 18 November 2011
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 13 carlos place, london with the benefit of all rights…
11 May 2001
Deed of assignment
Delivered: 26 May 2001
Status: Satisfied on 20 January 2004
Persons entitled: London and Edinburgh Insurance Co LTD
Description: All monies from time to time due owing or incurred to the…
11 May 2001
Deed of legal charge
Delivered: 26 May 2001
Status: Satisfied on 20 January 2004
Persons entitled: London and Edinburgh Insurance Co LTD
Description: L/H land and buildings 13 carlos place london W1 t/no:…
25 February 1997
Bank account security deed
Delivered: 10 March 1997
Status: Satisfied on 20 January 2004
Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag
Description: All the charged moneys standing to the credit of the bank…
25 February 1997
Debenture
Delivered: 10 March 1997
Status: Satisfied on 20 January 2004
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: Leasehold property in 13 carlos place, london W1 title…
19 January 1994
Legal mortgage
Delivered: 20 January 1994
Status: Satisfied on 21 March 2001
Persons entitled: Bank Leumi (UK) PLC
Description: All that l/h property k/a 13 carlos place london and the…