CARLTON ESTATES LTD

Unit 2a Berol House Unit 2a Berol House, London, N17 9LJ, United Kingdom
StatusACTIVE
Company No.06229004
CategoryPrivate Limited Company
Incorporated27 Apr 2007
Age17 years, 2 days
JurisdictionEngland Wales

SUMMARY

CARLTON ESTATES LTD is an active private limited company with number 06229004. It was incorporated 17 years, 2 days ago, on 27 April 2007. The company address is Unit 2a Berol House Unit 2a Berol House, London, N17 9LJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: 11C Grosvenor Way London E5 9nd

New address: Unit 2a Berol House 25 Ashley Road London N17 9LJ

Change date: 2023-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 29 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-29

Officer name: Eli Levin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2014

Action Date: 17 Sep 2014

Category: Address

Type: AD01

Old address: 2L Cara House 339 Seven Sisters Road London N15 6RD

Change date: 2014-09-17

New address: 11C Grosvenor Way London E5 9ND

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062290040001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person secretary company with change date

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Eli Levin

Change date: 2013-03-19

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-03-06

Officer name: Eli Levia

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2012

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Dec 2011

Action Date: 01 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-01

Old address: 115 Cravenpark Road London N15 6BL

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Sep 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 02 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2011

Action Date: 29 Apr 2010

Category: Accounts

Type: AA01

New date: 2010-04-29

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/05/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 16/01/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 27 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANELA LIMITED

2ND FLOOR WAVERLEY HOUSE,LONDON,W1F 8GQ

Number:09152388
Status:ACTIVE
Category:Private Limited Company

DJ & RA GRIFFITHS LIMITED

1ST FLOOR. TUDOR HOUSE,CARDIFF,CF11 9LJ

Number:07602782
Status:ACTIVE
Category:Private Limited Company

FAB HAIR PRODUCTS LLP

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:OC401775
Status:ACTIVE
Category:Limited Liability Partnership

SOFTLIFTS LTD

217 EXPRESS DRIVE,LONDON,IG3 9RD

Number:11531231
Status:ACTIVE
Category:Private Limited Company

THE COSWIN SHIPPING LIMITED PARTNERSHIP

COSCO HOUSE,BARKING,IG11 7NA

Number:LP007318
Status:ACTIVE
Category:Limited Partnership

TIDYSPRITE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09769995
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source