CARLIN LONDON PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CARLIN LONDON PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02597293

Incorporation date

02/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1991)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2023
First Gazette notice for voluntary strike-off
dot icon27/09/2023
Application to strike the company off the register
dot icon09/05/2023
Confirmation statement made on 2023-04-02 with updates
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-29
dot icon28/09/2022
Previous accounting period shortened from 2021-12-30 to 2021-12-29
dot icon12/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-12-30
dot icon13/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-04-02 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon17/05/2016
Director's details changed for Mr Abraham Aharon Dodi on 2016-04-02
dot icon17/05/2016
Secretary's details changed for Mr Abraham Aharon Dodi on 2016-04-02
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon03/11/2014
Director's details changed for Mr Avi Aharon Dodi on 2014-11-01
dot icon03/11/2014
Secretary's details changed for Mr Avi Aharon Dodi on 2014-11-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/03/2014
Termination of appointment of Morris Rosen as a director
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon04/10/2012
Amended accounts made up to 2011-12-31
dot icon26/09/2012
Accounts for a small company made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon15/07/2011
Register inspection address has been changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP
dot icon18/05/2011
Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 2011-05-18
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon28/04/2010
Register inspection address has been changed
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/06/2009
Total exemption small company accounts made up to 2007-12-31
dot icon01/06/2009
Return made up to 02/04/09; full list of members
dot icon25/03/2009
Return made up to 02/04/08; full list of members
dot icon24/03/2009
Director and secretary's change of particulars / avi dodi / 06/07/2008
dot icon13/03/2009
Director appointed morris rosen
dot icon20/01/2009
Appointment terminated director angelique glata
dot icon27/10/2008
Registered office changed on 27/10/2008 from south house farm mundon road malden essex CM9 6PP
dot icon26/03/2008
Director appointed angelique glata
dot icon18/03/2008
Registered office changed on 18/03/2008 from 5TH floor 7/10 chandos street london W1G 9DQ
dot icon18/03/2008
Appointment terminated director morris rosen
dot icon26/02/2008
Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP
dot icon17/12/2007
Total exemption small company accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 02/04/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon31/07/2006
Return made up to 02/04/06; full list of members
dot icon08/11/2005
Director's particulars changed
dot icon04/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 02/04/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon09/09/2004
Director resigned
dot icon18/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Return made up to 02/04/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/10/2003
Return made up to 02/04/03; full list of members
dot icon01/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon31/05/2002
Return made up to 02/04/02; full list of members
dot icon29/04/2002
Total exemption small company accounts made up to 2000-12-31
dot icon23/11/2001
Director's particulars changed
dot icon14/08/2001
Particulars of mortgage/charge
dot icon20/07/2001
Particulars of mortgage/charge
dot icon22/05/2001
Return made up to 02/04/01; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon08/08/2000
Return made up to 02/04/00; full list of members
dot icon28/01/2000
Accounts for a small company made up to 1998-12-31
dot icon06/08/1999
Director's particulars changed
dot icon04/06/1999
Return made up to 02/04/99; full list of members
dot icon04/06/1999
Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ
dot icon30/09/1998
Full accounts made up to 1997-12-31
dot icon09/06/1998
Return made up to 02/04/98; full list of members
dot icon29/06/1997
Full accounts made up to 1996-12-31
dot icon19/05/1997
Return made up to 02/04/97; full list of members
dot icon27/02/1997
Secretary's particulars changed;director's particulars changed
dot icon27/02/1997
Secretary's particulars changed;director's particulars changed
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon16/10/1996
Return made up to 02/04/96; full list of members
dot icon16/10/1996
Registered office changed on 16/10/96 from: 8 baltic street london EC1Y 0TB
dot icon15/10/1996
Compulsory strike-off action has been discontinued
dot icon15/10/1996
Full accounts made up to 1994-12-31
dot icon17/09/1996
First Gazette notice for compulsory strike-off
dot icon21/07/1996
Director's particulars changed
dot icon13/09/1995
Return made up to 02/04/95; full list of members
dot icon13/09/1995
Location of register of members address changed
dot icon13/09/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Registered office changed on 14/12/94 from: 109-113 charterhouse street london EC1M 6AA
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon15/08/1994
Return made up to 02/04/94; full list of members
dot icon02/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon02/06/1994
Particulars of mortgage/charge
dot icon18/04/1994
Particulars of mortgage/charge
dot icon07/03/1994
Full accounts made up to 1992-12-31
dot icon24/02/1994
New director appointed
dot icon21/06/1993
Return made up to 02/04/93; full list of members
dot icon30/03/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon01/07/1992
Full accounts made up to 1992-03-31
dot icon11/06/1992
Return made up to 02/04/92; full list of members
dot icon29/06/1991
New director appointed
dot icon29/06/1991
New director appointed
dot icon29/06/1991
Secretary resigned;new secretary appointed
dot icon29/06/1991
Ad 02/04/91--------- £ si 998@1=998 £ ic 2/1000
dot icon29/06/1991
New director appointed
dot icon29/06/1991
Accounting reference date notified as 31/03
dot icon02/04/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
29/12/2021
dot iconLast change occurred
29/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/12/2021
dot iconNext account date
29/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.49M
-
0.00
4.00
-
2021
0
2.49M
-
0.00
4.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

2.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valik, Alexander
Director
02/04/1991 - 27/08/2004
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLIN LONDON PROPERTY LIMITED

CARLIN LONDON PROPERTY LIMITED is an(a) Dissolved company incorporated on 02/04/1991 with the registered office located at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLIN LONDON PROPERTY LIMITED?

toggle

CARLIN LONDON PROPERTY LIMITED is currently Dissolved. It was registered on 02/04/1991 and dissolved on 26/12/2023.

Where is CARLIN LONDON PROPERTY LIMITED located?

toggle

CARLIN LONDON PROPERTY LIMITED is registered at Swiss House, Beckingham Street, Tolleshunt Major, Essex CM9 8LZ.

What does CARLIN LONDON PROPERTY LIMITED do?

toggle

CARLIN LONDON PROPERTY LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CARLIN LONDON PROPERTY LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.