CARLOS PLACE LIMITED

Register to unlock more data on OkredoRegister

CARLOS PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02872074

Incorporation date

15/11/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 24 Victoria Industrial Estate, Victoria Road, London W3 6UUCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/1993)
dot icon21/01/2026
Confirmation statement made on 2025-11-15 with no updates
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/11/2025
Satisfaction of charge 8 in full
dot icon22/11/2025
Satisfaction of charge 9 in full
dot icon22/11/2025
Satisfaction of charge 10 in full
dot icon22/11/2025
Satisfaction of charge 028720740011 in full
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon22/01/2025
Confirmation statement made on 2024-11-15 with no updates
dot icon22/12/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon23/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon16/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/02/2021
Registered office address changed from 2 Old Burlington Street London W1S 3AD to Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU on 2021-02-08
dot icon22/01/2021
Confirmation statement made on 2020-11-15 with no updates
dot icon17/12/2020
Termination of appointment of Raphael Rene Khalili as a director on 2020-04-01
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon12/08/2019
Second filing for the appointment of Daniel Jonathan as a director
dot icon23/07/2019
Appointment of Mr Daniel Jonathan Khalili as a director on 2019-06-20
dot icon23/07/2019
Termination of appointment of Benjamin Henry Khalili as a director on 2019-06-20
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon15/05/2017
Termination of appointment of Nasser David Khalili as a director on 2017-05-11
dot icon01/02/2017
Appointment of Mr Benjamin Henry Khalili as a director on 2017-01-01
dot icon01/02/2017
Appointment of Mr Raphael Rene Khalili as a director on 2017-01-01
dot icon01/02/2017
Termination of appointment of Marion Sophie Khalili as a secretary on 2017-01-01
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon27/11/2014
Secretary's details changed for Marion Sophie Khalili on 2014-01-01
dot icon27/11/2014
Director's details changed for Professor Nasser David Khalili on 2014-01-01
dot icon10/11/2014
Registration of charge 028720740011, created on 2014-11-03
dot icon04/01/2014
Accounts for a small company made up to 2013-03-31
dot icon21/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 10
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon16/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon18/01/2010
Accounts for a small company made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon29/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon03/03/2009
Accounts for a small company made up to 2008-03-31
dot icon20/02/2009
Return made up to 15/11/08; full list of members
dot icon20/02/2009
Registered office changed on 20/02/2009 from ingle shamish & co 12-13 conduit street london W1S 2XQ
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon26/11/2007
Secretary's particulars changed
dot icon26/11/2007
Return made up to 15/11/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon06/12/2006
Return made up to 15/11/06; full list of members
dot icon26/01/2006
Full accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 15/11/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-03-31
dot icon17/12/2004
Return made up to 15/11/04; full list of members
dot icon01/02/2004
Full accounts made up to 2003-03-31
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon20/01/2004
Declaration of satisfaction of mortgage/charge
dot icon25/11/2003
Return made up to 15/11/03; full list of members
dot icon23/01/2003
Full accounts made up to 2002-03-31
dot icon28/11/2002
Return made up to 15/11/02; full list of members
dot icon02/01/2002
Full accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 15/11/01; full list of members
dot icon26/05/2001
Particulars of mortgage/charge
dot icon26/05/2001
Particulars of mortgage/charge
dot icon21/03/2001
Declaration of satisfaction of mortgage/charge
dot icon05/01/2001
Full accounts made up to 2000-03-31
dot icon05/12/2000
Return made up to 15/11/00; full list of members
dot icon23/11/1999
Return made up to 15/11/99; full list of members
dot icon07/09/1999
Full accounts made up to 1999-03-31
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon18/11/1998
Return made up to 15/11/98; no change of members
dot icon14/11/1997
Return made up to 15/11/97; full list of members
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon10/03/1997
Particulars of mortgage/charge
dot icon10/03/1997
Particulars of mortgage/charge
dot icon27/11/1996
Return made up to 15/11/96; no change of members
dot icon30/07/1996
Full accounts made up to 1996-03-31
dot icon09/11/1995
Return made up to 15/11/95; no change of members
dot icon27/07/1995
Full accounts made up to 1995-03-31
dot icon09/02/1995
Return made up to 15/11/94; full list of members
dot icon09/02/1995
Ad 06/04/94--------- £ si 98@1=98 £ ic 2/100
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 icon21/03/1994
Accounting reference date notified as 31/03
dot icon10/03/1994
New secretary appointed
dot icon10/03/1994
Secretary resigned;director resigned;new director appointed
dot icon10/03/1994
Registered office changed on 10/03/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon20/01/1994
Particulars of mortgage/charge
dot icon06/01/1994
Certificate of change of name
dot icon06/01/1994
Certificate of change of name
dot icon15/11/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.72M
-
0.00
100.00
-
2022
1
9.03M
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
15/11/1993 - 21/12/1993
16011
Khalili, Nasser David, Professor
Director
21/12/1993 - 11/05/2017
23
Khalili, Daniel Jonathan
Director
20/06/2019 - Present
35
Khalili, Benjamin Henry
Director
01/01/2017 - 20/06/2019
2
Khalili, Raphael Rene
Director
01/01/2017 - 01/04/2020
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLOS PLACE LIMITED

CARLOS PLACE LIMITED is an(a) Active company incorporated on 15/11/1993 with the registered office located at Unit 24 Victoria Industrial Estate, Victoria Road, London W3 6UU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARLOS PLACE LIMITED?

toggle

CARLOS PLACE LIMITED is currently Active. It was registered on 15/11/1993 .

Where is CARLOS PLACE LIMITED located?

toggle

CARLOS PLACE LIMITED is registered at Unit 24 Victoria Industrial Estate, Victoria Road, London W3 6UU.

What does CARLOS PLACE LIMITED do?

toggle

CARLOS PLACE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CARLOS PLACE LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-11-15 with no updates.