CARLYLE REAL ESTATE ADVISORS UK LIMITED

Register to unlock more data on OkredoRegister

CARLYLE REAL ESTATE ADVISORS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05706538

Incorporation date

13/02/2006

Size

-

Contacts

Registered address

Registered address

1 St James's Market, London SW1Y 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2006)
dot icon02/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon15/01/2019
First Gazette notice for voluntary strike-off
dot icon20/12/2018
Application to strike the company off the register
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/08/2017
Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on 2017-08-30
dot icon03/07/2017
Notification of a person with significant control statement
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon07/04/2017
Termination of appointment of Marius Draghici as a director on 2017-04-07
dot icon07/04/2017
Appointment of Mr Andrew Zimmermann as a director on 2017-04-07
dot icon23/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon06/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon06/07/2016
Director's details changed for Mr Marius Draghici on 2015-07-01
dot icon29/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon23/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon19/07/2013
Appointment of Mr Marius Draghici as a director
dot icon18/07/2013
Termination of appointment of Eric Sasson as a director
dot icon12/06/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Statement of capital on 2013-04-22
dot icon15/04/2013
Statement by directors
dot icon15/04/2013
Solvency statement dated 08/04/13
dot icon15/04/2013
Resolutions
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon14/09/2011
Termination of appointment of Robert Hodges as a secretary
dot icon25/08/2011
Termination of appointment of Robert Hodges as a director
dot icon24/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon23/11/2010
Resolutions
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon05/02/2010
Director's details changed for Mr Robert Edward Hodges on 2009-10-01
dot icon05/02/2010
Director's details changed for Eric Sasson on 2009-10-01
dot icon05/02/2010
Secretary's details changed for Robert Edward Hodges on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Robert Edward Hodges on 2009-06-21
dot icon21/10/2009
Annual return made up to 2009-06-20 with full list of shareholders
dot icon21/10/2009
Director's details changed for Robert Edward Hodges on 2008-06-21
dot icon17/06/2009
Full accounts made up to 2008-12-31
dot icon30/07/2008
Return made up to 13/02/08; no change of members
dot icon22/07/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 20/06/08; full list of members
dot icon13/06/2007
Return made up to 13/02/07; full list of members
dot icon11/06/2007
Full accounts made up to 2006-12-31
dot icon25/04/2006
Ad 04/04/06--------- £ si 9999@1=9999 £ ic 1/10000
dot icon25/04/2006
Nc inc already adjusted 04/04/06
dot icon25/04/2006
Resolutions
dot icon24/04/2006
Memorandum and Articles of Association
dot icon12/04/2006
Certificate of change of name
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Accounting reference date shortened from 28/02/07 to 31/12/06
dot icon10/04/2006
Registered office changed on 10/04/06 from: 10 upper bank street london E14 5JJ
dot icon13/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
13/02/2006 - 04/04/2006
1588
Pudge, David John
Nominee Director
13/02/2006 - 04/04/2006
1174
Levy, Adrian Joseph Morris
Director
13/02/2006 - 04/04/2006
946
Hodges, Robert Edward
Director
04/04/2006 - 24/06/2011
41
Hodges, Robert Edward
Secretary
04/04/2006 - 24/06/2011
14

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARLYLE REAL ESTATE ADVISORS UK LIMITED

CARLYLE REAL ESTATE ADVISORS UK LIMITED is an(a) Dissolved company incorporated on 13/02/2006 with the registered office located at 1 St James's Market, London SW1Y 4AH. 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 CARLYLE REAL ESTATE ADVISORS UK LIMITED?

toggle

CARLYLE REAL ESTATE ADVISORS UK LIMITED is currently Dissolved. It was registered on 13/02/2006 and dissolved on 02/04/2019.

Where is CARLYLE REAL ESTATE ADVISORS UK LIMITED located?

toggle

CARLYLE REAL ESTATE ADVISORS UK LIMITED is registered at 1 St James's Market, London SW1Y 4AH.

What does CARLYLE REAL ESTATE ADVISORS UK LIMITED do?

toggle

CARLYLE REAL ESTATE ADVISORS UK LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CARLYLE REAL ESTATE ADVISORS UK LIMITED?

toggle

The latest filing was on 02/04/2019: Final Gazette dissolved via voluntary strike-off.