About

Registered Number: 02597293
Date of Incorporation: 02/04/1991 (33 years ago)
Company Status: Active
Registered Address: Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

 

Based in Essex, Carlin London Property Ltd was founded on 02 April 1991, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. Seath, Amanda Georgina is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEATH, Amanda Georgina 02 April 1991 02 April 1991 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 17 May 2016
CH01 - Change of particulars for director 17 May 2016
CH03 - Change of particulars for secretary 17 May 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 14 May 2015
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 June 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 15 April 2013
AAMD - Amended Accounts 04 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 28 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 April 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 01 June 2009
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
287 - Change in situation or address of Registered Office 27 October 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
287 - Change in situation or address of Registered Office 18 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 26 February 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
AA - Annual Accounts 04 November 2005
363a - Annual Return 02 June 2005
AA - Annual Accounts 21 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
395 - Particulars of a mortgage or charge 18 May 2004
363a - Annual Return 06 May 2004
AA - Annual Accounts 04 November 2003
363a - Annual Return 23 October 2003
AA - Annual Accounts 01 August 2002
363a - Annual Return 31 May 2002
AA - Annual Accounts 29 April 2002
288c - Notice of change of directors or secretaries or in their particulars 23 November 2001
395 - Particulars of a mortgage or charge 14 August 2001
395 - Particulars of a mortgage or charge 20 July 2001
363a - Annual Return 22 May 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 08 August 2000
AA - Annual Accounts 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 06 August 1999
363a - Annual Return 04 June 1999
287 - Change in situation or address of Registered Office 04 June 1999
AA - Annual Accounts 30 September 1998
363a - Annual Return 09 June 1998
AA - Annual Accounts 29 June 1997
363a - Annual Return 19 May 1997
288c - Notice of change of directors or secretaries or in their particulars 27 February 1997
288c - Notice of change of directors or secretaries or in their particulars 27 February 1997
AA - Annual Accounts 03 November 1996
363a - Annual Return 16 October 1996
287 - Change in situation or address of Registered Office 16 October 1996
DISS40 - Notice of striking-off action discontinued 15 October 1996
AA - Annual Accounts 15 October 1996
GAZ1 - First notification of strike-off action in London Gazette 17 September 1996
288 - N/A 21 July 1996
363x - Annual Return 13 September 1995
363(353) - N/A 13 September 1995
363(190) - N/A 13 September 1995
287 - Change in situation or address of Registered Office 14 December 1994
AA - Annual Accounts 25 October 1994
363x - Annual Return 15 August 1994
395 - Particulars of a mortgage or charge 02 June 1994
395 - Particulars of a mortgage or charge 02 June 1994
395 - Particulars of a mortgage or charge 02 June 1994
395 - Particulars of a mortgage or charge 02 June 1994
395 - Particulars of a mortgage or charge 18 April 1994
AA - Annual Accounts 07 March 1994
288 - N/A 24 February 1994
363x - Annual Return 21 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 March 1993
AA - Annual Accounts 01 July 1992
363x - Annual Return 11 June 1992
288 - N/A 29 June 1991
288 - N/A 29 June 1991
288 - N/A 29 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 1991
288 - N/A 29 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 June 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 May 2004 Outstanding

N/A

Debenture (floating charge) 26 July 2001 Outstanding

N/A

Legal charge 12 July 2001 Outstanding

N/A

Legal charge 19 May 1994 Outstanding

N/A

Legal charge 19 May 1994 Outstanding

N/A

Legal charge 19 May 1994 Outstanding

N/A

Legal charge 19 May 1994 Outstanding

N/A

Debenture 06 April 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.