About

Registered Number: 00627102
Date of Incorporation: 30/04/1959 (65 years and 1 month ago)
Company Status: Active
Registered Address: Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

 

Carlton Real Estates Developments Ltd was registered on 30 April 1959 with its registered office in London. The companies directors are Wright, Leonard Alfred, Bugg, Andrew John, Newman, Kevin James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUGG, Andrew John 09 December 1994 24 June 1997 1
NEWMAN, Kevin James N/A 22 June 1993 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Leonard Alfred N/A 01 November 1993 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 20 September 2017
AP01 - Appointment of director 15 August 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 04 July 2015
CH01 - Change of particulars for director 24 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 21 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AA - Annual Accounts 30 June 2010
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AR01 - Annual Return 04 November 2009
287 - Change in situation or address of Registered Office 30 September 2009
353 - Register of members 15 September 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 10 October 2008
353 - Register of members 16 September 2008
AA - Annual Accounts 31 July 2008
287 - Change in situation or address of Registered Office 16 January 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 01 August 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 30 November 2005
363a - Annual Return 23 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
RESOLUTIONS - N/A 02 September 2005
AA - Annual Accounts 05 August 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
AA - Annual Accounts 29 October 2004
225 - Change of Accounting Reference Date 24 September 2004
363s - Annual Return 09 September 2004
363s - Annual Return 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 2004
MISC - Miscellaneous document 16 February 2004
353 - Register of members 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
287 - Change in situation or address of Registered Office 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 07 October 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288b - Notice of resignation of directors or secretaries 08 January 2003
363s - Annual Return 16 November 2002
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 09 May 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
363s - Annual Return 17 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
AA - Annual Accounts 21 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
288b - Notice of resignation of directors or secretaries 19 September 2000
287 - Change in situation or address of Registered Office 19 September 2000
225 - Change of Accounting Reference Date 19 September 2000
288a - Notice of appointment of directors or secretaries 19 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
RESOLUTIONS - N/A 18 September 2000
123 - Notice of increase in nominal capital 14 September 2000
AUD - Auditor's letter of resignation 14 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 August 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 17 September 1999
AA - Annual Accounts 01 February 1999
363a - Annual Return 18 September 1998
AA - Annual Accounts 23 January 1998
363a - Annual Return 23 October 1997
288c - Notice of change of directors or secretaries or in their particulars 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288a - Notice of appointment of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
287 - Change in situation or address of Registered Office 05 July 1997
AA - Annual Accounts 27 January 1997
363a - Annual Return 24 October 1996
353 - Register of members 24 October 1996
353 - Register of members 10 October 1996
AA - Annual Accounts 09 February 1996
363x - Annual Return 11 October 1995
395 - Particulars of a mortgage or charge 02 September 1995
395 - Particulars of a mortgage or charge 02 September 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
AA - Annual Accounts 12 January 1995
363x - Annual Return 22 September 1994
288 - N/A 06 September 1994
288 - N/A 26 February 1994
288 - N/A 13 December 1993
363s - Annual Return 04 November 1993
AA - Annual Accounts 04 November 1993
288 - N/A 01 July 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 16 November 1992
AA - Annual Accounts 21 November 1991
363b - Annual Return 15 October 1991
363a - Annual Return 29 April 1991
288 - N/A 17 January 1991
AA - Annual Accounts 20 December 1990
288 - N/A 24 August 1990
363 - Annual Return 08 January 1990
AA - Annual Accounts 09 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 1989
288 - N/A 22 June 1989
288 - N/A 20 June 1989
288 - N/A 15 June 1989
288 - N/A 30 May 1989
363 - Annual Return 22 March 1989
AA - Annual Accounts 12 January 1989
287 - Change in situation or address of Registered Office 29 November 1988
363 - Annual Return 25 July 1988
288 - N/A 25 July 1988
AA - Annual Accounts 19 May 1988
AA - Annual Accounts 01 July 1987
AA - Annual Accounts 18 June 1987
AA - Annual Accounts 18 June 1987
AA - Annual Accounts 18 June 1987
363 - Annual Return 18 June 1987
363 - Annual Return 18 June 1987
363 - Annual Return 18 June 1987
363 - Annual Return 18 June 1987
363 - Annual Return 18 June 1987
363 - Annual Return 18 June 1987
363 - Annual Return 18 June 1987
363 - Annual Return 18 June 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 May 1987
395 - Particulars of a mortgage or charge 15 May 1987
395 - Particulars of a mortgage or charge 15 May 1987
287 - Change in situation or address of Registered Office 21 November 1986
288 - N/A 08 August 1986
AC05 - N/A 05 August 1986
MEM/ARTS - N/A 04 July 1980
MISC - Miscellaneous document 30 April 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 May 2002 Outstanding

N/A

Deed of rental assignment 29 September 2000 Outstanding

N/A

Commercial mortgage 29 September 2000 Outstanding

N/A

Mortgage deed 31 August 1995 Fully Satisfied

N/A

Debenture 31 August 1995 Fully Satisfied

N/A

Floating charge 05 May 1987 Fully Satisfied

N/A

Legal charge 05 May 1987 Fully Satisfied

N/A

Legal charge 14 November 1984 Fully Satisfied

N/A

Sub-charge 19 July 1983 Fully Satisfied

N/A

Legal charge 15 July 1983 Fully Satisfied

N/A

Legal charge 04 January 1983 Fully Satisfied

N/A

Legal charge 04 January 1983 Fully Satisfied

N/A

Legal charge 19 October 1982 Fully Satisfied

N/A

Legal charge 04 March 1982 Fully Satisfied

N/A

Mortgage 17 August 1976 Fully Satisfied

N/A

Mortgage 26 July 1976 Fully Satisfied

N/A

Mortgage 26 July 1976 Fully Satisfied

N/A

Second charge 17 October 1972 Fully Satisfied

N/A

Charge 25 March 1964 Fully Satisfied

N/A

Charge 09 November 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.