Company NameCarlin London Property Limited
Company StatusDissolved
Company Number02597293
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years, 1 month ago)
Dissolution Date26 December 2023 (4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameMr Abraham Aharon Dodi
NationalityBritish
StatusClosed
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameRoger Toms
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Director NameMr Alexander Valik
Date of BirthJune 1960 (Born 63 years ago)
NationalityIsraeli/French
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elsworthy Road
London
NW3 3DS
Director NameMr Alexander Valik
Date of BirthJune 1960 (Born 63 years ago)
NationalityIsraeli,French
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Elsworthy Road
London
NW3 3DS
Secretary NameMiss Amanda Georgina Seath
NationalityBritish
StatusResigned
Appointed02 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Gordon Road
South Woodford
London
E18 1DT
Director NameMorris Rosen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(2 years, 10 months after company formation)
Appointment Duration14 years (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Turners Wood
London
NW11 6TD
Director NameMs Angelique Eva Glata
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(16 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 December 2008)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address124c Woodhill
Woolwich
London
SE18 5JL
Director NameMorris Rosen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2008(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 March 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 24 Thackeray Court
London
W5 3AT

Contact

Websitelincarhotels.co.uk

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

860 at £1Ordan Uk LTD
86.00%
Ordinary
140 at £1A. Glata
14.00%
Ordinary

Financials

Year2014
Net Worth-£60,284
Cash£4
Current Liabilities£262,200

Accounts

Latest Accounts29 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Charges

4 May 2004Delivered on: 18 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 13, 14 and 15 lower rock gardens brighton.
Outstanding
26 July 2001Delivered on: 14 August 2001
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets both present and future from time to time owned by the company.
Outstanding
12 July 2001Delivered on: 20 July 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 14 and 15 lower rock gardens brighton sx 122446 SX6940 ESX201292. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
19 May 1994Delivered on: 2 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 lower rock gardens brighton east sussex t/no. SX108815.
Outstanding
19 May 1994Delivered on: 2 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 lower rock gardens brighton east sussex.
Outstanding
19 May 1994Delivered on: 2 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 lower rock gardens brighton east sussex t/no.SX6940.
Outstanding
19 May 1994Delivered on: 2 June 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 lower rock gardens brighton east sussex t/no.SX122446.
Outstanding
6 April 1994Delivered on: 18 April 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 April 2020Confirmation statement made on 2 April 2020 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
4 April 2019Confirmation statement made on 2 April 2019 with updates (5 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
29 May 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 May 2016Secretary's details changed for Mr Abraham Aharon Dodi on 2 April 2016 (1 page)
17 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Director's details changed for Mr Abraham Aharon Dodi on 2 April 2016 (2 pages)
17 May 2016Secretary's details changed for Mr Abraham Aharon Dodi on 2 April 2016 (1 page)
17 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(3 pages)
17 May 2016Director's details changed for Mr Abraham Aharon Dodi on 2 April 2016 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
14 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000
(4 pages)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
3 November 2014Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page)
3 November 2014Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
3 November 2014Secretary's details changed for Mr Avi Aharon Dodi on 1 November 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
12 June 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,000
(4 pages)
11 March 2014Termination of appointment of Morris Rosen as a director (1 page)
11 March 2014Termination of appointment of Morris Rosen as a director (1 page)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 October 2012Amended accounts made up to 31 December 2011 (6 pages)
4 October 2012Amended accounts made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
27 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 July 2011Register inspection address has been changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP (1 page)
15 July 2011Register inspection address has been changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP (1 page)
15 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
18 May 2011Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 18 May 2011 (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Register inspection address has been changed (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 June 2009Return made up to 02/04/09; full list of members (4 pages)
1 June 2009Return made up to 02/04/09; full list of members (4 pages)
25 March 2009Return made up to 02/04/08; full list of members (4 pages)
25 March 2009Return made up to 02/04/08; full list of members (4 pages)
24 March 2009Director and secretary's change of particulars / avi dodi / 06/07/2008 (1 page)
24 March 2009Director and secretary's change of particulars / avi dodi / 06/07/2008 (1 page)
13 March 2009Director appointed morris rosen (2 pages)
13 March 2009Director appointed morris rosen (2 pages)
20 January 2009Appointment terminated director angelique glata (1 page)
20 January 2009Appointment terminated director angelique glata (1 page)
27 October 2008Registered office changed on 27/10/2008 from south house farm mundon road malden essex CM9 6PP (1 page)
27 October 2008Registered office changed on 27/10/2008 from south house farm mundon road malden essex CM9 6PP (1 page)
26 March 2008Director appointed angelique glata (2 pages)
26 March 2008Director appointed angelique glata (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
18 March 2008Appointment terminated director morris rosen (1 page)
18 March 2008Registered office changed on 18/03/2008 from 5TH floor 7/10 chandos street london W1G 9DQ (1 page)
18 March 2008Appointment terminated director morris rosen (1 page)
26 February 2008Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
26 February 2008Registered office changed on 26/02/2008 from 8 baltic street east london EC1Y 0UP (1 page)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 July 2007Return made up to 02/04/07; full list of members (2 pages)
17 July 2007Return made up to 02/04/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 July 2006Return made up to 02/04/06; full list of members (2 pages)
31 July 2006Return made up to 02/04/06; full list of members (2 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 June 2005Return made up to 02/04/05; full list of members (3 pages)
2 June 2005Return made up to 02/04/05; full list of members (3 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
18 May 2004Particulars of mortgage/charge (3 pages)
18 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Return made up to 02/04/04; full list of members (3 pages)
6 May 2004Return made up to 02/04/04; full list of members (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 October 2003Return made up to 02/04/03; full list of members (3 pages)
23 October 2003Return made up to 02/04/03; full list of members (3 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 May 2002Return made up to 02/04/02; full list of members (6 pages)
31 May 2002Return made up to 02/04/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
29 April 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
23 November 2001Director's particulars changed (1 page)
23 November 2001Director's particulars changed (1 page)
14 August 2001Particulars of mortgage/charge (3 pages)
14 August 2001Particulars of mortgage/charge (3 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
20 July 2001Particulars of mortgage/charge (4 pages)
22 May 2001Return made up to 02/04/01; full list of members (6 pages)
22 May 2001Return made up to 02/04/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 August 2000Return made up to 02/04/00; full list of members (8 pages)
8 August 2000Return made up to 02/04/00; full list of members (8 pages)
28 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
28 January 2000Accounts for a small company made up to 31 December 1998 (3 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
4 June 1999Return made up to 02/04/99; full list of members (7 pages)
4 June 1999Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
4 June 1999Return made up to 02/04/99; full list of members (7 pages)
4 June 1999Registered office changed on 04/06/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
30 September 1998Full accounts made up to 31 December 1997 (10 pages)
9 June 1998Return made up to 02/04/98; full list of members (8 pages)
9 June 1998Return made up to 02/04/98; full list of members (8 pages)
29 June 1997Full accounts made up to 31 December 1996 (9 pages)
29 June 1997Full accounts made up to 31 December 1996 (9 pages)
19 May 1997Return made up to 02/04/97; full list of members (7 pages)
19 May 1997Return made up to 02/04/97; full list of members (7 pages)
27 February 1997Secretary's particulars changed;director's particulars changed (1 page)
27 February 1997Secretary's particulars changed;director's particulars changed (1 page)
27 February 1997Secretary's particulars changed;director's particulars changed (1 page)
27 February 1997Secretary's particulars changed;director's particulars changed (1 page)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
16 October 1996Registered office changed on 16/10/96 from: 8 baltic street london EC1Y 0TB (1 page)
16 October 1996Return made up to 02/04/96; full list of members (7 pages)
16 October 1996Return made up to 02/04/96; full list of members (7 pages)
16 October 1996Registered office changed on 16/10/96 from: 8 baltic street london EC1Y 0TB (1 page)
15 October 1996Compulsory strike-off action has been discontinued (1 page)
15 October 1996Compulsory strike-off action has been discontinued (1 page)
15 October 1996Full accounts made up to 31 December 1994 (11 pages)
15 October 1996Full accounts made up to 31 December 1994 (11 pages)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
17 September 1996First Gazette notice for compulsory strike-off (1 page)
21 July 1996Director's particulars changed (1 page)
21 July 1996Director's particulars changed (1 page)
13 September 1995Return made up to 02/04/95; full list of members (16 pages)
13 September 1995Return made up to 02/04/95; full list of members (16 pages)
2 April 1991Incorporation (15 pages)
2 April 1991Incorporation (15 pages)