Company NameCarmal Enterprises Limited
DirectorsCaroline Mary Valentine and Kim Michelle Davies
Company StatusActive
Company Number00891273
CategoryPrivate Limited Company
Incorporation Date4 November 1966(57 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Caroline Mary Valentine
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(24 years, 6 months after company formation)
Appointment Duration33 years
RoleDesigner
Country of ResidenceEngland
Correspondence Address14 Lennox Gardens
London
SW1X 0DG
Secretary NameMrs Caroline Mary Valentine
NationalityBritish
StatusCurrent
Appointed24 February 1999(32 years, 4 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Lennox Gardens
London
SW1X 0DG
Director NameKim Michelle Davies
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2014(47 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleFinance
Country of ResidenceEngland
Correspondence Address56-57 Beauchamp Place
London
SW3 1NZ
Director NameMr Malcolm Douglas Harben Valentine
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(24 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lennox Gardens
London
SW1X 0DG
Secretary NameMrs Caroline Jayne Louise Frew
NationalityBritish
StatusResigned
Appointed14 October 1992(25 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 1998)
RoleCommericial Manager
Correspondence AddressCloverlea
Birtley Road
Bramley
Surrey
GU5 0HX
Director NameMrs Caroline Jayne Louise Frew
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(26 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1998)
RoleCommercial Manager
Correspondence AddressCloverlea
Birtley Road
Bramley
Surrey
GU5 0HX
Director NameMiss Susan Eileen Townsend
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(27 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 June 1995)
RoleCompany Director
Correspondence Address37 Ladbroke Square
London
W11
Director NameTerence Blair Altham
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 October 1996)
RoleMarketing Consultant
Correspondence AddressBlair House
1 Earlswood
Cobham
Surrey
KT11 2BZ
Director NameThomas Logan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1998(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 March 2000)
RoleMerchant
Correspondence Address47 Lillieshall Road
Clapham Old Town
London
SW4 0LW
Director NameVincent Crawley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(31 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 06 November 2019)
RoleRetailer
Correspondence Address78 Wandle Road
Morden
Surrey
SM4 6AE
Secretary NameRobert Edmund Parsons
NationalityBritish
StatusResigned
Appointed01 September 1998(31 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 1999)
RoleCompany Director
Correspondence Address40 The Lawns
Stevenage
Hertfordshire
SG2 9RT
Secretary NameCompany Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1991(24 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 October 1992)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HN

Contact

Websitecarolinecharles.co.uk
Telephone020 72253197
Telephone regionLondon

Location

Registered Address27 Beauchamp Place
London
SW3 1NJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

173.3k at £1Caroline Mary Valentine
99.00%
Ordinary
1.8k at £1Malcolm Douglas Harben Valentine
1.00%
Ordinary

Financials

Year2014
Net Worth£2,332,678
Cash£1,444,563
Current Liabilities£271,258

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week, 3 days from now)

Charges

4 March 1994Delivered on: 15 March 1994
Satisfied on: 26 June 2003
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: 9 beauchamp place, l/b of kensington and chelsea.
Fully Satisfied
17 September 1990Delivered on: 5 October 1990
Satisfied on: 26 June 2003
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the first and second floors, 9 beauchamp place, london SW3. 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.
Fully Satisfied
17 September 1990Delivered on: 5 October 1990
Satisfied on: 26 June 2003
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 56/57 beauchamp place, london SW3 t/n ngl 479810. 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.
Fully Satisfied
19 September 1990Delivered on: 20 September 1990
Satisfied on: 12 August 1994
Persons entitled: Hill Samuel Bank Limited

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.
Fully Satisfied
29 August 1989Delivered on: 2 September 1989
Satisfied on: 2 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 56/57 beauchamp place london.
Fully Satisfied
29 August 1989Delivered on: 2 September 1989
Satisfied on: 19 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
23 April 1986Delivered on: 1 May 1986
Satisfied on: 2 September 1993
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge over all book debts.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
26 August 1970Delivered on: 15 September 1970
Satisfied on: 15 August 1991
Persons entitled: Clydesdale Bank LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property present and future including uncalled capital.
Fully Satisfied
11 April 1996Delivered on: 19 April 1996
Satisfied on: 6 June 1998
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: 170 new bond street, l/b of westminster.
Fully Satisfied
30 March 1995Delivered on: 5 April 1995
Satisfied on: 26 June 2003
Persons entitled: Brittania Life Limited

Classification: Rent deposit deed
Secured details: £70,000 and all moneys due or to become due from the company to britannia life limited under or pursuant to the performance of the lease.
Particulars: The sum of £ 70.000 to secure the performance of the obligations under the lease, of 170 new bond street, london W1 .
Fully Satisfied
4 March 1994Delivered on: 15 March 1994
Satisfied on: 26 June 2003
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.
Fully Satisfied
4 March 1994Delivered on: 15 March 1994
Satisfied on: 26 June 2003
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: 56/57 beauchamp place l/b of kensington and chelsea t/no.NGL479810.
Fully Satisfied
11 March 1970Delivered on: 24 March 1970
Satisfied on: 2 September 1993
Persons entitled: Clydesdale Bank LTD

Classification: Equitable charge by deposit of deeds without instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor, 9 beauchamp place, london, SW3.
Fully Satisfied
2 April 2013Delivered on: 4 April 2013
Persons entitled: Rowanmoor Trustees Limited and Stuart and Anna Eadie

Classification: Rent deposit deed
Secured details: £6,500 due or to become due.
Particulars: Interest in the account.
Outstanding

Filing History

2 March 2021Registered office address changed from 56/57 Beauchamp Place London SW3 1NY to 27 Beauchamp Place London SW3 1NJ on 2 March 2021 (1 page)
20 August 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
13 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
27 November 2019Termination of appointment of Vincent Crawley as a director on 6 November 2019 (1 page)
18 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
3 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
26 May 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 175,000
(6 pages)
23 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 175,000
(6 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 175,000
(6 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 175,000
(6 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
1 June 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
22 July 2014Appointment of Kim Michelle Davies as a director on 10 July 2014 (3 pages)
22 July 2014Appointment of Kim Michelle Davies as a director on 10 July 2014 (3 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 175,000
(5 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 175,000
(5 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
6 June 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
31 August 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
23 December 2009Auditor's resignation (1 page)
23 December 2009Auditor's resignation (1 page)
31 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
31 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
21 May 2009Return made up to 10/05/09; full list of members (4 pages)
5 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
5 December 2008Accounts for a small company made up to 31 January 2008 (7 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
15 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
20 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
1 June 2007Return made up to 10/05/07; no change of members (7 pages)
1 June 2007Return made up to 10/05/07; no change of members (7 pages)
17 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
17 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
31 May 2006Return made up to 10/05/06; full list of members (7 pages)
31 May 2006Return made up to 10/05/06; full list of members (7 pages)
18 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
18 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
17 May 2005Return made up to 10/05/05; full list of members (7 pages)
17 May 2005Return made up to 10/05/05; full list of members (7 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (8 pages)
21 May 2004Return made up to 10/05/04; full list of members (7 pages)
21 May 2004Return made up to 10/05/04; full list of members (7 pages)
21 November 2003Full accounts made up to 31 January 2003 (21 pages)
21 November 2003Full accounts made up to 31 January 2003 (21 pages)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
26 June 2003Declaration of satisfaction of mortgage/charge (1 page)
27 May 2003Return made up to 10/05/03; full list of members (7 pages)
27 May 2003Return made up to 10/05/03; full list of members (7 pages)
4 December 2002Full accounts made up to 31 January 2002 (18 pages)
4 December 2002Full accounts made up to 31 January 2002 (18 pages)
17 May 2002Return made up to 10/05/02; full list of members (7 pages)
17 May 2002Return made up to 10/05/02; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
30 November 2001Accounts for a small company made up to 31 January 2001 (6 pages)
21 May 2001Return made up to 10/05/01; full list of members (6 pages)
21 May 2001Return made up to 10/05/01; full list of members (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
22 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
26 May 2000Return made up to 10/05/00; full list of members (6 pages)
23 March 2000Director resigned (1 page)
23 March 2000Director resigned (1 page)
22 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
22 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 June 1999Return made up to 10/05/99; full list of members (6 pages)
8 June 1999Return made up to 10/05/99; full list of members (6 pages)
16 March 1999Secretary resigned (1 page)
16 March 1999Secretary resigned (1 page)
16 March 1999New secretary appointed (2 pages)
16 March 1999New secretary appointed (2 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
17 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Secretary resigned;director resigned (1 page)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Secretary resigned;director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
25 March 1998£ ic 233333/208333 26/06/97 £ sr 25000@1=25000 (1 page)
25 March 1998£ sr 25000@1 11/03/96 (1 page)
25 March 1998£ sr 25000@1 31/01/97 (1 page)
25 March 1998£ sr 25000@1 11/03/96 (1 page)
25 March 1998£ ic 233333/208333 26/06/97 £ sr 25000@1=25000 (1 page)
25 March 1998£ sr 25000@1 31/01/97 (1 page)
16 February 1998£ ic 333333/233333 30/01/98 £ sr 100000@1=100000 (1 page)
16 February 1998£ ic 333333/233333 30/01/98 £ sr 100000@1=100000 (1 page)
29 January 1998Registered office changed on 29/01/98 from: 170 new bond street london W1Y 9PB (1 page)
29 January 1998Registered office changed on 29/01/98 from: 170 new bond street london W1Y 9PB (1 page)
22 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
22 July 1997Accounts for a small company made up to 31 January 1997 (8 pages)
16 July 1997Return made up to 10/05/97; change of members (6 pages)
16 July 1997Return made up to 10/05/97; change of members (6 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Registered office changed on 24/06/97 from: 56/57 beauchamp place london SW3 1NY (1 page)
24 June 1997Registered office changed on 24/06/97 from: 56/57 beauchamp place london SW3 1NY (1 page)
10 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
10 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 June 1996Return made up to 10/05/96; full list of members (6 pages)
27 June 1996New director appointed (2 pages)
27 June 1996New director appointed (2 pages)
27 June 1996Return made up to 10/05/96; full list of members (6 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
9 February 1996Accounts for a small company made up to 31 January 1995 (8 pages)
9 February 1996Accounts for a small company made up to 31 January 1995 (8 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
19 May 1995Return made up to 10/05/95; no change of members (6 pages)
19 May 1995Return made up to 10/05/95; no change of members (6 pages)
10 June 1994Nc inc already adjusted 18/03/94 (2 pages)
10 June 1994Nc inc already adjusted 18/03/94 (2 pages)
6 September 1977Accounts made up to 31 December 1975 (5 pages)
6 September 1977Accounts made up to 31 December 1975 (5 pages)
18 March 1975Accounts made up to 31 December 2073 (5 pages)
18 March 1975Accounts made up to 31 December 2073 (5 pages)
4 November 1966Incorporation (15 pages)