Company NameCarlee Limited
Company StatusActive
Company Number01547535
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 February 1981(43 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMr Bernard Dov Stroh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2018(37 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameMr Alexander Solomon Chaim Singer
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(38 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameMr Ephraim Bleier
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2019(38 years, 8 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameMr Hershel Grunhut
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(11 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 19 December 2011)
RoleRetailer
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Director NameMrs Pearl Grunhut
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(11 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 19 December 2011)
RoleHousewife
Country of ResidenceEngland
Correspondence Address3 St Kildas Road
London
N16 5BP
Secretary NameMrs Alice Stroh
NationalityBritish
StatusResigned
Appointed20 June 1992(11 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address6 Grangecourt Road
London
N16 5EG
Secretary NameMrs Blima Blanche Stroh
NationalityAmerican
StatusResigned
Appointed31 May 1999(18 years, 3 months after company formation)
Appointment Duration19 years, 6 months (resigned 12 December 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameMrs Blima Blanche Stroh
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2002(21 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameMrs Blima Blanche Stroh
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2002(21 years, 3 months after company formation)
Appointment Duration18 years (resigned 05 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameMr Hershel Stroh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2014(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ
Director NameMrs Pearl Grunhut
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2019(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Paget Road
London
N16 5NQ

Location

Registered Address32 Paget Road
London
N16 5NQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£78,327
Cash£367
Current Liabilities£821,748

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due26 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

20 October 2014Delivered on: 22 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
21 May 2014Delivered on: 22 May 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H 5 grangecourt road london t/no EGL153489.
Outstanding
21 May 2014Delivered on: 22 May 2014
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
29 April 1991Delivered on: 13 May 1991
Satisfied on: 28 June 2008
Persons entitled: United Overseas Bank LTD

Classification: Deposit of fixed deposit account
Secured details: All monies due or to become due from linatrop limited to the chargee on any account whatsoever.
Particulars: Monies including interest accrued or accruing due thereon standing to the credit of all or any of the company's fixed deposit account or other accounts (see 395 for full details).
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (22 pages)
16 August 2020Termination of appointment of Pearl Grunhut as a director on 13 August 2020 (1 page)
21 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 July 2020Termination of appointment of Blima Blanche Stroh as a director on 5 July 2020 (1 page)
21 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (16 pages)
5 November 2019Appointment of Mr Ephraim Bleier as a director on 4 November 2019 (2 pages)
1 October 2019Satisfaction of charge 015475350004 in full (1 page)
11 July 2019Appointment of Mrs Perl Grunhut as a director on 1 July 2019 (2 pages)
11 July 2019Appointment of Mr Alexander Solomon Chaim Singer as a director on 1 July 2019 (2 pages)
11 July 2019Director's details changed for Mrs Perl Grunhut on 1 July 2019 (2 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 May 2019Appointment of Mr Bernard Dov Stroh as a director on 17 December 2018 (2 pages)
26 May 2019Termination of appointment of Blima Blanche Stroh as a secretary on 12 December 2018 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (15 pages)
8 November 2018Termination of appointment of Hershel Stroh as a director on 15 October 2018 (1 page)
25 July 2018Notification of a person with significant control statement (2 pages)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
14 March 2018Satisfaction of charge 015475350003 in full (1 page)
14 March 2018Satisfaction of charge 015475350002 in full (1 page)
7 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
7 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
12 July 2016Annual return made up to 20 June 2016 no member list (4 pages)
12 July 2016Annual return made up to 20 June 2016 no member list (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 July 2015Annual return made up to 20 June 2015 no member list (4 pages)
9 July 2015Annual return made up to 20 June 2015 no member list (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2014Registration of charge 015475350004, created on 20 October 2014 (5 pages)
22 October 2014Registration of charge 015475350004, created on 20 October 2014 (5 pages)
12 September 2014Annual return made up to 20 June 2014 no member list (4 pages)
12 September 2014Annual return made up to 20 June 2014 no member list (4 pages)
22 May 2014Registration of charge 015475350002 (14 pages)
22 May 2014Registration of charge 015475350003 (28 pages)
22 May 2014Registration of charge 015475350002 (14 pages)
22 May 2014Registration of charge 015475350003 (28 pages)
3 April 2014Termination of appointment of Bernard Stroh as a director (1 page)
3 April 2014Appointment of Mr Hershel Stroh as a director (2 pages)
3 April 2014Termination of appointment of Bernard Stroh as a director (1 page)
3 April 2014Appointment of Mr Hershel Stroh as a director (2 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
1 August 2013Annual return made up to 20 June 2013 no member list (4 pages)
1 August 2013Annual return made up to 20 June 2013 no member list (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Annual return made up to 20 June 2012 no member list (4 pages)
10 August 2012Annual return made up to 20 June 2012 no member list (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Termination of appointment of Pearl Grunhut as a director (1 page)
19 December 2011Termination of appointment of Hershel Grunhut as a director (1 page)
19 December 2011Termination of appointment of Pearl Grunhut as a director (1 page)
19 December 2011Termination of appointment of Hershel Grunhut as a director (1 page)
15 September 2011Annual return made up to 20 June 2011 no member list (5 pages)
15 September 2011Annual return made up to 20 June 2011 no member list (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
21 October 2010Annual return made up to 20 June 2010 no member list (5 pages)
21 October 2010Annual return made up to 20 June 2010 no member list (5 pages)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
31 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
8 September 2009Annual return made up to 20/06/09 (3 pages)
8 September 2009Annual return made up to 20/06/09 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 August 2008Annual return made up to 20/06/08 (3 pages)
19 August 2008Annual return made up to 20/06/08 (3 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 September 2007Annual return made up to 20/06/07 (2 pages)
4 September 2007Annual return made up to 20/06/07 (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 July 2006Annual return made up to 20/06/06 (2 pages)
13 July 2006Annual return made up to 20/06/06 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Annual return made up to 20/06/05 (2 pages)
1 September 2005Annual return made up to 20/06/05 (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 July 2004Annual return made up to 20/06/04 (5 pages)
16 July 2004Annual return made up to 20/06/04 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 August 2003Annual return made up to 20/06/03 (5 pages)
26 August 2003Annual return made up to 20/06/03 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 September 2002Annual return made up to 20/06/02 (4 pages)
3 September 2002Annual return made up to 20/06/02 (4 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 6 grangecourt road london N16 5EG (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Registered office changed on 24/06/02 from: 6 grangecourt road london N16 5EG (1 page)
24 June 2002New director appointed (2 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 September 2001Annual return made up to 20/06/01 (3 pages)
24 September 2001Annual return made up to 20/06/01 (3 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Annual return made up to 20/06/00 (3 pages)
15 January 2001Annual return made up to 20/06/00 (3 pages)
7 October 1999Annual return made up to 20/06/99 (4 pages)
7 October 1999Annual return made up to 20/06/99 (4 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
11 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
26 August 1998Annual return made up to 20/06/98 (4 pages)
26 August 1998Annual return made up to 20/06/98 (4 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
7 October 1997Annual return made up to 20/06/97 (4 pages)
7 October 1997Annual return made up to 20/06/97 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 August 1996Annual return made up to 20/06/96 (4 pages)
21 August 1996Annual return made up to 20/06/96 (4 pages)
10 May 1996Annual return made up to 20/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1996Annual return made up to 20/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
10 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
26 February 1981Incorporation (17 pages)
26 February 1981Incorporation (17 pages)