Company NameCarolian Properties Investment Limited
Company StatusDissolved
Company Number02207929
CategoryPrivate Limited Company
Incorporation Date23 December 1987(36 years, 4 months ago)
Dissolution Date19 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Thomas Lane
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2007(19 years, 10 months after company formation)
Appointment Duration11 years, 4 months (closed 19 March 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
Secretary NameLondon Secretaries Limited (Corporation)
StatusClosed
Appointed27 December 1997(10 years after company formation)
Appointment Duration21 years, 2 months (closed 19 March 2019)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameBrian Sturgeon
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(3 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 January 1992)
RoleConsultant
Correspondence Address20 The Cloisters
Ampthill
Bedford
Bedfordshire
MK45 2UJ
Director NameJohn Henri Metzger
Date of BirthJanuary 1949 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed06 July 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 December 1997)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence Address20 Rue De Conseil General
Geneve 1205
Switzerland
Secretary NameJohn Henri Metzger
NationalitySwiss
StatusResigned
Appointed06 July 1991(3 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 27 December 1997)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address20 Rue De Conseil General
Geneve 1205
Switzerland
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 1998)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMrs Veronique Muller
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed20 March 1992(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 December 1993)
RoleSecretary Assistant
Correspondence Address20 Rue Du Conseil General
1205 Geneve
Foreign
Director NameOlivier Meier
Date of BirthJanuary 1952 (Born 72 years ago)
NationalitySwiss
StatusResigned
Appointed07 March 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1995)
RoleAccountant
Correspondence Address20 Rue Du Conseil-General
1205 Geneva
Switzerland
Foreign
Director NameAscension Lozano
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed15 September 1995(7 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 13 December 1995)
RoleSecretary
Correspondence Address20 Rue Du Conseil General
1205 Geneva 1205
Switzerland
Foreign
Director NameJoelle Feignez
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed13 December 1995(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 December 1997)
RoleAccountant
Correspondence Address20 Rue Rue Du Conseil-General
Geneva
Switzerland 1205
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1997(10 years after company formation)
Appointment Duration4 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1997(10 years after company formation)
Appointment Duration4 months (resigned 01 May 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NamePaolo Di Filippo
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed01 May 1998(10 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2002)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address35 Hollycroft Avenue
London
NW3 7QJ
Director NameMr Bijan Akhavan Safa
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(10 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 November 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLanercost
15 Oaklands Rise
Welwyn
Hertfordshire
AL6 0RN
Director NameMr Jamie Nicholas Bradshaw
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(14 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 August 2007)
RoleCompany Administrator
Country of ResidenceEngland
Correspondence Address1 Angus Close
Chessington
Surrey
KT9 2BW
Director NameMr Jason Anthony Tabone
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(19 years, 8 months after company formation)
Appointment Duration2 months (resigned 02 November 2007)
RoleTrust Officer
Country of ResidenceEngland
Correspondence Address6a Carlton Road
Northumberland Heath
Erith
Kent
DA8 1DW

Location

Registered AddressSuite 105, Viglen House Alperton Lane
Wembley
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1John Henri Metzger
100.00%
Ordinary

Financials

Year2014
Net Worth-£342,809
Cash£244,396
Current Liabilities£587,206

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 July 2017Notification of John Henri Metzger as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
4 April 2017Registered office address changed from 5 Bourlet Close London W1W 7BL to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 4 April 2017 (1 page)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000
(3 pages)
24 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 10,000
(3 pages)
16 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 10,000
(3 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 10,000
(3 pages)
1 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
2 January 2013Director's details changed for Mr Thomas Lane on 23 December 2012 (2 pages)
8 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
23 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
8 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
29 December 2009Secretary's details changed for London Secretaries Limited on 23 December 2009 (2 pages)
29 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
27 December 2007Return made up to 23/12/07; full list of members (2 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007New director appointed (2 pages)
6 September 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
2 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
20 January 2007Return made up to 23/12/06; full list of members (7 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 January 2006Return made up to 23/12/05; full list of members (5 pages)
2 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
19 January 2005Return made up to 23/12/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 January 2004Return made up to 23/12/03; full list of members (7 pages)
23 December 2003Director's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
6 August 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
23 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2003Director's particulars changed (1 page)
7 January 2003Return made up to 23/12/02; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Director resigned (2 pages)
11 January 2002Return made up to 23/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 December 2001Secretary's particulars changed (1 page)
22 June 2001Full accounts made up to 31 December 2000 (8 pages)
20 June 2001Director's particulars changed (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
15 January 2001Return made up to 23/12/00; full list of members (6 pages)
15 November 2000Full accounts made up to 31 December 1999 (9 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
19 January 2000Return made up to 23/12/99; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
(6 pages)
17 September 1999Secretary's particulars changed (1 page)
23 May 1999Full accounts made up to 31 December 1998 (11 pages)
15 February 1999Amended full accounts made up to 31 December 1997 (10 pages)
3 February 1999Full accounts made up to 31 December 1997 (11 pages)
6 January 1999Return made up to 23/12/98; full list of members (6 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned (1 page)
21 April 1998New director appointed (2 pages)
6 February 1998Return made up to 23/12/97; no change of members (4 pages)
4 February 1998Accounts for a small company made up to 31 December 1996 (6 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
26 January 1997Director resigned (1 page)
10 January 1997Return made up to 23/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 August 1996Full accounts made up to 31 December 1995 (10 pages)
12 February 1996Director resigned;new director appointed (3 pages)
9 January 1996Return made up to 23/12/95; full list of members
  • 363(287) ‐ Registered office changed on 09/01/96
(24 pages)
30 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
24 October 1995Director resigned;new director appointed (4 pages)
11 July 1990Ad 18/12/89--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 February 1988Wd 27/01/88 pd 20/01/88--------- £ si 2@1 (1 page)
23 December 1987Incorporation (16 pages)