Company NameCarlos Place Limited
DirectorDaniel Jonathan Khalili
Company StatusActive
Company Number02872074
CategoryPrivate Limited Company
Incorporation Date15 November 1993(30 years, 5 months ago)
Previous NameReefplot Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Jonathan Khalili
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Director NameProf Nasser David Khalili
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1993(1 month after company formation)
Appointment Duration23 years, 4 months (resigned 11 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Old Burlington Street
London
W1S 3AD
Secretary NameMarion Sophie Khalili
NationalityBritish
StatusResigned
Appointed21 December 1993(1 month after company formation)
Appointment Duration23 years (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Burlington Street
London
W1S 3AD
Director NameMr Benjamin Henry Khalili
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(23 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Burlington Street
London
W1S 3AD
Director NameMr Raphael Rene Khalili
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(23 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Burlington Street
London
W1S 3AD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 74934241
Telephone regionLondon

Location

Registered AddressUnit 24 Victoria Industrial Estate
Victoria Road
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Favermead Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,498,450
Cash£4,894
Current Liabilities£214,105

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

17 November 2011Delivered on: 24 November 2011
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Security agreement
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 13 carlos place mayfair london t/n NGL351022 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
17 November 2011Delivered on: 24 November 2011
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Legal mortgage
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property being the l/h property k/a 13 carlos place mayfair london t/n NGL351022, all buildings, fixtures, fittings and fixed plant and machinery see image for full details.
Outstanding
3 November 2014Delivered on: 10 November 2014
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Outstanding
17 November 2011Delivered on: 24 November 2011
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Rental assignment
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights to receive all rental income together with the benefit of all security see image for full details.
Outstanding
28 September 2009Delivered on: 29 September 2009
Satisfied on: 18 November 2011
Persons entitled: Hsbc Private Bank (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
28 September 2009Delivered on: 29 September 2009
Satisfied on: 18 November 2011
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 carlos place, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
11 May 2001Delivered on: 26 May 2001
Satisfied on: 20 January 2004
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Deed of assignment
Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever.
Particulars: All monies from time to time due owing or incurred to the company under the leases in respect of l/h land and buildings 13 carlos place london W1 t/no: NGL351022. See the mortgage charge document for full details.
Fully Satisfied
11 May 2001Delivered on: 26 May 2001
Satisfied on: 20 January 2004
Persons entitled: London and Edinburgh Insurance Co LTD

Classification: Deed of legal charge
Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever.
Particulars: L/H land and buildings 13 carlos place london W1 t/no: NGL351022 together with all buildings erections and fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
25 February 1997Delivered on: 10 March 1997
Satisfied on: 20 January 2004
Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag

Classification: Bank account security deed
Secured details: All monies due or to become due from the company to the chargee under the lending documents (as defined therein).
Particulars: All the charged moneys standing to the credit of the bank accounts and all entitlements to interest and other rights and benefits accruing to or arising in connection with such moneys "management account" no. 06287654 the "favermead investments LTD management account" and "rental accounts" no. 07005482 and 07005490 "favermead investments LTD/carlos place rental account" and "favermead investments limited/garwell".. See the mortgage charge document for full details.
Fully Satisfied
25 February 1997Delivered on: 10 March 1997
Satisfied on: 20 January 2004
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement and restated agreement.
Particulars: Leasehold property in 13 carlos place, london W1 title number GL351022.. 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. See the mortgage charge document for full details.
Fully Satisfied
19 January 1994Delivered on: 20 January 1994
Satisfied on: 21 March 2001
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 13 carlos place london and the proceeds of sale thereof and all compensation or grants payable or paid. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 February 2021Registered office address changed from 2 Old Burlington Street London W1S 3AD to Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU on 8 February 2021 (1 page)
22 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
17 December 2020Termination of appointment of Raphael Rene Khalili as a director on 1 April 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
12 August 2019Second filing for the appointment of Daniel Jonathan as a director (6 pages)
23 July 2019Termination of appointment of Benjamin Henry Khalili as a director on 20 June 2019 (1 page)
23 July 2019Appointment of Mr Daniel Jonathan Khalili as a director on 20 June 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 12/08/2019.
(3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
15 May 2017Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page)
15 May 2017Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page)
1 February 2017Termination of appointment of Marion Sophie Khalili as a secretary on 1 January 2017 (1 page)
1 February 2017Appointment of Mr Benjamin Henry Khalili as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Raphael Rene Khalili as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Raphael Rene Khalili as a director on 1 January 2017 (2 pages)
1 February 2017Appointment of Mr Benjamin Henry Khalili as a director on 1 January 2017 (2 pages)
1 February 2017Termination of appointment of Marion Sophie Khalili as a secretary on 1 January 2017 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Secretary's details changed for Marion Sophie Khalili on 1 January 2014 (1 page)
27 November 2014Secretary's details changed for Marion Sophie Khalili on 1 January 2014 (1 page)
27 November 2014Director's details changed for Professor Nasser David Khalili on 1 January 2014 (2 pages)
27 November 2014Secretary's details changed for Marion Sophie Khalili on 1 January 2014 (1 page)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Director's details changed for Professor Nasser David Khalili on 1 January 2014 (2 pages)
27 November 2014Director's details changed for Professor Nasser David Khalili on 1 January 2014 (2 pages)
10 November 2014Registration of charge 028720740011, created on 3 November 2014 (12 pages)
10 November 2014Registration of charge 028720740011, created on 3 November 2014 (12 pages)
10 November 2014Registration of charge 028720740011, created on 3 November 2014 (12 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
25 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 9 (9 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 10 (8 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 September 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (7 pages)
20 February 2009Registered office changed on 20/02/2009 from ingle shamish & co 12-13 conduit street london W1S 2XQ (1 page)
20 February 2009Return made up to 15/11/08; full list of members (3 pages)
20 February 2009Return made up to 15/11/08; full list of members (3 pages)
20 February 2009Registered office changed on 20/02/2009 from ingle shamish & co 12-13 conduit street london W1S 2XQ (1 page)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
3 February 2008Full accounts made up to 31 March 2007 (13 pages)
26 November 2007Return made up to 15/11/07; full list of members (2 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Return made up to 15/11/07; full list of members (2 pages)
26 November 2007Secretary's particulars changed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 December 2006Return made up to 15/11/06; full list of members (6 pages)
6 December 2006Return made up to 15/11/06; full list of members (6 pages)
26 January 2006Full accounts made up to 31 March 2005 (12 pages)
26 January 2006Full accounts made up to 31 March 2005 (12 pages)
14 December 2005Return made up to 15/11/05; full list of members (6 pages)
14 December 2005Return made up to 15/11/05; full list of members (6 pages)
12 January 2005Full accounts made up to 31 March 2004 (11 pages)
12 January 2005Full accounts made up to 31 March 2004 (11 pages)
17 December 2004Return made up to 15/11/04; full list of members (6 pages)
17 December 2004Return made up to 15/11/04; full list of members (6 pages)
1 February 2004Full accounts made up to 31 March 2003 (11 pages)
1 February 2004Full accounts made up to 31 March 2003 (11 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 November 2003Return made up to 15/11/03; full list of members (6 pages)
25 November 2003Return made up to 15/11/03; full list of members (6 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
23 January 2003Full accounts made up to 31 March 2002 (11 pages)
28 November 2002Return made up to 15/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(6 pages)
28 November 2002Return made up to 15/11/02; full list of members
  • 363(287) ‐ Registered office changed on 28/11/02
(6 pages)
2 January 2002Full accounts made up to 31 March 2001 (12 pages)
2 January 2002Full accounts made up to 31 March 2001 (12 pages)
20 November 2001Return made up to 15/11/01; full list of members (6 pages)
20 November 2001Return made up to 15/11/01; full list of members (6 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
26 May 2001Particulars of mortgage/charge (3 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001Declaration of satisfaction of mortgage/charge (1 page)
5 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/00
(6 pages)
5 December 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/00
(6 pages)
23 November 1999Return made up to 15/11/99; full list of members (6 pages)
23 November 1999Return made up to 15/11/99; full list of members (6 pages)
7 September 1999Full accounts made up to 31 March 1999 (11 pages)
7 September 1999Full accounts made up to 31 March 1999 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
18 November 1998Return made up to 15/11/98; no change of members (5 pages)
18 November 1998Return made up to 15/11/98; no change of members (5 pages)
14 November 1997Return made up to 15/11/97; full list of members (7 pages)
14 November 1997Return made up to 15/11/97; full list of members (7 pages)
13 October 1997Full accounts made up to 31 March 1997 (13 pages)
13 October 1997Full accounts made up to 31 March 1997 (13 pages)
10 March 1997Particulars of mortgage/charge (7 pages)
10 March 1997Particulars of mortgage/charge (9 pages)
10 March 1997Particulars of mortgage/charge (9 pages)
10 March 1997Particulars of mortgage/charge (7 pages)
27 November 1996Return made up to 15/11/96; no change of members (5 pages)
27 November 1996Return made up to 15/11/96; no change of members (5 pages)
30 July 1996Full accounts made up to 31 March 1996 (12 pages)
30 July 1996Full accounts made up to 31 March 1996 (12 pages)
9 November 1995Return made up to 15/11/95; no change of members (4 pages)
9 November 1995Return made up to 15/11/95; no change of members (4 pages)
27 July 1995Full accounts made up to 31 March 1995 (12 pages)
27 July 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 January 1994Company name changed\certificate issued on 06/01/94 (2 pages)
6 January 1994Company name changed\certificate issued on 06/01/94 (2 pages)
15 November 1993Incorporation (13 pages)
15 November 1993Incorporation (13 pages)