Company NameCarlians Limited
DirectorGavin Paul Harper
Company StatusActive
Company Number03759512
CategoryPrivate Limited Company
Incorporation Date22 April 1999(25 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Gavin Paul Harper
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenavon Twinoaks
Cobham
Surrey
KT11 2QP
Secretary NameAnita Jane Harper
NationalityBritish
StatusCurrent
Appointed23 December 2004(5 years, 8 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Correspondence AddressGlenavon Twinoaks
Cobham
Surrey
KT11 2QP
Director NameNeil Patrick McMullen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNettlecombe
High Park Avenue
East Horsley
Surrey
KT24 6DB
Secretary NameMr Gavin Paul Harper
NationalityBritish
StatusResigned
Appointed22 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenavon Twinoaks
Cobham
Surrey
KT11 2QP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitecarlians.co.uk
Telephone01483 286000
Telephone regionGuildford

Location

Registered Address208 The Street
West Horsley
Leatherhead
KT24 6HS
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishWest Horsley
WardClandon and Horsley
Built Up AreaWest Horsley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gavin Paul Harper
100.00%
Ordinary

Financials

Year2014
Net Worth£283,764
Cash£2,498
Current Liabilities£595,549

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 2 days from now)

Charges

10 September 2003Delivered on: 11 September 2003
Satisfied on: 15 December 2011
Persons entitled: Black Horse 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
20 December 2002Delivered on: 21 December 2002
Satisfied on: 15 December 2011
Persons entitled: First National Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the company's f/h and l/h property both present and futurefloating charge over the company's undertaking and all its (other) property and assets whatsoever. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
1 June 2001Delivered on: 2 June 2001
Satisfied on: 15 December 2011
Persons entitled: First National Bank PLC

Classification: Deed of floating charge over stock
Secured details: £325,000.00 due or to become due from the company to the chargee.
Particulars: The companys stock of new and used vehicles.
Fully Satisfied
30 June 1999Delivered on: 9 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

20 May 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
8 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
20 August 2018Registered office address changed from Carlians Guildford Road, East Horsley Leatherhead Surrey KT24 6AA to 208 the Street West Horsley Leatherhead KT24 6HS on 20 August 2018 (1 page)
29 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
30 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
7 June 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 May 2009Return made up to 22/04/09; full list of members (3 pages)
28 May 2009Return made up to 22/04/09; full list of members (3 pages)
6 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
6 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
6 June 2008Return made up to 22/04/08; full list of members (3 pages)
6 June 2008Return made up to 22/04/08; full list of members (3 pages)
5 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
5 November 2007Accounts for a small company made up to 30 April 2007 (7 pages)
16 May 2007Return made up to 22/04/07; full list of members (6 pages)
16 May 2007Return made up to 22/04/07; full list of members (6 pages)
8 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
8 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
3 May 2006Return made up to 22/04/06; full list of members (6 pages)
3 May 2006Return made up to 22/04/06; full list of members (6 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
17 August 2005Return made up to 22/04/05; full list of members (6 pages)
17 August 2005Return made up to 22/04/05; full list of members (6 pages)
21 January 2005£ ic 2/1 23/12/04 £ sr 1@1=1 (1 page)
21 January 2005£ ic 2/1 23/12/04 £ sr 1@1=1 (1 page)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New secretary appointed (2 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Director resigned (1 page)
18 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
18 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
29 April 2004Return made up to 22/04/04; full list of members (7 pages)
29 April 2004Return made up to 22/04/04; full list of members (7 pages)
24 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
24 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
11 September 2003Particulars of mortgage/charge (5 pages)
11 September 2003Particulars of mortgage/charge (5 pages)
29 April 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2003Return made up to 22/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
1 October 2002Accounts for a small company made up to 30 April 2002 (8 pages)
9 May 2002Return made up to 22/04/02; full list of members (7 pages)
9 May 2002Return made up to 22/04/02; full list of members (7 pages)
11 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
11 October 2001Accounts for a small company made up to 30 April 2001 (5 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
9 May 2001Return made up to 22/04/01; full list of members (6 pages)
9 May 2001Return made up to 22/04/01; full list of members (6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
5 June 2000Return made up to 22/04/00; full list of members (6 pages)
5 June 2000Return made up to 22/04/00; full list of members (6 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999New director appointed (2 pages)
2 July 1999New director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
25 May 1999Registered office changed on 25/05/99 from: 5 heath road weybridge surrey KT13 8SX (1 page)
25 May 1999New secretary appointed;new director appointed (2 pages)
30 April 1999Registered office changed on 30/04/99 from: 179 vauxhall bridge road london SW1V 1ER (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Registered office changed on 30/04/99 from: 179 vauxhall bridge road london SW1V 1ER (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
30 April 1999Director resigned (1 page)
22 April 1999Incorporation (16 pages)
22 April 1999Incorporation (16 pages)