Company NameCarlyle Mews Management Company Limited
DirectorsLemuel Godfrey Bingley and Patrick Farrell
Company StatusActive
Company Number03775974
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Lemuel Godfrey Bingley
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2004(4 years, 11 months after company formation)
Appointment Duration19 years, 11 months
RoleEditor
Country of ResidenceEngland
Correspondence Address80 Bushwood
London
E11 3BW
Director NamePatrick Farrell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(7 years after company formation)
Appointment Duration17 years, 11 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressCliff House Cliff Road
Totland Bay
Isle Of Wight
PO39 0EW
Secretary NameDr Lemuel Godfrey Bingley
NationalityBritish
StatusCurrent
Appointed17 July 2006(7 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleEditor
Country of ResidenceEngland
Correspondence Address80 Bushwood
London
E11 3BW
Director NameIan Woodhouse
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleProperty Developer
Correspondence Address62 Worrin Road
Brentwood
Essex
CM15 8DH
Secretary NameDenise Lilian Valentina Woodhouse
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RolePrpoerty Developer
Correspondence Address216 Priests Lane
Shenfield
Brentwood
Essex
CM15 8LG
Secretary NameBrian Anthony King
NationalityBritish
StatusResigned
Appointed25 July 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2006)
RoleIT Consultant
Correspondence Address9 Vernon Drive
Ascot
Berkshire
SL5 8TN
Director NameJosephine Louise Etz-Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 February 2003)
RoleMarketing Executive
Correspondence Address2 Carlyle Mews
Alderney Road
London
E1 4EU
Director NameJanet Elizabeth King
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 June 2006)
RoleIT Consultant
Correspondence Address9 Vernon Drive
Ascot
Berkshire
SL5 8TN
Director NameMatthew Lloyd North
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(1 year, 5 months after company formation)
Appointment Duration8 months (resigned 02 July 2001)
RoleAdvertising Account Director
Correspondence Address3 Carlyle Mews
Alderney Road
London
E1 4EU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address80 Bushwood
London
E11 3BW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1 at £1Anita Likus
20.00%
Ordinary
1 at £1David Windmill
20.00%
Ordinary
1 at £1Martin O'connell & Ellen O'connell
20.00%
Ordinary
1 at £1Mr Lem Bingley & Muna Azzawi
20.00%
Ordinary
1 at £1Pat Farrell
20.00%
Ordinary

Financials

Year2014
Net Worth£49
Cash£49

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
15 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
4 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
19 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5
(6 pages)
10 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 5
(6 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5
(6 pages)
18 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 5
(6 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
(6 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 5
(6 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Director's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (2 pages)
18 February 2014Director's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (2 pages)
18 February 2014Director's details changed for Patrick Farrell on 11 November 2013 (2 pages)
18 February 2014Director's details changed for Patrick Farrell on 11 November 2013 (2 pages)
18 February 2014Director's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (2 pages)
18 February 2014Secretary's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (1 page)
18 February 2014Secretary's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (1 page)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Secretary's details changed for Dr Lemuel Godfrey Bingley on 4 October 2013 (1 page)
16 October 2013Registered office address changed from 5 Carlyle Mews Stepney London E1 4EU on 16 October 2013 (1 page)
16 October 2013Registered office address changed from 5 Carlyle Mews Stepney London E1 4EU on 16 October 2013 (1 page)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
17 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
30 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
30 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Director's details changed for Patrick Farrell on 24 May 2010 (2 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Dr Lemuel Godfrey Bingley on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Patrick Farrell on 24 May 2010 (2 pages)
25 May 2010Director's details changed for Dr Lemuel Godfrey Bingley on 24 May 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 May 2009Return made up to 24/05/09; full list of members (5 pages)
26 May 2009Return made up to 24/05/09; full list of members (5 pages)
26 February 2009Total exemption small company accounts made up to 24 May 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 24 May 2008 (3 pages)
5 June 2008Return made up to 24/05/08; full list of members (5 pages)
5 June 2008Return made up to 24/05/08; full list of members (5 pages)
27 February 2008Total exemption small company accounts made up to 24 May 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 24 May 2007 (3 pages)
29 May 2007Location of register of members (1 page)
29 May 2007Location of register of members (1 page)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
29 May 2007Return made up to 24/05/07; full list of members (3 pages)
31 August 2006New secretary appointed (2 pages)
31 August 2006New secretary appointed (2 pages)
25 July 2006Secretary resigned (1 page)
25 July 2006Secretary resigned (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 9 vernon drive ascot berkshire SL5 8TN (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Registered office changed on 03/07/06 from: 9 vernon drive ascot berkshire SL5 8TN (1 page)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
7 June 2006Return made up to 24/05/06; full list of members (9 pages)
7 June 2006Total exemption small company accounts made up to 24 May 2006 (1 page)
7 June 2006Total exemption small company accounts made up to 24 May 2006 (1 page)
7 June 2006Return made up to 24/05/06; full list of members (9 pages)
22 June 2005Total exemption small company accounts made up to 24 May 2005 (1 page)
22 June 2005Total exemption small company accounts made up to 24 May 2005 (1 page)
9 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(9 pages)
9 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(9 pages)
19 August 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
19 August 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
2 June 2004Return made up to 24/05/04; full list of members (8 pages)
2 June 2004Return made up to 24/05/04; full list of members (8 pages)
16 September 2003Total exemption small company accounts made up to 24 May 2003 (2 pages)
16 September 2003Total exemption small company accounts made up to 24 May 2003 (2 pages)
20 June 2003Return made up to 24/05/03; change of members (6 pages)
20 June 2003Return made up to 24/05/03; change of members (6 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
18 June 2002Total exemption small company accounts made up to 24 May 2002 (2 pages)
18 June 2002Return made up to 24/05/02; change of members (7 pages)
18 June 2002Total exemption small company accounts made up to 24 May 2002 (2 pages)
18 June 2002Return made up to 24/05/02; change of members (7 pages)
20 July 2001Total exemption small company accounts made up to 24 May 2001 (2 pages)
20 July 2001Total exemption small company accounts made up to 24 May 2001 (2 pages)
17 July 2001Director resigned (1 page)
17 July 2001Director resigned (1 page)
6 June 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/01
(11 pages)
6 June 2001Return made up to 24/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/01
(11 pages)
15 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
15 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Ad 30/10/00--------- £ si 3@1=3 £ ic 5/8 (2 pages)
13 November 2000Ad 30/10/00--------- £ si 3@1=3 £ ic 5/8 (2 pages)
27 July 2000New secretary appointed (2 pages)
27 July 2000Director resigned (1 page)
27 July 2000Secretary resigned (1 page)
27 July 2000Director resigned (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000Secretary resigned (1 page)
3 July 2000Return made up to 24/05/00; full list of members (6 pages)
3 July 2000Return made up to 24/05/00; full list of members (6 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999New director appointed (2 pages)
24 May 1999Incorporation (19 pages)
24 May 1999Incorporation (19 pages)