Earls Court
London
W8 5JL
Secretary Name | Ms Belen Larroza |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 July 2006(6 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lexham Gardens Earls Court London W8 5JL |
Director Name | Mr John Graham Hyland |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Basement Flat 1 Cavendish Crescent Bath BA1 2UG |
Secretary Name | Mohammed Mahmoud Al Assadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 280 Latymer Court Hammersmith Road London W6 7LB |
Director Name | Nabeel Al Safadi |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Palestinian |
Status | Resigned |
Appointed | 28 April 2000(2 days after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 October 2002) |
Role | Property Manager |
Correspondence Address | 443 Testerton Walk London W11 1WQ |
Director Name | Vladimir Maricic |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2004) |
Role | Book Keeper |
Correspondence Address | 47 Gardiner House Surrey Lane London SW11 3TD |
Secretary Name | Vladimir Maricic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 October 2004) |
Role | Book Keeper |
Correspondence Address | 47 Gardiner House Surrey Lane London SW11 3TD |
Director Name | Martyn Raymond Chadwick |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2006) |
Role | Company Director |
Correspondence Address | 20 Furzebank Sunninghill Berkshire SL5 7BP |
Secretary Name | Martyn Raymond Chadwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2006) |
Role | Company Director |
Correspondence Address | 20 Furzebank Sunninghill Berkshire SL5 7BP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | care-property.com |
---|---|
Email address | [email protected] |
Telephone | 020 73739888 |
Telephone region | London |
Registered Address | 1-3 Lexham Gardens London W8 5JL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Macarthur Investment Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,535 |
Cash | £66,194 |
Current Liabilities | £219,212 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months from now) |
14 April 2023 | Delivered on: 19 April 2023 Persons entitled: National Bank of Kuwait (International) PLC Classification: A registered charge Outstanding |
---|---|
11 September 2017 | Delivered on: 14 September 2017 Persons entitled: Capita Trust Company Limited Classification: A registered charge Particulars: Freehold land 19 courtfield gardens london title no BGL45402, 22 courtfield gardens london title no BGL45404. 1 barkston gardens london title no LN110639. 1 & 3 lexham gardens london title no 448854. Outstanding |
6 June 2017 | Delivered on: 6 June 2017 Persons entitled: Oaknorth Bank Limited Classification: A registered charge Particulars: The freehold land and buildings known as 19 courtfield gardens, london SW5 0PD (registered at the land registry with title number BGL45402);. The freehold land and buildings known as 22 courtfield gardens, london SW5 0PD (registered at the land registry with title number BGL45404);. The freehold land and buildings known as 1 barkston gardens, london SW5 oer (registered at the land registry with title number LN110639);. The freehold land and buildings known as 1 and 3 lexham gardens, london, W8 5JL (registered at the land registry with title number 448854); and. The freehold property filed at the land registry with title number 448854 and being known as and being 1 and 3 lexham gardens, london, W8 5JL. Outstanding |
28 March 2024 | Confirmation statement made on 24 October 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
19 April 2023 | Registration of charge 039803060003, created on 14 April 2023 (36 pages) |
19 April 2023 | Satisfaction of charge 039803060002 in full (1 page) |
27 March 2023 | Notification of Belen Larroza as a person with significant control on 1 March 2023 (2 pages) |
27 March 2023 | Cessation of Lj Capital Limited as a person with significant control on 1 March 2023 (1 page) |
27 March 2023 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 1 March 2023 (1 page) |
27 March 2023 | Confirmation statement made on 23 February 2023 with no updates (3 pages) |
23 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (11 pages) |
28 March 2022 | Confirmation statement made on 23 February 2022 with no updates (3 pages) |
28 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (11 pages) |
21 April 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
3 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
26 November 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
7 March 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
26 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
11 December 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
26 October 2017 | Satisfaction of charge 039803060001 in full (4 pages) |
26 October 2017 | Satisfaction of charge 039803060001 in full (4 pages) |
14 September 2017 | Registration of charge 039803060002, created on 11 September 2017 (64 pages) |
14 September 2017 | Registration of charge 039803060002, created on 11 September 2017 (64 pages) |
5 September 2017 | Notification of Lj Capital Limited as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Cessation of Belen Sorega Larroza as a person with significant control on 5 September 2017 (1 page) |
5 September 2017 | Cessation of Belen Sorega Larroza as a person with significant control on 5 August 2017 (1 page) |
5 September 2017 | Notification of Quadrangle Trustee Services Limited as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Lj Capital Limited as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Quadrangle Trustee Services Limited as a person with significant control on 5 September 2017 (2 pages) |
6 June 2017 | Registration of charge 039803060001, created on 6 June 2017 (26 pages) |
6 June 2017 | Registration of charge 039803060001, created on 6 June 2017 (26 pages) |
5 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 May 2016 | Director's details changed for Ms Belen Laroza on 1 April 2016 (2 pages) |
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Ms Belen Laroza on 1 April 2016 (1 page) |
19 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Secretary's details changed for Ms Belen Laroza on 1 April 2016 (1 page) |
19 May 2016 | Director's details changed for Ms Belen Laroza on 1 April 2016 (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Termination of appointment of John Hyland as a director (1 page) |
28 April 2014 | Termination of appointment of John Hyland as a director (1 page) |
28 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 February 2012 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 January 2012 | Director's details changed for Ms Belen Laroza on 13 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ms Belen Laroza on 13 January 2012 (2 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 May 2010 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Belen Laroza on 20 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Belen Laroza on 20 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2009 | Director and secretary's change of particulars / belen laroza / 21/05/2009 (2 pages) |
21 May 2009 | Director and secretary's change of particulars / belen laroza / 21/05/2009 (1 page) |
21 May 2009 | Director and secretary's change of particulars / belen laroza / 21/05/2009 (1 page) |
21 May 2009 | Director and secretary's change of particulars / belen laroza / 21/05/2009 (2 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
23 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 25/04/08; full list of members (3 pages) |
11 July 2007 | Return made up to 26/04/07; full list of members
|
11 July 2007 | Return made up to 26/04/07; full list of members
|
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New secretary appointed (2 pages) |
31 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
31 May 2006 | Return made up to 26/04/06; full list of members (7 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
19 May 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
21 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 26/04/05; full list of members (7 pages) |
7 December 2004 | New secretary appointed;new director appointed (2 pages) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
7 December 2004 | New secretary appointed;new director appointed (2 pages) |
7 December 2004 | Secretary resigned;director resigned (1 page) |
22 October 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
27 May 2004 | Return made up to 26/04/04; full list of members
|
27 May 2004 | Return made up to 26/04/04; full list of members
|
12 July 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
12 July 2003 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 May 2003 | Return made up to 26/04/03; full list of members
|
30 May 2003 | Return made up to 26/04/03; full list of members
|
19 February 2003 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
19 February 2003 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
14 November 2002 | Secretary resigned (1 page) |
14 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
1 November 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New secretary appointed (1 page) |
18 October 2002 | New secretary appointed (1 page) |
18 October 2002 | New director appointed (2 pages) |
21 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
21 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members
|
21 May 2001 | Return made up to 26/04/01; full list of members
|
23 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 August 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Incorporation (17 pages) |
26 April 2000 | Incorporation (17 pages) |