London
NW6 1SG
Director Name | Mr Eric Dangoor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 August 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 51 Gresham Gardens London NW11 8PA |
Director Name | Mr Robin Samra |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Abbey View Mill Hill London NW7 4PB |
Secretary Name | Mr Robin Samra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(1 week after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Abbey View Mill Hill London NW7 4PB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Midas House 198 West End Lane London NW6 1SG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 30 May |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
17 June 2022 | Delivered on: 29 June 2022 Persons entitled: Qib (UK) PLC Classification: A registered charge Outstanding |
---|---|
17 June 2022 | Delivered on: 23 June 2022 Persons entitled: Qib (UK) PLC Classification: A registered charge Particulars: The freehold properties known as 4 craven hill gardens, london W2 3ES registered at the land registry under title LN50888 and 7 talbot square, london W2 1TR registered at the land registry under title 322811. Outstanding |
19 December 2017 | Delivered on: 23 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 1 craven hill gardens london title number LN53420 and 4 craven hill gardens london title number LN50888. Outstanding |
5 June 2002 | Delivered on: 15 June 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All moneys due or to become due from careline properties limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/Hold property known as 1 craven hill gardens,paddington W2 3ES,city of westminster; LN53420. Outstanding |
5 July 2023 | Confirmation statement made on 14 May 2023 with updates (5 pages) |
---|---|
31 May 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
11 July 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
11 July 2022 | Notification of Careline Studios Ltd as a person with significant control on 17 June 2022 (2 pages) |
11 July 2022 | Cessation of Careline Properties Ltd as a person with significant control on 17 June 2022 (1 page) |
7 July 2022 | Satisfaction of charge 044384000002 in full (1 page) |
29 June 2022 | Registration of charge 044384000004, created on 17 June 2022 (16 pages) |
23 June 2022 | Registration of charge 044384000003, created on 17 June 2022 (23 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
31 May 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
31 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
1 July 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
29 February 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
1 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
9 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
13 July 2018 | Cessation of Carelline Properties Limited as a person with significant control on 1 July 2018 (1 page) |
13 July 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
27 January 2018 | Satisfaction of charge 1 in full (4 pages) |
23 December 2017 | Registration of charge 044384000002, created on 19 December 2017 (39 pages) |
23 December 2017 | Registration of charge 044384000002, created on 19 December 2017 (39 pages) |
21 December 2017 | Notification of Carelline Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
21 December 2017 | Notification of Carelline Properties Limited as a person with significant control on 6 April 2016 (4 pages) |
15 December 2017 | Notification of Careline Properties Ltd as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Notification of Careline Properties Ltd as a person with significant control on 15 December 2017 (2 pages) |
7 December 2017 | Cessation of Eric Dangoor as a person with significant control on 6 April 2016 (3 pages) |
7 December 2017 | Cessation of Maurice Naji Lawee as a person with significant control on 6 April 2016 (3 pages) |
7 December 2017 | Cessation of Maurice Naji Lawee as a person with significant control on 6 April 2016 (3 pages) |
7 December 2017 | Cessation of Robin Samra as a person with significant control on 6 April 2016 (3 pages) |
7 December 2017 | Cessation of Eric Dangoor as a person with significant control on 6 April 2016 (3 pages) |
7 December 2017 | Registered office address changed from Stone House Suite 1 26 Cleveland Gardens London W2 6DE to Midas House 198 West End Lane London NW6 1SG on 7 December 2017 (2 pages) |
7 December 2017 | Registered office address changed from Stone House Suite 1 26 Cleveland Gardens London W2 6DE to Midas House 198 West End Lane London NW6 1SG on 7 December 2017 (2 pages) |
7 December 2017 | Cessation of Robin Samra as a person with significant control on 6 April 2016 (3 pages) |
19 September 2017 | Termination of appointment of Eric Dangoor as a director on 31 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Eric Dangoor as a director on 31 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Robin Samra as a secretary on 31 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Robin Samra as a director on 31 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Robin Samra as a director on 31 August 2017 (2 pages) |
19 September 2017 | Termination of appointment of Robin Samra as a secretary on 31 August 2017 (2 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
7 September 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
20 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
20 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
21 September 2016 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
12 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-12
|
3 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
14 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
14 June 2015 | Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages) |
14 June 2015 | Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages) |
14 June 2015 | Director's details changed for Maurice Naji Lawee on 1 January 2014 (2 pages) |
14 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-14
|
4 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
20 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
17 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
10 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
10 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (6 pages) |
5 September 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
5 September 2011 | Accounts for a dormant company made up to 31 May 2011 (1 page) |
12 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
12 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (6 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
21 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
8 October 2008 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
27 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
11 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
14 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members (7 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
20 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
20 May 2005 | Return made up to 14/05/05; full list of members (7 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
16 March 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
12 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
31 May 2002 | Registered office changed on 31/05/02 from: 6-8 underwood street london N1 7JQ (1 page) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Memorandum and Articles of Association (16 pages) |
29 May 2002 | New secretary appointed;new director appointed (2 pages) |
29 May 2002 | Memorandum and Articles of Association (16 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
14 May 2002 | Incorporation (19 pages) |
14 May 2002 | Incorporation (19 pages) |