Fifth Floor
London
W1U 1QY
Director Name | Mr Paul Somabhai Patel |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2015(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 20 September 2016) |
Role | President |
Country of Residence | England |
Correspondence Address | 105 Wigmore Street Fifth Floor London W1U 1QY |
Director Name | Lindisfarne Hugy Dolan Conway |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Architect |
Correspondence Address | Flat 2 Apartment 1 Grosvenor Hill Wimbledon London SW19 4SA |
Director Name | Mr Stewart Alastair Deering |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 42 Brook Street London W1K 5DB |
Director Name | Mr Piers Alexander Slater |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Upton Lodge Reading Road Upton Didcot Oxfordshire OX11 9HP |
Secretary Name | Mr Edward Quentin Slater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brook Street London W1K 5DB |
Director Name | Mr Edward Quentin Slater |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 02 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 42 Brook Street London W1K 5DB |
Director Name | David Andrew Cohen |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2015) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 11755 Wilshire Blvd., Ste 1400 Los Angeles Ca 90025 United States |
Director Name | Tracy Cheryl McGregor |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2015) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 11755 Wilshire Blvd., Ste 1400 Los Angeles Ca 90025 United States |
Director Name | Mr Matthew Benjamin Schwab |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2014(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 August 2015) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 11755 Wilshire Blvd., Ste 1400 Los Angeles Ca 90025 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | reefestates.co.uk |
---|
Registered Address | 105 Wigmore Street Fifth Floor London W1U 1QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Karlin Real Estate Europe Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£199,439 |
Net Worth | £357,887 |
Cash | £194,043 |
Current Liabilities | £8,809,872 |
Latest Accounts | 2 May 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 02 May |
10 August 2015 | Delivered on: 21 August 2015 Persons entitled: Deutsche Bank Ag,London Branch (In Its Capacity as Security Trustee) Classification: A registered charge Outstanding |
---|---|
10 August 2015 | Delivered on: 21 August 2015 Persons entitled: Deutsche Bank Ag,London Branch (In Its Capacity as Security Trustee) Classification: A registered charge Particulars: F/H property k/a new century house jackson house gateshead t/no TY459539. Outstanding |
10 August 2015 | Delivered on: 15 August 2015 Persons entitled: Deutsche Bank Ag,London Branch (In Its Capacity as Security Trustee) Classification: A registered charge Outstanding |
28 August 2014 | Delivered on: 30 August 2014 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Particulars: F/H new century house and jackson house jackson street gateshead t/no.TY459539. Outstanding |
26 November 2010 | Delivered on: 9 December 2010 Satisfied on: 10 May 2014 Persons entitled: Opal Ventures Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings at jackson street, gateshead, t/no: TY459539. Fully Satisfied |
7 August 2007 | Delivered on: 16 August 2007 Satisfied on: 10 May 2014 Persons entitled: Anglo Irish Asset Finance PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 89/107 west street and 23/34 jackson street gateshead tyne and wear part t/n TY433978 and all buildings structures fixtures and fixed plant machinery and equipment from time to time thereon. See the mortgage charge document for full details. Fully Satisfied |
16 April 2007 | Delivered on: 3 May 2007 Satisfied on: 10 May 2014 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any associated company under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Application to strike the company off the register (3 pages) |
6 June 2016 | Withdraw the company strike off application (1 page) |
6 June 2016 | Withdraw the company strike off application (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Application to strike the company off the register (3 pages) |
15 September 2015 | Termination of appointment of Tracy Cheryl Mcgregor as a director on 10 August 2015 (1 page) |
15 September 2015 | Registered office address changed from 1 Marylebone High Street Marylebone High Street London W1U 4LZ to C/O Curzon Advisers 105 Wigmore Street Fifth Floor London W1U 1QY on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of David Andrew Cohen as a director on 10 August 2015 (1 page) |
15 September 2015 | Appointment of Mr Paul Somabhai Patel as a director on 10 August 2015 (2 pages) |
15 September 2015 | Termination of appointment of Matthew Benjamin Schwab as a director on 10 August 2015 (1 page) |
15 September 2015 | Termination of appointment of Matthew Benjamin Schwab as a director on 10 August 2015 (1 page) |
15 September 2015 | Termination of appointment of David Andrew Cohen as a director on 10 August 2015 (1 page) |
15 September 2015 | Registered office address changed from 1 Marylebone High Street Marylebone High Street London W1U 4LZ to C/O Curzon Advisers 105 Wigmore Street Fifth Floor London W1U 1QY on 15 September 2015 (1 page) |
15 September 2015 | Appointment of Mr Mark Stephen Fenchelle as a director on 10 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Mark Stephen Fenchelle as a director on 10 August 2015 (2 pages) |
15 September 2015 | Appointment of Mr Paul Somabhai Patel as a director on 10 August 2015 (2 pages) |
15 September 2015 | Termination of appointment of Tracy Cheryl Mcgregor as a director on 10 August 2015 (1 page) |
21 August 2015 | Registration of charge 060774890006, created on 10 August 2015 (49 pages) |
21 August 2015 | Memorandum and Articles of Association (9 pages) |
21 August 2015 | Registration of charge 060774890007, created on 10 August 2015 (50 pages) |
21 August 2015 | Registration of charge 060774890006, created on 10 August 2015 (49 pages) |
21 August 2015 | Memorandum and Articles of Association (9 pages) |
21 August 2015 | Resolutions
|
21 August 2015 | Resolutions
|
21 August 2015 | Registration of charge 060774890007, created on 10 August 2015 (50 pages) |
20 August 2015 | Change of name notice (2 pages) |
20 August 2015 | Company name changed karlin real estate (gateshead) LIMITED\certificate issued on 20/08/15
|
20 August 2015 | Change of name notice (2 pages) |
20 August 2015 | Company name changed karlin real estate (gateshead) LIMITED\certificate issued on 20/08/15
|
18 August 2015 | Current accounting period shortened from 31 March 2015 to 2 May 2014 (3 pages) |
18 August 2015 | Full accounts made up to 2 May 2014 (18 pages) |
18 August 2015 | Full accounts made up to 2 May 2014 (18 pages) |
18 August 2015 | Current accounting period shortened from 31 March 2015 to 2 May 2014 (3 pages) |
18 August 2015 | Full accounts made up to 2 May 2014 (18 pages) |
18 August 2015 | Current accounting period shortened from 31 March 2015 to 2 May 2014 (3 pages) |
15 August 2015 | Registration of charge 060774890005, created on 10 August 2015 (42 pages) |
15 August 2015 | Registration of charge 060774890005, created on 10 August 2015 (42 pages) |
21 May 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
14 May 2015 | Registered office address changed from 42 Brook Street London W1K 5DB England to 1 Marylebone High Street Marylebone High Street London W1U 4LZ on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 42 Brook Street London W1K 5DB England to 1 Marylebone High Street Marylebone High Street London W1U 4LZ on 14 May 2015 (1 page) |
30 August 2014 | Registration of charge 060774890004, created on 28 August 2014 (32 pages) |
30 August 2014 | Registration of charge 060774890004, created on 28 August 2014 (32 pages) |
22 May 2014 | Company name changed karlin real estates (gateshead) LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Section 519 (1 page) |
22 May 2014 | Company name changed karlin real estates (gateshead) LIMITED\certificate issued on 22/05/14
|
22 May 2014 | Section 519 (1 page) |
10 May 2014 | Satisfaction of charge 3 in full (4 pages) |
10 May 2014 | Satisfaction of charge 1 in full (4 pages) |
10 May 2014 | Satisfaction of charge 3 in full (4 pages) |
10 May 2014 | Satisfaction of charge 2 in full (4 pages) |
10 May 2014 | Satisfaction of charge 2 in full (4 pages) |
10 May 2014 | Satisfaction of charge 1 in full (4 pages) |
9 May 2014 | Termination of appointment of Edward Slater as a secretary (1 page) |
9 May 2014 | Appointment of Matthew Benjamin Schwab as a director (2 pages) |
9 May 2014 | Termination of appointment of Edward Slater as a director (1 page) |
9 May 2014 | Appointment of Tracy Cheryl Mcgregor as a director (2 pages) |
9 May 2014 | Appointment of Tracy Cheryl Mcgregor as a director (2 pages) |
9 May 2014 | Termination of appointment of Stewart Deering as a director (1 page) |
9 May 2014 | Termination of appointment of Piers Slater as a director (1 page) |
9 May 2014 | Appointment of Matthew Benjamin Schwab as a director (2 pages) |
9 May 2014 | Termination of appointment of Piers Slater as a director (1 page) |
9 May 2014 | Appointment of David Andrew Cohen as a director (2 pages) |
9 May 2014 | Termination of appointment of Edward Slater as a director (1 page) |
9 May 2014 | Termination of appointment of Edward Slater as a secretary (1 page) |
9 May 2014 | Appointment of David Andrew Cohen as a director (2 pages) |
9 May 2014 | Termination of appointment of Stewart Deering as a director (1 page) |
8 May 2014 | Registered office address changed from 14 Little Portland Street London W1W 8BN on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 14 Little Portland Street London W1W 8BN on 8 May 2014 (1 page) |
8 May 2014 | Company name changed reef estates (gateshead) LIMITED\certificate issued on 08/05/14
|
8 May 2014 | Registered office address changed from 14 Little Portland Street London W1W 8BN on 8 May 2014 (1 page) |
8 May 2014 | Company name changed reef estates (gateshead) LIMITED\certificate issued on 08/05/14
|
7 February 2014 | Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Stewart Alastair Deering on 15 November 2013 (2 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
3 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page) |
20 February 2013 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages) |
20 February 2013 | Secretary's details changed for Mr Edward Quentin Slater on 18 September 2012 (1 page) |
20 February 2013 | Director's details changed for Mr Edward Quentin Slater on 18 September 2012 (2 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 01/02/09; full list of members (4 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
14 July 2008 | Director's change of particulars / piers slater / 10/07/2008 (2 pages) |
14 July 2008 | Director's change of particulars / piers slater / 10/07/2008 (2 pages) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
1 February 2008 | Director's particulars changed (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | Director resigned (1 page) |
13 December 2007 | New director appointed (1 page) |
13 December 2007 | New director appointed (1 page) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
16 August 2007 | Particulars of mortgage/charge (5 pages) |
21 June 2007 | Ad 01/02/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
21 June 2007 | Ad 01/02/07--------- £ si 100@1=100 £ ic 100/200 (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o george little sebire & co acc, 2 cecil court london road enfield EN2 6DG (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: c/o george little sebire & co acc, 2 cecil court london road enfield EN2 6DG (1 page) |
11 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
3 May 2007 | Particulars of mortgage/charge (6 pages) |
3 May 2007 | Particulars of mortgage/charge (6 pages) |
27 February 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 February 2007 | Ad 01/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | New secretary appointed (2 pages) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | New director appointed (3 pages) |
18 February 2007 | Secretary resigned (1 page) |
1 February 2007 | Incorporation (19 pages) |
1 February 2007 | Incorporation (19 pages) |