Company Name14 Carlyle Mansion Limited
Company StatusDissolved
Company Number08231191
CategoryPrivate Limited Company
Incorporation Date27 September 2012(11 years, 7 months ago)
Dissolution Date29 August 2023 (8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Kaumil Shah
StatusClosed
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor 43/45 Dorset Street
London
W1U 7NA
Director NameMr Udit Pal Garg
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2015(2 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 29 August 2023)
RoleEmployed
Country of ResidenceEngland
Correspondence Address1st Floor 43/45 Dorset Street
London
W1U 7NA
Director NameMr Sundip Singh Shihn
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 105-106 New Bond Street
London
W1S 1DN
Director NameMr Sanjeev Kumar Choraria
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2012(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 105-106 New Bond Street
London
W1S 1DN

Location

Registered Address1st Floor 43/45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6 at £1Beauchamp Capital LLP
6.00%
Ordinary C
6 at £1Dhimant Patel
6.00%
Ordinary B
6 at £1Mita Ghodasara
6.00%
Ordinary B
6 at £1Nilesh Ghodasara
6.00%
Ordinary B
5 at £1Bharti Patel
5.00%
Ordinary B
47 at £1Bcc London Property Fund I Segregated Portfolio
47.00%
Ordinary A
24 at £1Bcc London Property I Segregated Portfolio
24.00%
Ordinary B

Financials

Year2014
Net Worth£47,701
Cash£5,098
Current Liabilities£934,228

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

8 January 2013Delivered on: 23 January 2013
Persons entitled: Bank of Baroda

Classification: Deed of first legal mortgage charge over the property
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a ground floor flat 14A carlyle mansions cheyne walk chelsea t/n NGL534022, all rights in any policies of insurance and all contracts, guarantees, appointments, warranties and other documents see image for full details.
Outstanding

Filing History

15 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
28 September 2020Registered office address changed from Fifth Floor, 34 Dover Street Dover Street London W1S 4NG to 1st Floor 43/45 Dorset Street London W1U 7NA on 28 September 2020 (1 page)
10 March 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
30 September 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
30 September 2019Satisfaction of charge 1 in full (1 page)
8 May 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
4 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Registered office address changed from Fifth Floor 105-106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Registered office address changed from Fifth Floor 105-106 New Bond Street London W1S 1DN to Fifth Floor, 34 Dover Street Dover Street London W1S 4NG on 30 September 2015 (1 page)
12 March 2015Appointment of Mr Udit Pal Garg as a director on 9 March 2015 (2 pages)
12 March 2015Termination of appointment of Sanjeev Kumar Choraria as a director on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Sanjeev Kumar Choraria as a director on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Udit Pal Garg as a director on 9 March 2015 (2 pages)
12 March 2015Appointment of Mr Udit Pal Garg as a director on 9 March 2015 (2 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
26 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
24 March 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
5 December 2013Termination of appointment of Sundip Shihn as a director (1 page)
5 December 2013Termination of appointment of Sundip Shihn as a director (1 page)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
18 December 2012Change of share class name or designation (2 pages)
18 December 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
18 December 2012Change of share class name or designation (2 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 100
(4 pages)
11 December 2012Statement of capital following an allotment of shares on 11 December 2012
  • GBP 100
(4 pages)
12 November 2012Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages)
12 November 2012Appointment of Mr Sanjeev Kumar Choraria as a director (2 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)