UKBizDB.co.uk

CARMELITE CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carmelite Capital Limited. The company was founded 26 years ago and was given the registration number 03557633. The firm's registered office is in WARWICK. You can find them at Point 3, Haywood Road, Warwick, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CARMELITE CAPITAL LIMITED
Company Number:03557633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Point 3, Haywood Road, Warwick, CV34 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

Director29 January 2016Active
Point 3, Haywood Road, Warwick, United Kingdom, CV34 5AH

Secretary17 July 2013Active
Canterbury Cottage, Freefolk Priors, Whitchruch, United Kingdom, RG28 7NJ

Secretary01 December 2011Active
5, Cromwell Grove, London, United Kingdom, W6 7RQ

Secretary27 March 2009Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary28 April 1998Active
5a Montpelier Grove, London, NW5 2XD

Director02 December 1999Active
14, Cornhill, London, EC3V 3ND

Director10 January 2012Active
25 Kippington Road, Sevenoaks, TN13 2LJ

Director04 September 2000Active
8 The Avenue, Richmond, TW9 2AJ

Director19 July 2000Active
29 Downshire Hill, Hampstead, London, NW3 1NT

Director27 June 1998Active
14, Cornhill, London, United Kingdom, EC3V 3ND

Director19 July 2007Active
Colne House 89 Kippington Road, Sevenoaks, TN13 2LW

Director01 May 1998Active
3 Webster Close, Woking, GU22 0LR

Director28 June 1999Active
Flat 7, 98 Mount Street, London, W1Y 5HF

Director01 May 1998Active
17, Sutherland Road, Ealing, London, W13 0DX

Director23 September 2003Active
Apartment 31 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PA

Director27 June 1998Active
Copt Hill Shaw, Alcocks Lane, Kingswood, KT20 6BB

Director01 August 2001Active
Library Farm Oxford Road, Garsington, Oxford, OX44 9DA

Director19 July 2000Active
62 Anchor Brew House, Shad Thames, London, SE1 2LY

Director04 December 2003Active
Wild Acre, South Munstead Lane, Godalming, United Kingdom, GU8 4AG

Director03 November 2010Active
60 Brookmans Avenue, Brookmans Park, AL9 7QQ

Director19 July 2007Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director28 April 1998Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Director28 April 1998Active

People with Significant Control

Tusk Corporation Management Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Point 3, Haywood Road, Warwick, England, CV34 5AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-12-14Accounts

Accounts amended with accounts type group.

Download
2020-12-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-10Resolution

Resolution.

Download
2020-12-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-04Resolution

Resolution.

Download
2020-10-15Capital

Legacy.

Download
2020-10-15Capital

Capital statement capital company with date currency figure.

Download
2020-10-15Insolvency

Legacy.

Download
2020-10-15Resolution

Resolution.

Download
2020-10-13Capital

Legacy.

Download
2020-10-13Capital

Capital statement capital company with date currency figure.

Download
2020-10-13Insolvency

Legacy.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-13Capital

Legacy.

Download
2020-10-13Capital

Capital statement capital company with date currency figure.

Download
2020-10-13Insolvency

Legacy.

Download
2020-10-13Resolution

Resolution.

Download
2020-10-07Accounts

Accounts with made up date.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.