This company is commonly known as Carte B1anche Ltd. The company was founded 8 years ago and was given the registration number 09722324. The firm's registered office is in ENFIELD. You can find them at 10 Berkeley Lodge, Chase Ridings, Enfield, Middlesex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CARTE B1ANCHE LTD |
---|---|---|
Company Number | : | 09722324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Live but Receiver Ma |
Incorporation Date | : | 08 August 2015 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Berkeley Lodge, Chase Ridings, Enfield, Middlesex, England, EN2 7DQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
134, Great Ancoats Street, Manchester, England, M4 6DE | Secretary | 08 August 2015 | Active |
134, Great Ancoats Street, Manchester, United Kingdom, M4 6DA | Director | 08 October 2015 | Active |
3 Croft House, Heritage Avenue, London, England, NW9 5XY | Director | 01 January 2016 | Active |
134, Great Ancoats Street, Manchester, United Kingdom, M4 6DA | Director | 08 October 2015 | Active |
134, Great Ancoats Street, Manchester, England, M4 6DE | Director | 08 August 2015 | Active |
Great Ancoats Street, Great Ancoats Street, Manchester, England, M4 6DE | Director | 03 November 2016 | Active |
Mr Nathan Clarke | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Address | : | 134, Great Ancoats Street, Manchester, M4 6DA |
Nature of control | : |
|
Mr Michael Murphy-Mensa | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | English |
Address | : | 134, Great Ancoats Street, Manchester, M4 6DA |
Nature of control | : |
|
Ms Leanne Lindsey | ||
Notified on | : | 25 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Address | : | 134, Great Ancoats Street, Manchester, M4 6DA |
Nature of control | : |
|
Mr Nathan Clarke | ||
Notified on | : | 10 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Croft Hse, 21 Heritage Av, London, United Kingdom, NW95XY |
Nature of control | : |
|
Miss Leanne Lindsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 134, Great Ancoats Street, Manchester, United Kingdom, M4 6DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-10 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-09-05 | Address | Change registered office address company with date old address new address. | Download |
2018-06-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
2017-08-29 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-24 | Officers | Termination director company with name termination date. | Download |
2017-04-18 | Officers | Termination director company with name termination date. | Download |
2016-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-28 | Capital | Capital allotment shares. | Download |
2016-11-25 | Officers | Change person director company with change date. | Download |
2016-11-25 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.