UKBizDB.co.uk

CARTE B1ANCHE LTD

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Berkeley Lodge, Chase Ridings, Enfield, Middlesex, England, EN2 7DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Great Ancoats Street, Manchester, England, M4 6DE

Secretary08 August 2015Active
134, Great Ancoats Street, Manchester, United Kingdom, M4 6DA

Director08 October 2015Active
3 Croft House, Heritage Avenue, London, England, NW9 5XY

Director01 January 2016Active
134, Great Ancoats Street, Manchester, United Kingdom, M4 6DA

Director08 October 2015Active
134, Great Ancoats Street, Manchester, England, M4 6DE

Director08 August 2015Active
Great Ancoats Street, Great Ancoats Street, Manchester, England, M4 6DE

Director03 November 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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
2022-06-12Accounts

Accounts with accounts type micro entity.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-12Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-10Insolvency

Liquidation receiver appointment of receiver.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-05Address

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

Download
2018-09-05Address

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

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Persons with significant control

Cessation of a person with significant control.

Download
2017-09-23Persons with significant control

Notification of a person with significant control.

Download
2017-08-29Officers

Termination director company with name termination date.

Download
2017-08-29Officers

Appoint person director company with name date.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-04-18Officers

Termination director company with name termination date.

Download
2016-11-30Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Capital

Capital allotment shares.

Download
2016-11-25Officers

Change person director company with change date.

Download
2016-11-25Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.