Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARLEE LIMITED
Company Information for

CARLEE LIMITED

32 PAGET ROAD, LONDON, N16 5NQ,
Company Registration Number
01547535
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Carlee Ltd
CARLEE LIMITED was founded on 1981-02-26 and has its registered office in . The organisation's status is listed as "Active". Carlee Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARLEE LIMITED
 
Legal Registered Office
32 PAGET ROAD
LONDON
N16 5NQ
Other companies in N16
 
Charity Registration
Charity Number 282873
Charity Address 32 PAGET ROAD, LONDON, N16 5NQ
Charter NO INFORMATION RECORDED
Filing Information
Company Number 01547535
Company ID Number 01547535
Date formed 1981-02-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:17:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARLEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARLEE LIMITED
The following companies were found which have the same name as CARLEE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARLEE 711 S CARSON ST STE 4 CARSON CITY NV 89701 Dissolved Company formed on the 2000-02-07
CARLEE A. REILER, D.D.S., P.C. 10015 BROADWAY ST STE A PEARLAND TX 77584 Active Company formed on the 1996-08-30
CARLEE ACQUISITION LLC 14 PHEASANT LANE Albany MENANDS NY 12204 Active Company formed on the 2013-06-05
CARLEE AND DASH, LLC 14107 PARK ANTIQUE LN CYPRESS TX 77429 Dissolved Company formed on the 2016-05-05
CARLEE ANN ENTERPRISES LLC Georgia Unknown
CARLEE ANN ENTERPRISES LLC Georgia Unknown
CARLEE C. BOLES, DDS, PC 19190 STONE OAK PKWY STE 116 SAN ANTONIO TX 78258 Active Company formed on the 2009-01-27
CARLEE CIRCLE LLC 905 CARLEE CIR BOYNTON BEACH FL 33426 Active Company formed on the 2021-06-21
CARLEE CLEANERS INCORPORATED New Jersey Unknown
CARLEE COMPONENTS PTE LTD GUL CIRCLE Singapore 629617 Dissolved Company formed on the 2008-09-09
CARLEE COMPANIES LLC 702 RICHLAND HILLS DR UNIT 761281 SAN ANTONIO TX 78245 Forfeited Company formed on the 2022-08-15
CARLEE CONSTRUCTION LLC 6871 SE 180TH PLACE INGLIS FL 34449 Inactive Company formed on the 2002-11-07
CARLEE CONSTRUCTION, LLC 3675 PINDER COURT CHIPLEY FL 32428 Inactive Company formed on the 2010-03-16
CARLEE CONSTRUCTION LLC 300 FIFTH AVENUE SOUTH NAPLES FL 34102 Inactive Company formed on the 2001-07-17
CARLEE CONSTRUCTION COMPANY, INC. 225 MADRID COURT SATELLITE BEACH FL 32937 Inactive Company formed on the 1981-02-12
CARLEE CONSTRUCTION INC California Unknown
CARLEE CONSTRUCTION INCORPORATED California Unknown
CARLEE CORDOVA MEMORIAL FUND 336 PALMER PEAK DR Fairplay CO 80440 Delinquent Company formed on the 2007-03-09
CARLEE CORP., INC. 846 N.W. 3RD AVE. MIAMI FL 33136 Inactive Company formed on the 1994-03-29
CARLEE CORPORATION 2655 SERPULA RD. VENICE FL 34293 Inactive Company formed on the 2000-08-24

Company Officers of CARLEE LIMITED

Current Directors
Officer Role Date Appointed
BLIMA BLANCHE STROH
Company Secretary 1999-05-31
BLIMA BLANCHE STROH
Director 2002-06-19
HERSHEL STROH
Director 2014-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
BLIMA BLANCHE STROH
Director 2002-06-19 2014-03-26
HERSHEL GRUNHUT
Director 1992-06-20 2011-12-19
PEARL GRUNHUT
Director 1992-06-20 2011-12-19
ALICE STROH
Company Secretary 1992-06-20 1999-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLIMA BLANCHE STROH BERRYVILLA INVESTMENTS LIMITED Company Secretary 2000-10-02 CURRENT 1957-07-09 Active
BLIMA BLANCHE STROH LINATROP LIMITED Company Secretary 1991-11-28 CURRENT 1978-06-08 Active
BLIMA BLANCHE STROH FOULDEN ESTATES LTD Director 2018-05-09 CURRENT 2018-05-09 Active
BLIMA BLANCHE STROH HEATH ROAD ESTATES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
BLIMA BLANCHE STROH NORTH END ESTATES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
BLIMA BLANCHE STROH ELMERS END ESTATES LTD Director 2018-05-08 CURRENT 2018-05-08 Active
BLIMA BLANCHE STROH GOLDHURST T ESTATES LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
BLIMA BLANCHE STROH DARTMOUTH RD ESTATES LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH WOODALL INVESTMENTS LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH BOWES RD ESTATES LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH CHADWELL ESTATES LTD Director 2018-04-30 CURRENT 2018-04-30 Active
BLIMA BLANCHE STROH CROWNHILL CR LIMITED Director 2018-03-15 CURRENT 2016-04-13 Active
BLIMA BLANCHE STROH RANGE COURT INVESTMENTS LTD Director 2017-11-29 CURRENT 2016-11-01 Active
BLIMA BLANCHE STROH ZEALMAX LTD Director 2017-04-27 CURRENT 2012-09-24 Active
BLIMA BLANCHE STROH STONEWELL ESTATES LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active
BLIMA BLANCHE STROH LINATROP ESTATES LTD Director 2014-12-18 CURRENT 2014-12-18 Active
BLIMA BLANCHE STROH LINATROP LIMITED Director 2014-12-08 CURRENT 1978-06-08 Active
BLIMA BLANCHE STROH COAST ENTERPRISES LTD Director 2014-04-08 CURRENT 2014-03-26 Active
BLIMA BLANCHE STROH ACEMOVE LTD Director 2006-09-05 CURRENT 2005-07-14 Active
BLIMA BLANCHE STROH INVESTWELL ESTATES LIMITED Director 2006-01-18 CURRENT 2005-11-23 Active
BLIMA BLANCHE STROH GOLDHURST ESTATES LTD Director 2005-12-06 CURRENT 2005-10-28 Active
BLIMA BLANCHE STROH ANTRYVALE LIMITED Director 2002-07-12 CURRENT 1980-01-10 Active
BLIMA BLANCHE STROH SCOTCHMOOR LTD Director 2002-03-06 CURRENT 2002-03-06 Active
BLIMA BLANCHE STROH FIRSTSTAR ESTATES LTD Director 2001-07-09 CURRENT 2000-07-28 Active
HERSHEL STROH ABINA LIMITED Director 2015-12-23 CURRENT 2002-10-31 Active
HERSHEL STROH COLBERG PROPERTY MAINTENANCE LTD Director 2014-11-27 CURRENT 2014-11-27 Active
HERSHEL STROH COLBERG MANAGEMENT LIMITED Director 2002-03-08 CURRENT 2000-11-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-0331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PEARL GRUNHUT
2020-07-21RES01ADOPT ARTICLES 21/07/20
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR BLIMA BLANCHE STROH
2020-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-05AP01DIRECTOR APPOINTED MR EPHRAIM BLEIER
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015475350004
2019-07-11CH01Director's details changed for Mrs Perl Grunhut on 2019-07-01
2019-07-11AP01DIRECTOR APPOINTED MR ALEXANDER SOLOMON CHAIM SINGER
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-05-26AP01DIRECTOR APPOINTED MR BERNARD DOV STROH
2019-05-26AP01DIRECTOR APPOINTED MR BERNARD DOV STROH
2019-05-26TM02Termination of appointment of Blima Blanche Stroh on 2018-12-12
2019-05-26TM02Termination of appointment of Blima Blanche Stroh on 2018-12-12
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR HERSHEL STROH
2018-07-25PSC08Notification of a person with significant control statement
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015475350002
2018-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015475350003
2018-03-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-03-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-07-12AR0120/06/16 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AR0120/06/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 015475350004
2014-09-12AR0120/06/14 ANNUAL RETURN FULL LIST
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 015475350002
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 015475350003
2014-04-03AP01DIRECTOR APPOINTED MR HERSHEL STROH
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD STROH
2014-01-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-24AA01Previous accounting period shortened from 29/03/13 TO 28/03/13
2013-08-01AR0120/06/13 ANNUAL RETURN FULL LIST
2013-01-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AR0120/06/12 NO MEMBER LIST
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PEARL GRUNHUT
2011-12-19TM01APPOINTMENT TERMINATED, DIRECTOR HERSHEL GRUNHUT
2011-09-15AR0120/06/11 NO MEMBER LIST
2011-04-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-30AA01PREVSHO FROM 30/03/2010 TO 29/03/2010
2010-10-23DISS40DISS40 (DISS40(SOAD))
2010-10-21AR0120/06/10 NO MEMBER LIST
2010-10-19GAZ1FIRST GAZETTE
2010-04-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-31AA01PREVSHO FROM 31/03/2009 TO 30/03/2009
2009-09-08363aANNUAL RETURN MADE UP TO 20/06/09
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19363aANNUAL RETURN MADE UP TO 20/06/08
2008-07-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-04363aANNUAL RETURN MADE UP TO 20/06/07
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-13363aANNUAL RETURN MADE UP TO 20/06/06
2006-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-01363aANNUAL RETURN MADE UP TO 20/06/05
2005-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-16363sANNUAL RETURN MADE UP TO 20/06/04
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-26363sANNUAL RETURN MADE UP TO 20/06/03
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-03363sANNUAL RETURN MADE UP TO 20/06/02
2002-06-24287REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 6 GRANGECOURT ROAD LONDON N16 5EG
2002-06-24288aNEW DIRECTOR APPOINTED
2002-06-24288aNEW DIRECTOR APPOINTED
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363sANNUAL RETURN MADE UP TO 20/06/01
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-15363sANNUAL RETURN MADE UP TO 20/06/00
1999-10-07363sANNUAL RETURN MADE UP TO 20/06/99
1999-10-01288aNEW SECRETARY APPOINTED
1999-10-01288bSECRETARY RESIGNED
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-26363sANNUAL RETURN MADE UP TO 20/06/98
1998-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-10-07363sANNUAL RETURN MADE UP TO 20/06/97
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-21363sANNUAL RETURN MADE UP TO 20/06/96
1996-05-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-10363sANNUAL RETURN MADE UP TO 20/06/95
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-27363sANNUAL RETURN MADE UP TO 20/06/94
1994-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-08-23363(288)SECRETARY'S PARTICULARS CHANGED
1993-08-23363sANNUAL RETURN MADE UP TO 20/06/93
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to CARLEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-19
Fines / Sanctions
No fines or sanctions have been issued against CARLEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-05-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
2014-05-22 Outstanding COMMERCIAL ACCEPTANCES LIMITED
DEPOSIT OF FIXED DEPOSIT ACCOUNT 1991-04-29 Satisfied UNITED OVERSEAS BANK LTD
Creditors
Creditors Due Within One Year 2013-03-31 £ 806,847
Creditors Due Within One Year 2012-03-31 £ 786,364

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARLEE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 12,841
Cash Bank In Hand 2012-03-31 £ 6,560
Current Assets 2013-03-31 £ 50,590
Current Assets 2012-03-31 £ 43,503
Debtors 2013-03-31 £ 37,449
Debtors 2012-03-31 £ 36,643
Tangible Fixed Assets 2013-03-31 £ 704,628
Tangible Fixed Assets 2012-03-31 £ 704,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARLEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARLEE LIMITED
Trademarks
We have not found any records of CARLEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARLEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (88100 - Social work activities without accommodation for the elderly and disabled) as CARLEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARLEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARLEE LIMITEDEvent Date2010-10-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARLEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARLEE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.