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

SCARLET ESTATES LIMITED

26-28 BEDFORD ROW, LONDON, WC1R 4HE,
Company Registration Number
04736196
Private Limited Company
Liquidation

Company Overview

About Scarlet Estates Ltd
SCARLET ESTATES LIMITED was founded on 2003-04-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Scarlet Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SCARLET ESTATES LIMITED
 
Legal Registered Office
26-28 BEDFORD ROW
LONDON
WC1R 4HE
Other companies in RH2
 
Filing Information
Company Number 04736196
Company ID Number 04736196
Date formed 2003-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2012
Account next due 28/02/2014
Latest return 16/04/2013
Return next due 14/05/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-05 18:49:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCARLET ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BOOGLES LTD   TBH WORKS LIMITED   CRESANTHA 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 SCARLET ESTATES LIMITED
The following companies were found which have the same name as SCARLET ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCARLET ESTATES PRIVATE LIMITED 602-C JUHU ABHISHEK CO-OP.SOC. LINK ROAD NEW VERSOVA ANDHERI (W) MUMBAI 400 058 Maharashtra DORMANT Company formed on the 1997-09-10

Company Officers of SCARLET ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CARL STEPHEN TURPIN
Company Secretary 2003-12-31
CARL STEPHEN TURPIN
Director 2003-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER RUSSELL TURPIN
Director 2006-07-31 2013-04-01
OLIVER CARL TURPIN
Director 2006-07-31 2010-04-01
SUSAN MASSINGHAM
Director 2003-04-16 2006-07-31
PALMERSTON SECRETARIES LIMITED
Company Secretary 2003-04-16 2004-05-04
PALMERSTON REGISTRARS LIMITED
Director 2003-04-16 2003-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL STEPHEN TURPIN CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-07-21
CARL STEPHEN TURPIN OAKDENE HOMES (SUSSEX) LTD Company Secretary 2002-05-16 CURRENT 1994-02-16 Dissolved 2015-07-21
CARL STEPHEN TURPIN BELL STREET PROPERTY COMPANY LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2017-02-28
CARL STEPHEN TURPIN ANTRACOR SERVICES (UK) LTD Director 2014-08-21 CURRENT 2014-07-10 Dissolved 2016-07-19
CARL STEPHEN TURPIN DEWALDEN 2000 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active - Proposal to Strike off
CARL STEPHEN TURPIN UVERDALE CHELSEA LTD Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-01-19
CARL STEPHEN TURPIN CSG DEVELOPMENTS LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-11-05
CARL STEPHEN TURPIN CANNIZARO ESTATES LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2014-12-09
CARL STEPHEN TURPIN ANTRACOR MINING LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active - Proposal to Strike off
CARL STEPHEN TURPIN CHEQUER HOMES LIMITED Director 2006-12-21 CURRENT 1996-06-27 Dissolved 2015-07-21
CARL STEPHEN TURPIN PINEMERE LIMITED Director 2006-12-21 CURRENT 2004-09-02 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE GROUP LIMITED Director 2004-12-17 CURRENT 1998-09-14 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE DEVELOPMENTS LIMITED Director 2004-12-17 CURRENT 1995-01-18 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE (HAST HILL) LIMITED Director 2004-12-17 CURRENT 1995-04-03 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE HOLDINGS LIMITED Director 2004-12-17 CURRENT 1999-09-28 Dissolved 2015-07-21
CARL STEPHEN TURPIN LATCHFIELD INVESTMENTS LIMITED Director 2004-12-17 CURRENT 2002-02-19 Dissolved 2015-07-21
CARL STEPHEN TURPIN PINEMOUNT TRADING LIMITED Director 2004-12-17 CURRENT 2001-01-29 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE (REGENCY) LIMITED Director 2004-12-17 CURRENT 2002-11-04 Dissolved 2017-09-21
CARL STEPHEN TURPIN CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED Director 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-07-21
CARL STEPHEN TURPIN DOCKFORD LIMITED Director 1999-02-18 CURRENT 1998-11-12 Active - Proposal to Strike off
CARL STEPHEN TURPIN HILSAN LIMITED Director 1998-04-30 CURRENT 1998-04-28 Dissolved 2015-07-21
CARL STEPHEN TURPIN OAKDENE HOMES (SUSSEX) LTD Director 1997-04-09 CURRENT 1994-02-16 Dissolved 2015-07-21
CARL STEPHEN TURPIN BRASTED ESTATES LIMITED Director 1996-02-08 CURRENT 1996-02-08 Liquidation
CARL STEPHEN TURPIN RAYFAIR LIMITED Director 1995-08-16 CURRENT 1988-10-14 Active - Proposal to Strike off

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
2019-11-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-13
2017-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-13
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017
2017-02-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.PR003050,PR002292
2017-02-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.12:IP NO.PR003050,PR002292
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017
2017-02-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.20:IP NO.PR002292,PR003050
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2016
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2015
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2016
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2015
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2014
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2014
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/11/2013
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/05/2013
2017-02-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR003050,PR002292
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017
2017-02-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2017
2017-02-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.PR002292,PR003050
2017-01-184.68 Liquidators' statement of receipts and payments to
2016-09-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2016
2016-09-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016
2016-09-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2016
2016-09-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016
2016-09-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2016
2016-09-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016
2016-09-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2016
2016-09-203.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2016
2016-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2015-12-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/20151
2015-12-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2015
2015-12-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2015
2015-12-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2015
2015-12-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2015
2015-08-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015
2015-08-10RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR002292,PR003050
2015-08-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2015-08-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015
2015-08-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2015-08-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014
2015-08-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015
2015-07-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003050,PR002292
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015
2015-07-01RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.18:IP NO.PR003050,PR002292
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014
2015-07-013.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013
2015-07-01LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2015-07-01LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2015-06-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015
2015-06-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.16:IP NO.PR002292,PR003050
2015-06-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015
2015-06-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2015-06-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2015-06-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014
2015-06-173.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015
2015-06-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.13:IP NO.PR002292,PR003050
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015
2015-06-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.11:IP NO.PR003050,PR002292
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015
2015-06-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.PR003050,PR002292
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2015
2015-06-15RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.17:IP NO.PR003050,PR002292
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2014
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/08/2013
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2013
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2015
2015-06-153.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/02/2014
2014-11-204.20STATEMENT OF AFFAIRS/4.19
2014-11-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2014 FROM FOCUS HOUSE 23-25 BELL STREET REIGATE SURREY RH2 7AD
2014-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 360000
2014-02-26AR0116/04/13 FULL LIST
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER TURPIN
2012-07-17AR0116/04/12 FULL LIST
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL UNITED KINGDOM
2012-05-11LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-02-21LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2011-05-11AR0116/04/11 FULL LIST
2011-04-08RES04NC INC ALREADY ADJUSTED 28/08/2010
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-11-17AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-09-13AR0116/04/10 FULL LIST
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER TURPIN
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL STEPHEN TURPIN / 01/04/2010
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUSSELL TURPIN / 01/04/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR CARL STEPHEN TURPIN / 01/04/2010
2010-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 42
2010-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2010 FROM HOLLYWOOD WARREN DRIVE KINGSWOOD SURREY KT20 6PX
2010-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2010-01-12GAZ1FIRST GAZETTE
2009-05-13363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / OLIVER TURPIN / 01/03/2009
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER TURPIN / 14/04/2009
2009-04-21287REGISTERED OFFICE CHANGED ON 21/04/2009 FROM OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL
2008-09-19363sRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-07-16AA31/05/07 TOTAL EXEMPTION FULL
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 39
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2008-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2007-12-08395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-06-08395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SCARLET ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-19
Resolutions for Winding-up2014-11-19
Meetings of Creditors2014-11-05
Proposal to Strike Off2010-01-12
Fines / Sanctions
No fines or sanctions have been issued against SCARLET ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 42
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-07-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-10-19 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-07-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-02-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-06-10 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-12-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-01 Outstanding NATIONAL WESTMINSTER BANK PLC
SECURED DEBENTURE 2003-06-03 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2003-06-03 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2003-06-03 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2003-06-03 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2003-06-03 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2003-06-03 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2003-06-03 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2003-06-03 Satisfied HERITABLE BANK LIMITED
LEGAL CHARGE 2003-06-03 Satisfied HERITABLE BANK LIMITED
Creditors
Creditors Due Within One Year 2011-06-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

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 SCARLET ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 360,000
Shareholder Funds 2011-06-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SCARLET ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCARLET ESTATES LIMITED
Trademarks
We have not found any records of SCARLET ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCARLET ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as SCARLET ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SCARLET ESTATES 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 TypeAppointment of Liquidators
Defending partySCARLET ESTATES LIMITEDEvent Date2014-11-14
David Rubin , of David Rubin & Partners , 26-26 Bedford Row, London, WC1R 4HE . : Further details contact: Robert Cook, Tel: 020 7400 7900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCARLET ESTATES LIMITEDEvent Date2014-11-14
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 14 November 2014 the following Special Resolution and Ordinary Resolution were duly passed:- That the Company be wound up voluntarily and that David Rubin , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No 2591) be and he is hereby appointed Liquidator for the purposes of such winding up. Further details contact: Robert Cook, Tel: 020 7400 7900. Carl Turpin , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySCARLET ESTATES LIMITEDEvent Date2014-10-31
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY , on 14 November 2014 , at 12.00 noon for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the Company at its Registered Office at: 26-28 Bedford Row, London WC1R 4HE not later than 12.00 noon on the business day before the meeting. David Rubin (IP No. 2591) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. David Rubin or alternatively Robert Cook may be contacted on telephone number 020 7400 7900. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the Registered Office of the Company before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed.
 
Initiating party Event TypeProposal to Strike Off
Defending partySCARLET ESTATES LIMITEDEvent Date2010-01-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCARLET ESTATES 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 SCARLET ESTATES 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.