Active - Proposal to Strike off
Company Information for CARPENTERS ROAD HOLDINGS LIMITED
16 GREAT QUEEN STREET, COVENT GARDEN, LONDON, WC2B 5AH,
|
Company Registration Number
05192695
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CARPENTERS ROAD HOLDINGS LIMITED | |
Legal Registered Office | |
16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH Other companies in E15 | |
Company Number | 05192695 | |
---|---|---|
Company ID Number | 05192695 | |
Date formed | 2004-07-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-11 18:28:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM ANDREW COCHRANE |
||
WILLIAM ANDREW COCHRANE |
||
ROBERT GLATTER |
||
CHARLES JULIAN KESSLER |
||
GEORGE BERNARD KESSLER |
||
WILLIAM KESSLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR EDWARD WATSON |
Director | ||
JOSEPHINE ANDERSON BOATH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KESSLERS PROPERTIES NORTH LIMITED | Company Secretary | 2004-07-30 | CURRENT | 2004-07-30 | Active | |
KESSLER GROUP HOLDINGS LIMITED | Company Secretary | 2004-07-29 | CURRENT | 2004-07-29 | Liquidation | |
KESSLERS PROPERTIES SOUTH LIMITED | Company Secretary | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
KESSLER GROUP LIMITED | Company Secretary | 1992-11-26 | CURRENT | 1985-02-13 | Active | |
BDM LOGISTICS AND MANAGEMENT LIMITED | Company Secretary | 1991-10-30 | CURRENT | 1981-05-21 | Active | |
CARPENTER'S ROAD PROPERTIES LIMITED | Company Secretary | 1991-08-06 | CURRENT | 1990-08-06 | Active - Proposal to Strike off | |
BRAND TECHNOLOGY LIMITED | Company Secretary | 1991-04-18 | CURRENT | 1991-03-27 | Active - Proposal to Strike off | |
KESSLERS PROPERTIES NORTH LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-30 | Active | |
KESSLER GROUP HOLDINGS LIMITED | Director | 2004-07-29 | CURRENT | 2004-07-29 | Liquidation | |
KESSLERS PROPERTIES SOUTH LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
BRAND TECHNOLOGY LIMITED | Director | 1994-09-30 | CURRENT | 1991-03-27 | Active - Proposal to Strike off | |
KESSLER GROUP LIMITED | Director | 1992-11-26 | CURRENT | 1985-02-13 | Active | |
CARPENTER'S ROAD PROPERTIES LIMITED | Director | 1991-08-06 | CURRENT | 1990-08-06 | Active - Proposal to Strike off | |
KESSLER (SLR) LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
KESSLER (AW) HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
KESSLER (SLR) HOLDING LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
BDM HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
KESSLER (NH) HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
KESSLER CONDUIT LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Liquidation | |
BDM LOGISTICS AND MANAGEMENT LIMITED | Director | 2005-09-07 | CURRENT | 1981-05-21 | Active | |
CARPENTER'S ROAD PROPERTIES LIMITED | Director | 2005-09-07 | CURRENT | 1990-08-06 | Active - Proposal to Strike off | |
BRAND TECHNOLOGY LIMITED | Director | 2005-09-07 | CURRENT | 1991-03-27 | Active - Proposal to Strike off | |
KESSLER GROUP HOLDINGS LIMITED | Director | 2005-09-07 | CURRENT | 2004-07-29 | Liquidation | |
KESSLERS PROPERTIES NORTH LIMITED | Director | 2005-09-07 | CURRENT | 2004-07-30 | Active | |
KESSLERS INVESTMENT LIMITED | Director | 2005-09-07 | CURRENT | 1985-02-07 | Active - Proposal to Strike off | |
KESSLER GROUP LIMITED | Director | 2005-09-07 | CURRENT | 1985-02-13 | Active | |
KESSLERS PROPERTIES SOUTH LIMITED | Director | 2005-09-07 | CURRENT | 2004-07-28 | Active | |
RAYBERRIC PROPERTIES LIMITED | Director | 2002-05-10 | CURRENT | 1959-08-11 | Active | |
ROSERAY PROPERTIES LIMITED | Director | 2002-05-10 | CURRENT | 1959-12-10 | Active | |
RAYRON PROPERTY (ADMINISTRATION) LIMITED | Director | 2002-05-10 | CURRENT | 1963-02-08 | Active | |
PAURAY PROPERTIES LIMITED | Director | 2002-05-10 | CURRENT | 1960-03-14 | Active | |
KESSLER (SLR) LIMITED | Director | 2018-06-06 | CURRENT | 2018-06-06 | Active | |
KESSLER (AW) HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
KESSLER (SLR) HOLDING LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
BDM HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
KESSLER (NH) HOLDINGS LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Active | |
KESSLER CONDUIT LIMITED | Director | 2017-08-01 | CURRENT | 2017-08-01 | Liquidation | |
KESSLERS PROPERTIES NORTH LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-30 | Active | |
KESSLER GROUP HOLDINGS LIMITED | Director | 2004-07-29 | CURRENT | 2004-07-29 | Liquidation | |
KESSLERS PROPERTIES SOUTH LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
KESSLERS INVESTMENT LIMITED | Director | 1992-11-26 | CURRENT | 1985-02-07 | Active - Proposal to Strike off | |
KESSLER GROUP LIMITED | Director | 1992-11-26 | CURRENT | 1985-02-13 | Active | |
CARPENTER'S ROAD PROPERTIES LIMITED | Director | 1991-12-15 | CURRENT | 1990-08-06 | Active - Proposal to Strike off | |
BDM LOGISTICS AND MANAGEMENT LIMITED | Director | 1991-10-30 | CURRENT | 1981-05-21 | Active | |
BRAND TECHNOLOGY LIMITED | Director | 1991-04-18 | CURRENT | 1991-03-27 | Active - Proposal to Strike off | |
BDM LOGISTICS AND MANAGEMENT LIMITED | Director | 2011-10-12 | CURRENT | 1981-05-21 | Active | |
KESSLERS PROPERTIES NORTH LIMITED | Director | 2004-07-30 | CURRENT | 2004-07-30 | Active | |
KESSLER GROUP HOLDINGS LIMITED | Director | 2004-07-29 | CURRENT | 2004-07-29 | Liquidation | |
KESSLERS PROPERTIES SOUTH LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
BRAND TECHNOLOGY LIMITED | Director | 1996-01-23 | CURRENT | 1991-03-27 | Active - Proposal to Strike off | |
KESSLERS INVESTMENT LIMITED | Director | 1992-11-26 | CURRENT | 1985-02-07 | Active - Proposal to Strike off | |
KESSLER GROUP LIMITED | Director | 1992-11-26 | CURRENT | 1985-02-13 | Active | |
CARPENTER'S ROAD PROPERTIES LIMITED | Director | 1991-08-06 | CURRENT | 1990-08-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CH01 | Director's details changed for Charles Julian Kessler on 2020-03-30 | |
TM02 | Termination of appointment of William Andrew Cochrane on 2019-12-31 | |
AP03 | Appointment of Charles Julian Kessler as company secretary on 2019-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREW COCHRANE | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM KESSLER | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES | |
PSC07 | CESSATION OF KESSLER CONDUIT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Kesslers Oldco Holdings Limited as a person with significant control on 2018-12-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BERNARD KESSLER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES | |
PSC02 | Notification of Kessler Conduit Limited as a person with significant control on 2018-06-14 | |
PSC07 | CESSATION OF KESSLERS INVESTMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Charles Julian Kessler on 2018-07-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR WILLIAM ANDREW COCHRANE on 2018-06-28 | |
CH01 | Director's details changed for Charles Julian Kessler on 2018-06-28 | |
CH01 | Director's details changed for Mr Robert Glatter on 2018-03-11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BERNARD KESSLER / 18/12/2017 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 10/07/17 STATEMENT OF CAPITAL;GBP 900000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
PSC02 | Notification of Kesslers Investment Limited as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 03/07/16 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/16 FROM International Business Park 11 Rick Roberts Way London E15 2NF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 29/07/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 900000 | |
AR01 | 29/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 29/07/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 12 YORK GATE LONDON NW1 4QS UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 17/12/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 29/07/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 29/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 29/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GLATTER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ARTHUR WATSON | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 04/01/05--------- £ SI 899999@1 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
363a | RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 20/12/04 | |
RES13 | AUD REM TILL 386 REV 20/12/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CARPENTERS ROAD HOLDINGS LIMITED are:
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. |