CARLTON VALE LIMITED - LONDON
Company Profile | Company Filings |
Overview
CARLTON VALE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CARLTON VALE LIMITED was incorporated 13 years ago on 25/03/2011 and has the registered number: 07578871. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CARLTON VALE LIMITED was incorporated 13 years ago on 25/03/2011 and has the registered number: 07578871. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
CARLTON VALE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
CP HOUSE 97-107 UXBRIDGE ROAD
LONDON
W5 5TL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
C.L.T.X. LTD (until 21/01/2021)
C.L.T.X. LTD (until 21/01/2021)
C.L.T.X LTD (until 04/04/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/01/2024 | 29/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS OSNAT GOLAN | Mar 1963 | American | Director | 2022-07-19 | CURRENT |
COMERAGH INC | Corporate Director | 2017-07-03 UNTIL 2018-05-22 | RESIGNED | ||
MR RAN KALIF | Sep 1968 | Moroccan | Director | 2021-01-02 UNTIL 2022-07-19 | RESIGNED |
ORI CALIF | Jun 1977 | Israeli | Director | 2011-03-25 UNTIL 2016-12-20 | RESIGNED |
MR STEPHEN CHARLES HANLON | Mar 1980 | British | Director | 2016-12-20 UNTIL 2017-07-03 | RESIGNED |
ORI CALIF | Jun 1977 | Israeli | Director | 2018-05-22 UNTIL 2021-01-03 | RESIGNED |
MR OLIVER HEMMER | Sep 1976 | Liechtenstein Citizen | Director | 2017-07-25 UNTIL 2018-05-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Ran Kalif | 2023-06-08 | 9/1968 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Kreo Holdings Limited | 2023-01-21 - 2023-06-08 | Kalkara |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ran Kalif | 2021-01-02 - 2023-01-21 | 9/1968 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Ori Calif | 2018-05-22 - 2021-01-03 | 6/1977 | London | Ownership of shares 75 to 100 percent |
Mr Stephen Charles Hanlon | 2017-03-10 - 2018-03-26 | 3/1980 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Carlton Vale Limited Filleted accounts for Companies House (small and micro) | 2023-12-01 | 31-03-2023 | £61,047 Cash £-4,452,247 equity |
Carlton Vale Limited Filleted accounts for Companies House (small and micro) | 2023-03-25 | 31-03-2022 | £21,679 Cash £-3,905,158 equity |
Carlton Vale Limited Filleted accounts for Companies House (small and micro) | 2021-12-22 | 31-03-2021 | £18,189 Cash £-3,245,221 equity |
Carlton Vale Limited Filleted accounts for Companies House (small and micro) | 2021-03-31 | 31-03-2020 | £14,827 Cash £-2,861,469 equity |
C.L.T.X. Ltd | 2019-12-28 | 31-03-2019 | £16,577 Cash £-1,939,341 equity |
C.L.T.X. Ltd | 2018-12-29 | 31-03-2018 | £3,991 Cash £-1,937,221 equity |
C.L.T.X. Ltd | 2017-12-30 | 31-03-2017 | £1,607 Cash £-1,406,208 equity |
C.L.T.X. LTD - Limited company - abbreviated - 11.9 | 2017-01-21 | 31-03-2016 | £9,519 Cash £-836,790 equity |