Carte B1anche Ltd ENFIELD


Founded in 2015, Carte B1anche, classified under reg no. 09722324 is a live but receiver manager on at least one charge company. Currently registered at 10 Berkeley Lodge EN2 7DQ, Enfield the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on Tue, 31st Aug 2021.

Carte B1anche Ltd Address / Contact

Office Address 10 Berkeley Lodge
Office Address2 Chase Ridings
Town Enfield
Post code EN2 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09722324
Date of Incorporation Sat, 8th Aug 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st August
Company age 9 years old
Account next due date Wed, 31st May 2023 (333 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Tue, 7th Feb 2023 (2023-02-07)
Last confirmation statement dated Mon, 24th Jan 2022

Company staff

Leanne L.

Position: Secretary

Appointed: 08 August 2015

Michael M.

Position: Director

Appointed: 03 November 2016

Resigned: 18 April 2017

Nathan C.

Position: Director

Appointed: 01 January 2016

Resigned: 24 May 2017

Leanne L.

Position: Director

Appointed: 08 October 2015

Resigned: 08 October 2015

Leanne L.

Position: Director

Appointed: 08 August 2015

Resigned: 24 May 2017

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats established, there is Leanne L. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Nathan C. This PSC owns 75,01-100% shares. The third one is Michael M., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Leanne L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
right to appoint and remove directors

Nathan C.

Notified on 24 May 2017
Ceased on 27 September 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Michael M.

Notified on 25 November 2016
Ceased on 24 May 2017
Nature of control: 25-50% shares

Leanne L.

Notified on 25 November 2016
Ceased on 24 May 2017
Nature of control: 25-50% shares

Nathan C.

Notified on 10 August 2016
Ceased on 25 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth100    
Balance Sheet
Net Assets Liabilities1 00010101010
Net Assets Liabilities Including Pension Asset Liability100    
Reserves/Capital
Shareholder Funds100    
Other
Fixed Assets1 00010101010
Intangible Assets 1010  
Intangible Assets Gross Cost 1010  
Investments Fixed Assets1 0001 000   
Total Assets Less Current Liabilities10010101010
Called Up Share Capital Not Paid Not Expressed As Current Asset100    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, June 2022
Free Download (3 pages)

Company search