Background WavePink WaveYellow Wave

CARLEE LIMITED (01547535)

CARLEE LIMITED (01547535) is an active UK company. incorporated on 26 February 1981. with registered office in 32 Paget Road. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. CARLEE LIMITED has been registered for 45 years. Current directors include BLEIER, Ephraim, KAHN, Esther, SINGER, Alexander Solomon Chaim and 1 others.

Company Number
01547535
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 February 1981
Age
45 years
Address
32 Paget Road, N16 5NQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
BLEIER, Ephraim, KAHN, Esther, SINGER, Alexander Solomon Chaim, STROH, Bernard Dov
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLEE LIMITED

CARLEE LIMITED is an active company incorporated on 26 February 1981 with the registered office located in 32 Paget Road. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. CARLEE LIMITED was registered 45 years ago.(SIC: 88100)

Status

active

Active since 45 years ago

Company No

01547535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 26 February 1981

Size

N/A

Accounts

ARD: 26/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 December 2026
Period: 1 April 2025 - 26 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

32 Paget Road London , N16 5NQ,

Timeline

19 key events • 1981 - 2024

Funding Officers Ownership
Company Founded
Feb 81
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Oct 14
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Director Left
Nov 18
Director Joined
May 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Sept 19
Director Joined
Nov 19
Director Left
Jul 20
Director Left
Aug 20
Director Joined
Sept 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BLEIER, Ephraim

Active
32 Paget RoadN16 5NQ
Born August 1974
Director
Appointed 04 Nov 2019

KAHN, Esther

Active
32 Paget RoadN16 5NQ
Born September 1948
Director
Appointed 23 Sept 2024

SINGER, Alexander Solomon Chaim

Active
32 Paget RoadN16 5NQ
Born January 1947
Director
Appointed 01 Jul 2019

STROH, Bernard Dov

Active
32 Paget RoadN16 5NQ
Born January 1948
Director
Appointed 17 Dec 2018

STROH, Alice

Resigned
6 Grangecourt Road, LondonN16 5EG
Secretary
Appointed N/A
Resigned 31 May 1999

STROH, Blima Blanche

Resigned
32 Paget Road, LondonN16 5NQ
Secretary
Appointed 31 May 1999
Resigned 12 Dec 2018

GRUNHUT, Hershel

Resigned
3 St Kildas Road, LondonN16 5BP
Born June 1948
Director
Appointed N/A
Resigned 19 Dec 2011

GRUNHUT, Pearl

Resigned
32 Paget RoadN16 5NQ
Born March 1947
Director
Appointed 01 Jul 2019
Resigned 13 Aug 2020

GRUNHUT, Pearl

Resigned
3 St Kildas Road, LondonN16 5BP
Born March 1947
Director
Appointed N/A
Resigned 19 Dec 2011

STROH, Blima Blanche

Resigned
32 Paget Road, LondonN16 5NQ
Born January 1948
Director
Appointed 19 Jun 2002
Resigned 26 Mar 2014

STROH, Blima Blanche

Resigned
32 Paget Road, LondonN16 5NQ
Born July 1952
Director
Appointed 19 Jun 2002
Resigned 05 Jul 2020

STROH, Hershel

Resigned
32 Paget RoadN16 5NQ
Born December 1976
Director
Appointed 26 Mar 2014
Resigned 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Memorandum Articles
21 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2020
TM01Termination of Director
Resolution
21 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
25 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
12 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Gazette Notice Compulsary
19 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2010
AA01Change of Accounting Reference Date
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
2 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
1 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
287Change of Registered Office
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
7 November 1997
AAAnnual Accounts
Legacy
7 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Legacy
10 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
27 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
10 August 1992
363b363b
Accounts With Accounts Type Small
6 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
13 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Accounts Amended With Made Up Date
14 August 1990
AAMDAAMD
Legacy
16 July 1990
363363
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
16 July 1990
AAAnnual Accounts
Legacy
16 July 1990
363363
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
22 March 1989
363363
Legacy
22 March 1989
363363
Legacy
2 September 1988
AC05AC05
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 February 1981
NEWINCIncorporation