Background WavePink WaveYellow Wave

CARLTON GATE SALES LIMITED (02664832)

CARLTON GATE SALES LIMITED (02664832) is an active UK company. incorporated on 21 November 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CARLTON GATE SALES LIMITED has been registered for 34 years. Current directors include RIFKIND, Charles Gabriel.

Company Number
02664832
Status
active
Type
ltd
Incorporated
21 November 1991
Age
34 years
Address
The Tea House, London, NW8 9RF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RIFKIND, Charles Gabriel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARLTON GATE SALES LIMITED

CARLTON GATE SALES LIMITED is an active company incorporated on 21 November 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CARLTON GATE SALES LIMITED was registered 34 years ago.(SIC: 68100)

Status

active

Active since 34 years ago

Company No

02664832

LTD Company

Age

34 Years

Incorporated 21 November 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

CENTRALSTART LIMITED
From: 21 November 1991To: 18 December 1991
Contact
Address

The Tea House 17 Hall Road London, NW8 9RF,

Previous Addresses

The Tea House 17 Hall Road London NW8 9rd United Kingdom
From: 26 September 2018To: 15 January 2019
15 Hall Road St John's Wood London NW8 9rd
From: 21 November 1991To: 26 September 2018
Timeline

10 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Nov 91
New Owner
Jan 18
New Owner
Jan 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jul 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 21
0
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

RIFKIND, Charles Gabriel

Active
17 Hall Road, LondonNW8 9RF
Born January 1958
Director
Appointed 03 Nov 1993

COADY, John Charles

Resigned
256 Elgin Avenue, LondonW9
Secretary
Appointed 03 Dec 1991
Resigned 28 May 1993

LESKIN, Wendy Helen

Resigned
14 Dominon Street, LondonEC2M 2RJ
Secretary
Appointed 29 Nov 1991
Resigned 03 Dec 1991

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Secretary
Appointed 03 Nov 1993
Resigned 18 Jul 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Nov 1991
Resigned 29 Nov 1991

BATTEN, Mark Charles

Resigned
12 Plumtree Court, LondonEC4A 4HT
Born January 1957
Director
Appointed 03 Dec 1991
Resigned 03 Nov 1993

CLARKE, John Matthew

Resigned
14 Dominion Street, LondonEC2M 2RJ
Born July 1968
Director
Appointed 29 Nov 1991
Resigned 03 Dec 1991

HARPER, Julian

Resigned
30 Hilltop View, BraddonIM2 2LB
Born December 1944
Director
Appointed 03 Nov 1993
Resigned 20 Dec 2001

HOMAN, Andrew Mark

Resigned
Starveacres, RadlettWD7 8LD
Born June 1942
Director
Appointed 03 Dec 1991
Resigned 09 Apr 1992

LESKIN, Wendy Helen

Resigned
14 Dominon Street, LondonEC2M 2RJ
Born April 1966
Director
Appointed 29 Nov 1991
Resigned 03 Dec 1991

LEVY, Jonathan

Resigned
39 Lancaster Grove, LondonNW3 4HB
Born December 1951
Director
Appointed 03 Nov 1993
Resigned 18 Jul 2018

LOMAS, Anthony Victor

Resigned
8 Victoria Road, ChingfordE4 6BZ
Born November 1956
Director
Appointed 12 Mar 1993
Resigned 03 Nov 1993

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 21 Nov 1991
Resigned 29 Nov 1991

Persons with significant control

4

1 Active
3 Ceased
Connaught House, 1-3 Mount Street, LondonW1K 3NB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020
17 Hall Road, LondonNW8 9RF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jul 2020

Mr Jonathan Levy

Ceased
17 Hall Road, LondonNW8 9RD
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Charles Gabriel Rifkind

Ceased
17 Hall Road, LondonNW8 9RD
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 January 2019
PSC09Update to PSC Statements
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Resolution
25 July 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
28 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 January 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Miscellaneous
14 June 2011
MISCMISC
Accounts With Accounts Type Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
20 February 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
15 February 2008
403aParticulars of Charge Subject to s859A
Legacy
22 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
19 January 2007
287Change of Registered Office
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
12 April 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
1 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 June 2002
AUDAUD
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
30 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
15 August 1997
225Change of Accounting Reference Date
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
16 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Legacy
4 April 1995
403aParticulars of Charge Subject to s859A
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
395Particulars of Mortgage or Charge
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
23 November 1993
287Change of Registered Office
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 November 1993
AAAnnual Accounts
Legacy
29 June 1993
288288
Legacy
5 April 1993
288288
Legacy
20 January 1993
288288
Legacy
14 December 1992
363x363x
Legacy
17 February 1992
287Change of Registered Office
Legacy
23 January 1992
225(1)225(1)
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Legacy
19 December 1991
395Particulars of Mortgage or Charge
Memorandum Articles
19 December 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 1991
287Change of Registered Office
Legacy
16 December 1991
224224
Resolution
13 December 1991
RESOLUTIONSResolutions
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
287Change of Registered Office
Incorporation Company
21 November 1991
NEWINCIncorporation